Date | Description |
2024-05-23 |
update website_status FlippedRobots => OK |
2024-04-21 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_charges 13 => 14 |
2024-04-07 |
update num_mort_outstanding 9 => 10 |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/24, NO UPDATES |
2024-03-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360014 |
2023-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 10 => 9 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041761360008 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES |
2023-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-05-06 |
delete address Bideford Business Park, Bideford, EX39 4GD
Kent |
2022-05-06 |
delete address Lodge Way, Severn Bridge Ind Est,
Caldicot
NP26 5PS
Wales |
2022-05-06 |
delete address Lodge Way, Severn Bridge Ind Est, Caldicot, Monmouthshire. NP26 5PS |
2022-05-06 |
delete address Unit 5a Coates Road, Bideford Business Park
Bideford
EX39 4GD
England |
2022-05-06 |
delete address Westmead, Larkfield, Kent. ME20 6XJ |
2022-05-06 |
delete address Whaley Road, Barugh Green,
Barnsley
S75 1HT
England |
2022-05-06 |
insert address Evans Transport Peamore Truck Centre, Alphington, Exeter, Devon. EX2 9SL |
2022-05-06 |
insert address Gammaton Road (HQ)
Bideford
EX39 4FG
England |
2022-05-06 |
insert address Gammaton Road Bideford EX39 4FG |
2022-05-06 |
insert address New Hythe Lane, Larkfield, Kent. ME20 6SB |
2022-05-06 |
insert address Symonscliffe Way, Severn Bridge Ind Est,
Caldicot
NP26 5PW
Wales |
2022-05-06 |
insert address Symonscliffe Way, Severn Bridge Ind Est, Caldicot, Monmouthshire. NP26 5PW |
2022-05-06 |
insert address Whaley Road, Barugh Green, S75 1HT
Barnsley |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
delete company_previous_name BRELFAB LIMITED |
2021-05-07 |
update num_mort_outstanding 11 => 10 |
2021-05-07 |
update num_mort_satisfied 2 => 3 |
2021-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041761360009 |
2021-04-21 |
update website_status Disallowed => OK |
2021-04-21 |
delete managingdirector Mr Terry Hicks |
2021-04-21 |
delete client Premier Forest Products |
2021-04-21 |
delete client SportsDirect.com |
2021-04-21 |
delete client The AB Group |
2021-04-21 |
delete client UK Platforms |
2021-04-21 |
delete fax 01291 430 504 |
2021-04-21 |
delete index_pages_linkeddomain omcwebdesign.uk |
2021-04-21 |
delete person Mr Terry Hicks |
2021-04-21 |
delete phone 01291 430 504 |
2021-04-21 |
delete source_ip 67.202.92.5 |
2021-04-21 |
insert address Bideford Business Park, Bideford, EX39 4GD
Kent |
2021-04-21 |
insert address Bon Accord House, Castle Road, Eurolink Commercial Park, Kent. ME103SJ |
2021-04-21 |
insert address Lodge Way, Severn Bridge Ind Est, Caldicot, Monmouthshire. NP26 5PS |
2021-04-21 |
insert address Westmead, Larkfield, Kent. ME20 6XJ |
2021-04-21 |
insert address Whaley Road, Barugh Green, Barnsley, South Yorkshire. S75 1HT |
2021-04-21 |
insert index_pages_linkeddomain evanstransport.co.uk |
2021-04-21 |
insert index_pages_linkeddomain fastforward.uk.com |
2021-04-21 |
insert phone +44 (1291) 421 954 |
2021-04-21 |
insert source_ip 78.129.222.86 |
2021-04-07 |
update account_ref_day 30 => 31 |
2021-04-07 |
update account_ref_month 6 => 3 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2021-12-31 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
2021-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-03-08 |
update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020 |
2021-02-19 |
update website_status FlippedRobots => Disallowed |
2021-01-28 |
update website_status OK => FlippedRobots |
2020-09-23 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MICHAEL RAYMONT |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
2019-09-07 |
delete address LODGE WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5PS |
2019-09-07 |
insert address EVANS TRANSPORT GAMMATON ROAD BIDEFORD ENGLAND EX39 4FG |
2019-09-07 |
update num_mort_charges 10 => 13 |
2019-09-07 |
update num_mort_outstanding 8 => 11 |
2019-09-07 |
update registered_address |
2019-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360011 |
2019-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360012 |
2019-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360013 |
2019-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM
LODGE WAY SEVERN BRIDGE INDUSTRIAL ESTATE
CALDICOT
MONMOUTHSHIRE
NP26 5PS |
2019-08-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN TAYLOR |
2019-08-21 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN EVANS |
2019-08-21 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JOHN EVANS |
2019-08-21 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN JAYNE EVANS |
2019-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E T HOLDINGS LIMITED |
2019-08-21 |
update statutory_documents CESSATION OF LINDA MARGARET HICKS AS A PSC |
2019-08-21 |
update statutory_documents CESSATION OF TERENCE JOHN HICKS AS A PSC |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA HICKS |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HICKS |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HICKS |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE HICKS |
2019-08-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE HICKS |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
2018-01-31 |
update website_status OK => FlippedRobots |
2018-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
2016-12-20 |
update account_category MEDIUM => FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-08-16 |
delete source_ip 208.100.3.210 |
2016-08-16 |
insert source_ip 67.202.92.5 |
2016-06-12 |
delete person Jason Salter |
2016-06-12 |
update person_description Leanne Martin => Leanne Martin |
2016-06-12 |
update person_title Leanne Martin: Assistant Operatons Manager => Operatons Manager; Assistant to Our Former Ops |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED RICHARD THOMAS HICKS |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED SIMON JAMES HICKS |
2016-05-13 |
update returns_last_madeup_date 2015-02-12 => 2016-02-12 |
2016-05-13 |
update returns_next_due_date 2016-03-11 => 2017-03-12 |
2016-04-01 |
insert about_pages_linkeddomain omcwebdesign.uk |
2016-04-01 |
insert career_pages_linkeddomain omcwebdesign.uk |
2016-04-01 |
insert client_pages_linkeddomain omcwebdesign.uk |
2016-04-01 |
insert contact_pages_linkeddomain omcwebdesign.uk |
2016-04-01 |
insert email st..@hickslogistics.co.uk |
2016-04-01 |
insert index_pages_linkeddomain facebook.com |
2016-04-01 |
insert index_pages_linkeddomain omcwebdesign.uk |
2016-04-01 |
insert management_pages_linkeddomain omcwebdesign.uk |
2016-04-01 |
insert person Steve Blackmore |
2016-04-01 |
insert service_pages_linkeddomain omcwebdesign.uk |
2016-04-01 |
update robots_txt_status www.hickslogistics.co.uk: 404 => 200 |
2016-03-14 |
update statutory_documents 12/02/16 FULL LIST |
2015-12-07 |
delete source_ip 88.208.252.178 |
2015-12-07 |
insert phone 01291 430 504 |
2015-12-07 |
insert source_ip 208.100.3.210 |
2015-12-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-12-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-11-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
2015-05-20 |
delete source_ip 213.171.219.239 |
2015-05-20 |
insert source_ip 88.208.252.178 |
2015-03-22 |
delete client Westland Horticulture |
2015-03-22 |
insert service_pages_linkeddomain mjsoftware.co |
2015-03-07 |
update returns_last_madeup_date 2014-02-12 => 2015-02-12 |
2015-03-07 |
update returns_next_due_date 2015-03-12 => 2016-03-11 |
2015-02-20 |
update statutory_documents 12/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
2014-10-28 |
delete person Ray Fennell |
2014-10-28 |
update person_description Leanne Martin => Leanne Martin |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-05-07 |
update num_mort_charges 9 => 10 |
2014-05-07 |
update num_mort_outstanding 7 => 8 |
2014-04-07 |
update returns_last_madeup_date 2013-02-12 => 2014-02-12 |
2014-04-07 |
update returns_next_due_date 2014-03-12 => 2015-03-12 |
2014-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360010 |
2014-03-11 |
update statutory_documents 12/02/14 FULL LIST |
2013-12-07 |
update account_category FULL => MEDUM |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-07 |
update num_mort_charges 8 => 9 |
2013-12-07 |
update num_mort_outstanding 6 => 7 |
2013-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360009 |
2013-11-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 |
2013-08-04 |
delete index_pages_linkeddomain bluesky-media.net |
2013-06-26 |
update num_mort_charges 7 => 8 |
2013-06-26 |
update num_mort_outstanding 5 => 6 |
2013-06-25 |
update returns_last_madeup_date 2012-02-12 => 2013-02-12 |
2013-06-25 |
update returns_next_due_date 2013-03-12 => 2014-03-12 |
2013-06-23 |
update account_category MEDUM => FULL |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041761360008 |
2013-03-18 |
update statutory_documents 12/02/13 FULL LIST |
2012-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-05-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2012-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-02-29 |
update statutory_documents 12/02/12 FULL LIST |
2011-12-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
2011-04-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-04-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-02-17 |
update statutory_documents 12/02/11 FULL LIST |
2011-01-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-11-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 |
2010-04-08 |
update statutory_documents 12/02/10 FULL LIST |
2009-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 |
2009-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
UNIT 57B-C
SEVERN BRIDGE INDUSTRIAL ESTATE
CALDICOT
MONMOUTHSHIRE
NP26 5PW |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-09 |
update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
2004-09-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
2003-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-03-02 |
update statutory_documents RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
2002-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-12 |
update statutory_documents RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
2002-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/02 FROM:
NEW MILL
EARLSWOOD VALLEY
CHEPSTOW
NP16 6RE |
2002-04-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-02-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
2001-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-26 |
update statutory_documents COMPANY NAME CHANGED
BRELFAB LIMITED
CERTIFICATE ISSUED ON 26/06/01 |
2001-04-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-27 |
update statutory_documents SECRETARY RESIGNED |
2001-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |