FENLAND HAULAGE LIMITED - History of Changes


DateDescription
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
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
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
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-02-10 delete source_ip 100.24.208.97
2022-02-10 delete source_ip 35.172.94.1
2022-02-10 insert source_ip 18.193.36.153
2022-02-10 insert source_ip 3.67.141.185
2022-02-10 insert source_ip 3.127.73.216
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_charges 2 => 3
2021-05-07 update num_mort_outstanding 2 => 3
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085046830003
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FHS HOLDINGS LIMITED
2020-08-03 update statutory_documents CESSATION OF SHAUN JOHN CHARLES MCKENNA AS A PSC
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-25 update website_status FlippedRobots => OK
2019-05-25 delete email fe..@gmail.com
2019-05-25 delete source_ip 93.184.220.60
2019-05-25 insert source_ip 100.24.208.97
2019-05-25 insert source_ip 35.172.94.1
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-03-26 update website_status OK => FlippedRobots
2019-03-07 update num_mort_charges 1 => 2
2019-03-07 update num_mort_outstanding 1 => 2
2019-02-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085046830002
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085046830001
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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 DIRECTOR APPOINTED MR JORDAN MICHAEL MCKENNA
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-13 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-25 => 2016-04-27
2016-06-07 update returns_next_due_date 2016-05-23 => 2017-05-25
2016-05-19 update statutory_documents 27/04/16 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
2015-12-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-06-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-21 update statutory_documents 25/04/15 FULL LIST
2015-04-18 delete contact_pages_linkeddomain addthis.com
2015-04-18 delete index_pages_linkeddomain addthis.com
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 insert contact_pages_linkeddomain addthis.com
2014-12-24 insert index_pages_linkeddomain addthis.com
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-29 delete general_emails in..@fenlandhaulageandstorage.co.uk
2014-08-29 delete email in..@fenlandhaulageandstorage.co.uk
2014-08-29 insert email fe..@gmail.com
2014-07-13 insert general_emails in..@fenlandhaulageandstorage.co.uk
2014-07-13 delete address Alderton House Bellamy's Lane West Walton Wisbech Cambridgeshire PE14 7EX
2014-07-13 delete email sh..@btconnect.com
2014-07-13 delete fax 01945 429 125
2014-07-13 delete phone 01945 588 244
2014-07-13 insert address Regent Wharf Crabmarsh Wisbech Cambridgeshire PE13 3JG
2014-07-13 insert email in..@fenlandhaulageandstorage.co.uk
2014-07-13 insert fax 01945 465 279
2014-07-13 insert phone 01945 584 052
2014-07-13 update primary_contact Alderton House Bellamy's Lane West Walton Wisbech Cambridgeshire PE14 7EX => Regent Wharf Crabmarsh Wisbech Cambridgeshire PE13 3JG
2014-07-07 delete address C/O WHEELERS 27-29 OLD MARKET WISBECH CAMBRIDGESHIRE UNITED KINGDOM PE13 1NE
2014-07-07 insert address C/O WHEELERS 27-29 OLD MARKET WISBECH CAMBRIDGESHIRE PE13 1NE
2014-07-07 insert sic_code 49410 - Freight transport by road
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-04-25
2014-07-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-06-03 update statutory_documents 25/04/14 FULL LIST
2014-03-27 delete alias Fenland Haulage and Storage
2014-03-27 delete index_pages_linkeddomain s3s.co.uk
2014-03-27 delete source_ip 83.170.125.25
2014-03-27 insert index_pages_linkeddomain hibu.co.uk
2014-03-27 insert index_pages_linkeddomain ybsitecenter.com
2014-03-27 insert source_ip 93.184.220.60
2014-03-27 update robots_txt_status www.fenlandhaulageandstorage.co.uk: 404 => 200
2013-12-07 update account_ref_day 30 => 31
2013-12-07 update account_ref_month 4 => 3
2013-12-07 update accounts_next_due_date 2015-01-25 => 2014-12-31
2013-11-07 update statutory_documents CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-05-24 update website_status OK => ServerDown
2013-04-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-02-13 update website_status OK
2013-01-17 update website_status InvalidContent
2012-12-13 update website_status Unavailable