Date | Description |
2023-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA LOMAS |
2023-04-25 |
delete index_pages_linkeddomain twitter.com |
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 |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, NO UPDATES |
2022-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-05-14 |
insert index_pages_linkeddomain bit.ly |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, NO UPDATES |
2021-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-09 |
insert address 10 High Hazels Road, Barlborough, Chesterfield, S43 4UZ |
2021-04-09 |
insert address 1355 Market Street, Suite 900, San Francisco, CA 94103, USA |
2021-04-09 |
insert address 1600 Amphitheater Parkway, Mountain View, CA 94043, USA |
2021-04-09 |
insert email da..@palletways.com |
2021-04-09 |
insert email it..@hastingsfreight.co.uk |
2021-04-09 |
insert terms_pages_linkeddomain google.com |
2021-04-09 |
insert terms_pages_linkeddomain ico.org.uk |
2021-04-09 |
insert terms_pages_linkeddomain twitter.com |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE WILLIAM HEWITT |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS BARBARA JANE LOMAS |
2021-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE HEWITT |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HASTINGS |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY ASKWITH |
2021-02-14 |
delete index_pages_linkeddomain logisticsbusiness.com |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-14 |
insert alias Hastings Freight Limited |
2021-01-14 |
insert index_pages_linkeddomain logisticsbusiness.com |
2021-01-14 |
insert index_pages_linkeddomain twitter.com |
2020-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-11-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASTINGS FREIGHT HOLDINGS LIMITED |
2020-11-17 |
update statutory_documents CESSATION OF ALAN HASTINGS AS A PSC |
2020-11-17 |
update statutory_documents CESSATION OF GARY ANTHONY ASKWITH AS A PSC |
2020-11-17 |
update statutory_documents CESSATION OF PATRICIA BATEMAN AS A PSC |
2020-10-05 |
insert address 10 High Hazels Road Barlborough Chesterfield Derbyshire
S43 4UZ |
2020-10-05 |
insert phone 0024029-000 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN REED |
2019-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-05-30 |
delete alias Hastings Freight Limited |
2019-05-30 |
delete index_pages_linkeddomain simplehitcounter.com |
2019-05-30 |
delete source_ip 79.170.44.216 |
2019-05-30 |
insert alias Hastings Freight Ltd |
2019-05-30 |
insert phone 0845 673 2030 |
2019-05-30 |
insert source_ip 217.194.223.120 |
2019-05-30 |
insert vat 224961405 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA BATEMAN |
2018-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
2018-06-07 |
update num_mort_charges 3 => 4 |
2018-06-07 |
update num_mort_outstanding 1 => 2 |
2018-05-09 |
update num_mort_outstanding 2 => 1 |
2018-05-09 |
update num_mort_satisfied 1 => 2 |
2018-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045867440004 |
2018-04-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045867440002 |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045867440003 |
2017-11-15 |
delete source_ip 193.107.84.44 |
2017-11-15 |
insert source_ip 79.170.44.216 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-01-25 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN KENNETH REED |
2017-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY ASKWITH / 25/01/2017 |
2017-01-23 |
delete source_ip 193.107.84.58 |
2017-01-23 |
insert source_ip 193.107.84.44 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
2016-01-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-11 => 2015-11-11 |
2015-12-07 |
update returns_next_due_date 2015-12-09 => 2016-12-09 |
2015-12-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HASTINGS |
2015-11-12 |
update statutory_documents 11/11/15 FULL LIST |
2015-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HASTINGS / 16/10/2015 |
2015-11-07 |
update num_mort_charges 1 => 2 |
2015-11-07 |
update num_mort_outstanding 0 => 1 |
2015-11-04 |
update statutory_documents FUNDING DOCUMENTS 16/10/2015 |
2015-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045867440002 |
2015-07-07 |
update num_mort_outstanding 1 => 0 |
2015-07-07 |
update num_mort_satisfied 0 => 1 |
2015-06-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-06-16 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2015-03-19 |
delete source_ip 193.107.84.22 |
2015-03-19 |
insert index_pages_linkeddomain simplehitcounter.com |
2015-03-19 |
insert source_ip 193.107.84.58 |
2014-12-07 |
update returns_last_madeup_date 2013-11-11 => 2014-11-11 |
2014-12-07 |
update returns_next_due_date 2014-12-09 => 2015-12-09 |
2014-11-11 |
update statutory_documents 11/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-04 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-12 |
delete source_ip 193.107.84.28 |
2014-03-12 |
insert source_ip 193.107.84.22 |
2014-01-13 |
delete source_ip 195.182.183.40 |
2014-01-13 |
insert source_ip 193.107.84.28 |
2013-12-16 |
delete fax 0845 673 2025 |
2013-12-16 |
delete phone 0845 673 2030 |
2013-12-16 |
insert fax 01246 573256 |
2013-12-16 |
insert phone 01246 812080 |
2013-12-07 |
update returns_last_madeup_date 2012-11-11 => 2013-11-11 |
2013-12-07 |
update returns_next_due_date 2013-12-09 => 2014-12-09 |
2013-11-13 |
update statutory_documents 11/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-25 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-28 |
update website_status OK => DomainNotFound |
2013-06-23 |
update returns_last_madeup_date 2011-11-11 => 2012-11-11 |
2013-06-23 |
update returns_next_due_date 2012-12-09 => 2013-12-09 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-14 |
update statutory_documents 11/11/12 FULL LIST |
2012-08-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents 11/11/11 FULL LIST |
2011-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ASKWITH / 01/01/2011 |
2011-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BATEMAN / 01/01/2011 |
2011-08-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 11/11/10 FULL LIST |
2010-07-28 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-17 |
update statutory_documents 11/11/09 FULL LIST |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN HASTINGS / 13/10/2009 |
2009-10-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN HASTINGS / 13/10/2009 |
2009-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY ASKWITH / 12/10/2009 |
2009-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BATEMAN / 06/10/2009 |
2009-08-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents ADOPT ARTICLES 25/03/2009 |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM:
10 HIGH HAZELS ROAD, BARLBOROUGH
CHESTERFIELD
DERBYSHIRE
S43 4UZ |
2006-11-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-11-13 |
update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-08-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/06 FROM:
LITLEMOOR BUSINESS PARK
ECKINGTON
SHEFFIELD
S21 4EF |
2005-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
2005-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-19 |
update statutory_documents S366A DISP HOLDING AGM 08/03/04 |
2004-01-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-18 |
update statutory_documents RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
2003-05-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-09 |
update statutory_documents SECRETARY RESIGNED |
2003-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03 |
2002-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-26 |
update statutory_documents SECRETARY RESIGNED |
2002-11-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |