HANSON EUROPEAN CARAVAN TRANSPORT LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-07 update num_mort_charges 2 => 4
2024-04-07 update num_mort_outstanding 1 => 3
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-21 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-21 update statutory_documents ALTER ARTICLES 08/08/2023
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KELLETT / 20/12/2022
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-27 insert general_emails en..@hansoncaravans.co.uk
2022-04-27 delete email ga..@hansoncaravans.co.uk
2022-04-27 delete email pa..@hansoncaravans.co.uk
2022-04-27 delete phone 07739320798
2022-04-27 delete phone 07980669774
2022-04-27 insert address the 2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle upon Tyne, NE12 8ET
2022-04-27 insert alias Hanson European Caravan Transport Limited
2022-04-27 insert email en..@hansoncaravans.co.uk
2022-03-07 update account_ref_day 30 => 31
2022-03-07 update account_ref_month 4 => 12
2022-03-07 update accounts_next_due_date 2023-01-31 => 2022-09-30
2022-02-16 update statutory_documents PREVSHO FROM 30/04/2022 TO 31/12/2021
2022-02-07 delete address BARMSTON ROAD SWINEMOOR LANE BEVERLEY EAST YORKSHIRE UNITED KINGDOM HU17 0LA
2022-02-07 insert address 2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE ENGLAND NE12 8ET
2022-02-07 update num_mort_outstanding 2 => 1
2022-02-07 update num_mort_satisfied 0 => 1
2022-02-07 update registered_address
2022-01-18 update statutory_documents RATIFY ALL DIVIDENDS PAIN IN 04/01/2022
2022-01-14 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-01-12 update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARDS
2022-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN HANSON
2022-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY HANSON
2022-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WADSWORTH
2022-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2022 FROM, BARMSTON ROAD SWINEMOOR LANE, BEVERLEY, EAST YORKSHIRE, HU17 0LA, UNITED KINGDOM
2022-01-11 update statutory_documents DIRECTOR APPOINTED IAN KELLETT
2022-01-10 update statutory_documents SECRETARY APPOINTED JUDITH ARCHIBOLD
2022-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057937120002
2022-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKDEAN RESORTS LIMITED
2022-01-10 update statutory_documents CESSATION OF GARY ROY HANSON AS A PSC
2022-01-10 update statutory_documents CESSATION OF PAUL WADSWORTH AS A PSC
2022-01-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAWN HANSON
2022-01-06 update statutory_documents ADOPT ARTICLES 21/12/2021
2022-01-05 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HANSON / 17/12/2021
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HANSON / 17/12/2021
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 17/12/2021
2021-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN HANSON / 17/12/2021
2021-12-10 update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 104
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 26/04/2021
2021-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL WADSWORTH / 16/03/2021
2021-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL WADSWORTH / 26/04/2021
2021-04-25 delete address Gateway Business Park, Broad Lane, Gilberdyke, HU15 2TS
2021-04-25 delete address Gateway Business Park, Broad Lane, Gilberdyke, Hull, HU15 2TS
2021-04-25 delete address Gateway to Humber Trading Estate Broad Lane Gilberdyke Brough HULL HU15 2TD
2021-04-25 insert address Barmston Road, Swinemoor Lane, Beverley, HU17 0LA
2021-04-25 update primary_contact Gateway Business Park, Broad Lane, Gilberdyke, Hull, HU15 2TS => Barmston Road, Swinemoor Lane, Beverley, HU17 0LA
2021-04-07 delete address GATEWAY TO HUMBER BUSINESS PARK BROAD LANE, GILBERDYKE HULL EAST YORKSHIRE ENGLAND HU15 2TD
2021-04-07 insert address BARMSTON ROAD SWINEMOOR LANE BEVERLEY EAST YORKSHIRE UNITED KINGDOM HU17 0LA
2021-04-07 update registered_address
2021-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2021 FROM, GATEWAY TO HUMBER BUSINESS PARK BROAD LANE, GILBERDYKE, HULL, EAST YORKSHIRE, HU15 2TD, ENGLAND
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HANSON / 16/03/2021
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HANSON / 16/03/2021
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 16/03/2021
2021-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN HANSON / 16/03/2021
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY ROY HANSON / 16/03/2021
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL WADSWORTH / 30/11/2020
2021-02-02 delete source_ip 104.27.140.218
2021-02-02 delete source_ip 104.27.141.218
2021-02-02 insert source_ip 104.21.58.253
2020-12-07 delete address GATEWAY BUSINESS PARK BROAD LANE GILBERDYKE HULL ENGLAND HU15 2TS
2020-12-07 insert address GATEWAY TO HUMBER BUSINESS PARK BROAD LANE, GILBERDYKE HULL EAST YORKSHIRE ENGLAND HU15 2TD
2020-12-07 update registered_address
2020-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2020 FROM, GATEWAY BUSINESS PARK BROAD LANE, GILBERDYKE, HULL, HU15 2TS, ENGLAND
2020-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN HANSON / 30/11/2020
2020-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 30/11/2020
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-19 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-05 insert contact_pages_linkeddomain eyeweb.co.uk
2020-06-05 insert index_pages_linkeddomain eyeweb.co.uk
2020-06-05 insert management_pages_linkeddomain eyeweb.co.uk
2020-06-05 insert source_ip 172.67.167.7
2020-06-05 insert terms_pages_linkeddomain eyeweb.co.uk
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-12-17 insert address Gateway to Humber Trading Estate Broad Lane Gilberdyke Brough HULL HU15 2TD
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-30 delete alias Hanson European Caravan Transport Limited
2018-07-30 delete contact_pages_linkeddomain eyeweb.co.uk
2018-07-30 delete index_pages_linkeddomain eyeweb.co.uk
2018-07-30 insert contact_pages_linkeddomain google.co.in
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-27 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-16 delete source_ip 162.13.185.164
2017-09-16 insert source_ip 104.27.140.218
2017-09-16 insert source_ip 104.27.141.218
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete address Halifax Way, Pocklington Industrial Estate, Pocklington, York, YO42 1NR
2016-07-10 update primary_contact Halifax Way, Pocklington Industrial Estate, Pocklington, York, YO42 1NR => null
2016-07-07 delete address 25-29 SANDY WAY, YEADON LEEDS WEST YORKSHIRE LS19 7EW
2016-07-07 insert address GATEWAY BUSINESS PARK BROAD LANE GILBERDYKE HULL ENGLAND HU15 2TS
2016-07-07 update registered_address
2016-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM, 25-29 SANDY WAY, YEADON, LEEDS, WEST YORKSHIRE, LS19 7EW
2016-06-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-15 update website_status OK => DomainNotFound
2016-05-04 update statutory_documents 25/04/16 FULL LIST
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HANSON / 01/04/2016
2016-05-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAWN HANSON / 01/04/2016
2016-04-17 delete source_ip 162.13.15.34
2016-04-17 insert source_ip 162.13.185.164
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-06-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-06 update statutory_documents 25/04/15 FULL LIST
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADSWORTH / 05/05/2015
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-06 update statutory_documents 25/04/14 FULL LIST
2013-11-07 update num_mort_charges 0 => 2
2013-11-07 update num_mort_outstanding 0 => 2
2013-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057937120002
2013-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057937120001
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-26 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-20 update statutory_documents 25/04/13 FULL LIST
2012-11-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 25/04/12 FULL LIST
2011-10-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 25/04/11 FULL LIST
2011-01-14 update statutory_documents DIRECTOR APPOINTED DAWN HANSON
2011-01-14 update statutory_documents DIRECTOR APPOINTED PAUL WADSWORTH
2010-11-09 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 25/04/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY HANSON / 24/04/2010
2009-10-17 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-18 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION