Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-07 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-29 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES |
2022-02-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA WILCOX GUY |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-29 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH 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 |
2020-11-26 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-10 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-30 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-10-10 |
update statutory_documents SECRETARY APPOINTED EMMA WILCOX GUY |
2018-04-09 |
delete source_ip 213.246.110.12 |
2018-04-09 |
insert source_ip 213.246.108.194 |
2018-02-17 |
insert sales_emails sa..@guysplant.co.uk |
2018-02-17 |
delete alias Guy's Plant Hire Limited |
2018-02-17 |
delete email gu..@hotmail.co.uk |
2018-02-17 |
delete vat 000 0000 00 |
2018-02-17 |
insert address Unit K Industrial Estate Ringwood Road Wimborne Dorset BH21 6RD |
2018-02-17 |
insert address Unit K Longmeadow Industrial Estate
Ringwood Road
Three Legged Cross
Wimborne
Dorset
BH21 6RD |
2018-02-17 |
insert alias GUY'S PLANT HIRE AND SALES LTD |
2018-02-17 |
insert email hi..@guysplant.co.uk |
2018-02-17 |
insert email sa..@guysplant.co.uk |
2018-02-17 |
insert email wo..@guysplant.co.uk |
2018-02-17 |
insert vat 971 759 866 |
2018-02-17 |
update founded_year null => 2010 |
2018-02-17 |
update primary_contact null => Unit K Industrial Estate Ringwood Road Wimborne Dorset BH21 6RD |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, 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 |
2018-01-04 |
delete email hi..@guysplant.co.uk |
2018-01-04 |
delete vat 971 759 866 |
2018-01-04 |
insert email gu..@hotmail.co.uk |
2018-01-04 |
insert vat 000 0000 00 |
2017-12-12 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GUY / 04/12/2017 |
2017-12-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES GUY / 04/12/2017 |
2017-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2017-02-01 |
delete index_pages_linkeddomain aboutcookies.org |
2017-02-01 |
delete index_pages_linkeddomain hibu.co.uk |
2017-02-01 |
delete index_pages_linkeddomain ybsitecenter.com |
2017-02-01 |
delete source_ip 107.23.51.99 |
2017-02-01 |
delete source_ip 52.55.1.226 |
2017-02-01 |
insert alias GUY'S PLANT HIRE COMPANY |
2017-02-01 |
insert alias Guy's Plant Hire Limited |
2017-02-01 |
insert email hi..@guysplant.co.uk |
2017-02-01 |
insert index_pages_linkeddomain designosaur.uk.com |
2017-02-01 |
insert source_ip 213.246.110.12 |
2017-02-01 |
insert vat 971 759 866 |
2017-02-01 |
update robots_txt_status www.guysplanthire.co.uk: 200 => 404 |
2016-12-27 |
delete source_ip 52.72.246.37 |
2016-12-27 |
delete source_ip 52.200.56.4 |
2016-12-27 |
insert source_ip 107.23.51.99 |
2016-12-27 |
insert source_ip 52.55.1.226 |
2016-11-12 |
delete source_ip 52.1.75.178 |
2016-11-12 |
delete source_ip 52.20.182.159 |
2016-11-12 |
insert source_ip 52.72.246.37 |
2016-11-12 |
insert source_ip 52.200.56.4 |
2016-09-11 |
delete source_ip 52.21.42.229 |
2016-09-11 |
delete source_ip 52.202.208.100 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-14 |
delete source_ip 52.203.8.238 |
2016-08-14 |
insert source_ip 52.1.75.178 |
2016-08-14 |
insert source_ip 52.20.182.159 |
2016-08-14 |
insert source_ip 52.202.208.100 |
2016-08-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-16 |
delete source_ip 54.85.254.234 |
2016-07-16 |
delete source_ip 54.236.172.182 |
2016-07-16 |
insert source_ip 52.21.42.229 |
2016-07-16 |
insert source_ip 52.203.8.238 |
2016-06-12 |
delete source_ip 93.184.220.60 |
2016-06-12 |
insert contact_pages_linkeddomain aboutcookies.org |
2016-06-12 |
insert index_pages_linkeddomain aboutcookies.org |
2016-06-12 |
insert source_ip 54.85.254.234 |
2016-06-12 |
insert source_ip 54.236.172.182 |
2016-03-10 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-10 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-02-26 |
update statutory_documents 11/02/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-07 |
update num_mort_outstanding 3 => 2 |
2015-11-07 |
update num_mort_satisfied 1 => 2 |
2015-11-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071550590001 |
2015-09-07 |
update num_mort_charges 2 => 4 |
2015-09-07 |
update num_mort_outstanding 2 => 3 |
2015-09-07 |
update num_mort_satisfied 0 => 1 |
2015-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071550590004 |
2015-08-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071550590002 |
2015-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071550590003 |
2015-05-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-04-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-03-16 |
update statutory_documents 11/02/15 FULL LIST |
2015-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA WILLCOX-GUY |
2014-11-20 |
insert contact_pages_linkeddomain addthis.com |
2014-11-20 |
insert index_pages_linkeddomain addthis.com |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update num_mort_charges 1 => 2 |
2014-06-07 |
update num_mort_outstanding 1 => 2 |
2014-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071550590002 |
2014-05-07 |
update num_mort_charges 0 => 1 |
2014-05-07 |
update num_mort_outstanding 0 => 1 |
2014-05-01 |
update statutory_documents ADOPT ARTICLES 04/04/2014 |
2014-04-07 |
delete address UNIT K LONGMEADOW INDUSTRIAL ESTATE RINGWOOD ROAD THREE LEGGED CROSS WIMBORNE DORSET UNITED KINGDOM BH21 6RD |
2014-04-07 |
insert address UNIT K LONGMEADOW INDUSTRIAL ESTATE RINGWOOD ROAD THREE LEGGED CROSS WIMBORNE DORSET BH21 6RD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-04-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071550590001 |
2014-03-06 |
update statutory_documents 11/02/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
2013-06-21 |
delete address 28 HAINAULT DRIVE VERWOOD DORSET UNITED KINGDOM BH31 6LE |
2013-06-21 |
insert address UNIT K LONGMEADOW INDUSTRIAL ESTATE RINGWOOD ROAD THREE LEGGED CROSS WIMBORNE DORSET UNITED KINGDOM BH21 6RD |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update registered_address |
2013-02-21 |
update statutory_documents 11/02/13 FULL LIST |
2012-06-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM
28 HAINAULT DRIVE
VERWOOD
DORSET
BH31 6LE
UNITED KINGDOM |
2012-02-16 |
update statutory_documents 11/02/12 FULL LIST |
2011-05-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-24 |
update statutory_documents 11/02/11 FULL LIST |
2011-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE GUY / 11/02/2011 |
2010-03-16 |
update statutory_documents 11/02/10 STATEMENT OF CAPITAL GBP 100 |
2010-03-11 |
update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011 |
2010-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
THE OLD EXCHANGE 12 COMPTON ROAD
WIMBLEDON, LONDON
SW19 7QD
UNITED KINGDOM |
2010-02-17 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES GUY |
2010-02-17 |
update statutory_documents SECRETARY APPOINTED MRS EMMA LOUISE GUY |
2010-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY |
2010-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
2010-02-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |