HINDLEY CONTRACTORS - History of Changes


DateDescription
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