HEVERIN HAULAGE - History of Changes


DateDescription
2024-04-07 insert sic_code 45190 - Sale of other motor vehicles
2024-04-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
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
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-06-02 delete source_ip 109.74.245.142
2023-06-02 insert source_ip 185.43.110.58
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-01-15 delete person Michael Hall
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
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 FULL ACCOUNTS MADE UP TO 30/06/19
2019-11-24 update robots_txt_status www.heverinhaulage.com: 404 => 200
2019-11-24 update website_status Disallowed => OK
2019-09-24 update website_status FlippedRobots => Disallowed
2019-09-04 update website_status OK => FlippedRobots
2019-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
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
2019-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2019-01-18 delete source_ip 192.185.128.96
2019-01-18 insert source_ip 109.74.245.142
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-04-07 update account_category MEDIUM => 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
2018-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVA TAHENY O'GRADY
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, 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
2017-03-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16
2017-03-12 update website_status IndexOfPage => OK
2017-03-12 delete source_ip 192.185.75.165
2017-03-12 insert source_ip 192.185.128.96
2017-03-12 update robots_txt_status www.heverinhaulage.com: 200 => 404
2016-12-23 update website_status FailedRobots => IndexOfPage
2016-10-30 update website_status FlippedRobots => FailedRobots
2016-10-09 update website_status OK => FlippedRobots
2016-07-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-13 update statutory_documents 09/06/16 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
2016-03-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2015-07-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-11 update statutory_documents 09/06/15 FULL LIST
2015-05-22 update statutory_documents DIRECTOR APPOINTED MRS KEVA MARY TAHENY O'GRADY
2015-05-19 update statutory_documents DIRECTOR APPOINTED MRS SIABHAUN MAIREA HEVERIN
2015-05-07 update account_category SMALL => MEDIUM
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-11-28 delete contact_pages_linkeddomain google.com
2014-11-28 delete contact_pages_linkeddomain wordpress.org
2014-11-28 delete index_pages_linkeddomain google.com
2014-11-28 delete index_pages_linkeddomain wordpress.org
2014-11-28 insert contact_pages_linkeddomain testyellowbox.co.uk
2014-11-28 insert contact_pages_linkeddomain yellowboxmarketing.co.uk
2014-11-28 insert index_pages_linkeddomain testyellowbox.co.uk
2014-11-28 insert index_pages_linkeddomain yellowboxmarketing.co.uk
2014-07-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-07-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-06-13 update statutory_documents 09/06/14 FULL LIST
2014-02-07 update num_mort_charges 2 => 3
2014-02-07 update num_mort_satisfied 0 => 1
2013-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035809590003
2013-12-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-06 delete source_ip 74.53.73.31
2013-11-06 insert source_ip 192.185.75.165
2013-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-01 update returns_last_madeup_date 2012-06-15 => 2013-06-09
2013-07-01 update returns_next_due_date 2013-07-13 => 2014-07-07
2013-06-27 update statutory_documents 09/06/13 FULL LIST
2013-06-25 update account_category TOTAL EXEMPTION FULL => SMALL
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 6024 - Freight transport by road
2013-06-21 insert sic_code 39000 - Remediation activities and other waste management services
2013-06-21 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-05-26 update website_status FlippedRobotsTxt => DNSError
2013-05-22 update website_status OK => FlippedRobotsTxt
2013-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-20 update statutory_documents 15/06/12 FULL LIST
2012-03-05 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-08-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-16 update statutory_documents 15/06/11 FULL LIST
2011-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-06-16 update statutory_documents 15/06/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL HEVERIN / 01/11/2009
2009-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-07-28 update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2009-02-05 update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-15 update statutory_documents RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04 update statutory_documents RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-09 update statutory_documents RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-29 update statutory_documents RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-06-24 update statutory_documents RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 79 BALLOGIE AVENUE NEASDEN LONDON NW10 1SU
2002-08-12 update statutory_documents RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-07-17 update statutory_documents RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-29 update statutory_documents RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-17 update statutory_documents RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 372 OLD STREET LONDON EC1V 9LT
1998-07-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-10 update statutory_documents NEW SECRETARY APPOINTED
1998-07-10 update statutory_documents DIRECTOR RESIGNED
1998-07-10 update statutory_documents SECRETARY RESIGNED
1998-06-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION