SEVERN MACHINES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-09-07 delete about_pages_linkeddomain doitonlinemedia.nl
2022-09-07 delete contact_pages_linkeddomain doitonlinemedia.nl
2022-09-07 delete index_pages_linkeddomain doitonlinemedia.nl
2022-09-07 delete partner_pages_linkeddomain doitonlinemedia.nl
2022-09-07 delete service_pages_linkeddomain doitonlinemedia.nl
2022-09-07 delete terms_pages_linkeddomain doitonlinemedia.nl
2022-09-07 insert about_pages_linkeddomain bigfat.nl
2022-09-07 insert contact_pages_linkeddomain bigfat.nl
2022-09-07 insert index_pages_linkeddomain bigfat.nl
2022-09-07 insert partner_pages_linkeddomain bigfat.nl
2022-09-07 insert service_pages_linkeddomain bigfat.nl
2022-09-07 insert terms_pages_linkeddomain bigfat.nl
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-25 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-10 delete source_ip 83.217.71.109
2022-03-10 insert source_ip 83.217.71.39
2021-12-07 update robots_txt_status www.severnmachines.co.uk: 200 => 0
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-07 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-09-29 insert email le..@severnmachines.co.uk
2020-09-29 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-13 insert person Ash Homer
2019-06-13 update person_title Andrea Nicholson: null => Finance; Admin
2019-06-13 update person_title Lee Wright: Service Technician => null
2018-12-23 delete source_ip 46.21.227.210
2018-12-23 insert source_ip 83.217.71.109
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-09 update num_mort_charges 0 => 1
2018-08-09 update num_mort_outstanding 0 => 1
2018-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092768230001
2018-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLSON HOLDINGS LIMITED
2018-07-03 update statutory_documents CESSATION OF HABRU HOLDING B.V. AS A PSC
2018-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARMEN BRUINIER
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-04 insert about_pages_linkeddomain severnmachines.wordpress.com
2017-04-04 insert contact_pages_linkeddomain severnmachines.wordpress.com
2017-04-04 insert partner_pages_linkeddomain severnmachines.wordpress.com
2017-04-04 insert product_pages_linkeddomain severnmachines.wordpress.com
2017-04-04 insert service_pages_linkeddomain severnmachines.wordpress.com
2016-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEE HILL / 24/10/2016
2016-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARMEN DIRK BRUINIER / 24/10/2016
2016-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEWIN SCHAD / 24/10/2016
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-07-23 => 2017-09-30
2016-07-13 delete source_ip 89.200.138.142
2016-07-13 insert source_ip 46.21.227.210
2016-07-13 update robots_txt_status www.severnmachines.co.uk: 404 => 200
2016-07-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address UNIT 1 BISHOP'S FROME TECHNOLOGY PARK BISHOP'S FROME WORCESTERSHIRE ENGLAND WR6 5AY
2015-12-08 insert address UNIT 1 BISHOP'S FROME TECHNOLOGY PARK BISHOP'S FROME WORCESTERSHIRE WR6 5AY
2015-12-08 insert sic_code 46690 - Wholesale of other machinery and equipment
2015-12-08 update account_ref_month 10 => 12
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date null => 2015-10-23
2015-12-08 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-11-19 update statutory_documents 23/10/15 FULL LIST
2015-11-06 update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015
2015-05-15 insert person Lee Wright
2015-04-01 update statutory_documents 22/12/14 STATEMENT OF CAPITAL GBP 150000
2015-03-16 insert partner I-H&S Gmbh
2015-02-07 delete address GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE UNITED KINGDOM WR14 2JS
2015-02-07 insert address UNIT 1 BISHOP'S FROME TECHNOLOGY PARK BISHOP'S FROME WORCESTERSHIRE ENGLAND WR6 5AY
2015-02-07 update registered_address
2015-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2015 FROM GRANTA LODGE 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS UNITED KINGDOM
2014-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION