Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-03 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES |
2022-08-16 |
insert alias Magento, Inc. |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete sic_code 46180 - Agents specialized in the sale of other particular products |
2021-12-07 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTONE |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-25 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARETTE CROWTHER |
2021-02-09 |
delete general_emails en..@hydroponics.co.uk |
2021-02-09 |
insert general_emails en..@hollandhorticulture.co.uk |
2021-02-09 |
insert support_emails cu..@hollandhorticulture.co.uk |
2021-02-09 |
delete email en..@hydroponics.co.uk |
2021-02-09 |
insert email cu..@hollandhorticulture.co.uk |
2021-02-09 |
insert email en..@hollandhorticulture.co.uk |
2020-10-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PATRICK LIVINGSTONE |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-13 |
delete phone 0161 276 9625 |
2020-04-13 |
delete phone 0161 276 9633 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-12 |
insert alias Holland Horticulture |
2020-03-07 |
insert company_previous_name HOLLAND HYDROPONICS LTD |
2020-03-07 |
update name HOLLAND HYDROPONICS LTD => HOLLANDS GARDEN SUPPLIES LTD |
2020-02-26 |
update statutory_documents COMPANY NAME CHANGED HOLLAND HYDROPONICS LTD
CERTIFICATE ISSUED ON 26/02/20 |
2019-12-07 |
update num_mort_outstanding 1 => 0 |
2019-12-07 |
update num_mort_satisfied 0 => 1 |
2019-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE LIVINGSTONE / 22/11/2019 |
2019-11-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
2019-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE LIVINGSTONE / 08/10/2019 |
2019-10-08 |
update statutory_documents CESSATION OF JAMES PATRICK LIVINGSTONE AS A PSC |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-06-01 |
update website_status FlippedRobots => OK |
2019-06-01 |
delete contact_pages_linkeddomain comodo.com |
2019-06-01 |
delete index_pages_linkeddomain comodo.com |
2019-06-01 |
delete phone 0845 872 0565 |
2019-06-01 |
delete phone 0845 872 0570 |
2019-06-01 |
delete phone 0845 872 0580 |
2019-06-01 |
delete phone 0845 872 0590 |
2019-06-01 |
delete product_pages_linkeddomain comodo.com |
2019-06-01 |
insert address 17-19 Rondin Rd, Manchester M12 6BF |
2019-06-01 |
insert address 5 Parliament St, Burnley BB11 3JT |
2019-06-01 |
insert address Unit 1 Flint Trade Park, Holywell Road, Flint CH6 5RR |
2019-06-01 |
insert address Unit 4, Leeds Road Trade Park, Leeds Rd, Huddersfield HD2 1YR |
2019-04-22 |
update website_status OK => FlippedRobots |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-22 |
delete source_ip 37.220.92.13 |
2018-12-22 |
insert source_ip 192.124.249.119 |
2018-06-17 |
delete phone 0161 276 9630 |
2018-06-17 |
insert phone 01484 970 626 |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-21 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-03-18 |
insert phone 01282 479 611 |
2017-10-22 |
insert phone 01352 730 358 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-17 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-09 |
update statutory_documents 01/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-16 |
delete sales_emails sa..@hydroponics.co.uk |
2016-01-16 |
delete email sa..@hydroponics.co.uk |
2016-01-16 |
insert address 17-19 Rondin Road, Ardwick, Manchester, M12 6BF, UK |
2016-01-16 |
insert phone 0161 276 9625 |
2016-01-16 |
insert phone 0161 276 9630 |
2016-01-16 |
insert phone 0161 276 9633 |
2015-10-11 |
delete general_emails co..@hydroponics.co.uk |
2015-10-11 |
delete alias Hydroponics Group |
2015-10-11 |
delete email co..@hydroponics.co.uk |
2015-08-15 |
delete support_emails cu..@hydroponics.co.uk |
2015-08-15 |
delete email cu..@hydroponics.co.uk |
2015-08-15 |
delete fax 0845 872 0571 |
2015-08-15 |
insert contact_pages_linkeddomain google.com |
2015-08-15 |
insert index_pages_linkeddomain google.com |
2015-08-15 |
insert service_pages_linkeddomain google.com |
2015-08-15 |
insert terms_pages_linkeddomain google.com |
2015-08-09 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-08-09 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-07-16 |
insert contact_pages_linkeddomain instagram.com |
2015-07-16 |
insert index_pages_linkeddomain instagram.com |
2015-07-16 |
insert service_pages_linkeddomain instagram.com |
2015-07-16 |
insert terms_pages_linkeddomain instagram.com |
2015-07-01 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-24 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-04 |
delete phone 0845 872 0690 |
2014-10-12 |
insert phone 0 1 6 1 2 7 3 5 9 9 5 |
2014-09-02 |
insert general_emails en..@hydroponics.co.uk |
2014-09-02 |
insert email en..@hydroponics.co.uk |
2014-07-23 |
update website_status FlippedRobots => OK |
2014-07-23 |
insert general_emails co..@hydroponics.co.uk |
2014-07-23 |
delete index_pages_linkeddomain securitymetrics.com |
2014-07-23 |
delete source_ip 109.228.31.56 |
2014-07-23 |
insert email co..@hydroponics.co.uk |
2014-07-23 |
insert index_pages_linkeddomain comodo.com |
2014-07-23 |
insert phone 0800 038 7100 |
2014-07-23 |
insert source_ip 37.220.92.13 |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-26 |
update statutory_documents 01/06/14 FULL LIST |
2014-05-29 |
update website_status OK => FlippedRobots |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-26 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-06 |
update website_status ServerDown => OK |
2013-07-06 |
delete fax 0845 872 0579 |
2013-07-06 |
insert address Unit 1 Flint Trade Park
Holywell Road
Flint
CH6 5RR |
2013-07-06 |
insert phone 0845 872 0565 |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-21 |
insert sic_code 46180 - Agents specialized in the sale of other particular products |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-06 |
update statutory_documents 01/06/13 FULL LIST |
2013-05-26 |
update website_status OK => ServerDown |
2013-03-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 01/06/12 FULL LIST |
2012-03-22 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-20 |
update statutory_documents 01/06/11 FULL LIST |
2011-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2011 FROM
DTE DTE HOUSE
HOLLINS MOUNT
BURY
LANCASHIRE
BL9 8AT |
2011-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LIVINGSTONE / 01/06/2010 |
2010-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARETTE CROWTHER / 01/06/2010 |
2010-04-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2009 FROM
28-30 WILBRAHAM ROAD
FALLOWFIELD
MANCHESTER
LANCS
M14 7DW |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA THOMAS / 12/10/2005 |
2009-09-20 |
update statutory_documents RETURN MADE UP TO 01/06/09; NO CHANGE OF MEMBERS |
2009-05-19 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2009-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
17 RONDIN ROAD
ARDWICK
MANCHESTER
LANCS
M12 6BF |
2009-02-12 |
update statutory_documents SECRETARY APPOINTED MARGARETTE CROWTHER |
2009-02-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES LIVINGSTONE |
2008-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2008 FROM
TENON LIMITED SUMMER HOUSE
ST THOMAS ROAD
CHORLEY
LANCASHIRE
PR7 1HP |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-09 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2004-11-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/04 FROM:
114 HART RD
FALLOWFIELD
MANCHESTER
M14 7DW |
2004-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-03 |
update statutory_documents SECRETARY RESIGNED |
2004-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |