Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-01-31 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-26 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-04 |
delete address 9 Perth Court
Team Valley Industrial Estate
Gateshead
NE11 0NJ |
2023-06-04 |
delete phone +44 (0)191 4876666 |
2023-06-04 |
insert address 366 Dukesway
Team Valley Trading Estate
Gateshead
NE11 0PZ |
2023-06-04 |
insert phone +44 (0)191 4822 511 |
2023-04-07 |
delete address 12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN |
2023-04-07 |
insert address 10-11 CHARTERHOUSE SQUARE LONDON ENGLAND EC1M 6EE |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update account_ref_month 1 => 9 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-06-30 |
2023-04-07 |
update registered_address |
2023-02-18 |
insert office_emails ga..@hedley-hyd.com |
2023-02-18 |
insert sales_emails sa..@hedley-hyd.com |
2023-02-18 |
delete index_pages_linkeddomain amrctraining.co.uk |
2023-02-18 |
delete index_pages_linkeddomain bit.ly |
2023-02-18 |
delete source_ip 217.160.0.105 |
2023-02-18 |
insert address 9 Perth Court
Team Valley Industrial Estate
Gateshead
NE11 0NJ |
2023-02-18 |
insert email ga..@hedley-hyd.com |
2023-02-18 |
insert email sa..@hedley-hyd.com |
2023-02-18 |
insert source_ip 176.58.109.26 |
2023-02-18 |
update robots_txt_status www.hedley-hyd.com: 404 => 200 |
2023-02-18 |
update website_status InternalTimeout => OK |
2022-12-14 |
update statutory_documents PREVSHO FROM 31/01/2023 TO 30/09/2022 |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE MASSEY |
2022-10-20 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2022 FROM
12 GREENHEAD ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 4EN |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-10-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES DAVIES |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN BOOKER |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELLEY DAVIES |
2022-10-12 |
update statutory_documents DIRECTOR APPOINTED MR ALESSANDRO LALA |
2022-09-07 |
update num_mort_outstanding 5 => 4 |
2022-09-07 |
update num_mort_satisfied 7 => 8 |
2022-08-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012442850012 |
2022-08-17 |
update website_status OK => InternalTimeout |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-04-07 |
update num_mort_charges 11 => 12 |
2021-04-07 |
update num_mort_outstanding 4 => 5 |
2021-02-10 |
delete fax +44 (0)191 4876655 |
2021-02-10 |
delete fax +44 (0)1924 252211 |
2021-02-10 |
insert about_pages_linkeddomain amrctraining.co.uk |
2021-02-10 |
insert career_pages_linkeddomain amrctraining.co.uk |
2021-02-10 |
insert casestudy_pages_linkeddomain amrctraining.co.uk |
2021-02-10 |
insert contact_pages_linkeddomain amrctraining.co.uk |
2021-02-10 |
insert contact_pages_linkeddomain parker.com |
2021-02-10 |
insert index_pages_linkeddomain amrctraining.co.uk |
2021-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012442850012 |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MASSEY |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN BOOKER |
2020-10-26 |
update statutory_documents DIRECTOR APPOINTED MRS SHELLEY ANNE DAVIES |
2020-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW BOOKER / 17/09/2020 |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-03-12 |
delete contact_pages_linkeddomain cookie-script.com |
2020-03-12 |
delete contact_pages_linkeddomain parkerstorevc.com |
2020-03-12 |
delete index_pages_linkeddomain cookie-script.com |
2020-03-12 |
insert about_pages_linkeddomain bit.ly |
2020-03-12 |
insert career_pages_linkeddomain bit.ly |
2020-03-12 |
insert casestudy_pages_linkeddomain bit.ly |
2020-03-12 |
insert contact_pages_linkeddomain bit.ly |
2020-03-12 |
insert index_pages_linkeddomain bit.ly |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW BOOKER / 29/10/2019 |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MASSEY / 29/10/2019 |
2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK DAVIES / 29/10/2019 |
2019-10-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID MASSEY / 29/10/2019 |
2019-10-28 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2019-04-20 |
delete source_ip 217.160.233.165 |
2019-04-20 |
insert source_ip 217.160.0.105 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-25 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-01-25 |
delete address Dale Industrial Estate
Phoenix Way, Radcliffe
Manchester, M26 1AD |
2018-01-25 |
delete fax +44 (0)161 7231275 |
2018-01-25 |
delete phone +44 (0)161 7230546 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-23 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
2017-02-08 |
update num_mort_outstanding 5 => 4 |
2017-02-08 |
update num_mort_satisfied 6 => 7 |
2017-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012442850011 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-26 |
delete index_pages_linkeddomain constantcontact.com |
2016-11-26 |
insert alias Hedley Hydraulics Ltd |
2016-11-26 |
insert index_pages_linkeddomain buyhydraulics.co.uk |
2016-11-26 |
insert index_pages_linkeddomain linkedin.com |
2016-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-10-21 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-29 |
delete source_ip 82.165.206.226 |
2016-06-29 |
insert source_ip 217.160.233.165 |
2016-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW BOOKER / 18/03/2016 |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-07 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-11-07 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-10-26 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-22 |
update statutory_documents 12/10/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-11-02 |
delete contact_pages_linkeddomain google.com |
2014-10-24 |
update statutory_documents 12/10/14 FULL LIST |
2014-10-22 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-12-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-01 |
update statutory_documents 12/10/13 FULL LIST |
2013-10-24 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update num_mort_charges 10 => 11 |
2013-08-01 |
update num_mort_outstanding 4 => 5 |
2013-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012442850011 |
2013-06-25 |
update num_mort_charges 6 => 9 |
2013-06-25 |
update num_mort_outstanding 6 => 3 |
2013-06-25 |
update num_mort_satisfied 0 => 6 |
2013-06-25 |
update num_mort_charges 9 => 10 |
2013-06-25 |
update num_mort_outstanding 3 => 4 |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-04-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2013-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2013-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2013-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2013-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2013-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2013-02-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2013-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD |
2013-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HAIGH |
2013-02-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2013-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2013-02-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2012-10-19 |
update statutory_documents 12/10/12 FULL LIST |
2012-08-10 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents 12/10/11 FULL LIST |
2011-10-17 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-10-20 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-10-20 |
update statutory_documents 12/10/10 FULL LIST |
2010-08-20 |
update statutory_documents SECRETARY APPOINTED MR JOHN DAVID MASSEY |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HAIGH |
2009-12-06 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents 12/10/09 FULL LIST |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEDLEY OLDFIELD / 12/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MATTHEW BOOKER / 12/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MASSEY / 12/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN HAIGH / 12/10/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK DAVIES / 12/10/2009 |
2009-01-13 |
update statutory_documents DIRECTOR APPOINTED JEREMY MATTHEW BOOKER |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-10-15 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2007-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2005-10-13 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2004-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-10-15 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2003-10-21 |
update statutory_documents RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
2003-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-02-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
2002-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/02 FROM:
LION HOUDE
CRIGGLESTONE INDUSTRIAL ESTATE
HIGH STREET WAKEFIELD
WEST YORKSHIRE WF4 3HT |
2002-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/02 FROM:
LION WORKS
ROWLEY HILL
LEPTON
HUDDERSFIELD HD8 0JE |
2002-01-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-07 |
update statutory_documents RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS |
2001-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2000-11-16 |
update statutory_documents RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS |
2000-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
1999-11-23 |
update statutory_documents RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS |
1999-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-11-06 |
update statutory_documents RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS |
1998-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1997-11-21 |
update statutory_documents RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS |
1997-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1996-11-29 |
update statutory_documents RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS |
1996-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS |
1995-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1994-12-01 |
update statutory_documents RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS |
1994-10-05 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-05 |
update statutory_documents SECRETARY RESIGNED |
1994-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1993-12-19 |
update statutory_documents RETURN MADE UP TO 08/12/93; NO CHANGE OF MEMBERS |
1993-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1992-12-14 |
update statutory_documents RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS |
1992-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1992-02-06 |
update statutory_documents RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS |
1991-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1991-02-13 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-01-10 |
update statutory_documents RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS |
1990-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1989-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-10-06 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01 |
1988-07-12 |
update statutory_documents RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS |
1988-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-03-28 |
update statutory_documents RETURN MADE UP TO 12/09/87; NO CHANGE OF MEMBERS |
1988-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1986-11-25 |
update statutory_documents RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS |
1986-11-25 |
update statutory_documents RETURN MADE UP TO 14/09/85; FULL LIST OF MEMBERS |
1986-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85 |