HODGE CLEMCO - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 5 => 7
2024-03-13 delete source_ip 157.231.220.81
2024-03-13 insert source_ip 167.172.49.4
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-19 insert index_pages_linkeddomain surfaceprep.com
2023-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-19 insert contact_pages_linkeddomain mailchi.mp
2023-01-19 insert contact_pages_linkeddomain surfaceprep.com
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SCRAGG
2022-11-16 insert index_pages_linkeddomain mailchi.mp
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14 delete source_ip 92.207.251.246
2022-09-14 insert source_ip 157.231.220.81
2022-09-08 update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT DODGE
2022-03-13 delete source_ip 62.172.110.253
2022-03-13 insert source_ip 92.207.251.246
2022-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / SURFACEPREP UK LIMITED / 01/12/2021
2022-01-07 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE TWIBELL
2021-12-07 update account_ref_month 3 => 12
2021-12-07 update accounts_next_due_date 2022-12-31 => 2022-09-30
2021-12-07 update num_mort_charges 7 => 8
2021-12-07 update num_mort_outstanding 2 => 3
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES
2021-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / HODGE CLEMCO HOLDINGS LIMITED / 01/12/2021
2021-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL CRISFORD
2021-10-18 update statutory_documents DIRECTOR APPOINTED MR DAVID NEIL SCRAGG
2021-10-18 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-18 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-18 update statutory_documents ADOPT ARTICLES 24/09/2021
2021-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006262160008
2021-10-11 update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021
2021-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HODGE CLEMCO HOLDINGS LIMITED
2021-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL HODGE GROUP LIMITED
2021-10-01 update statutory_documents CESSATION OF SAMUEL HODGE GROUP LIMITED AS A PSC
2021-10-01 update statutory_documents CESSATION OF SAMUEL HODGE HOLDINGS LTD AS A PSC
2021-09-30 update statutory_documents DIRECTOR APPOINTED KATHERINE YANG
2021-09-30 update statutory_documents DIRECTOR APPOINTED MR MICHAEL CURRIE
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMISH KINMOND
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAMISH KINMOND
2021-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / SAMUEL HODGE HOLDINGS LTD / 25/06/2018
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-07 update num_mort_outstanding 3 => 2
2021-09-07 update num_mort_satisfied 4 => 5
2021-08-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006262160005
2021-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-05-22 delete source_ip 145.255.245.22
2021-05-22 insert source_ip 62.172.110.253
2021-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GRATTAN
2021-01-27 delete fax 0114 254 0250
2021-01-27 insert address 36 Orgreave Drive Sheffield South Yorkshire S13 9NR
2021-01-27 insert vat 172528852
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES
2020-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-11 delete address Unit B Harworth Business Park Blyth Road Harworth DN11 8DB
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-05-01 delete address Gibson Lane Melton North Ferriby HU14 3HN
2019-02-17 delete alias Hodge Clemco Ltd Ltd
2019-02-17 delete terms_pages_linkeddomain eugdpr.org
2019-02-17 delete terms_pages_linkeddomain www.gov.uk
2019-02-17 insert terms_pages_linkeddomain ico.org.uk
2019-02-17 insert terms_pages_linkeddomain jamieking.co.uk
2019-02-17 insert terms_pages_linkeddomain linkedin.com
2019-02-17 insert terms_pages_linkeddomain mailchimp.com
2019-02-17 insert terms_pages_linkeddomain twitter.com
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-11-28 insert address Unit B Harworth Business Park Blyth Road Harworth DN11 8DB
2018-11-28 insert contact_pages_linkeddomain goo.gl
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL HODGE HOLDINGS LTD
2018-06-25 update statutory_documents CESSATION OF HAMISH BOWICK KINMOND AS A PSC
2018-06-25 update statutory_documents CESSATION OF NEAL DAVID CRISFORD AS A PSC
2018-06-25 update statutory_documents CESSATION OF PAUL MICHAEL GRATTAN AS A PSC
2018-01-30 delete source_ip 78.109.179.28
2018-01-30 insert source_ip 145.255.245.22
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-11-23 delete product_pages_linkeddomain athometypingservice.net
2017-11-23 delete product_pages_linkeddomain envirasponge.com
2017-10-26 insert product_pages_linkeddomain athometypingservice.net
2017-09-07 update account_category TOTAL EXEMPTION FULL => FULL
2017-08-07 update account_category MEDIUM => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-05 delete about_pages_linkeddomain globalweet.com
2017-08-05 delete career_pages_linkeddomain andriol-testocaps-profile.co.uk
2017-08-05 delete career_pages_linkeddomain buytestosterone-cypionate.date
2017-08-05 delete career_pages_linkeddomain chlorodehydromethyltestosterone-profile.co.uk
2017-08-05 delete career_pages_linkeddomain primobolan-depot-for-sale.pw
2017-08-05 delete career_pages_linkeddomain testosterone-propionate-buy.biz
2017-08-05 delete career_pages_linkeddomain trenbolone-acetate-profile.co.uk
2017-08-05 delete career_pages_linkeddomain winstrol-side-effects.bid
2017-08-05 delete contact_pages_linkeddomain bitsetter.nl
2017-08-05 delete index_pages_linkeddomain capturedmomentscontest.net
2017-08-05 delete index_pages_linkeddomain federal-lodge.net
2017-08-05 delete index_pages_linkeddomain foxwoodattrinity.biz
2017-08-05 delete index_pages_linkeddomain kelpradio.biz
2017-08-05 delete index_pages_linkeddomain muskel-matrix.de
2017-08-05 delete index_pages_linkeddomain odysopi.xyz
2017-08-05 delete index_pages_linkeddomain visitelpaso.net
2017-08-05 delete product_pages_linkeddomain agamarad.top
2017-08-05 delete product_pages_linkeddomain hot-artikkel.com
2017-08-05 delete product_pages_linkeddomain oghmamand.xyz
2017-08-05 delete service_pages_linkeddomain body-and-workout.co.uk
2017-08-05 delete service_pages_linkeddomain info4prod.co.uk
2017-08-05 delete service_pages_linkeddomain monstersteroids.me
2017-08-05 delete service_pages_linkeddomain ome081home.xyz
2017-08-05 delete service_pages_linkeddomain riffsystem.fr
2017-08-05 delete service_pages_linkeddomain sport-and-people.co.uk
2017-08-05 delete service_pages_linkeddomain trickinsport.co.uk
2017-08-05 delete service_pages_linkeddomain workoutforthesoul.co.uk
2017-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-07-08 delete index_pages_linkeddomain damalord.xyz
2017-07-08 insert about_pages_linkeddomain globalweet.com
2017-07-08 insert contact_pages_linkeddomain bitsetter.nl
2017-07-08 insert index_pages_linkeddomain muskel-matrix.de
2017-07-08 insert product_pages_linkeddomain agamarad.top
2017-07-08 insert product_pages_linkeddomain oghmamand.xyz
2017-07-08 insert service_pages_linkeddomain riffsystem.fr
2017-05-21 insert index_pages_linkeddomain capturedmomentscontest.net
2017-05-21 insert index_pages_linkeddomain damalord.xyz
2017-05-21 insert index_pages_linkeddomain federal-lodge.net
2017-05-21 insert index_pages_linkeddomain foxwoodattrinity.biz
2017-05-21 insert index_pages_linkeddomain kelpradio.biz
2017-05-21 insert index_pages_linkeddomain odysopi.xyz
2017-05-21 insert index_pages_linkeddomain stoneshow.co.uk
2017-05-21 insert index_pages_linkeddomain visitelpaso.net
2017-05-21 insert service_pages_linkeddomain body-and-workout.co.uk
2017-05-21 insert service_pages_linkeddomain info4prod.co.uk
2017-05-21 insert service_pages_linkeddomain monstersteroids.me
2017-05-21 insert service_pages_linkeddomain ome081home.xyz
2017-05-21 insert service_pages_linkeddomain sport-and-people.co.uk
2017-05-21 insert service_pages_linkeddomain trickinsport.co.uk
2017-05-21 insert service_pages_linkeddomain workoutforthesoul.co.uk
2017-03-21 delete managingdirector Neal Crisford
2017-03-21 delete otherexecutives Paul Grattan
2017-03-21 delete personal_emails an..@hodgeclemco.co.uk
2017-03-21 delete personal_emails da..@hodgeclemco.co.uk
2017-03-21 delete personal_emails de..@hodgeclemco.co.uk
2017-03-21 delete personal_emails ja..@hodgeclemco.co.uk
2017-03-21 delete personal_emails jo..@hodgeclemco.co.uk
2017-03-21 delete personal_emails li..@hodgeclemco.co.uk
2017-03-21 delete personal_emails ma..@hodgeclemco.co.uk
2017-03-21 delete personal_emails ne..@samuelhodge.co.uk
2017-03-21 delete personal_emails ne..@hodgeclemco.co.uk
2017-03-21 delete personal_emails pa..@hodgeclemco.co.uk
2017-03-21 delete personal_emails pa..@hodgeclemco.co.uk
2017-03-21 delete personal_emails st..@hodgeclemco.co.uk
2017-03-21 delete personal_emails st..@hodgeclemco.co.uk
2017-03-21 delete address 36 Orgreave Drive, Handsworth, Sheffield, South Yorkshire, S13 9NR
2017-03-21 delete contact_pages_linkeddomain samuel-hodge.com
2017-03-21 delete email ab..@hodgeclemco.co.uk
2017-03-21 delete email an..@hodgeclemco.co.uk
2017-03-21 delete email da..@hodgeclemco.co.uk
2017-03-21 delete email da..@hodgeclemco.co.uk
2017-03-21 delete email de..@hodgeclemco.co.uk
2017-03-21 delete email ja..@hodgeclemco.co.uk
2017-03-21 delete email ja..@hodgeclemco.co.uk
2017-03-21 delete email jo..@hodgeclemco.co.uk
2017-03-21 delete email li..@hodgeclemco.co.uk
2017-03-21 delete email ma..@hodgeclemco.co.uk
2017-03-21 delete email ne..@samuelhodge.co.uk
2017-03-21 delete email ne..@hodgeclemco.co.uk
2017-03-21 delete email pa..@hodgeclemco.co.uk
2017-03-21 delete email pa..@hodgeclemco.co.uk
2017-03-21 delete email sh..@hodgeclemco.co.uk
2017-03-21 delete email st..@hodgeclemco.co.uk
2017-03-21 delete email st..@hodgeclemco.co.uk
2017-03-21 delete email zo..@hodgeclemco.co.uk
2017-03-21 delete person Andy Peart
2017-03-21 delete person Dan Tidmarsh
2017-03-21 delete person David Shaw
2017-03-21 delete person Derek Bridger
2017-03-21 delete person James Frost
2017-03-21 delete person Jane Williamson
2017-03-21 delete person John Horne
2017-03-21 delete person Liam McCann
2017-03-21 delete person Martin Johnson
2017-03-21 delete person Neal Crisford
2017-03-21 delete person Neil Scragg
2017-03-21 delete person Paul Grattan
2017-03-21 delete person Paul Griffiths
2017-03-21 delete person Sharon Bridger
2017-03-21 delete person Steve Robertson
2017-03-21 delete person Steve Tidmarsh
2017-03-21 delete person Zoe Harrison
2017-03-21 delete phone 0114 254 1500
2017-03-21 delete phone 0114 254 1501
2017-03-21 delete phone 0114 254 1505
2017-03-21 delete phone 0114 254 1507
2017-03-21 delete phone 0114 254 1519
2017-03-21 delete phone 07710 562 724
2017-03-21 delete phone 07710 562 732
2017-03-21 delete phone 07793 587 925
2017-03-21 delete phone 07793 587 928
2017-03-21 delete phone 07795 010 695
2017-03-21 delete source_ip 185.153.204.124
2017-03-21 insert address 36 Orgreave Drive Handsworth Sheffield S13 9NR
2017-03-21 insert address Gibson Lane Melton North Ferriby HU14 3HN
2017-03-21 insert address Todwick Road Dinnington Sheffield S25 3SE
2017-03-21 insert source_ip 78.109.179.28
2017-03-21 update primary_contact 36 Orgreave Drive, Handsworth, Sheffield, South Yorkshire, S13 9NR => 36 Orgreave Drive Handsworth Sheffield S13 9NR
2017-02-04 insert career_pages_linkeddomain andriol-testocaps-profile.co.uk
2017-02-04 insert career_pages_linkeddomain buytestosterone-cypionate.date
2017-02-04 insert career_pages_linkeddomain chlorodehydromethyltestosterone-profile.co.uk
2017-02-04 insert career_pages_linkeddomain primobolan-depot-for-sale.pw
2017-02-04 insert career_pages_linkeddomain testosterone-propionate-buy.biz
2017-02-04 insert career_pages_linkeddomain trenbolone-acetate-profile.co.uk
2017-02-04 insert career_pages_linkeddomain winstrol-side-effects.bid
2017-01-07 delete about_pages_linkeddomain capandbpwl.xyz
2017-01-07 delete about_pages_linkeddomain hartert-do.info
2017-01-07 delete career_pages_linkeddomain alskdjfj.xyz
2017-01-07 delete contact_pages_linkeddomain bankmagame.xyz
2017-01-07 delete contact_pages_linkeddomain roidsship.xyz
2017-01-07 delete index_pages_linkeddomain capturedmomentscontest.net
2017-01-07 delete index_pages_linkeddomain damalord.xyz
2017-01-07 delete index_pages_linkeddomain federal-lodge.net
2017-01-07 delete index_pages_linkeddomain foxwoodattrinity.biz
2017-01-07 delete index_pages_linkeddomain kelpradio.biz
2017-01-07 delete index_pages_linkeddomain odysopi.xyz
2017-01-07 delete index_pages_linkeddomain visitelpaso.net
2017-01-07 delete product_pages_linkeddomain 24roids.com
2017-01-07 delete product_pages_linkeddomain hardhardlady.xyz
2017-01-07 delete product_pages_linkeddomain nerflings.xyz
2017-01-07 delete product_pages_linkeddomain startingin.xyz
2017-01-07 delete service_pages_linkeddomain 24roids.men
2017-01-07 delete service_pages_linkeddomain ladyfirst1.xyz
2017-01-07 delete service_pages_linkeddomain midwifes.space
2017-01-07 delete service_pages_linkeddomain monstersteroids.me
2017-01-07 delete service_pages_linkeddomain ome081home.xyz
2017-01-07 delete service_pages_linkeddomain theairpumpa.xyz
2017-01-07 insert product_pages_linkeddomain hot-artikkel.com
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-29 delete source_ip 217.147.176.124
2016-11-29 insert about_pages_linkeddomain capandbpwl.xyz
2016-11-29 insert career_pages_linkeddomain alskdjfj.xyz
2016-11-29 insert contact_pages_linkeddomain roidsship.xyz
2016-11-29 insert index_pages_linkeddomain capturedmomentscontest.net
2016-11-29 insert index_pages_linkeddomain damalord.xyz
2016-11-29 insert index_pages_linkeddomain federal-lodge.net
2016-11-29 insert index_pages_linkeddomain foxwoodattrinity.biz
2016-11-29 insert index_pages_linkeddomain kelpradio.biz
2016-11-29 insert index_pages_linkeddomain odysopi.xyz
2016-11-29 insert index_pages_linkeddomain visitelpaso.net
2016-11-29 insert product_pages_linkeddomain startingin.xyz
2016-11-29 insert service_pages_linkeddomain 24roids.men
2016-11-29 insert service_pages_linkeddomain ladyfirst1.xyz
2016-11-29 insert service_pages_linkeddomain monstersteroids.me
2016-11-29 insert source_ip 185.153.204.124
2016-10-16 insert about_pages_linkeddomain hartert-do.info
2016-10-16 insert contact_pages_linkeddomain bankmagame.xyz
2016-10-16 insert product_pages_linkeddomain 24roids.com
2016-10-16 insert product_pages_linkeddomain hardhardlady.xyz
2016-10-16 insert product_pages_linkeddomain nerflings.xyz
2016-10-16 insert service_pages_linkeddomain midwifes.space
2016-10-16 insert service_pages_linkeddomain ome081home.xyz
2016-10-16 insert service_pages_linkeddomain theairpumpa.xyz
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-08-21 delete source_ip 217.147.176.120
2016-08-21 insert source_ip 217.147.176.124
2016-04-14 delete product_pages_linkeddomain adobe.com
2016-01-28 insert personal_emails an..@hodgeclemco.co.uk
2016-01-28 insert personal_emails da..@hodgeclemco.co.uk
2016-01-28 insert personal_emails ja..@hodgeclemco.co.uk
2016-01-28 insert personal_emails pa..@hodgeclemco.co.uk
2016-01-28 insert email an..@hodgeclemco.co.uk
2016-01-28 insert email da..@hodgeclemco.co.uk
2016-01-28 insert email da..@hodgeclemco.co.uk
2016-01-28 insert email ja..@hodgeclemco.co.uk
2016-01-28 insert email pa..@hodgeclemco.co.uk
2016-01-28 insert person Andy Peart
2016-01-28 insert person Dan Tidmarsh
2016-01-28 insert person David Shaw
2016-01-28 insert person James Frost
2016-01-28 insert person Paul Griffiths
2016-01-28 insert phone 0114 254 1505
2016-01-28 update person_title Derek Bridger: Industrial Sales Manager - Midlands and North Wales => Regional Sales Manager - Central & North East England
2016-01-28 update person_title Liam McCann: Regional Sales Manager - North West England & Scotland => International Sales Manager
2016-01-28 update person_title Martin Johnson: Standard Product Sales Manager - Midlands, East Anglia and Southern England => Regional Sales Manager - South East England
2016-01-28 update person_title Neil Scragg: Industrial Sales Manager - Northern England => Sales & Engineering Manager
2016-01-28 update person_title Steve Tidmarsh: Industrial Sales Manager - Midlands, Southern England => Regional Sales Manager - Southern England & Ireland
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-16 update statutory_documents 01/12/15 FULL LIST
2015-09-29 delete product_pages_linkeddomain envirasponge.com
2015-09-29 delete product_pages_linkeddomain macants.co.uk
2015-09-29 insert phone +44 (0)7803 128822
2015-09-01 update website_status IndexPageFetchError => OK
2015-08-04 update website_status OK => IndexPageFetchError
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-06-09 insert product_pages_linkeddomain macants.co.uk
2015-06-07 update num_mort_outstanding 6 => 3
2015-06-07 update num_mort_satisfied 1 => 4
2015-05-09 delete personal_emails ka..@hodgeclemco.co.uk
2015-05-09 delete email ka..@hodgeclemco.co.uk
2015-05-09 delete person Katy Crisford
2015-05-07 update num_mort_charges 4 => 7
2015-05-07 update num_mort_outstanding 3 => 6
2015-04-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006262160007
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006262160005
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006262160006
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-09 update statutory_documents 01/12/14 FULL LIST
2014-08-20 delete source_ip 217.147.176.106
2014-08-20 insert source_ip 217.147.176.120
2014-08-07 update account_category MEDUM => MEDIUM
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
2014-07-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-03-13 delete contact_pages_linkeddomain google.co.uk
2014-01-07 delete address 36 ORGREAVE DRIVE SHEFFIELD UNITED KINGDOM S13 9NR
2014-01-07 insert address 36 ORGREAVE DRIVE SHEFFIELD S13 9NR
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-04 update statutory_documents 01/12/13 FULL LIST
2013-10-16 insert personal_emails li..@hodgeclemco.co.uk
2013-10-16 insert email li..@hodgeclemco.co.uk
2013-10-16 insert person Liam McCann
2013-10-16 insert phone 077 9501 0695
2013-10-16 update person_title Derek Bridger: Industrial Sales Manager - Midlands and South Wales => Industrial Sales Manager - Midlands and North Wales
2013-10-16 update person_title Neil Scragg: Industrial Sales Manager - Northern England, North Wales and Scotland => Industrial Sales Manager - Northern England
2013-08-21 delete personal_emails ne..@hodgeclemco.co.uk
2013-08-21 insert personal_emails ne..@samuelhodge.co.uk
2013-08-21 delete email ne..@hodgeclemco.co.uk
2013-08-21 insert email ne..@samuelhodge.co.uk
2013-08-01 update account_category FULL => MEDUM
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-23 delete address QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD SG14 1PB
2013-06-23 insert address 36 ORGREAVE DRIVE SHEFFIELD UNITED KINGDOM S13 9NR
2013-06-23 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-10 delete email ca..@hodgeclemco.co.uk
2013-03-10 delete person Cameron Brain
2013-03-10 delete phone 07795 010 695
2013-02-09 update website_status OK
2013-02-09 insert address 36 Orgreave Drive, Handsworth, Sheffield, South Yorkshire, S13 9NR
2013-01-24 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 01/12/12 FULL LIST
2012-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL GRATTAN / 16/01/2012
2012-12-13 delete personal_emails j...@jgburns.com
2012-12-13 delete personal_emails p...@jgburns.com
2012-12-13 insert personal_emails jo..@hodgeclemco.co.uk
2012-12-13 insert personal_emails ka..@hodgeclemco.co.uk
2012-12-13 delete email j...@jgburns.com
2012-12-13 delete email p...@jgburns.com
2012-12-13 delete person Jim Smyth
2012-12-13 delete person Paul Humphries
2012-12-13 delete phone (028) 9085 3045
2012-12-13 delete phone 07803 128 822
2012-12-13 delete phone 07808 078 883
2012-12-13 insert email jo..@hodgeclemco.co.uk
2012-12-13 insert email ka..@hodgeclemco.co.uk
2012-12-13 insert person John Horne
2012-12-13 insert person Katy Crisford
2012-12-13 insert phone 0114 254 1500
2012-12-13 insert phone 0114 254 1501
2012-12-13 insert phone 0114 254 1507
2012-12-13 insert phone 0114 254 1519
2012-11-28 delete email se..@hodgeclemco.co.uk
2012-11-28 delete fax 0114 254 0913
2012-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD SG14 1PB
2012-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL GRATTAN / 14/11/2012
2012-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04 update statutory_documents AUDITOR'S RESIGNATION
2011-12-06 update statutory_documents 01/12/11 FULL LIST
2011-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2010-12-01 update statutory_documents 01/12/10 FULL LIST
2010-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-12-01 update statutory_documents 01/12/09 FULL LIST
2009-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL GRATTAN / 01/12/2009
2008-12-09 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-03-18 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-21 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents DIRECTOR RESIGNED
2007-09-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-08 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-01 update statutory_documents DIRECTOR RESIGNED
2006-04-10 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-10 update statutory_documents DIRECTOR RESIGNED
2006-04-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-07 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-08 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-12-08 update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-16 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-16 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-16 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-30 update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-03 update statutory_documents DIRECTOR RESIGNED
2001-12-13 update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-08-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2000-12-12 update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-12-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-10-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-10 update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1998-12-14 update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-11-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-01-07 update statutory_documents RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-10-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1996-12-17 update statutory_documents RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-12-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1995-12-06 update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-11-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-01-10 update statutory_documents RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS
1994-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-01 update statutory_documents S386 DISP APP AUDS 17/01/94
1994-02-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-01 update statutory_documents ADOPT MEM AND ARTS 17/01/94
1994-01-18 update statutory_documents RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1993-12-12 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-12 update statutory_documents NEW DIRECTOR APPOINTED
1993-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-12-03 update statutory_documents DIRECTOR RESIGNED
1993-07-08 update statutory_documents DIRECTOR RESIGNED
1993-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/93 FROM: PRINCE OF WALES HOUSE 3 BLUECOATS AVENUE HERTFORD SG14 1PB
1993-03-10 update statutory_documents NEW DIRECTOR APPOINTED
1993-01-06 update statutory_documents RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS
1992-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-05-01 update statutory_documents NEW DIRECTOR APPOINTED
1992-01-14 update statutory_documents RETURN MADE UP TO 01/12/91; CHANGE OF MEMBERS
1991-11-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-07-04 update statutory_documents DIRECTOR RESIGNED
1990-12-18 update statutory_documents RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS
1990-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-03-13 update statutory_documents DIRECTOR RESIGNED
1990-02-13 update statutory_documents RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS
1989-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-03-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1989-03-04 update statutory_documents RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS
1988-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-11-02 update statutory_documents NEW DIRECTOR APPOINTED
1988-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/88 FROM: INTERNATIONAL HOUSE WORLD TRADE CENTRE 1 ST KATHARINES WAY LONDON E1
1988-04-15 update statutory_documents RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS
1987-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-02-24 update statutory_documents RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS
1986-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1959-04-20 update statutory_documents CERTIFICATE OF INCORPORATION
1959-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION