Date | Description |
2025-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BUTLER / 14/01/2025 |
2025-05-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEVILLE O'BOYLE / 14/01/2025 |
2025-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/25, WITH UPDATES |
2025-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BUTLER / 14/01/2025 |
2025-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEVILLE O'BOYLE / 14/01/2025 |
2025-04-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BUTLER |
2025-04-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE O'BOYLE |
2025-04-01 |
update statutory_documents CESSATION OF KEYHYGIENE LIMITED AS A PSC |
2025-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2025 FROM
UNIT 3A ARBOUR COURT
ARBOUR LANE
KNOWSLEY INDUSTRIAL PARK
MERSEYSIDE
L33 7XB |
2025-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUTLER / 10/03/2025 |
2025-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE O'BOYLE / 10/03/2025 |
2025-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK BUTLER / 10/03/2025 |
2025-02-13 |
update statutory_documents CURREXT FROM 31/03/2025 TO 30/06/2025 |
2025-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYHYGIENE LIMITED |
2025-02-11 |
update statutory_documents CESSATION OF ANDREW COTTER AS A PSC |
2025-02-11 |
update statutory_documents CESSATION OF LYNNE COTTER AS A PSC |
2025-01-17 |
update statutory_documents DIRECTOR APPOINTED MR MARK BUTLER |
2025-01-17 |
update statutory_documents DIRECTOR APPOINTED MR NEVILLE O'BOYLE |
2025-01-17 |
update statutory_documents SECRETARY APPOINTED MR MARK BUTLER |
2025-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COTTER |
2025-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE COTTER |
2025-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE COTTER |
2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/24, NO UPDATES |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-17 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/23 |
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 |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/23, NO UPDATES |
2023-11-14 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, NO UPDATES |
2022-11-09 |
update website_status InternalLimits => OK |
2022-09-09 |
update website_status OK => InternalLimits |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-17 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-13 |
delete source_ip 178.62.67.74 |
2021-07-13 |
insert source_ip 62.182.18.148 |
2021-06-11 |
insert service_pages_linkeddomain bhf.org.uk |
2021-04-16 |
insert industry_tag food and beverage |
2021-04-16 |
insert service_pages_linkeddomain legislation.gov.uk |
2021-01-21 |
insert about_pages_linkeddomain instagram.com |
2021-01-21 |
insert career_pages_linkeddomain instagram.com |
2021-01-21 |
insert casestudy_pages_linkeddomain instagram.com |
2021-01-21 |
insert contact_pages_linkeddomain instagram.com |
2021-01-21 |
insert index_pages_linkeddomain instagram.com |
2021-01-21 |
insert product_pages_linkeddomain instagram.com |
2021-01-21 |
insert service_pages_linkeddomain instagram.com |
2021-01-21 |
insert terms_pages_linkeddomain instagram.com |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
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 |
2020-10-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-07 |
delete address Unit 3a, Arbour Court, Arbour Lane, Knowsley Industrial Park, Liverpool, Merseyside, L33 7XB |
2020-08-10 |
delete source_ip 5.77.39.78 |
2020-08-10 |
insert source_ip 178.62.67.74 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
2019-01-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREW COTTER / 01/12/2018 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COTTER / 01/06/2018 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
2017-09-27 |
delete phone 0151542266 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-13 |
insert phone 0151542266 |
2017-04-28 |
delete phone 01695 420161 |
2017-04-28 |
delete source_ip 5.77.57.102 |
2017-04-28 |
insert source_ip 5.77.39.78 |
2017-02-13 |
insert phone 01695 420161 |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
2017-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE COTTER / 12/08/2016 |
2017-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNNE COTTER / 12/08/2016 |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-09 |
update returns_last_madeup_date 2014-12-24 => 2015-12-24 |
2016-03-09 |
update returns_next_due_date 2016-01-21 => 2017-01-21 |
2016-02-05 |
update statutory_documents 24/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-25 |
update statutory_documents ADOPT ARTICLES 07/08/2015 |
2015-08-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-26 |
delete source_ip 213.175.215.220 |
2015-03-26 |
insert source_ip 5.77.57.102 |
2015-02-26 |
update website_status FlippedRobots => OK |
2015-02-26 |
insert address 3A Arbour Court
Arbour Lane
Knowsley Industrial Park
Knowsley
Merseyside
L33 7XB |
2015-02-26 |
insert index_pages_linkeddomain merseysidewebdesign.com |
2015-02-26 |
insert index_pages_linkeddomain t.co |
2015-02-26 |
insert index_pages_linkeddomain twitter.com |
2015-02-26 |
update founded_year null => 1993 |
2015-02-26 |
update primary_contact null => 3A Arbour Court
Arbour Lane
Knowsley Industrial Park
Knowsley
Merseyside
L33 7XB |
2015-02-07 |
update returns_last_madeup_date 2013-12-24 => 2014-12-24 |
2015-02-07 |
update returns_next_due_date 2015-01-21 => 2016-01-21 |
2015-02-06 |
update website_status OK => FlippedRobots |
2015-01-05 |
update statutory_documents 24/12/14 FULL LIST |
2014-12-27 |
delete fax 0151 549 2277 |
2014-12-27 |
delete industry_tag washroom |
2014-12-27 |
delete phone 0151 549 2266 |
2014-12-27 |
delete registration_number NSO541 915 |
2014-12-27 |
delete source_ip 89.187.101.82 |
2014-12-27 |
insert source_ip 213.175.215.220 |
2014-12-27 |
update founded_year 1993 => null |
2014-12-27 |
update robots_txt_status www.concept-hygiene.co.uk: 404 => 200 |
2014-09-23 |
insert contact_pages_linkeddomain facebook.com |
2014-09-23 |
insert contact_pages_linkeddomain google.com |
2014-09-23 |
insert contact_pages_linkeddomain twitter.com |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-24 |
insert career_emails jo..@concept-hygiene.co.uk |
2014-03-24 |
insert email jo..@concept-hygiene.co.uk |
2014-02-07 |
update returns_last_madeup_date 2012-12-24 => 2013-12-24 |
2014-02-07 |
update returns_next_due_date 2014-01-21 => 2015-01-21 |
2014-01-02 |
update statutory_documents 24/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-09 |
update website_status DomainNotFound => OK |
2013-06-28 |
update website_status ServerDown => DomainNotFound |
2013-06-24 |
update returns_last_madeup_date 2011-12-24 => 2012-12-24 |
2013-06-24 |
update returns_next_due_date 2013-01-21 => 2014-01-21 |
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 |
2013-05-29 |
update website_status OK => ServerDown |
2013-01-04 |
update statutory_documents 24/12/12 FULL LIST |
2012-07-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 24/12/11 FULL LIST |
2011-09-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 24/12/10 FULL LIST |
2010-08-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-24 |
update statutory_documents 24/12/09 FULL LIST |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COTTER / 01/10/2009 |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE COTTER / 01/10/2009 |
2009-08-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-12-24 |
update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
2007-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
2006-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-14 |
update statutory_documents RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2004-01-21 |
update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
2003-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
2002-01-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/01 FROM:
26 BROMBOROUGH VILLAGE ROAD
BROMBOROUGH
WIRRAL
CH62 7ES |
2001-05-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS |
2000-03-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00 |
2000-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-14 |
update statutory_documents SECRETARY RESIGNED |
1999-12-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |