Date | Description |
2024-06-05 |
insert otherexecutives Ian Turner |
2024-06-05 |
delete person Jake Brookes |
2024-06-05 |
delete person Lydia Greathead |
2024-06-05 |
delete person Mandy Smith |
2024-06-05 |
delete person Ryan Broxton |
2024-06-05 |
insert person Andy Gallis |
2024-06-05 |
insert person Mark Witton |
2024-06-05 |
insert person Matt Coffey |
2024-06-05 |
insert person Rachel Hodkinson |
2024-06-05 |
insert person Rob Tranter |
2024-06-05 |
update person_title Ian Turner: Senior Contracts Manager => Associate; Senior Contracts Manager; Contracts Director |
2024-04-07 |
delete address G2 - G4 HILTON MAIN BUSINESS PARK BOGNOP ROAD ESSINGTON WOLVERHAMPTON ENGLAND WV11 2BE |
2024-04-07 |
insert address G2 - G4 G2 - G4 HILTON MAIN INDUSTRIAL ESTATE BOGNOP ROAD ESSINGTON WOLVERHAMPTON ENGLAND WV11 2BE |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-07 |
update registered_address |
2023-10-20 |
delete person Billy Sneddon |
2023-10-20 |
insert person Jake Brookes |
2023-08-09 |
delete industry_tag Chartered Building |
2023-06-03 |
insert industry_tag Chartered Building |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES |
2023-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOE HINDLEY / 10/01/2023 |
2023-01-06 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-13 |
delete person Sam Wells |
2022-09-12 |
delete otherexecutives Alison Hindley |
2022-09-12 |
delete person Alison Hindley |
2022-09-12 |
update person_description Mandy Smith => Mandy Smith |
2022-09-12 |
update person_description Ruth Knibbs => Ruth Knibbs |
2022-09-12 |
update person_description Ryan Broxton => Ryan Broxton |
2022-09-12 |
update person_description Sam Wells => Sam Wells |
2022-09-12 |
update person_title Shaun Read: Contracts Manager => Senior Site Manager |
2022-06-10 |
delete person Josh Robinson |
2022-06-10 |
insert person Ryan Broxton |
2022-06-10 |
insert person Sam Wells |
2022-06-10 |
update person_description Billy Sneddon => Billy Sneddon |
2022-06-10 |
update person_title Billy Sneddon: Contracts Estimator => Contracts Manager |
2022-06-10 |
update person_title Ian Turner: Contracts Manager => Senior Contracts Manager |
2022-05-11 |
delete person Sam Edmunds |
2022-04-10 |
delete managingdirector Alison Hindley |
2022-04-10 |
delete otherexecutives Joe Hindley |
2022-04-10 |
insert managingdirector Joe Hindley |
2022-04-10 |
insert person Sam Edmunds |
2022-04-10 |
update person_title Alison Hindley: Company Director; Managing Director => Company Director; Director |
2022-04-10 |
update person_title Joe Hindley: Construction Director => Managing Director |
2022-04-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-09 |
update statutory_documents ALTER ARTICLES 05/04/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2022-01-06 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2020-12-10 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MR JOE HINDLEY |
2019-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HINDLEY |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-25 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-04-06 |
delete source_ip 46.32.255.98 |
2019-04-06 |
insert source_ip 5.133.180.212 |
2019-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-17 |
delete source_ip 176.32.230.45 |
2018-12-17 |
insert source_ip 46.32.255.98 |
2018-12-12 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-03-05 |
delete address 30 Essington Light In. Estate,
Bognop Road, Essington, WV11 2BJ |
2018-03-05 |
insert address Unit G2-G4, Hilton Main Industrial Estate,
Bognop Road, Essington, Wolverhampton
WV11 2BE |
2018-03-05 |
update primary_contact 30 Essington Light In. Estate,
Bognop Road, Essington, WV11 2BJ => Unit G2-G4, Hilton Main Industrial Estate,
Bognop Road, Essington, Wolverhampton
WV11 2BE |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2018-01-07 |
delete address UNIT 30 ESSINGTON LIGHT INDUSTRIAL ESTATE, BOGNOP ROAD ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2BJ |
2018-01-07 |
insert address G2 - G4 HILTON MAIN BUSINESS PARK BOGNOP ROAD ESSINGTON WOLVERHAMPTON ENGLAND WV11 2BE |
2018-01-07 |
update registered_address |
2017-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM
UNIT 30 ESSINGTON LIGHT
INDUSTRIAL ESTATE, BOGNOP ROAD
ESSINGTON WOLVERHAMPTON
WEST MIDLANDS
WV11 2BJ |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-22 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-21 |
update statutory_documents 21/02/17 STATEMENT OF CAPITAL GBP 10000 |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON HINDLEY |
2016-12-06 |
update website_status FlippedRobots => OK |
2016-12-06 |
delete address 30 Essington Light In. Estate,
Bognop Road,
Essington,
West Midlands,
WV11 2BJ |
2016-12-06 |
delete index_pages_linkeddomain adtrak.co.uk |
2016-12-06 |
delete phone 01384 847 034 |
2016-12-06 |
delete phone 01902 690 251 |
2016-12-06 |
delete phone 01922 430 786 |
2016-12-06 |
delete source_ip 95.154.213.103 |
2016-12-06 |
insert address 30 Essington Light In. Estate,
Bognop Road, Essington, WV11 2BJ |
2016-12-06 |
insert alias Hindley Contractors Ltd |
2016-12-06 |
insert index_pages_linkeddomain facebook.com |
2016-12-06 |
insert index_pages_linkeddomain plus.google.com |
2016-12-06 |
insert index_pages_linkeddomain twitter.com |
2016-12-06 |
insert index_pages_linkeddomain vannquishcreative.co.uk |
2016-12-06 |
insert phone 01922 409 655 |
2016-12-06 |
insert registration_number 3878327 |
2016-12-06 |
insert source_ip 176.32.230.45 |
2016-12-06 |
update primary_contact 30 Essington Light In. Estate,
Bognop Road,
Essington,
West Midlands,
WV11 2BJ => 30 Essington Light In. Estate,
Bognop Road, Essington, WV11 2BJ |
2016-12-06 |
update robots_txt_status www.hindleycontractors.co.uk: 404 => 200 |
2016-08-13 |
update website_status OK => FlippedRobots |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-07 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-02 |
update website_status FlippedRobots => FailedRobots |
2016-02-12 |
update website_status FailedRobots => FlippedRobots |
2016-02-10 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-10 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-14 |
update website_status FlippedRobots => FailedRobots |
2016-01-13 |
update statutory_documents 12/01/16 FULL LIST |
2015-10-03 |
update website_status FailedRobots => FlippedRobots |
2015-09-04 |
update website_status FlippedRobots => FailedRobots |
2015-08-16 |
update website_status OK => FlippedRobots |
2015-07-12 |
delete source_ip 85.118.233.10 |
2015-07-12 |
insert source_ip 95.154.213.103 |
2015-03-07 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2015-03-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-03-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-02-25 |
update statutory_documents 12/01/15 FULL LIST |
2015-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON HINDLEY / 19/03/2014 |
2015-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HINDLEY / 19/03/2014 |
2015-02-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON HINDLEY / 19/03/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-30 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-01-15 |
update statutory_documents 12/01/14 FULL LIST |
2013-07-04 |
delete source_ip 85.118.233.11 |
2013-07-04 |
insert source_ip 85.118.233.10 |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-24 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-02-15 |
delete address 30 Essington Light Ind. Estate, Bognop Road, Essington, West Midlands, WV11 2BJ |
2013-02-15 |
delete alias Builders Wolverhampton |
2013-02-15 |
delete alias Hindley Contractors Ltd |
2013-02-15 |
delete fax 01922 490 240 |
2013-02-15 |
delete phone 01922 409 655 |
2013-02-15 |
insert address 30 Essington Light In. Estate,
Bognop Road,
Essington,
West Midlands,
WV11 2BJ |
2013-02-15 |
insert phone 01384 847 034 |
2013-02-15 |
insert phone 01902 690 251 |
2013-02-15 |
insert phone 01922 430 786 |
2013-02-15 |
update founded_year 1999 |
2013-01-30 |
update statutory_documents 12/01/13 FULL LIST |
2012-12-13 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2012-01-25 |
update statutory_documents 12/01/12 FULL LIST |
2011-02-01 |
update statutory_documents 12/01/11 FULL LIST |
2011-01-20 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 31/07/10 STATEMENT OF CAPITAL GBP 1000 |
2010-12-08 |
update statutory_documents 26/11/10 FULL LIST |
2010-02-09 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 26/11/09 FULL LIST |
2008-12-12 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS |
2007-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-30 |
update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-24 |
update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-23 |
update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
2004-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-12-07 |
update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS |
2001-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS |
2001-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-11-30 |
update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00 |
1999-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/99 FROM:
SOMERSET HOUSE TEMPLE STREET
BIRMINGHAM
WEST MIDLANDS B2 5DN |
1999-11-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-29 |
update statutory_documents SECRETARY RESIGNED |
1999-11-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |