HINKS HAULAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH HINKS / 05/09/2023
2023-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN LEE HINKS / 31/07/2023
2023-07-24 update person_title Paul Eccleston: Warehouse => Warehouse Manager
2023-06-22 delete about_pages_linkeddomain aboutcookies.com
2023-06-22 delete about_pages_linkeddomain chameleon.co.uk
2023-06-22 delete about_pages_linkeddomain embed-map.org
2023-06-22 delete about_pages_linkeddomain yell.com
2023-06-22 delete address Unit 1 Anglo, African Ind Est. Oldbury, West Midlands B69 3EX
2023-06-22 delete email br..@hinkshaulage.co.uk
2023-06-22 delete index_pages_linkeddomain aboutcookies.com
2023-06-22 delete index_pages_linkeddomain chameleon.co.uk
2023-06-22 delete index_pages_linkeddomain embed-map.org
2023-06-22 delete index_pages_linkeddomain google.com
2023-06-22 delete index_pages_linkeddomain yell.com
2023-06-22 delete management_pages_linkeddomain aboutcookies.com
2023-06-22 delete management_pages_linkeddomain chameleon.co.uk
2023-06-22 delete management_pages_linkeddomain embed-map.org
2023-06-22 delete management_pages_linkeddomain yell.com
2023-06-22 delete person Brian Collins
2023-06-22 delete terms_pages_linkeddomain aboutcookies.com
2023-06-22 delete terms_pages_linkeddomain chameleon.co.uk
2023-06-22 delete terms_pages_linkeddomain embed-map.org
2023-06-22 delete terms_pages_linkeddomain yell.com
2023-06-22 insert about_pages_linkeddomain chameleonwebservices.co.uk
2023-06-22 insert about_pages_linkeddomain wordpress.org
2023-06-22 insert index_pages_linkeddomain chameleonwebservices.co.uk
2023-06-22 insert index_pages_linkeddomain wordpress.org
2023-06-22 insert management_pages_linkeddomain chameleonwebservices.co.uk
2023-06-22 insert management_pages_linkeddomain wordpress.org
2023-06-22 insert person Dave Gill
2023-06-22 insert terms_pages_linkeddomain chameleonwebservices.co.uk
2023-06-22 insert terms_pages_linkeddomain wordpress.org
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-05 delete about_pages_linkeddomain chameleonwebservices.co.uk
2023-03-05 delete contact_pages_linkeddomain chameleonwebservices.co.uk
2023-03-05 delete index_pages_linkeddomain chameleonwebservices.co.uk
2023-03-05 delete management_pages_linkeddomain chameleonwebservices.co.uk
2023-03-05 delete source_ip 212.48.84.237
2023-03-05 delete terms_pages_linkeddomain chameleonwebservices.co.uk
2023-03-05 insert about_pages_linkeddomain chameleon.co.uk
2023-03-05 insert contact_pages_linkeddomain chameleon.co.uk
2023-03-05 insert index_pages_linkeddomain chameleon.co.uk
2023-03-05 insert management_pages_linkeddomain chameleon.co.uk
2023-03-05 insert source_ip 92.205.163.72
2023-03-05 insert terms_pages_linkeddomain chameleon.co.uk
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-11-29 insert person Richard Greenaway
2022-10-28 delete about_pages_linkeddomain aboutcookies.org
2022-10-28 delete contact_pages_linkeddomain aboutcookies.org
2022-10-28 delete index_pages_linkeddomain aboutcookies.org
2022-10-28 delete management_pages_linkeddomain aboutcookies.org
2022-10-28 delete terms_pages_linkeddomain aboutcookies.org
2022-10-28 insert about_pages_linkeddomain aboutcookies.com
2022-10-28 insert contact_pages_linkeddomain aboutcookies.com
2022-10-28 insert index_pages_linkeddomain aboutcookies.com
2022-10-28 insert management_pages_linkeddomain aboutcookies.com
2022-10-28 insert terms_pages_linkeddomain aboutcookies.com
2022-09-26 insert address Unit 1 Anglo African Trading Estate Union Road Oldbury West Midlands B69 3EX
2022-09-02 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-23 delete person Tony Collins
2022-05-23 update person_description Ashley Bentley => Ashley Bentley
2022-05-23 update person_description Brian Hinks => Brian Hinks
2022-05-23 update person_description Emma Oldacre => Emma Oldacre
2022-05-23 update person_description Paul Eccleston => Paul Eccleston
2022-05-23 update person_description Paul Shea => Paul Shea
2022-05-23 update person_description Stuart Finch => Stuart Finch
2022-05-23 update person_description Tony Collins => Tony Collins
2022-04-22 delete alias Hinks Haulage HH Logistics Ltd
2022-04-22 update person_title Ashley Bentley: Compliance and Transport Operations => Compliance Manager
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-30 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-09-10 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-08 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ELIZABETH HINKS
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-02 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-07 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-01 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-08 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-13 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-03-21 update statutory_documents 16/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address UNIT 1 ANGLO AFRICAN INDUSTRIAL ESTATE UNION ROAD OLDBURY WEST MIDLANDS ENGLAND B69 3EX
2015-03-07 insert address UNIT 1 ANGLO AFRICAN INDUSTRIAL ESTATE UNION ROAD OLDBURY WEST MIDLANDS B69 3EX
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-02-16
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-03-15
2015-02-16 update statutory_documents 16/02/15 FULL LIST
2015-02-11 update statutory_documents 27/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-09-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-07 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 9 SPRING ROAD SMETHWICK WEST MIDLANDS B66 1PE
2014-07-07 insert address UNIT 1 ANGLO AFRICAN INDUSTRIAL ESTATE UNION ROAD OLDBURY WEST MIDLANDS ENGLAND B69 3EX
2014-07-07 update registered_address
2014-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2014 FROM UNIT 9 SPRING ROAD SMETHWICK WEST MIDLANDS B66 1PE
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046487120002
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-12 update statutory_documents 27/01/14 FULL LIST
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046487120001
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-02-05 update statutory_documents 27/01/13 FULL LIST
2012-10-18 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 27/01/12 FULL LIST
2011-12-05 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 27/01/11 FULL LIST
2011-01-13 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 27/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEE HINKS / 27/01/2010
2010-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH HINKS / 27/01/2010
2010-02-08 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-08-30 update statutory_documents COMPANY NAME CHANGED HINKS HAULAGE LIMITED CERTIFICATE ISSUED ON 02/09/08
2008-03-26 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-21 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 18 NAVIGATION LANE WEST BROMWICH WEST MIDLANDS B71 3NP
2007-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-12 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-09 update statutory_documents RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-11 update statutory_documents RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04
2003-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2003-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-22 update statutory_documents NEW SECRETARY APPOINTED
2003-02-04 update statutory_documents DIRECTOR RESIGNED
2003-02-04 update statutory_documents SECRETARY RESIGNED
2003-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION