H.C.HERBERT & SONS LTD - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-29 => 2024-06-29
2023-10-07 update accounts_last_madeup_date 2021-06-29 => 2022-06-29
2023-10-07 update accounts_next_due_date 2023-06-29 => 2024-03-29
2023-09-29 update statutory_documents 29/06/22 TOTAL EXEMPTION FULL
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-29 => 2023-06-29
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-29 => 2021-06-29
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-03-29
2022-06-29 update statutory_documents 29/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-06-29
2022-01-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-29
2022-01-07 update accounts_next_due_date 2021-09-29 => 2022-03-29
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-29 update statutory_documents 29/06/20 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-07-19 update statutory_documents CESSATION OF ROY HERBERT AS A PSC
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-29
2021-06-29 update statutory_documents CURRSHO FROM 30/06/2020 TO 29/06/2020
2021-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY HERBERT
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-09-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-09-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-09-07 update company_status Active - Proposal to Strike off => Active
2019-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-01 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-07-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-04 update statutory_documents FIRST GAZETTE
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-18 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents DIRECTOR APPOINTED MRS SANDRA GRIFFITHS
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HERBERT
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY HERBERT
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA GRIFFITHS
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 30/06/16 TOTAL EXEMPTION SMALL
2016-10-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-10-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-09-08 update statutory_documents SECRETARY APPOINTED MRS SANDRA GRIFFITHS
2016-09-08 update statutory_documents 26/06/16 FULL LIST
2016-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-08-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-07 update company_status Active => Active - Proposal to Strike off
2016-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-06-07 update statutory_documents FIRST GAZETTE
2015-10-07 delete address 3 BRYNMAWR PLACE MAESTEG UNITED KINGDOM CF34 9PB
2015-10-07 insert address 3 BRYNMAWR PLACE MAESTEG CF34 9PB
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-10-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-09-10 update statutory_documents 26/06/15 FULL LIST
2015-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-26 => 2016-03-31
2015-04-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 insert sic_code 49410 - Freight transport by road
2014-11-07 update returns_last_madeup_date null => 2014-06-26
2014-11-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-10-10 update statutory_documents 26/06/14 FULL LIST
2013-06-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION