Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2024-03-14 |
delete address Ind Est, Wigton, Cumbria, CA7 9SJ |
2024-03-14 |
delete index_pages_linkeddomain hs2.org.uk |
2024-03-14 |
insert career_pages_linkeddomain hattondirecthire.co.uk |
2024-03-14 |
insert contact_pages_linkeddomain hattondirecthire.co.uk |
2024-03-14 |
insert index_pages_linkeddomain hattondirecthire.co.uk |
2024-03-14 |
insert terms_pages_linkeddomain hattondirecthire.co.uk |
2023-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-08-20 |
delete address Unit 4, Fransham Farm, Little Fransham, Dereham, NR19 2JT |
2023-07-07 |
update num_mort_outstanding 2 => 1 |
2023-07-07 |
update num_mort_satisfied 1 => 2 |
2023-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012728060003 |
2023-06-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARSHALL GRAHAM BAILEY / 06/04/2019 |
2023-04-23 |
delete client_pages_linkeddomain openai.com |
2023-04-23 |
delete contact_pages_linkeddomain openai.com |
2023-04-23 |
delete index_pages_linkeddomain openai.com |
2023-04-23 |
delete terms_pages_linkeddomain openai.com |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-03-23 |
insert client_pages_linkeddomain openai.com |
2023-03-23 |
insert contact_pages_linkeddomain openai.com |
2023-03-23 |
insert index_pages_linkeddomain openai.com |
2023-03-23 |
insert terms_pages_linkeddomain openai.com |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES |
2022-12-18 |
delete address Majestic Mill Rear End, Dunham Street, Oldham, OL4 3NT |
2022-12-18 |
insert address Unit 2, Fields New Rd, Chadderton, Oldham
OL9 8NH |
2022-11-16 |
delete source_ip 91.103.7.21 |
2022-11-16 |
insert address 10 Decoy Bank North, Lakeside, Doncaster, DN4 5JR |
2022-11-16 |
insert address Bernard Road, Tottenham, London, N15 4NE |
2022-11-16 |
insert source_ip 46.4.113.83 |
2022-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012728060003 |
2022-09-14 |
delete address Unit 9, Decoy Bank North, Lakeside, Doncaster, DN4 5JR |
2022-09-14 |
insert address The Old Transport Yard, Amersham Road, Chalfont St Giles, Amersham, Buckinghamshire
HP8 4RU |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-13 |
delete email in..@hattontraffic.co.uk |
2022-06-13 |
insert career_pages_linkeddomain tmca.org.uk |
2022-06-13 |
insert client_pages_linkeddomain tmca.org.uk |
2022-06-13 |
insert contact_pages_linkeddomain tmca.org.uk |
2022-06-13 |
insert index_pages_linkeddomain tmca.org.uk |
2022-06-13 |
insert terms_pages_linkeddomain tmca.org.uk |
2022-02-06 |
delete address 1 International Way, ABZ Business Park, Dyce, Aberdeen, AB21 0BJ |
2022-02-06 |
insert address Pitmedden Road, Aberdeen, AB21 0DP |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES |
2021-10-04 |
delete contact_pages_linkeddomain jetpack.com |
2021-09-02 |
insert contact_pages_linkeddomain jetpack.com |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-29 |
delete contact_pages_linkeddomain jetpack.com |
2021-07-29 |
delete index_pages_linkeddomain jetpack.com |
2021-07-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-27 |
insert contact_pages_linkeddomain jetpack.com |
2021-06-27 |
insert index_pages_linkeddomain jetpack.com |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-04-10 |
delete address Ind Est, Bishop Auckland, DL14 8AW |
2021-04-10 |
delete address Yard 23, Temple Wood Ind Est , Stock Road, Chelmsford, CM2 8LP |
2021-04-10 |
insert address 4A, Temple Wood Ind Est , Stock Road, Chelmsford, CM2 8LP |
2021-04-10 |
insert career_pages_linkeddomain constructionenquirer.com |
2021-04-10 |
insert client_pages_linkeddomain constructionenquirer.com |
2021-04-10 |
insert contact_pages_linkeddomain constructionenquirer.com |
2021-04-10 |
insert index_pages_linkeddomain constructionenquirer.com |
2021-04-10 |
insert terms_pages_linkeddomain constructionenquirer.com |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
2020-12-07 |
delete address UNIT 10B BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE & WEAR NE13 7BA |
2020-12-07 |
insert address OFFICE 1 HORTON PARK BERWICK HILL ROAD SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6BU |
2020-12-07 |
update registered_address |
2020-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2020 FROM
OFFICE 1 BERWICK HILL ROAD
SEATON BURN
NEWCASTLE UPON TYNE
NE13 6BU
ENGLAND |
2020-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2020 FROM
UNIT 10B BRUNSWICK INDUSTRIAL ESTATE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE13 7BA |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_charges 1 => 2 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 012728060002 |
2020-04-03 |
insert index_pages_linkeddomain hs2.org.uk |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
2020-01-06 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-02 |
delete address Unit F, Hoyle Point, Hoyle Street, Warrington WA5 0LW |
2019-10-02 |
insert address Hatton, 1 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, NE13 6BU |
2019-10-02 |
insert address Majestic Mill Rear End, Dunham Street, Oldham, OL4 3NT |
2019-02-20 |
delete source_ip 160.153.129.26 |
2019-02-20 |
insert source_ip 91.103.7.21 |
2019-02-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2016-11-30 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-09 |
delete about_pages_linkeddomain instagram.com |
2018-06-09 |
delete about_pages_linkeddomain yelp.com |
2018-06-09 |
delete career_pages_linkeddomain instagram.com |
2018-06-09 |
delete career_pages_linkeddomain yelp.com |
2018-06-09 |
delete client_pages_linkeddomain instagram.com |
2018-06-09 |
delete client_pages_linkeddomain yelp.com |
2018-06-09 |
delete contact_pages_linkeddomain instagram.com |
2018-06-09 |
delete contact_pages_linkeddomain yelp.com |
2018-06-09 |
delete email wo..@example.com |
2018-06-09 |
delete index_pages_linkeddomain instagram.com |
2018-06-09 |
delete index_pages_linkeddomain yelp.com |
2018-06-09 |
delete management_pages_linkeddomain instagram.com |
2018-06-09 |
delete management_pages_linkeddomain yelp.com |
2018-06-09 |
delete service_pages_linkeddomain instagram.com |
2018-06-09 |
delete service_pages_linkeddomain yelp.com |
2018-06-09 |
delete source_ip 23.229.178.130 |
2018-06-09 |
insert address Compound 1, Tilling Way, East Lane Business Park, Wembley, London, HA9 7NQ |
2018-06-09 |
insert person Wayne Charlton |
2018-06-09 |
insert person Zak Smith |
2018-06-09 |
insert source_ip 160.153.129.26 |
2018-04-15 |
delete otherexecutives Donna Bell |
2018-04-15 |
delete client_pages_linkeddomain linkedin.com |
2018-04-15 |
delete management_pages_linkeddomain linkedin.com |
2018-04-15 |
delete person David Millar |
2018-04-15 |
delete person Wayne Charlton |
2018-04-15 |
delete phone 01925 649691 |
2018-04-15 |
delete service_pages_linkeddomain linkedin.com |
2018-04-15 |
insert address 1 Tilling Way, East Lane Business Park, Wembley, London, HA9 7NQ |
2018-04-15 |
insert address Unit 1, Westerton Industrial Estate, Westerton, Bishop Auckland, DL14 8AH |
2018-04-15 |
insert client_pages_linkeddomain facebook.com |
2018-04-15 |
insert client_pages_linkeddomain instagram.com |
2018-04-15 |
insert client_pages_linkeddomain yelp.com |
2018-04-15 |
insert email wo..@example.com |
2018-04-15 |
insert management_pages_linkeddomain facebook.com |
2018-04-15 |
insert management_pages_linkeddomain instagram.com |
2018-04-15 |
insert management_pages_linkeddomain yelp.com |
2018-04-15 |
insert person Kelly Glover |
2018-04-15 |
insert person Simon Swallow |
2018-04-15 |
insert service_pages_linkeddomain facebook.com |
2018-04-15 |
insert service_pages_linkeddomain instagram.com |
2018-04-15 |
insert service_pages_linkeddomain yelp.com |
2018-04-15 |
update person_title Alastair Smith: Operations Manager => UK Operations Manager |
2018-04-15 |
update person_title Donna Bell: HR Officer => Administrator |
2018-04-15 |
update person_title Gareth Ayers: Works Supervisor => Depot Supervisor |
2018-04-15 |
update person_title Kyle Morgan: Working Supervisor => Depot Supervisor |
2018-04-15 |
update person_title Martyn Hughes: Works Co - Ordinator => Works Supervisor |
2018-04-15 |
update robots_txt_status www.hattontraffic.co.uk: 200 => 404 |
2018-02-28 |
delete address Doncaster: Unit 9, Decoy Bank North, Lakeside, Doncaster, DN4 5JR |
2018-02-28 |
delete address Fruit Farm, Crown Lane, Little Fransham, Dereham, Norwich, NR19 2JU |
2018-02-28 |
delete email da..@hattontraffic.co.uk |
2018-02-28 |
delete email da..@hattontraffic.co.uk |
2018-02-28 |
delete email ja..@hattontraffic.co.uk |
2018-02-28 |
delete email sa..@hattontraffic.co.uk |
2018-02-28 |
insert address 1 Tiling Way, East Lane Business Park, Wembley, HA9 7NQ |
2018-02-28 |
insert address Industrial Estate, Wigton, CA7 9SJ |
2018-02-28 |
insert address Unit 1, Westerton Industrial Estate, Bishop Auckland, DL14 8AH |
2018-02-28 |
insert address Unit 10b, Brunswick Industrial Estatate. Newcastle-Upon-Tyne, NE13 7BA |
2018-02-28 |
insert address Unit 4, Fransham Farm, Dereham, Norwich, NR19 2JT |
2018-02-28 |
insert person David Millar |
2018-02-28 |
insert phone 01388 775 542 |
2018-02-28 |
insert phone 01925 649 700 |
2018-02-28 |
insert phone 02039 359 350 |
2018-02-28 |
update person_title Simon Watton: Transport & Asset Administrator => Transport Coordinator |
2018-02-28 |
update person_title Steve Usher: Transport & Asset Manager => Logistics Manager |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
2018-01-18 |
delete person Steve Lighton |
2018-01-18 |
insert person Kyle Morgan |
2018-01-18 |
insert person Phil Thompson |
2018-01-18 |
insert phone 01697 369260 |
2018-01-18 |
insert phone 01925 649691 |
2018-01-18 |
update person_title Alastair Smith: UK Operations Manager => Operations Manager |
2017-10-04 |
insert otherexecutives Donna Bell |
2017-10-04 |
delete address Unit 9, All Saints Industrial Estate, Shildon, County Durham, DL4 2RD |
2017-10-04 |
delete email ri..@hattontraffic.co.uk |
2017-10-04 |
delete person Cayleigh Coull |
2017-10-04 |
delete phone 01388 775 542 |
2017-10-04 |
insert person Christine McKeown |
2017-10-04 |
insert person Martyn Hughes |
2017-10-04 |
insert person Thomas Goundry |
2017-10-04 |
insert person Wayne Charlton |
2017-10-04 |
update person_title Donna Bell: Administrator => HR Officer |
2017-10-04 |
update person_title Gareth Ayers: Depot Supervisor => Works Supervisor |
2017-10-04 |
update person_title Steve Lighton: Depot Supervisor => Works Supervisor |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-12-31 |
2017-08-29 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-07-25 |
insert general_emails to..@hattontraffic.co.uk |
2017-07-25 |
delete person Benson Dean |
2017-07-25 |
insert about_pages_linkeddomain twitter.com |
2017-07-25 |
insert career_pages_linkeddomain twitter.com |
2017-07-25 |
insert client_pages_linkeddomain twitter.com |
2017-07-25 |
insert contact_pages_linkeddomain twitter.com |
2017-07-25 |
insert email to..@hattontraffic.co.uk |
2017-07-25 |
insert index_pages_linkeddomain fors-online.org.uk |
2017-07-25 |
insert index_pages_linkeddomain twitter.com |
2017-07-25 |
insert management_pages_linkeddomain twitter.com |
2017-07-25 |
insert person Simon Watton |
2017-07-07 |
update account_ref_day 30 => 31 |
2017-07-07 |
update account_ref_month 11 => 3 |
2017-06-30 |
update statutory_documents CURREXT FROM 30/11/2017 TO 31/03/2018 |
2017-03-06 |
update person_title Michael Ridley: Works Supervisor => Works Manager |
2017-02-09 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ROBERT BAILEY |
2017-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
2017-01-13 |
insert managingdirector Tom Bailey |
2017-01-13 |
delete person Daniel Parry |
2017-01-13 |
delete person Kerry Styring |
2017-01-13 |
insert email ri..@hattontraffic.co.uk |
2017-01-13 |
insert email sa..@hattontraffic.co.uk |
2017-01-13 |
insert person Gavin Stuttle |
2017-01-13 |
insert person Kerry Barwise |
2017-01-13 |
update person_title Darren Ryan: Regional Manager; Area Manager => Regional Manager |
2017-01-13 |
update person_title Dave Swallow: Regional Manager; Area Manager => Regional Manager |
2017-01-13 |
update person_title James Bailey: Regional Manager; Area Manager => Regional Manager |
2017-01-13 |
update person_title Lara Bailey: HR Manager; Finance => Commercial Manager |
2017-01-13 |
update person_title Tom Bailey: General Manager => Managing Director |
2016-11-30 |
insert person Benson Dean |
2016-11-30 |
insert person Daniel Parry |
2016-11-30 |
insert person Natalie Shambrook |
2016-10-20 |
update person_title Sam Collison: Administrator => Works Supervisor |
2016-09-22 |
delete person Dianne Grace |
2016-09-22 |
insert person Donna Bell |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-08-25 |
delete email st..@hattontraffic.co.uk |
2016-08-25 |
delete person Barry Greenwood |
2016-08-25 |
delete person David Weir |
2016-08-25 |
delete person Sean O'Rourke |
2016-08-25 |
delete person Stephen Miles |
2016-08-25 |
insert email ch..@hattontraffic.co.uk |
2016-08-25 |
insert person Cayleigh Coull |
2016-08-25 |
insert person Chris Cowley |
2016-08-25 |
insert person Joan Gilbert-Stevens |
2016-08-25 |
insert person Steve Clark |
2016-08-25 |
insert person Steve Hughes |
2016-08-25 |
insert phone (01277) 841 361 |
2016-08-25 |
update person_title Darren Ryan: Area Manager => Regional Manager; Area Manager |
2016-08-25 |
update person_title James Bailey: Area Manager => Regional Manager; Area Manager |
2016-08-25 |
update person_title Phil McCutcheon: Operating Supervisor => Works Supervisor |
2016-08-25 |
update person_title Steve Lighton: Member of the Hatton Traffic Management Team; Works Supervisor => Depot Supervisor |
2016-06-22 |
delete email to..@hattontraffic.co.uk |
2016-06-22 |
delete person Mark Lally |
2016-06-22 |
delete person Tony Wilson |
2016-06-22 |
delete phone 07827 944 714 |
2016-06-22 |
insert address Templewood Industrial Estate, Stock Road, Chelmsford, CM2 8LP |
2016-06-22 |
insert person Alastair Smith |
2016-06-22 |
insert person Dianne Grace |
2016-06-22 |
insert person Gareth Ayers |
2016-06-22 |
insert person Linden Horsfall |
2016-06-22 |
insert person Michael Ridley |
2016-06-22 |
update person_title Lara Bailey: Finance Manager => HR Manager; Finance |
2016-04-12 |
delete coo Stephen Miles |
2016-04-12 |
insert person Mark Lally |
2016-04-12 |
insert person Steve Lighton |
2016-04-12 |
update person_title Allan Smith: Works Supervisor => Works Manager |
2016-04-12 |
update person_title Sean O'Rourke: Works Supervisor => Staff Member |
2016-04-12 |
update person_title Stephen Miles: General Manager; Operations Director; Works Supervisor => General Manager |
2016-02-10 |
update returns_last_madeup_date 2015-01-17 => 2016-01-17 |
2016-02-10 |
update returns_next_due_date 2016-02-14 => 2017-02-14 |
2016-01-22 |
update statutory_documents 17/01/16 FULL LIST |
2015-10-27 |
insert general_emails in..@hattontraffic.co.uk |
2015-10-27 |
insert address Unit 10b, Brunswick Industrial Estate, Newcastle-Upon-Tyne, NE13 7BA |
2015-10-27 |
insert email in..@hattontraffic.co.uk |
2015-10-27 |
insert index_pages_linkeddomain hattontraffic.com |
2015-10-27 |
insert index_pages_linkeddomain kriesi.at |
2015-10-27 |
insert index_pages_linkeddomain linkedin.com |
2015-10-27 |
insert industry_tag Event Traffic Management |
2015-10-27 |
update robots_txt_status www.hattontraffic.co.uk: 404 => 200 |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-08-31 |
2015-04-07 |
update accounts_next_due_date 2015-08-31 => 2015-09-30 |
2015-03-18 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-17 => 2015-01-17 |
2015-02-07 |
update returns_next_due_date 2015-02-14 => 2016-02-14 |
2015-01-30 |
update statutory_documents 17/01/15 FULL LIST |
2014-11-26 |
update statutory_documents SECRETARY APPOINTED MRS LARA JULIETTE LOUISE BAILEY |
2014-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK EDGE |
2014-09-28 |
delete address 1 Crown Lane
Little Fransham
East Dereham
Norfolk
NR19 2JT |
2014-09-28 |
delete address Unit 10b, Brunswick Industrial Estate, Newcastle Upon Tyne, Tyne and Wear, NE13 7BA |
2014-09-28 |
delete address Unit 9
All Saints Industrial Estate
Shildon
County Durham
DL4 2RD |
2014-09-28 |
delete email an..@hattontraffic.co.uk |
2014-09-28 |
delete email da..@hattontraffic.co.uk |
2014-09-28 |
delete email sr..@hattontraffic.co.uk |
2014-09-28 |
delete fax 01362 681955 |
2014-09-28 |
delete fax 01388 774372 |
2014-09-28 |
delete source_ip 77.95.37.134 |
2014-09-28 |
insert source_ip 23.229.178.130 |
2014-09-28 |
update robots_txt_status www.hattontraffic.co.uk: 200 => 404 |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-05-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-04-07 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address UNIT 10B BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE & WEAR UK NE13 7BA |
2014-02-07 |
insert address UNIT 10B BRUNSWICK INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE & WEAR NE13 7BA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-17 => 2014-01-17 |
2014-02-07 |
update returns_next_due_date 2014-02-14 => 2015-02-14 |
2014-01-24 |
update statutory_documents 17/01/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-17 => 2013-01-17 |
2013-06-25 |
update returns_next_due_date 2013-02-14 => 2014-02-14 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-06-05 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-02-08 |
update statutory_documents 17/01/13 FULL LIST |
2012-07-18 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents 17/01/12 FULL LIST |
2011-04-27 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents 17/01/11 FULL LIST |
2011-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL GRAHAM BAILEY / 31/03/2010 |
2010-08-26 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-03-05 |
update statutory_documents 17/01/10 FULL LIST |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL BAILEY / 05/03/2010 |
2009-07-25 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2008-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
CENTRAL SQUARE SOUTH
ORCHARD STREET
NEWCASTLE UPON TYNE
NE1 3XX |
2008-04-15 |
update statutory_documents SECRETARY APPOINTED DEREK EDGE |
2008-04-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
2007-08-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2006-07-13 |
update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS; AMEND |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
2005-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
2005-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2002-06-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
2002-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/02 FROM:
SUN ALLIANCE HOUSE
35 MOSLEY STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 1XX |
2001-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2001-05-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-21 |
update statutory_documents SECRETARY RESIGNED |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
2000-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS |
1999-11-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99 |
1999-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-11 |
update statutory_documents S366A DISP HOLDING AGM 17/01/96 |
1999-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/99 FROM:
BRUNSWICK INDUSTRIAL ESTATE
BRUNSWICK VILLAGE
NEWCASTLE UPON TYNE
NE13 7BA |
1999-04-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-04-20 |
update statutory_documents ADOPT MEM AND ARTS 01/04/99 |
1999-04-20 |
update statutory_documents NC INC ALREADY ADJUSTED 01/04/99 |
1999-04-15 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS |
1999-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-01-31 |
update statutory_documents RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS |
1997-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
1997-01-27 |
update statutory_documents RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS |
1996-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1996-01-24 |
update statutory_documents RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS |
1996-01-24 |
update statutory_documents S252 DISP LAYING ACC 17/01/96 |
1996-01-24 |
update statutory_documents S386 DISP APP AUDS 17/01/96 |
1995-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-02-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1995-02-10 |
update statutory_documents RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS |
1994-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1994-01-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-01-28 |
update statutory_documents RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS |
1993-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1993-01-15 |
update statutory_documents RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS |
1992-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1992-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/92 |
1992-01-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-01-09 |
update statutory_documents RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS |
1991-02-20 |
update statutory_documents RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS |
1991-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1990-02-06 |
update statutory_documents RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS |
1990-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1989-02-27 |
update statutory_documents RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS |
1989-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88 |
1988-03-16 |
update statutory_documents RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS |
1988-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87 |
1987-09-16 |
update statutory_documents C/N NO ACTION TAKEN 070787 |
1987-09-09 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/09/87 |
1987-09-09 |
update statutory_documents COMPANY NAME CHANGED
HATTON PLANT HIRE LIMITED
CERTIFICATE ISSUED ON 10/09/87 |
1987-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/87 FROM:
TANTOBIE ROAD
NEWCASTLE-ON-TYNE NE15 7DQ |
1987-01-31 |
update statutory_documents RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS |
1987-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86 |
1986-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85 |