Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD WHITEHURST / 01/12/2022 |
2022-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK WHITEHURST / 01/12/2022 |
2022-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WHITEHURST |
2022-07-19 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/07/2022 |
2022-07-19 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2022 |
2022-07-07 |
delete company_previous_name HILLMAST LIMITED |
2022-06-25 |
update website_status OK => InternalLimits |
2022-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-09 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-30 |
update website_status FlippedRobots => OK |
2021-03-30 |
delete source_ip 100.24.208.97 |
2021-03-30 |
delete source_ip 35.172.94.1 |
2021-03-30 |
insert source_ip 209.59.154.169 |
2021-02-07 |
update website_status IndexPageFetchError => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITEHURST / 03/06/2020 |
2020-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD WHITEHURST / 03/06/2020 |
2020-06-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HOWARD WHITEHURST / 03/06/2020 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-30 |
update website_status OK => IndexPageFetchError |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
2019-04-20 |
update website_status OK => FlippedRobots |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-12 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-04 |
delete source_ip 34.199.162.162 |
2019-01-04 |
delete source_ip 34.202.90.224 |
2019-01-04 |
delete source_ip 34.231.159.59 |
2019-01-04 |
delete source_ip 52.87.3.237 |
2019-01-04 |
insert source_ip 100.24.208.97 |
2019-01-04 |
insert source_ip 35.172.94.1 |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
2018-04-14 |
delete source_ip 34.198.74.253 |
2018-04-14 |
delete source_ip 34.237.199.190 |
2018-04-14 |
delete source_ip 54.80.73.162 |
2018-04-14 |
insert source_ip 34.199.162.162 |
2018-04-14 |
insert source_ip 34.202.90.224 |
2018-04-14 |
insert source_ip 34.231.159.59 |
2018-04-14 |
insert source_ip 52.87.3.237 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-20 |
delete source_ip 34.202.90.224 |
2018-02-20 |
delete source_ip 34.203.45.99 |
2018-02-20 |
delete source_ip 52.87.3.237 |
2018-02-20 |
insert source_ip 34.198.74.253 |
2018-02-20 |
insert source_ip 34.237.199.190 |
2018-02-20 |
insert source_ip 54.80.73.162 |
2018-02-15 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-08 |
delete contact_pages_linkeddomain aboutcookies.org |
2017-12-08 |
delete index_pages_linkeddomain aboutcookies.org |
2017-10-30 |
delete source_ip 54.174.24.91 |
2017-10-30 |
insert source_ip 34.203.45.99 |
2017-09-23 |
delete source_ip 34.197.131.54 |
2017-09-23 |
delete source_ip 52.2.67.7 |
2017-09-23 |
delete source_ip 54.165.209.98 |
2017-09-23 |
insert source_ip 34.202.90.224 |
2017-09-23 |
insert source_ip 52.87.3.237 |
2017-09-23 |
insert source_ip 54.174.24.91 |
2017-07-29 |
delete source_ip 54.174.184.255 |
2017-07-29 |
insert source_ip 52.2.67.7 |
2017-07-29 |
insert source_ip 54.165.209.98 |
2017-07-07 |
update account_ref_month 9 => 6 |
2017-07-07 |
update accounts_next_due_date 2018-06-30 => 2018-03-31 |
2017-06-27 |
update statutory_documents CURRSHO FROM 30/09/2017 TO 30/06/2017 |
2017-06-25 |
delete source_ip 34.192.41.225 |
2017-06-25 |
delete source_ip 52.2.242.235 |
2017-06-25 |
delete source_ip 52.87.103.124 |
2017-06-25 |
insert source_ip 34.197.131.54 |
2017-06-25 |
insert source_ip 54.174.184.255 |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2017-05-11 |
insert contact_pages_linkeddomain aboutcookies.org |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-03-07 |
delete contact_pages_linkeddomain aboutcookies.org |
2017-03-07 |
delete source_ip 52.201.101.188 |
2017-03-07 |
delete source_ip 52.207.60.110 |
2017-03-07 |
delete source_ip 54.175.190.253 |
2017-03-07 |
insert source_ip 34.192.41.225 |
2017-03-07 |
insert source_ip 52.2.242.235 |
2017-03-07 |
insert source_ip 52.87.103.124 |
2017-02-28 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-18 |
delete source_ip 52.206.114.67 |
2017-01-18 |
delete source_ip 54.164.21.15 |
2017-01-18 |
insert source_ip 52.201.101.188 |
2017-01-18 |
insert source_ip 52.207.60.110 |
2017-01-18 |
insert source_ip 54.175.190.253 |
2016-11-22 |
delete source_ip 52.20.182.159 |
2016-11-22 |
delete source_ip 52.45.72.90 |
2016-11-22 |
insert source_ip 52.206.114.67 |
2016-11-22 |
insert source_ip 54.164.21.15 |
2016-10-25 |
delete phone 0161 929 1556 |
2016-10-25 |
delete source_ip 52.1.75.178 |
2016-10-25 |
insert phone 0161 928 3006 |
2016-10-25 |
insert source_ip 52.45.72.90 |
2016-09-08 |
delete source_ip 52.21.42.229 |
2016-09-08 |
delete source_ip 52.202.208.100 |
2016-08-10 |
delete source_ip 52.202.143.222 |
2016-08-10 |
delete source_ip 52.203.8.238 |
2016-08-10 |
delete source_ip 54.174.190.128 |
2016-08-10 |
insert source_ip 52.1.75.178 |
2016-08-10 |
insert source_ip 52.20.182.159 |
2016-08-10 |
insert source_ip 52.202.208.100 |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-29 |
delete source_ip 52.6.248.178 |
2016-06-29 |
delete source_ip 52.22.70.18 |
2016-06-29 |
insert source_ip 52.21.42.229 |
2016-06-29 |
insert source_ip 52.202.143.222 |
2016-06-29 |
insert source_ip 52.203.8.238 |
2016-06-29 |
insert source_ip 54.174.190.128 |
2016-06-14 |
update statutory_documents 04/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-26 |
delete source_ip 62.233.121.26 |
2016-03-26 |
insert alias Altrincham Plumbing Supplies |
2016-03-26 |
insert index_pages_linkeddomain aboutcookies.org |
2016-03-26 |
insert index_pages_linkeddomain multiscreensite.com |
2016-03-26 |
insert index_pages_linkeddomain yell.com |
2016-03-26 |
insert phone 0161 929 1556 |
2016-03-26 |
insert source_ip 52.6.248.178 |
2016-03-26 |
insert source_ip 52.22.70.18 |
2016-03-26 |
update robots_txt_status www.altrinchamplumbingsupplies.co.uk: 404 => 200 |
2016-03-08 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-10 |
update website_status OK => DomainNotFound |
2015-12-07 |
delete address BRACKMAN WOLFE & COMPANY ASHTON HOUSE ASHTON LANE SALE M33 6WT |
2015-12-07 |
insert address CHARTER BUILDINGS 9 ASHTON LANE SALE TRAFFORD ENGLAND M33 6WT |
2015-12-07 |
update registered_address |
2015-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2015 FROM
BRACKMAN WOLFE & COMPANY
ASHTON HOUSE
ASHTON LANE SALE
M33 6WT |
2015-08-07 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-08-07 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-07-23 |
update statutory_documents 04/06/15 FULL LIST |
2015-07-05 |
update website_status FailedRobots => OK |
2015-07-05 |
delete sales_emails sa..@citydistribution.co.uk |
2015-07-05 |
delete address Dugdales Close, Whitehills
Blackpool, Lancashire, FY4 5PZ |
2015-07-05 |
delete alias City Distribution Ltd. |
2015-07-05 |
delete email sa..@citydistribution.co.uk |
2015-07-05 |
delete fax 0871 714 5476 |
2015-07-05 |
delete index_pages_linkeddomain blackpoolbathrooms.co.uk |
2015-07-05 |
delete index_pages_linkeddomain des1gns.co.uk |
2015-07-05 |
delete phone 01253 603 990 |
2015-07-05 |
update primary_contact Dugdales Close, Whitehills
Blackpool, Lancashire, FY4 5PZ => null |
2015-07-05 |
update robots_txt_status www.altrinchamplumbing.co.uk: 404 => 200 |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-03-01 |
update website_status OK => FailedRobots |
2015-02-02 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-11 |
update statutory_documents 04/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-04-22 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-06 |
insert sales_emails sa..@citydistribution.co.uk |
2013-10-06 |
insert address Dugdales Close, Whitehills
Blackpool, Lancashire, FY4 5PZ |
2013-10-06 |
insert alias City Distribution Ltd. |
2013-10-06 |
insert email sa..@citydistribution.co.uk |
2013-10-06 |
insert fax 0871 714 5476 |
2013-10-06 |
insert index_pages_linkeddomain blackpoolbathrooms.co.uk |
2013-10-06 |
insert index_pages_linkeddomain des1gns.co.uk |
2013-10-06 |
insert phone 01253 603 990 |
2013-10-06 |
update primary_contact null => Dugdales Close, Whitehills
Blackpool, Lancashire, FY4 5PZ |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 5154 - Wholesale hardware, plumbing etc. |
2013-06-21 |
insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-04 |
update statutory_documents 04/06/13 FULL LIST |
2013-03-21 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-12-26 |
update description |
2012-06-07 |
update statutory_documents 04/06/12 FULL LIST |
2012-02-14 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WHITEHURST / 09/12/2011 |
2012-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HOWARD WHITEHURST / 09/12/2011 |
2011-06-07 |
update statutory_documents 04/06/11 FULL LIST |
2011-02-22 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents 04/06/10 FULL LIST |
2010-04-19 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
2009-06-23 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-07-29 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
2004-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/04 FROM:
4-6 OLD RECTORY GARDENS
CHEADLE
CHESHIRE
SK8 |
2004-10-19 |
update statutory_documents COMPANY NAME CHANGED
ALTRINCHAM PLUMBING SUPPLIES (11
) LIMITED
CERTIFICATE ISSUED ON 19/10/04 |
2004-09-20 |
update statutory_documents COMPANY NAME CHANGED
ALTRINCHAM PLUMBING SUPPLIES LIM
ITED
CERTIFICATE ISSUED ON 20/09/04 |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2003-08-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/03 FROM:
63 UNION STREET
HYDE
CHESHIRE SK14 1ND |
2003-06-02 |
update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/03 FROM:
63 UNION STREET
HYDE
CHESHIRE SK14 1ND |
2002-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/02 FROM:
70 VICTORIA STREET
DENTON
MANCHESTER
M34 3QZ |
2002-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/02 FROM:
GRIFFIN HOUSE
126A CASTLE STREET
EDGELEY
STOCKPORT BK3 9JH |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03 |
2002-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/02 FROM:
70 VICTORIA STREET
DENTON
MANCHESTER M34 3QZ |
2002-06-26 |
update statutory_documents COMPANY NAME CHANGED
HILLMAST LIMITED
CERTIFICATE ISSUED ON 26/06/02 |
2002-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/02 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2002-06-19 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-19 |
update statutory_documents SECRETARY RESIGNED |
2002-06-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |