Date | Description |
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 |
2024-03-22 |
delete email pl..@wealden.gov.uk |
2024-03-22 |
delete index_pages_linkeddomain wealden.gov.uk |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES |
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 |
2023-02-11 |
insert email pl..@wealden.gov.uk |
2023-02-11 |
insert index_pages_linkeddomain wealden.gov.uk |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-10 |
delete email he..@nfumutual.co.uk |
2022-12-10 |
delete phone 01825 763578 |
2022-11-08 |
insert email he..@nfumutual.co.uk |
2022-11-08 |
insert phone 01825 763578 |
2022-10-08 |
delete general_emails in..@brooksfunerals.co.uk |
2022-10-08 |
delete email in..@brooksfunerals.co.uk |
2022-08-08 |
delete address South East Marts and Hailsham Market, contact details.
Hailsham Market Market Street Hailsham East Sussex BN27 2AG |
2022-08-08 |
insert address for South East Marts
Hailsham Market Market Street Hailsham East Sussex BN27 2AG |
2022-08-08 |
update primary_contact South East Marts and Hailsham Market, contact details.
Hailsham Market Market Street Hailsham East Sussex BN27 2AG => for South East Marts
Hailsham Market Market Street Hailsham East Sussex BN27 2AG |
2022-06-07 |
delete address Mill Farm - Cranleigh, Surrey, GU6 8LB |
2022-06-07 |
update founded_year null => 1866 |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES |
2022-05-08 |
delete address South of England Showground, Ardingly, RH17 6TL |
2022-05-08 |
insert address Mill Farm - Cranleigh, Surrey, GU6 8LB |
2022-04-07 |
insert address South of England Showground, Ardingly, RH17 6TL |
2022-04-07 |
update founded_year 1866 => null |
2022-03-08 |
delete contact_pages_linkeddomain osirissystems.co.uk |
2022-03-08 |
delete index_pages_linkeddomain osirissystems.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete contact_pages_linkeddomain xara.com |
2021-12-07 |
delete index_pages_linkeddomain xara.com |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-19 |
delete index_pages_linkeddomain bbc.co.uk |
2021-01-19 |
update founded_year null => 1866 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
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 |
2019-12-05 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-08 |
delete sic_code 71129 - Other engineering activities |
2019-07-08 |
insert sic_code 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods |
2019-06-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/05/2019 |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
2019-05-14 |
delete address South East Marts, Hailsham Market, Hailsham, BN27 2AG |
2019-03-08 |
delete address Hailsham Market, Market Street, East Sussex, BN27 2AG |
2019-03-08 |
insert address South East Marts, Hailsham Market, Hailsham, BN27 2AG |
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 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
2018-01-30 |
delete fax 01323 842 889 |
2018-01-30 |
delete phone 01323 842 889 |
2018-01-30 |
insert phone 07890359622 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
2016-06-08 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
2016-05-09 |
update statutory_documents 06/05/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
insert address Hailsham Market, Market Street, East Sussex, BN27 2AG |
2015-06-09 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
2015-06-09 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
2015-05-06 |
update statutory_documents 06/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-17 |
insert contact_pages_linkeddomain xara.com |
2014-08-17 |
insert index_pages_linkeddomain xara.com |
2014-06-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-06-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-05-07 |
update statutory_documents 06/05/14 FULL LIST |
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 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-06-26 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
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 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
insert general_emails in..@brooksfunerals.co.uk |
2013-06-20 |
delete contact_pages_linkeddomain multimap.com |
2013-06-20 |
insert address South East Marts and Hailsham Market, contact details.
Hailsham Market Market Street Hailsham East Sussex BN27 2AG |
2013-06-20 |
insert email in..@brooksfunerals.co.uk |
2013-06-20 |
insert index_pages_linkeddomain bbc.co.uk |
2013-06-20 |
insert phone 01323 842 889 |
2013-06-20 |
update founded_year 1866 => null |
2013-06-20 |
update robots_txt_status www.southeastmarts.co.uk: 404 => 200 |
2013-05-30 |
update statutory_documents 06/05/13 FULL LIST |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 06/05/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-06-09 |
update statutory_documents 06/05/11 FULL LIST |
2010-12-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-21 |
update statutory_documents 06/05/10 FULL LIST |
2009-11-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH GULLICK / 01/05/2009 |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
2009-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CIBUS GROUP LIMITED |
2009-03-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
ARKWRIGHT ROAD
HIGHFIELD INDUSTRIAL ESTATE
EASTBOURNE
EAST SUSSEX
BN23 6QQ |
2008-08-21 |
update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents DIRECTOR APPOINTED CIBUS GROUP LIMITED |
2008-06-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LUC BATTEL |
2008-06-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIKOLAI ASKAROFF |
2007-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
2007-05-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
2005-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-26 |
update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
2004-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-12 |
update statutory_documents RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
2004-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-14 |
update statutory_documents SECRETARY RESIGNED |
2003-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-18 |
update statutory_documents RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-22 |
update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
2002-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-02-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-25 |
update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
2001-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-10 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
2000-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-05-24 |
update statutory_documents RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
1999-03-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-03-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-24 |
update statutory_documents SECRETARY RESIGNED |
1998-10-22 |
update statutory_documents S369(4) SHT NOTICE MEET 21/09/98 |
1998-10-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-20 |
update statutory_documents RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS |
1998-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-05 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-07-11 |
update statutory_documents RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS |
1997-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-12-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-23 |
update statutory_documents RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS |
1996-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-03 |
update statutory_documents SECRETARY RESIGNED |
1996-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-09-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/94 |
1995-07-20 |
update statutory_documents RETURN MADE UP TO 16/05/95; CHANGE OF MEMBERS |
1995-05-23 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1995-05-23 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1995-05-23 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1995-05-23 |
update statutory_documents ALTER MEM AND ARTS 09/05/95 |
1995-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/95 FROM:
6-9 MIDDLE STREET
LONDON
EC1A 7JA |
1995-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/93 |
1994-06-29 |
update statutory_documents RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS |
1994-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-07-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/92 |
1993-05-19 |
update statutory_documents RETURN MADE UP TO 16/05/93; BULK LIST AVAILABLE SEPARATELY |
1992-11-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-29 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-29 |
update statutory_documents RETURN MADE UP TO 16/05/92; BULK LIST AVAILABLE SEPARATELY |
1992-06-29 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/91 |
1992-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-09-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS |
1991-05-21 |
update statutory_documents £ IC 497092/371037
19/04/91
£ SR 126055@1=126055 |
1991-04-09 |
update statutory_documents ALTER MEM AND ARTS 11/03/91 |
1990-12-13 |
update statutory_documents DIRECTOR RESIGNED |
1990-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-07-25 |
update statutory_documents RETURN MADE UP TO 16/05/90; BULK LIST AVAILABLE SEPARATELY |
1990-07-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/89 |
1990-05-21 |
update statutory_documents COMPANY NAME CHANGED
HAYWARDS HEATH MARKET PUBLIC LIM
ITED COMPANY
CERTIFICATE ISSUED ON 22/05/90 |
1990-04-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/90 FROM:
29 BEDFORD ROW
LONDON WC1R 4HZ |
1989-07-04 |
update statutory_documents RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS |
1989-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/88 |
1988-11-09 |
update statutory_documents DIRECTOR RESIGNED |
1988-07-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/88 |
1988-07-06 |
update statutory_documents DIRECTOR RESIGNED |
1988-06-16 |
update statutory_documents RETURN MADE UP TO 18/05/88; BULK LIST AVAILABLE SEPARATELY |
1988-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-06-30 |
update statutory_documents RETURN MADE UP TO 27/05/87; BULK LIST AVAILABLE SEPARATELY |
1986-05-30 |
update statutory_documents RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS |
1986-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |