Date | Description |
2024-03-14 |
delete source_ip 213.249.174.86 |
2024-03-14 |
insert source_ip 109.176.160.114 |
2023-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES |
2023-07-17 |
delete source_ip 212.56.109.26 |
2023-07-17 |
insert source_ip 213.249.174.86 |
2023-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LOVE / 01/05/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES |
2022-09-07 |
update num_mort_charges 8 => 9 |
2022-09-07 |
update num_mort_outstanding 3 => 4 |
2022-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019534540009 |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-05-13 |
delete index_pages_linkeddomain spindigital.co.uk |
2022-05-13 |
delete source_ip 134.209.29.67 |
2022-05-13 |
insert source_ip 212.56.109.26 |
2022-05-13 |
update robots_txt_status www.fairfaxplanthire.co.uk: 200 => 404 |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES |
2021-10-05 |
delete source_ip 185.52.25.7 |
2021-10-05 |
insert source_ip 134.209.29.67 |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-29 |
insert general_emails in..@fairfaxplanthire.co.uk |
2021-07-29 |
delete phone 78.129.128.0/17 |
2021-07-29 |
insert address Hull Road
Hemingbrough, Selby
North Yorkshire
YO8 6QG |
2021-07-29 |
insert address Unit 5
Haigh Park Road
Stourton
Leeds
West Yorkshire
LS10 1RT |
2021-07-29 |
insert alias Fairfax Plant Hire |
2021-07-29 |
insert alias Fairfax Plant Hire Ltd |
2021-07-29 |
insert email in..@fairfaxplanthire.co.uk |
2021-07-29 |
insert fax 01757 630430 |
2021-07-29 |
insert index_pages_linkeddomain designpix.co.uk |
2021-07-29 |
insert index_pages_linkeddomain facebook.com |
2021-07-29 |
insert index_pages_linkeddomain fairfaxhirecentres.co.uk |
2021-07-29 |
insert index_pages_linkeddomain spindigital.co.uk |
2021-07-29 |
insert index_pages_linkeddomain twitter.com |
2021-07-29 |
insert phone 0113 353 5353 |
2021-07-29 |
insert phone 01757 638794 |
2021-07-29 |
insert phone 01757 706016 |
2021-07-29 |
update primary_contact null => Hull Road
Hemingbrough, Selby
North Yorkshire
YO8 6QG |
2021-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-01-18 |
delete phone 109.169.64.0/19 |
2021-01-18 |
insert phone 78.129.128.0/17 |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES |
2020-10-03 |
delete general_emails in..@fairfaxplanthire.co.uk |
2020-10-03 |
delete address Hull Road
Hemingbrough, Selby
North Yorkshire
YO8 6QG |
2020-10-03 |
delete address Unit 5
Haigh Park Road
Stourton
Leeds
West Yorkshire
LS10 1RT |
2020-10-03 |
delete alias Fairfax Plant Hire |
2020-10-03 |
delete alias Fairfax Plant Hire Ltd |
2020-10-03 |
delete email in..@fairfaxplanthire.co.uk |
2020-10-03 |
delete fax 01757 630430 |
2020-10-03 |
delete index_pages_linkeddomain designpix.co.uk |
2020-10-03 |
delete index_pages_linkeddomain facebook.com |
2020-10-03 |
delete index_pages_linkeddomain fairfaxhirecentres.co.uk |
2020-10-03 |
delete index_pages_linkeddomain spindigital.co.uk |
2020-10-03 |
delete index_pages_linkeddomain twitter.com |
2020-10-03 |
delete phone 0113 353 5353 |
2020-10-03 |
delete phone 01757 638794 |
2020-10-03 |
delete phone 01757 706016 |
2020-10-03 |
insert phone 109.169.64.0/19 |
2020-10-03 |
update primary_contact Hull Road
Hemingbrough, Selby
North Yorkshire
YO8 6QG => null |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-05-07 |
update num_mort_outstanding 4 => 3 |
2020-05-07 |
update num_mort_satisfied 4 => 5 |
2020-04-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019534540003 |
2020-03-07 |
update num_mort_charges 7 => 8 |
2020-03-07 |
update num_mort_satisfied 3 => 4 |
2020-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019534540008 |
2020-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019534540008 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-07 |
update num_mort_outstanding 5 => 4 |
2019-08-07 |
update num_mort_satisfied 2 => 3 |
2019-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019534540007 |
2019-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-07-07 |
update num_mort_charges 6 => 7 |
2019-07-07 |
update num_mort_outstanding 4 => 5 |
2019-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019534540007 |
2018-12-06 |
update account_ref_day 31 => 30 |
2018-12-06 |
update account_ref_month 3 => 9 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-06-30 |
2018-11-27 |
update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018 |
2018-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
2018-06-07 |
update num_mort_charges 5 => 6 |
2018-06-07 |
update num_mort_outstanding 3 => 4 |
2018-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019534540006 |
2018-03-07 |
update account_category MEDIUM => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-07 |
update num_mort_charges 3 => 5 |
2018-03-07 |
update num_mort_outstanding 2 => 3 |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-02-25 |
insert index_pages_linkeddomain facebook.com |
2018-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019534540004 |
2018-02-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019534540005 |
2018-01-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019534540002 |
2018-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
2017-06-13 |
insert phone 01757 706016 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16 |
2016-12-12 |
delete address Fairfax Hire Centres
Unit 5
Selby Business Park
Bawtry Road
Selby
North Yorkshire
YO8 8LZ |
2016-12-12 |
delete fax 01757 291888 |
2016-12-12 |
delete phone 01757 706016 |
2016-12-12 |
insert about_pages_linkeddomain facebook.com |
2016-12-12 |
insert address Unit 5
Haigh Park Road
Stourton
Leeds
West Yorkshire
LS10 1RT |
2016-12-12 |
insert client_pages_linkeddomain facebook.com |
2016-12-12 |
insert contact_pages_linkeddomain facebook.com |
2016-12-12 |
insert openinghours_pages_linkeddomain facebook.com |
2016-12-12 |
insert phone 0113 353 5353 |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
2016-05-12 |
update num_mort_charges 2 => 3 |
2016-05-12 |
update num_mort_outstanding 1 => 2 |
2016-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LOVE / 01/10/2013 |
2016-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019534540003 |
2016-02-09 |
update account_category TOTAL EXEMPTION SMALL => MEDIUM |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-11-07 |
update returns_last_madeup_date 2014-09-22 => 2015-09-22 |
2015-11-07 |
update returns_next_due_date 2015-10-20 => 2016-10-20 |
2015-10-20 |
update statutory_documents 22/09/15 FULL LIST |
2015-06-07 |
update num_mort_outstanding 2 => 1 |
2015-06-07 |
update num_mort_satisfied 0 => 1 |
2015-05-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-25 |
delete about_pages_linkeddomain blackboxgrafika.com |
2014-11-25 |
delete contact_pages_linkeddomain blackboxgrafika.com |
2014-11-25 |
delete index_pages_linkeddomain blackboxgrafika.com |
2014-11-25 |
delete openinghours_pages_linkeddomain blackboxgrafika.com |
2014-11-25 |
insert about_pages_linkeddomain spindigital.co.uk |
2014-11-25 |
insert contact_pages_linkeddomain spindigital.co.uk |
2014-11-25 |
insert index_pages_linkeddomain spindigital.co.uk |
2014-11-25 |
insert openinghours_pages_linkeddomain spindigital.co.uk |
2014-11-07 |
update num_mort_charges 1 => 2 |
2014-11-07 |
update num_mort_outstanding 1 => 2 |
2014-11-07 |
update returns_last_madeup_date 2013-09-22 => 2014-09-22 |
2014-11-07 |
update returns_next_due_date 2014-10-20 => 2015-10-20 |
2014-10-21 |
update statutory_documents 22/09/14 FULL LIST |
2014-10-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019534540002 |
2014-09-23 |
delete source_ip 77.73.72.51 |
2014-09-23 |
insert source_ip 185.52.25.7 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-22 => 2013-09-22 |
2013-11-07 |
update returns_next_due_date 2013-10-20 => 2014-10-20 |
2013-10-17 |
update statutory_documents 22/09/13 FULL LIST |
2013-08-27 |
insert person DURO Diamond Blades |
2013-07-13 |
insert about_pages_linkeddomain twitter.com |
2013-07-13 |
insert contact_pages_linkeddomain twitter.com |
2013-07-13 |
insert index_pages_linkeddomain twitter.com |
2013-07-13 |
insert openinghours_pages_linkeddomain twitter.com |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 7132 - Rent civil engineering machinery |
2013-06-23 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2013-06-23 |
update returns_last_madeup_date 2011-09-22 => 2012-09-22 |
2013-06-23 |
update returns_next_due_date 2012-10-20 => 2013-10-20 |
2013-04-17 |
update website_status FlippedRobotsTxt => OK |
2013-04-17 |
insert general_emails in..@fairfaxhirecentres.co.uk |
2013-04-17 |
insert general_emails in..@fairfaxplanthire.co.uk |
2013-04-17 |
delete email ma..@fairfaxplanthire.co.uk |
2013-04-17 |
delete registration_number 1953454 |
2013-04-17 |
delete source_ip 82.165.72.115 |
2013-04-17 |
delete vat GB436535935 |
2013-04-17 |
insert address Fairfax Hire Centres
Unit 5
Selby Business Park
Bawtry Road
Selby
North Yorkshire
YO8 8LZ |
2013-04-17 |
insert alias Fairfax Plant Hire Ltd |
2013-04-17 |
insert email in..@fairfaxhirecentres.co.uk |
2013-04-17 |
insert email in..@fairfaxplanthire.co.uk |
2013-04-17 |
insert fax 01757 291888 |
2013-04-17 |
insert index_pages_linkeddomain blackboxgrafika.com |
2013-04-17 |
insert index_pages_linkeddomain designpix.co.uk |
2013-04-17 |
insert phone 01757 706016 |
2013-04-17 |
insert source_ip 77.73.72.51 |
2013-03-11 |
update website_status FlippedRobotsTxt |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-12 |
update statutory_documents 22/09/12 FULL LIST |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents 22/09/11 FULL LIST |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 22/09/10 FULL LIST |
2010-09-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents 22/09/09 FULL LIST |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW LOVE |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED MATTHEW JOHN LOVE |
2008-11-25 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-30 |
update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-08 |
update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
2004-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/04 FROM:
PORTLAND FARM
MAIN STREET, HEMINGBROUGH
SELBY
YO8 6QF |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-23 |
update statutory_documents RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
2001-10-22 |
update statutory_documents RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
2001-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2000-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-10-12 |
update statutory_documents RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS |
2000-02-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-02-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 13/01/00 |
1999-11-19 |
update statutory_documents RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS |
1999-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-09-29 |
update statutory_documents RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS |
1998-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS |
1997-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-10-21 |
update statutory_documents RETURN MADE UP TO 24/09/96; NO CHANGE OF MEMBERS |
1996-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-09-29 |
update statutory_documents RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS |
1995-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-11-30 |
update statutory_documents RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS |
1994-01-17 |
update statutory_documents RETURN MADE UP TO 24/09/93; NO CHANGE OF MEMBERS |
1993-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-24 |
update statutory_documents DIRECTOR RESIGNED |
1993-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-24 |
update statutory_documents RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS |
1992-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-12-13 |
update statutory_documents RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS |
1991-10-11 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/10/91 |
1991-10-11 |
update statutory_documents COMPANY NAME CHANGED
FAIRFAX SITE SERVICES LIMITED
CERTIFICATE ISSUED ON 14/10/91 |
1991-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-06-30 |
update statutory_documents RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS |
1991-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-03-15 |
update statutory_documents RETURN MADE UP TO 24/09/89; FULL LIST OF MEMBERS |
1988-08-01 |
update statutory_documents RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS |
1988-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1988-02-01 |
update statutory_documents WD 11/01/88 PD 22/12/87---------
£ SI 2@1 |
1988-01-12 |
update statutory_documents RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS |
1985-10-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |