Date | Description |
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 |
2024-03-23 |
delete address Unit J2 Matford Green Business Park
Exeter
EX2 8FN |
2024-03-23 |
delete index_pages_linkeddomain eventbrite.com |
2024-03-23 |
delete person Alexander Donoughue |
2024-03-23 |
delete person Andy Williams |
2024-03-23 |
delete person Jon Williams |
2024-03-23 |
delete person Kate Paton |
2024-03-23 |
delete person Loren Crabtree |
2024-03-23 |
delete person Paul Martin |
2024-03-23 |
delete phone 0777 155 452 |
2024-03-23 |
delete phone 07771 233 378 |
2024-03-23 |
delete phone 07842018151 |
2024-03-23 |
delete phone 07889 594 924 |
2024-03-23 |
insert address Harling Road
Snetterton, Norwich
Norfolk
NR16 2JU |
2024-03-23 |
insert address Unit J2
Matford Way
Matford Green Business Park
Exeter
EX2 8FN |
2024-03-23 |
insert person Aaron Stevenson |
2024-03-23 |
insert person Adam Jones |
2024-03-23 |
insert person Andrew Nightingale |
2024-03-23 |
insert person Andrew Stephenson |
2024-03-23 |
insert person Andy Scott |
2024-03-23 |
insert person Azuki Nakazawa |
2024-03-23 |
insert person Balint Pataki |
2024-03-23 |
insert person Barry Potts |
2024-03-23 |
insert person Brendan Clarke |
2024-03-23 |
insert person Conor Stevens |
2024-03-23 |
insert person Craig Ramsey |
2024-03-23 |
insert person Dan Gover |
2024-03-23 |
insert person Dan Stephens |
2024-03-23 |
insert person Davon Tubridy |
2024-03-23 |
insert person Gary Donaldaon |
2024-03-23 |
insert person Harvey Folkard |
2024-03-23 |
insert person Ian Taylor |
2024-03-23 |
insert person John Rymell |
2024-03-23 |
insert person Josh Taylor |
2024-03-23 |
insert person Kate Patron |
2024-03-23 |
insert person Kelvin Conboy |
2024-03-23 |
insert person Layton Ryzy |
2024-03-23 |
insert person Leigh Daniels |
2024-03-23 |
insert person Lorraine Crabtree |
2024-03-23 |
insert person Mandy Warin |
2024-03-23 |
insert person Mark Pridmore |
2024-03-23 |
insert person Mike Parrish |
2024-03-23 |
insert person Paul Boyle |
2024-03-23 |
insert person Peter Quinn |
2024-03-23 |
insert person Phil Avis |
2024-03-23 |
insert person Rachel Partington |
2024-03-23 |
insert person Richard Callon |
2024-03-23 |
insert person Richard Hall |
2024-03-23 |
insert person Simon Hutchinson |
2024-03-23 |
insert person Stuart Williams |
2024-03-23 |
insert person Terrance Fisher |
2024-03-23 |
insert person Tom Evennett |
2024-03-23 |
insert person Wayne Garrett |
2024-03-23 |
insert phone 019124939531 |
2024-03-23 |
insert phone 07423 406 394 |
2024-03-23 |
insert phone 07590423039 |
2024-03-23 |
insert phone 07590429621 |
2024-03-23 |
insert phone 07719 066 236 |
2024-03-23 |
insert phone 07719055841 |
2024-03-23 |
insert phone 07771 555 479 |
2024-03-23 |
insert phone 07771 555 491 |
2024-03-23 |
insert phone 07771555423 |
2024-03-23 |
insert phone 07771555440 |
2024-03-23 |
insert phone 07776962226 |
2024-03-23 |
insert phone 07780626216 |
2024-03-23 |
insert phone 07786 017 060 |
2023-09-30 |
delete address Cranmere Road
Exeter Road Industrial Estate
Okehampton
EX20 1UE |
2023-09-30 |
delete person Paul Ford |
2023-09-30 |
delete person Paul Kitching |
2023-09-30 |
insert address Unit J2 Matford Green Business Park
Exeter
EX2 8FN |
2023-09-30 |
insert address Unit T29 Snetterton Park Ltd
Harling Road
Snetterton, Norwich
Norfolk |
2023-09-30 |
insert person Andy Williams |
2023-09-30 |
insert person Paul Martin |
2023-09-30 |
insert phone 01603652729 |
2023-09-30 |
insert phone 07842018151 |
2023-09-30 |
insert phone 07889 594 924 |
2023-08-28 |
delete fax 0191 430 8500 |
2023-08-28 |
delete phone 01837 659 962 |
2023-08-28 |
insert index_pages_linkeddomain eventbrite.com |
2023-08-28 |
insert person Alexander Donoughue |
2023-08-28 |
insert person Ashleigh Cairns |
2023-08-28 |
insert person Brandon Annan |
2023-08-28 |
insert person Emma Linskey |
2023-08-28 |
insert person Jamie Young |
2023-08-28 |
insert person Kate Paton |
2023-08-28 |
insert person Lisa Reay |
2023-08-28 |
insert person Loren Crabtree |
2023-08-28 |
insert person Robbie Carver |
2023-08-28 |
insert phone 01392 327 597 |
2023-08-28 |
insert phone 0191 816 3909 |
2023-08-28 |
insert phone 03300 135 890 |
2023-08-28 |
insert phone 07341 468 439 |
2023-08-28 |
insert phone 07771 233 378 |
2023-08-28 |
insert phone 07771 555 473 |
2023-08-28 |
insert phone 07771 555 480 |
2023-08-28 |
insert phone 07786 019 397 |
2023-08-28 |
insert phone 07786 022 356 |
2023-08-28 |
insert phone 07842 013 414 |
2023-08-28 |
insert phone 07842 018 133 |
2023-08-28 |
insert phone 07842 018 139 |
2023-08-28 |
update person_title David Hoare: Customer Support Representative => Customer Support Manager |
2023-07-24 |
delete alias Hitachi Co |
2023-07-24 |
delete person Craig Bell |
2023-07-24 |
delete person David Atherton |
2023-07-24 |
delete person Demi Keyte |
2023-07-24 |
delete person Gary Donaldson |
2023-07-24 |
delete person Karsten Beckmann |
2023-07-24 |
delete person Oliver Halligan |
2023-07-24 |
delete phone 0118 935 6160 |
2023-07-24 |
delete phone 0121 351 3740 |
2023-07-24 |
delete phone 07590 429 552 |
2023-07-24 |
delete phone 07771 555 438 |
2023-07-24 |
delete phone 07771 555 458 |
2023-07-24 |
delete phone 07771 555 491 |
2023-07-24 |
delete phone 07771 555440 |
2023-07-24 |
insert person Amiel Morton |
2023-07-24 |
insert person Blair Allan |
2023-07-24 |
insert person Darren Saunders |
2023-07-24 |
insert person David Cambridge |
2023-07-24 |
insert person David Hoare |
2023-07-24 |
insert person Jon Williams |
2023-07-24 |
insert person Mark Webb |
2023-07-24 |
insert person Richard Howe |
2023-07-24 |
insert phone 01182292878 |
2023-07-24 |
insert phone 01212749901 |
2023-07-24 |
insert phone 07483 033 467 |
2023-07-24 |
insert phone 07590 429 651 |
2023-07-24 |
insert phone 0777 155 452 |
2023-07-24 |
insert phone 07771 555 416 |
2023-07-24 |
insert phone 07771 555 421 |
2023-07-24 |
insert phone 07771 555 484 |
2023-07-24 |
insert phone 07842 002 139 |
2023-07-24 |
update person_title Hayden Murrall: Sales Executive => Territory Sales Manager |
2023-07-24 |
update person_title Jon Barnfield: Midlands Sales Director => Midlands & South Wales Sales Director |
2023-07-24 |
update person_title Mark Turnham: National Sales & Marketing Director; National Director of Sales & Marketing => National Director of Sales & Marketing |
2023-04-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW SHIELD |
2023-04-04 |
delete alias Hitachi Group |
2023-04-04 |
delete industry_tag infrastructure solutions |
2023-04-04 |
delete person Namihei Odaira |
2023-04-04 |
update founded_year 1910 => null |
2022-12-29 |
insert address Unit 5, Monkton Business Park North
Hebburn
Tyne and Wear
NE31 2JZ |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/22, NO UPDATES |
2022-09-24 |
insert index_pages_linkeddomain onyx-sites.io |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-04-25 |
update statutory_documents DIRECTOR APPOINTED MR KATSUYA AZUMA |
2022-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KOJI AOYAMA |
2022-03-20 |
delete address Cranmere Road
Exeter Road Ind Est
Okehampton
Devon
EX20 1UE |
2022-03-20 |
delete address Unit 2, The IO Centre
Cabot Park
Moorend Farm Avenue
Avonmouth
BS11 0QL |
2022-03-20 |
delete person David Henderson |
2022-03-20 |
insert address Cranmere Road
Exeter Road Industrial Estate
Okehampton
EX20 1UE |
2022-03-20 |
insert address Meriden Park,
Cornets End Lane,
Meriden
CV7 7LG |
2022-03-20 |
insert address Unit 2, The IO Centre
Cabot Park
Moorend Farm Avenue
Avonmouth
Bristol
BS11 0QL |
2022-03-20 |
insert person Demi Keyte |
2022-03-20 |
insert person Iain McDowall |
2022-03-20 |
insert phone 07590 429 552 |
2021-12-19 |
insert address 22 Kingsland Grange
Warrington
WA1 4RW |
2021-12-19 |
insert address 45 Toll Park Place
Ward Park Industrial Estate
Cumbernauld, Glasgow
G68 0LN |
2021-12-19 |
insert address 59 Suttons Park Avenue
Reading
Berkshire
RG6 1AZ |
2021-12-19 |
insert address Cranmere Road
Exeter Road Ind Est
Okehampton
Devon
EX20 1UE |
2021-12-19 |
insert address Port Talbot
Unit 23
Baglan Industrial Park
Baglan
Port Talbot
SA12 7DJ |
2021-12-19 |
insert address Unit 12 Parkbury
Radlett
Hertfordshire
AL2 2DQ |
2021-12-19 |
insert address Unit 2, The IO Centre
Cabot Park
Moorend Farm Avenue
Avonmouth
BS11 0QL |
2021-12-19 |
insert address Unit 2, Tyne Dock
Port of Tyne
South Shields
NE33 5SP |
2021-12-19 |
insert address Unit 3, Astoria Court,
Tom Dando Close,
Normanton Industrial Estate,
WF6 1TP |
2021-12-19 |
insert address Unit 4 Invicta Business Park
London Road
Wrotham
Kent
TN15 7RJ |
2021-12-19 |
insert address Unit J9, Minworth Industrial Park
Fulford Drive, Minworth
Birmingham
B76 1DJ |
2021-12-19 |
insert fax 01179 160 891 |
2021-12-19 |
insert fax 0121 313 2484 |
2021-12-19 |
insert fax 0121 351 3744 |
2021-12-19 |
insert fax 01698 741 471 |
2021-12-19 |
insert fax 01732 789 590 |
2021-12-19 |
insert fax 0191 430 8500 |
2021-12-19 |
insert fax 01925 837 328 |
2021-12-19 |
insert phone 01179 160 890 |
2021-12-19 |
insert phone 0118 935 6160 |
2021-12-19 |
insert phone 0121 351 3740 |
2021-12-19 |
insert phone 01639 865 241 |
2021-12-19 |
insert phone 01698 741 470 |
2021-12-19 |
insert phone 01732 789 694 |
2021-12-19 |
insert phone 01837 659 962 |
2021-12-19 |
insert phone 01923 940650 |
2021-12-19 |
insert phone 01924 939 540 |
2021-12-19 |
insert phone 01925 837 338 |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/21, NO UPDATES |
2021-09-27 |
delete email da..@hitahicm.co.uk |
2021-09-27 |
delete terms_pages_linkeddomain inspired-digital.co.uk |
2021-09-27 |
insert alias Hitachi Construction Machinery Ltd. |
2021-09-27 |
insert phone +44 (0)191 430 8400 |
2021-09-27 |
insert registration_number Z9855873 |
2021-09-27 |
insert terms_pages_linkeddomain ico.org.uk |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-07-25 |
delete address Medium Excavators
Back Medium Excavators
ZX350LC |
2021-07-25 |
delete person George Short |
2021-07-25 |
delete phone 07771 555 407 |
2021-07-25 |
insert person David Atherton |
2021-07-25 |
insert person David Wilson |
2021-07-25 |
insert person Derek Gatfield |
2021-07-25 |
insert phone 07590 423 019 |
2021-07-25 |
insert phone 07771 555 488 |
2021-07-25 |
insert phone 07771 555440 |
2021-07-25 |
update person_title Shane Donovan: National Mines & Quarries Product Support Manager => Mines & Quarries Product Support Manager |
2021-06-24 |
delete index_pages_linkeddomain webitrent.com |
2021-06-24 |
delete person Carlo Watson |
2021-06-24 |
delete phone 07771 555 474 |
2021-06-24 |
insert person Stephen Griffiths |
2021-06-24 |
insert phone 07341 481 886 |
2021-06-24 |
update person_title Shane Donovan: Product Support Manager => National Mines & Quarries Product Support Manager |
2021-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATSUSHI SATOH / 14/05/2021 |
2021-04-14 |
update statutory_documents DIRECTOR APPOINTED MR TAKAHARU IKEDA |
2021-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAKOTO YAMAZAWA |
2021-04-07 |
delete about_pages_linkeddomain t.co |
2021-04-07 |
delete about_pages_linkeddomain webitrent.com |
2021-04-07 |
delete career_pages_linkeddomain t.co |
2021-04-07 |
delete career_pages_linkeddomain webitrent.com |
2021-04-07 |
delete contact_pages_linkeddomain t.co |
2021-04-07 |
delete contact_pages_linkeddomain webitrent.com |
2021-04-07 |
delete index_pages_linkeddomain t.co |
2021-04-07 |
delete person Louis Woodward |
2021-04-07 |
delete person Phil Carlyon |
2021-04-07 |
delete phone 07771 555 403 |
2021-04-07 |
delete phone 07771 555 477 |
2021-04-07 |
delete product_pages_linkeddomain t.co |
2021-04-07 |
delete product_pages_linkeddomain webitrent.com |
2021-04-07 |
delete terms_pages_linkeddomain t.co |
2021-04-07 |
delete terms_pages_linkeddomain webitrent.com |
2021-04-07 |
insert person Brett Wood |
2021-04-07 |
insert phone 07917 975 994 |
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 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-02-05 |
delete address Medium Excavators
Back
ZX350LC |
2021-02-05 |
delete source_ip 77.72.4.162 |
2021-02-05 |
insert about_pages_linkeddomain webitrent.com |
2021-02-05 |
insert address Medium Excavators
Back Medium Excavators
ZX350LC |
2021-02-05 |
insert career_pages_linkeddomain webitrent.com |
2021-02-05 |
insert contact_pages_linkeddomain webitrent.com |
2021-02-05 |
insert index_pages_linkeddomain webitrent.com |
2021-02-05 |
insert product_pages_linkeddomain webitrent.com |
2021-02-05 |
insert service_pages_linkeddomain webitrent.com |
2021-02-05 |
insert source_ip 185.53.56.90 |
2021-02-05 |
insert terms_pages_linkeddomain webitrent.com |
2021-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
2020-10-14 |
delete vpsales Gary Warren |
2020-10-14 |
delete vpsales James Pengilley |
2020-10-14 |
delete vpsales Jon Barnfield |
2020-10-14 |
delete vpsales Mark Turnham |
2020-10-14 |
delete vpsales Phil Carlyon |
2020-10-14 |
delete person Mick Gooden |
2020-10-14 |
insert about_pages_linkeddomain t.co |
2020-10-14 |
insert career_pages_linkeddomain t.co |
2020-10-14 |
insert contact_pages_linkeddomain t.co |
2020-10-14 |
insert index_pages_linkeddomain t.co |
2020-10-14 |
insert person Craig Bell |
2020-10-14 |
insert person Martyn Dewey |
2020-10-14 |
insert person Oliver Halligan |
2020-10-14 |
insert person Steven O'Mara |
2020-10-14 |
insert phone 07771 555 458 |
2020-10-14 |
insert phone 07771 555 464 |
2020-10-14 |
insert product_pages_linkeddomain t.co |
2020-10-14 |
insert service_pages_linkeddomain t.co |
2020-10-14 |
insert terms_pages_linkeddomain t.co |
2020-10-14 |
update person_title Gary Warren: Director of Sales => North Sales Director |
2020-10-14 |
update person_title James Pengilley: Director of Sales => South East Sales Director |
2020-10-14 |
update person_title Jon Barnfield: Director of Sales => Midlands Sales Director |
2020-10-14 |
update person_title Mark Turnham: Director of Sales => National Sales & Marketing Director |
2020-10-14 |
update person_title Phil Carlyon: Director of Sales => South East Sales Director |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
insert vpsales Phil Carlyon |
2020-06-29 |
delete about_pages_linkeddomain t.co |
2020-06-29 |
delete career_pages_linkeddomain t.co |
2020-06-29 |
delete contact_pages_linkeddomain t.co |
2020-06-29 |
delete index_pages_linkeddomain t.co |
2020-06-29 |
delete product_pages_linkeddomain t.co |
2020-06-29 |
delete service_pages_linkeddomain t.co |
2020-06-29 |
delete terms_pages_linkeddomain t.co |
2020-06-29 |
update person_title Phil Carlyon: Sales Manager => Director of Sales |
2020-04-29 |
insert about_pages_linkeddomain t.co |
2020-04-29 |
insert career_pages_linkeddomain t.co |
2020-04-29 |
insert contact_pages_linkeddomain t.co |
2020-04-29 |
insert index_pages_linkeddomain t.co |
2020-04-29 |
insert product_pages_linkeddomain t.co |
2020-04-29 |
insert service_pages_linkeddomain t.co |
2020-04-29 |
insert terms_pages_linkeddomain t.co |
2020-04-28 |
update statutory_documents DIRECTOR APPOINTED MR ATSUSHI SATOH |
2020-03-29 |
delete about_pages_linkeddomain t.co |
2020-03-29 |
delete career_pages_linkeddomain t.co |
2020-03-29 |
delete contact_pages_linkeddomain t.co |
2020-03-29 |
delete index_pages_linkeddomain t.co |
2020-03-29 |
delete product_pages_linkeddomain t.co |
2020-03-29 |
delete service_pages_linkeddomain t.co |
2020-03-29 |
delete terms_pages_linkeddomain t.co |
2020-03-29 |
insert address Medium Excavators
Back
ZX350LC |
2020-01-06 |
insert about_pages_linkeddomain t.co |
2020-01-06 |
insert career_pages_linkeddomain t.co |
2020-01-06 |
insert contact_pages_linkeddomain t.co |
2020-01-06 |
insert index_pages_linkeddomain t.co |
2020-01-06 |
insert product_pages_linkeddomain t.co |
2020-01-06 |
insert service_pages_linkeddomain t.co |
2020-01-06 |
insert terms_pages_linkeddomain t.co |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
2019-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOTOMU SUE |
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 |
2019-09-30 |
delete about_pages_linkeddomain t.co |
2019-09-30 |
delete career_pages_linkeddomain t.co |
2019-09-30 |
delete contact_pages_linkeddomain t.co |
2019-09-30 |
delete index_pages_linkeddomain t.co |
2019-09-30 |
delete product_pages_linkeddomain t.co |
2019-09-30 |
delete service_pages_linkeddomain t.co |
2019-09-30 |
delete terms_pages_linkeddomain t.co |
2019-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-30 |
insert about_pages_linkeddomain t.co |
2019-08-30 |
insert career_pages_linkeddomain t.co |
2019-08-30 |
insert contact_pages_linkeddomain t.co |
2019-08-30 |
insert index_pages_linkeddomain t.co |
2019-08-30 |
insert product_pages_linkeddomain t.co |
2019-08-30 |
insert service_pages_linkeddomain t.co |
2019-08-30 |
insert terms_pages_linkeddomain t.co |
2019-07-31 |
delete about_pages_linkeddomain t.co |
2019-07-31 |
delete career_pages_linkeddomain t.co |
2019-07-31 |
delete contact_pages_linkeddomain t.co |
2019-07-31 |
delete index_pages_linkeddomain t.co |
2019-07-31 |
delete product_pages_linkeddomain t.co |
2019-07-31 |
delete service_pages_linkeddomain t.co |
2019-07-31 |
delete terms_pages_linkeddomain t.co |
2019-06-28 |
insert about_pages_linkeddomain globaleservice.com |
2019-06-28 |
insert about_pages_linkeddomain t.co |
2019-06-28 |
insert career_pages_linkeddomain globaleservice.com |
2019-06-28 |
insert career_pages_linkeddomain t.co |
2019-06-28 |
insert contact_pages_linkeddomain globaleservice.com |
2019-06-28 |
insert contact_pages_linkeddomain t.co |
2019-06-28 |
insert index_pages_linkeddomain globaleservice.com |
2019-06-28 |
insert index_pages_linkeddomain t.co |
2019-06-28 |
insert product_pages_linkeddomain globaleservice.com |
2019-06-28 |
insert product_pages_linkeddomain t.co |
2019-06-28 |
insert service_pages_linkeddomain globaleservice.com |
2019-06-28 |
insert service_pages_linkeddomain t.co |
2019-06-28 |
insert terms_pages_linkeddomain globaleservice.com |
2019-06-28 |
insert terms_pages_linkeddomain t.co |
2019-03-04 |
update website_status FlippedRobots => OK |
2019-03-04 |
delete source_ip 78.137.117.21 |
2019-03-04 |
insert source_ip 77.72.4.162 |
2018-11-30 |
update website_status OK => FlippedRobots |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-05-03 |
update statutory_documents SECOND FILING OF AP01 FOR DAVID PIERCE ROBERTS |
2018-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER |
2018-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JONES |
2018-03-03 |
insert alias Hitachi Construction Machinery (UK) Ltd |
2018-03-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PIERCE ROBERTS |
2017-12-16 |
update robots_txt_status dash6.hitachicm.co.uk: 0 => 404 |
2017-11-09 |
update robots_txt_status dash6.hitachicm.co.uk: 404 => 0 |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
2017-10-13 |
update statutory_documents DIRECTOR APPOINTED MR KOJI AOYAMA |
2017-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HIROYUKI YOSHIDA |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HEARNE |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
2016-10-15 |
delete alias Hitachi Construction Machinery (UK) Ltd |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-20 |
insert alias Hitachi Construction Machinery (UK) Ltd |
2016-07-01 |
update statutory_documents DIRECTOR APPOINTED MR MAKOTO YAMAZAWA |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORIAKI KADOYA |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHIKARA HIROSE |
2016-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHUNICHI URATA |
2015-12-07 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-12 |
update statutory_documents 12/11/15 FULL LIST |
2015-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RAINE |
2015-09-23 |
update statutory_documents SECRETARY APPOINTED ANDREW SHIELD |
2015-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW RAINE |
2015-08-19 |
update statutory_documents DIRECTOR APPOINTED HIROYUKI YOSHIDA |
2015-08-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-29 |
update statutory_documents DIRECTOR APPOINTED CHIKARA HIROSE |
2015-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULUS BURGER |
2015-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-01-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2015-01-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-12-19 |
update statutory_documents 12/11/14 FULL LIST |
2014-10-24 |
delete contact_pages_linkeddomain google.com |
2014-09-19 |
delete alias Hitachi Construction Machinery (UK) Ltd. |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-06-07 |
insert company_previous_name HM PLANT LIMITED |
2014-06-07 |
update name HM PLANT LIMITED => HITACHI CONSTRUCTION MACHINERY (UK) LIMITED |
2014-05-06 |
update statutory_documents COMPANY NAME CHANGED HM PLANT LIMITED
CERTIFICATE ISSUED ON 06/05/14 |
2014-05-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOSHIYA WATANABE |
2014-04-30 |
update statutory_documents DIRECTOR APPOINTED SHUNICHI URATA |
2014-01-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2014-01-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-12-12 |
update statutory_documents 12/11/13 FULL LIST |
2013-10-07 |
delete company_previous_name B. M. PLANT LIMITED |
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 |
2013-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-24 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-24 |
update statutory_documents 12/11/12 FULL LIST |
2013-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATSUHIRO KANOMATA |
2013-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITSUHIRO TABEI |
2012-09-14 |
update statutory_documents DIRECTOR APPOINTED MORIAKI KADOYA |
2012-08-13 |
update statutory_documents DIRECTOR APPOINTED MOTOMU SUE |
2012-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN EIJDEN |
2012-05-29 |
update statutory_documents DIRECTOR APPOINTED DRS RA JOHANNES CORNELIS JACOBUS VAN EIJDEN |
2012-05-29 |
update statutory_documents DIRECTOR APPOINTED TOSHIYA WATANABE |
2011-12-14 |
update statutory_documents 12/11/11 FULL LIST |
2011-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN RAINE / 11/10/2011 |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATSUO YAMADA |
2011-11-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 |
2011-11-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28 |
2011-11-08 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29 |
2011-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-31 |
update statutory_documents 12/11/10 FULL LIST |
2011-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MITSUJI YAMADA |
2010-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-11-25 |
update statutory_documents 12/11/09 FULL LIST |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAKER / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HEARNE / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATSUHIRO KANOMATA / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATSUO YAMADA / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITSUHIRO TABEI / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MITSUJI YAMADA / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN RAINE / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JONES / 23/11/2009 |
2009-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULUS HENRICUS ANTONIUS BURGER / 23/11/2009 |
2009-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-06-17 |
update statutory_documents DIRECTOR APPOINTED MITSUJI YAMADA |
2009-06-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MITSUO MORI |
2008-12-01 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY |
2008-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/04 FROM:
UNIT 5 MONKTON BUSINESS PARK
NORTH
HEBBURN
TYNE & WEAR NE31 2JZ |
2004-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-19 |
update statutory_documents SECRETARY RESIGNED |
2004-11-18 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
2003-04-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 |
2003-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-02-12 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-02-12 |
update statutory_documents DOCUMENTS 31/01/03 |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-02-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-12-10 |
update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
2002-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-06-18 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2002-06-18 |
update statutory_documents PARTICULARS OF PROPERTY MORTGAGE/CHARGE |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2001-05-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-08 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2001-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
2000-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-01-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2000-01-06 |
update statutory_documents ALTERARTICLES22/12/99 |
2000-01-06 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/12/99 |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-02 |
update statutory_documents RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS |
1999-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1998-11-24 |
update statutory_documents RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS |
1998-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-12-08 |
update statutory_documents RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS |
1997-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-04-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-02 |
update statutory_documents RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS |
1996-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-12-14 |
update statutory_documents RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS |
1995-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-23 |
update statutory_documents RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS |
1994-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1994-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-03-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/93 |
1993-12-08 |
update statutory_documents RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS |
1993-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-10-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-10-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-10-06 |
update statutory_documents ALTER MEM AND ARTS 07/09/93 |
1993-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/93 FROM:
B M HOUSE
AVON REACH
CHIPPENHAM
WILTS |
1993-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1993-09-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-09-15 |
update statutory_documents RE:SECURITY DOCS 07/09/93 |
1993-09-14 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1993-09-08 |
update statutory_documents COMPANY NAME CHANGED
B. M. PLANT LIMITED
CERTIFICATE ISSUED ON 08/09/93 |
1993-06-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-05-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-17 |
update statutory_documents DIRECTOR RESIGNED |
1993-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-11-20 |
update statutory_documents RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS |
1992-11-04 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1991-11-20 |
update statutory_documents RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS |
1991-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-20 |
update statutory_documents DIRECTOR RESIGNED |
1991-03-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-01-10 |
update statutory_documents RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS |
1991-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1990-04-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-24 |
update statutory_documents RE:SCHEDULE 18/10/89 |
1990-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-11-24 |
update statutory_documents DIRECTOR RESIGNED |
1989-11-24 |
update statutory_documents RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS |
1989-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-12 |
update statutory_documents RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS |
1988-08-02 |
update statutory_documents COMPANY NAME CHANGED
PLANT SALES (B M ) LIMITED
CERTIFICATE ISSUED ON 03/08/88 |
1988-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/88 FROM:
B M HOUSE
BUMPERS WAY
CHIPPENHAM
WILTS SN14 6LN |
1988-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-22 |
update statutory_documents ADOPT MEM AND ARTS 121087 |
1987-11-19 |
update statutory_documents COMPANY NAME CHANGED
C.H. BEAZER (PLANT SALES) LIMITE
D
CERTIFICATE ISSUED ON 20/11/87 |
1987-11-12 |
update statutory_documents RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS |
1987-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/87 FROM:
22 KINGSLAND GRANGE
WOOLSTON
WARRINGTON |
1986-12-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1986-12-05 |
update statutory_documents RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS |
1986-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |