HAZCO UK - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-17 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-16 update website_status OK => EmptyPage
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE HATHWAY / 25/06/2022
2022-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LOUISE HATHWAY / 25/06/2022
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-08 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-09-07 update num_mort_outstanding 1 => 0
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATHWAY HOLDINGS LTD
2021-01-25 update statutory_documents CESSATION OF PHILLIP RHYS HATHWAY AS A PSC
2021-01-25 update statutory_documents CESSATION OF SUZANNE LOUISE HATHWAY AS A PSC
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE HATHWAY / 21/01/2019
2019-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE HATHWAY / 21/01/2019
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-16 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE HATHWAY / 12/01/2017
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE HATHWAY / 12/01/2017
2017-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE HATHWAY / 10/01/2017
2017-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LOUISE HATHWAY / 10/01/2017
2017-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE LOUISE HATHWAY / 10/01/2017
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-04 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-14 delete source_ip 217.160.175.242
2016-08-14 insert source_ip 217.160.123.44
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-24 update statutory_documents DIRECTOR APPOINTED MRS SUZANNE LOUISE HATHWAY
2016-06-19 delete source_ip 87.106.119.188
2016-06-19 insert source_ip 217.160.175.242
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-06 update statutory_documents 05/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-04 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2 NEW STREET PONTNEWYDD CWMBRAN TORFAEN UNITED KINGDOM NP44 1EE
2014-09-07 insert address 2 NEW STREET PONTNEWYDD CWMBRAN TORFAEN NP44 1EE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-07 update statutory_documents 05/08/14 FULL LIST
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RHYS HATHWAY / 16/12/2013
2014-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIP RHYS HATHWAY / 16/12/2013
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKES
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-05 update statutory_documents 05/08/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7031 - Real estate agencies
2013-06-22 insert sic_code 68310 - Real estate agencies
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-05-20 update website_status OK => ServerDown
2013-04-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-25 update primary_contact
2012-10-09 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 05/08/12 FULL LIST
2011-12-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 05/08/11 FULL LIST
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RHYS HATHWAY / 06/09/2011
2011-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIP RHYS HATHWAY / 06/09/2011
2011-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LOUISE HATHWAY / 06/09/2011
2011-07-01 update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 120
2011-06-30 update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 120
2011-06-13 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN WILKES
2011-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 7 NEW STREET PONTNEWYDD CWMBRAN TORFAEN NP44 1EE UNITED KINGDOM
2011-04-26 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 05/08/10 FULL LIST
2010-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2010 FROM NEW STREET CHAMBERS 7 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE
2010-04-14 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-04-24 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-13 update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-09-12 update statutory_documents NEW SECRETARY APPOINTED
2007-09-12 update statutory_documents DIRECTOR RESIGNED
2007-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-02 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-05 update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-28 update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-14 update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-30 update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-28 update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-04-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00
2001-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-14 update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
1999-08-11 update statutory_documents S366A DISP HOLDING AGM 05/08/99
1999-08-06 update statutory_documents SECRETARY RESIGNED
1999-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION