HIRE IT ALL.COM LIMITED - History of Changes


DateDescription
2024-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PANTON REYNOLDS / 08/05/2024
2024-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNE ELIZABETH PANTON-REYNOLDS / 08/05/2024
2024-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, NO UPDATES
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION 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
2023-11-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-04-07 delete address 8 HILLSIDE CHESHAM BUCKINGHAMSHIRE HP5 2PQ
2023-04-07 insert address UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1PE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM 8 HILLSIDE CHESHAM BUCKINGHAMSHIRE HP5 2PQ
2022-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-06-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, 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
2020-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES
2020-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY
2020-02-07 update num_mort_outstanding 1 => 0
2020-02-07 update num_mort_satisfied 0 => 1
2020-01-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065429730001
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
2019-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 update num_mort_charges 0 => 1
2019-10-07 update num_mort_outstanding 0 => 1
2019-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065429730001
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-13 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-21 update statutory_documents DIRECTOR APPOINTED MR JOSEPH HENRY
2016-04-20 update statutory_documents 25/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-07-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-06-16 update statutory_documents 25/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 8 HILLSIDE CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 2PQ
2014-05-07 insert address 8 HILLSIDE CHESHAM BUCKINGHAMSHIRE HP5 2PQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-22 update statutory_documents 25/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-26 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-24 delete address 33 PENNAL GROVE INGLEBY BARWICK STOCKTON ON TEES UNITED KINGDOM TS17 5HP
2013-06-24 insert address 8 HILLSIDE CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 2PQ
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-05-10 update statutory_documents 25/03/13 FULL LIST
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2012 FROM 33 PENNAL GROVE INGLEBY BARWICK STOCKTON ON TEES TS17 5HP UNITED KINGDOM
2012-03-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC
2012-03-30 update statutory_documents 25/03/12 FULL LIST
2012-03-29 update statutory_documents SAIL ADDRESS CREATED
2012-03-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-25 update statutory_documents 25/03/11 FULL LIST
2011-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PANTON-REYNOLDS / 01/08/2010
2011-01-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents DIRECTOR APPOINTED CORINNE ELIZABETH PANTON-REYNOLDS
2010-04-01 update statutory_documents 25/03/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PANTON-REYNOLDS / 24/03/2010
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-27 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 33 PENNAL GROVE INGLEBY BARWICK STOCKTON ON TEES TS17 5HP UNITED KINGDOM
2008-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION