OHMS MOWERS - History of Changes


DateDescription
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-30 delete address 13 Bridge Street, Pershore Worcestershire, WR10 1AJ
2021-01-30 insert address Unit 3, Kempton Road, Pershore Worcestershire, WR10 2TA
2021-01-30 update primary_contact 13 Bridge Street, Pershore Worcestershire, WR10 1AJ => Unit 3, Kempton Road, Pershore, Worcestershire. WR10 2TA
2020-12-07 delete address 13 BRIDGE STREET PERSHORE WORCESTERSHIRE WR10 1AJ
2020-12-07 insert address 3 KEMPTON ROAD PERSHORE ENGLAND WR10 2TA
2020-12-07 update registered_address
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY PATRICIA MOFFAT / 04/11/2020
2020-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 13 BRIDGE STREET PERSHORE WORCESTERSHIRE WR10 1AJ
2020-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MOFFAT / 04/11/2020
2020-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY PATRICIA MOFFAT / 04/11/2020
2020-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MOFFAT / 04/11/2020
2020-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HAYLEY PATRICIA MOFFAT / 04/11/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-05-23 delete source_ip 149.255.60.175
2019-05-23 insert source_ip 149.255.60.157
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-10-19 delete source_ip 87.75.107.50
2018-10-19 insert source_ip 149.255.60.175
2018-09-17 delete source_ip 185.153.206.18
2018-09-17 insert source_ip 87.75.107.50
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-19 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-20 insert index_pages_linkeddomain facebook.com
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-27 delete source_ip 217.147.178.18
2016-10-27 insert source_ip 185.153.206.18
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 delete fax 01386 556175
2015-12-08 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-08 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-17 update statutory_documents 11/11/15 FULL LIST
2015-09-03 insert alias O.H.M.S Ltd
2015-06-11 delete alias OHMS Ltd
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-18 insert alias OHMS Ltd
2014-12-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2014-12-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-11-24 update statutory_documents 11/11/14 FULL LIST
2014-10-28 delete alias OHMS
2014-10-28 delete alias OHMS Ltd
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-17 delete service_pages_linkeddomain youtu.be
2013-12-07 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2013-12-07 update returns_next_due_date 2013-12-09 => 2014-12-09
2013-11-20 update statutory_documents 11/11/13 FULL LIST
2013-09-28 insert alias OHMS Ltd
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-23 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-05-15 delete address The Garden Machine Centre, 13 Bridge Street, Pershore, Worcestershire, WR10 1AJ
2013-05-15 insert address The Garden Machinery Centre, 13 Bridge Street, Pershore, Worcestershire, WR10 1AJ
2013-05-15 update primary_contact The Garden Machine Centre, 13 Bridge Street, Pershore, Worcestershire, WR10 1AJ => The Garden Machinery Centre, 13 Bridge Street, Pershore, Worcestershire, WR10 1AJ
2013-05-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-10 update website_status OK
2013-04-10 delete address The Garden Machinery Centre, 13 Bridge Street, Pershore, Worcester WR10 1AJ
2013-04-10 delete alias OHMS Garden Machinery Ltd.
2013-04-10 delete alias OHMS Ltd
2013-04-10 insert address The Garden Machine Centre, 13 Bridge Street, Pershore, Worcestershire, WR10 1AJ
2013-02-18 update website_status FlippedRobotsTxt
2013-01-18 delete source_ip 109.231.66.213
2013-01-18 insert source_ip 217.147.178.18
2012-11-16 update statutory_documents 11/11/12 FULL LIST
2012-05-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents 11/11/11 FULL LIST
2011-04-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 11/11/10 FULL LIST
2010-04-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 11/11/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY PATRICIA MOFFAT / 10/11/2009
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MOFFAT / 10/11/2009
2009-03-10 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-21 update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-09 update statutory_documents RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-20 update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-09 update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-17 update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-11 update statutory_documents SECRETARY RESIGNED
2003-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION