O'MALLEY HAULAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-30 delete fax 01923 510282
2023-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-22 delete source_ip 37.61.235.93
2019-10-22 insert source_ip 176.74.21.35
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2018-10-24 delete address The Brickfields, Oxhey Lane, Watford, WD19 5RF
2018-10-24 insert address Hilfield Lane, Aldenham, Watford, Herts, WD25 8DT
2018-10-24 update primary_contact The Brickfields, Oxhey Lane, Watford, WD19 5RF => Hilfield Lane, Aldenham, Watford, Herts, WD25 8DT
2018-10-07 update account_category SMALL => FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-05 delete about_pages_linkeddomain find-allyouneed.com
2018-08-05 delete about_pages_linkeddomain goingonfaith.com
2018-08-05 delete about_pages_linkeddomain narotama.ac.id
2018-08-05 delete contact_pages_linkeddomain ayalastem.com
2018-08-05 delete contact_pages_linkeddomain cecc-expertises.fr
2018-08-05 delete contact_pages_linkeddomain hbrestorasyon.com
2018-08-05 delete contact_pages_linkeddomain sarath.org.in
2018-08-05 delete index_pages_linkeddomain lopiministry.org
2018-08-05 delete index_pages_linkeddomain moneyletter.de
2018-08-05 delete index_pages_linkeddomain mrcaterpillar.com
2018-08-05 delete index_pages_linkeddomain orgfree.com
2018-08-05 insert alias O'Malley Haulage Ltd.
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-04-22 delete alias O'Malley Haulage Ltd.
2018-04-22 insert about_pages_linkeddomain find-allyouneed.com
2018-04-22 insert about_pages_linkeddomain goingonfaith.com
2018-04-22 insert about_pages_linkeddomain narotama.ac.id
2018-04-22 insert contact_pages_linkeddomain ayalastem.com
2018-04-22 insert contact_pages_linkeddomain cecc-expertises.fr
2018-04-22 insert contact_pages_linkeddomain hbrestorasyon.com
2018-04-22 insert contact_pages_linkeddomain sarath.org.in
2018-04-22 insert index_pages_linkeddomain lopiministry.org
2018-04-22 insert index_pages_linkeddomain moneyletter.de
2018-04-22 insert index_pages_linkeddomain mrcaterpillar.com
2018-04-22 insert index_pages_linkeddomain orgfree.com
2018-03-17 delete alias omalleyhaulage.co.uk
2018-03-17 delete index_pages_linkeddomain heartinternet.uk
2018-03-17 delete source_ip 217.199.187.57
2018-03-17 insert alias O'Malley Haulage Ltd.
2018-03-17 insert alias O'malley Haulage
2018-03-17 insert index_pages_linkeddomain newagedesign.co.uk
2018-03-17 insert source_ip 37.61.235.93
2018-03-17 update name omalleyhaulage.co.uk => O'Malley Haulage
2018-03-17 update robots_txt_status omalleyhaulage.co.uk: 0 => 404
2018-03-17 update robots_txt_status www.omalleyhaulage.co.uk: 0 => 404
2018-03-07 delete address THE BRICKFIELDS OXHEY LANE WATFORD WD19 5RF
2018-03-07 insert address HILFIELD LANE ALDENHAM WATFORD ENGLAND WD25 8DT
2018-03-07 update registered_address
2018-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2018 FROM THE BRICKFIELDS OXHEY LANE WATFORD WD19 5RF
2018-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS OMALLEY / 23/02/2018
2018-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS O'MALLEY / 23/02/2018
2018-01-27 delete alias O'Malley Haulage Ltd.
2018-01-27 delete alias O'malley Haulage
2018-01-27 delete index_pages_linkeddomain newagedesign.co.uk
2018-01-27 insert alias omalleyhaulage.co.uk
2018-01-27 insert index_pages_linkeddomain heartinternet.uk
2018-01-27 update name O'Malley Haulage => omalleyhaulage.co.uk
2018-01-27 update robots_txt_status omalleyhaulage.co.uk: 404 => 0
2018-01-27 update robots_txt_status www.omalleyhaulage.co.uk: 404 => 0
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-07 update num_mort_charges 2 => 3
2017-10-07 update num_mort_outstanding 0 => 1
2017-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054874850003
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW ACH LIMITED
2016-12-20 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-09-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-08-18 update statutory_documents 22/06/16 FULL LIST
2016-06-08 update num_mort_outstanding 2 => 0
2016-06-08 update num_mort_satisfied 0 => 2
2016-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-11 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-13 update statutory_documents 22/06/15 FULL LIST
2014-09-07 delete address THE BRICKFIELDS OXHEY LANE WATFORD UNITED KINGDOM WD19 5RF
2014-09-07 insert address THE BRICKFIELDS OXHEY LANE WATFORD WD19 5RF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-09-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-08-13 update statutory_documents 22/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-09-06 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-08-28 update statutory_documents 22/06/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-06-30 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address PRINTING HOUSE, 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH
2013-06-25 insert address THE BRICKFIELDS OXHEY LANE WATFORD UNITED KINGDOM WD19 5RF
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 6 => 12
2013-06-25 update accounts_next_due_date 2013-03-31 => 2013-09-30
2013-06-25 update registered_address
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-21 delete sic_code 6024 - Freight transport by road
2013-06-21 insert sic_code 49410 - Freight transport by road
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-02-19 update statutory_documents PREVEXT FROM 30/06/2012 TO 31/12/2012
2013-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM PRINTING HOUSE, 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH
2012-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS O'MALLEY
2012-07-06 update statutory_documents 22/06/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN THOMAS OMALLEY / 25/11/2011
2011-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS O'MALLEY / 25/11/2011
2011-08-03 update statutory_documents 22/06/11 FULL LIST
2011-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS O'MALLEY / 28/06/2011
2011-04-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents 22/06/10 FULL LIST AMEND
2010-11-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-29 update statutory_documents 22/06/10 FULL LIST
2010-04-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-10 update statutory_documents DIRECTOR APPOINTED ADRIAN THOMAS OMALLEY
2009-08-11 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2009-04-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN O'MALLEY
2008-07-22 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION FULL
2007-07-23 update statutory_documents RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-04-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-27 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-07-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-11 update statutory_documents DIRECTOR RESIGNED
2005-07-11 update statutory_documents SECRETARY RESIGNED
2005-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION