Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-08 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2023-10-20 |
update website_status OK => FlippedRobots |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-07 |
update num_mort_outstanding 1 => 0 |
2023-09-07 |
update num_mort_satisfied 3 => 4 |
2023-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/22 |
2023-08-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2023-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FRYER |
2023-04-07 |
delete address UNIT 4 ISABELLA ROAD GARFORTH LEEDS ENGLAND LS25 2DY |
2023-04-07 |
insert address OFFICE 47 CONSETT BUSINESS PARK VILLA REAL CONSETT CO DURHAM ENGLAND DH8 6BP |
2023-04-07 |
update registered_address |
2023-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2023 FROM
UNIT 4 ISABELLA ROAD
GARFORTH
LEEDS
LS25 2DY
ENGLAND |
2022-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PAIGE |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21 |
2021-12-07 |
delete company_previous_name DEWHIRST (UNIFORMS) LIMITED |
2021-12-06 |
delete address Kenneth Road,
Thundersley,
Essex, SS7 3AF |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-11-30 |
2021-07-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES |
2021-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20 |
2021-02-08 |
delete address HOBSON & SONS LTD KENNETH ROAD BENFLEET ESSEX SS7 3AF |
2021-02-08 |
insert address UNIT 4 ISABELLA ROAD GARFORTH LEEDS ENGLAND LS25 2DY |
2021-02-08 |
update registered_address |
2021-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2021 FROM
HOBSON & SONS LTD
KENNETH ROAD
BENFLEET
ESSEX
SS7 3AF |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
2020-05-07 |
update account_ref_day 31 => 30 |
2020-05-07 |
update account_ref_month 5 => 11 |
2020-05-07 |
update accounts_next_due_date 2021-02-28 => 2021-08-31 |
2020-04-23 |
update statutory_documents CURREXT FROM 31/05/2020 TO 30/11/2020 |
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 |
2019-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-12-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2017-11-08 |
delete source_ip 178.20.199.32 |
2017-11-08 |
insert source_ip 178.20.199.25 |
2017-10-07 |
update account_category FULL => SMALL |
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 |
2017-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOBSON & SONS GROUP LIMITED |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-01-09 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2016-09-08 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-09-08 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-08-02 |
update statutory_documents 19/06/16 FULL LIST |
2016-02-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-02-19 |
update statutory_documents ADOPT ARTICLES 27/01/2016 |
2016-02-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GREAVES |
2015-12-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2015-08-26 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2015-08-13 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-08-13 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-07-16 |
update statutory_documents 19/06/15 FULL LIST |
2015-07-10 |
update num_mort_outstanding 2 => 1 |
2015-07-10 |
update num_mort_satisfied 2 => 3 |
2015-06-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-04-03 |
delete address Unit 6c, Helios 47 Business Park
Isabella Road
Garforth
West Yorkshire
LS25 2DY |
2015-04-03 |
delete fax +44 (0)113 385 0572 |
2015-04-03 |
insert address Unit 4, Helios 47 Business Park
6 Isabella Road
Garforth
West Yorkshire
LS25 2DY |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14 |
2014-07-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-07-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-06-30 |
update statutory_documents 19/06/14 FULL LIST |
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 |
2013-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13 |
2013-07-02 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-07-02 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2014-02-28 |
2013-06-21 |
delete sic_code 1824 - Manufacture other wearing apparel etc. |
2013-06-21 |
insert sic_code 14120 - Manufacture of workwear |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-06-19 |
update statutory_documents 19/06/13 FULL LIST |
2013-05-12 |
delete source_ip 195.92.94.21 |
2013-05-12 |
insert source_ip 178.20.199.32 |
2012-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/12/11 |
2012-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12 |
2012-07-10 |
update statutory_documents 19/06/12 FULL LIST |
2012-05-15 |
update statutory_documents CURRSHO FROM 30/11/2012 TO 31/05/2012 |
2012-03-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PALMER |
2012-01-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-09-06 |
update statutory_documents SECRETARY APPOINTED MR MARK ANDREW GREAVES |
2011-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN PALMER |
2011-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2011-06-29 |
update statutory_documents 19/06/11 FULL LIST |
2011-06-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL FRYER |
2011-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY WILLIAMS |
2011-06-13 |
update statutory_documents SECRETARY APPOINTED MR KEVIN PALMER |
2010-10-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-09-02 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
2010-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-06-22 |
update statutory_documents 19/06/10 FULL LIST |
2010-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09 |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08 |
2008-09-19 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-09-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY WILLIAMS / 08/05/2007 |
2008-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07 |
2007-10-01 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2007-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-27 |
update statutory_documents SECRETARY RESIGNED |
2006-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-07-11 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2005-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2003-07-20 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-05-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 |
2002-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-26 |
update statutory_documents COMPANY NAME CHANGED
DEWHIRST (UNIFORMS) LIMITED
CERTIFICATE ISSUED ON 26/11/01 |
2001-10-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 |
2001-07-20 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2000-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 14/01/00 |
2000-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/00 FROM:
DEWHIRST HOUSE
WESTGATE
DRIFFIELD
NORTH HUMBERSIDE YO25 6TH |
2000-07-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 17/01/01 TO 30/11/00 |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
2000-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/01/99 |
1999-07-12 |
update statutory_documents RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS |
1998-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 16/01/98 |
1998-07-06 |
update statutory_documents RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS |
1997-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 17/01/97 |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS |
1997-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 12/01/96 |
1996-07-12 |
update statutory_documents RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS |
1995-07-13 |
update statutory_documents RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS |
1995-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 13/01/95 |
1994-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 14/01/94 |
1994-07-11 |
update statutory_documents RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS |
1994-03-07 |
update statutory_documents DIRECTOR RESIGNED |
1993-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/01/93 |
1993-07-16 |
update statutory_documents RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS |
1993-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 17/01/92 |
1992-07-13 |
update statutory_documents RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS |
1991-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 18/01/91 |
1991-08-09 |
update statutory_documents RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS |
1990-11-29 |
update statutory_documents RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS |
1990-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 19/01/90 |
1990-05-08 |
update statutory_documents AUDITOR'S RESIGNATION |
1990-04-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1989-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1989-08-15 |
update statutory_documents RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS |
1989-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 13/01/89 |
1989-07-05 |
update statutory_documents COMPANY NAME CHANGED
I.J.DEWHIRST (UNIFORMS) LIMITED
CERTIFICATE ISSUED ON 06/07/89 |
1989-01-03 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-06 |
update statutory_documents RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS |
1988-09-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 15/01/88 |
1987-08-14 |
update statutory_documents RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS |
1987-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 16/01/87 |
1987-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-02 |
update statutory_documents RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS |
1986-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 17/01/86 |
1986-03-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1983-07-05 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 14/01/83 |
1953-12-18 |
update statutory_documents CERTIFICATE OF INCORPORATION |