Date | Description |
2023-06-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-10 |
update statutory_documents ADOPT ARTICLES 26/05/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES |
2023-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22 |
2023-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR SLATER |
2023-05-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR SLATER |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2021-10-19 |
update statutory_documents DIRECTOR APPOINTED DR THOMAS ANDREW SKIDMORE |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-01-14 |
delete source_ip 46.37.186.156 |
2021-01-14 |
insert source_ip 80.244.183.14 |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2018-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
2017-09-07 |
insert alias Minchem HMP |
2017-09-07 |
insert alias Minchem HMP Ltd |
2017-09-07 |
insert alias Minchem Ltd |
2017-09-07 |
insert index_pages_linkeddomain minchem.co.uk |
2017-09-07 |
insert index_pages_linkeddomain netbizgroup.co.uk |
2017-07-31 |
delete alias Minchem HMP |
2017-07-31 |
delete alias Minchem HMP Ltd |
2017-07-31 |
delete alias Minchem Ltd |
2017-07-31 |
delete index_pages_linkeddomain minchem.co.uk |
2017-07-31 |
delete index_pages_linkeddomain netbizgroup.co.uk |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15 |
2015-12-09 |
delete source_ip 95.131.64.108 |
2015-12-09 |
insert source_ip 46.37.186.156 |
2015-11-08 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-11-08 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-10-16 |
update statutory_documents 16/10/15 FULL LIST |
2015-07-08 |
update num_mort_outstanding 3 => 2 |
2015-07-08 |
update num_mort_satisfied 1 => 2 |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 |
2014-11-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-11-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-10-20 |
update statutory_documents 16/10/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 |
2013-11-19 |
delete about_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
delete contact_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
delete index_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
delete management_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
delete product_pages_linkeddomain netbizweb.co.uk |
2013-11-19 |
insert about_pages_linkeddomain netbizgroup.co.uk |
2013-11-19 |
insert contact_pages_linkeddomain netbizgroup.co.uk |
2013-11-19 |
insert index_pages_linkeddomain netbizgroup.co.uk |
2013-11-19 |
insert management_pages_linkeddomain netbizgroup.co.uk |
2013-11-19 |
insert product_pages_linkeddomain netbizgroup.co.uk |
2013-11-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-11-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-10-22 |
update statutory_documents 16/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-25 |
delete company_previous_name HAJCO 111 LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2013-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 |
2012-10-24 |
update statutory_documents 16/10/12 FULL LIST |
2012-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON |
2012-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 |
2011-11-18 |
update statutory_documents 16/10/11 FULL LIST |
2011-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
2010-10-21 |
update statutory_documents 16/10/10 FULL LIST |
2010-05-20 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-19 |
update statutory_documents 16/10/09 FULL LIST |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW SKIDMORE / 18/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN SLATER / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMPSON / 19/10/2009 |
2009-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/07 FROM:
SCOTT LIDGETT INDUSTRIAL ESTATE
SCOTT LIDGETT ROAD
LONGPORT
STOKE ON TRENT ST6 4NQ |
2007-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
SCOTT LIDGETT INDUSTRIAL ESTATE
SCOTT LIDGETT ROAD
LONGPORT |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
2006-09-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06 |
2006-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/06 FROM:
THE OLD POTTERY 4 HILLSIDE ROAD
ALDERSHOT
HAMPSHIRE GU11 3NB |
2006-04-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/06 FROM:
WHITEBRIDGE LANE
STONE
STAFFORDSHIRE
ST15 8LQ |
2006-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-18 |
update statutory_documents SECRETARY RESIGNED |
2006-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-10 |
update statutory_documents COMPANY NAME CHANGED
HINES MILLING & PROCESSING LIMIT
ED
CERTIFICATE ISSUED ON 10/04/06 |
2006-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-11-19 |
update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
2004-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-10-07 |
update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-10-21 |
update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
2002-02-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-11-03 |
update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-11-23 |
update statutory_documents RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS |
2000-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-11-08 |
update statutory_documents RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS |
1999-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-10-09 |
update statutory_documents RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS |
1998-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-12-30 |
update statutory_documents RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS |
1997-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1997-02-06 |
update statutory_documents RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS |
1996-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-02-13 |
update statutory_documents RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS |
1995-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-12-11 |
update statutory_documents RETURN MADE UP TO 16/10/94; CHANGE OF MEMBERS |
1994-03-16 |
update statutory_documents RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS |
1994-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-01-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1993-04-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1993-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/93 FROM:
BERKELEY COURT
BOROUGH ROAD
NEWCASTLE UNDER LYME
STAFFS ST5 1TT |
1993-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-03-05 |
update statutory_documents COMPANY NAME CHANGED
HAJCO 111 LIMITED
CERTIFICATE ISSUED ON 08/03/93 |
1992-10-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |