GUY'S PLANT HIRE - History of Changes


DateDescription
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