NEWLAY CONCRETE LIMITED - History of Changes


DateDescription
2024-04-07 delete sic_code 08990 - Other mining and quarrying n.e.c.
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / HARGREAVES GROUP (GB) LIMITED / 21/06/2023
2023-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARGREAVES GROUP (GB) LIMITED
2023-06-07 insert sic_code 23320 - Manufacture of bricks, tiles and construction products, in baked clay
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 delete source_ip 77.72.2.12
2022-06-28 insert source_ip 139.162.246.146
2022-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-03-07 update num_mort_charges 7 => 8
2022-03-07 update num_mort_outstanding 3 => 4
2022-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065405110008
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-07 update num_mort_charges 6 => 7
2020-05-07 update num_mort_outstanding 2 => 3
2020-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065405110007
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2019-09-20 update website_status Unavailable => FlippedRobots
2019-08-21 update website_status FlippedRobots => Unavailable
2019-08-15 update website_status Unavailable => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-15 update website_status OK => Unavailable
2019-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-06-15 delete source_ip 31.193.4.166
2019-06-15 insert source_ip 77.72.2.12
2019-04-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-02-07 delete address WESTLEIGH HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8QJ
2019-02-07 insert address THORNHILL WORKS CALDER ROAD RAVENSTHORPE DEWSBURY WEST YORKSHIRE ENGLAND WF12 9HY
2019-02-07 update registered_address
2019-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM WESTLEIGH HOUSE WAKEFIELD ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8QJ
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HUGHES
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2017-12-26 update website_status OK => InternalTimeout
2017-08-07 update account_category MEDIUM => FULL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-14 update website_status InternalTimeout => OK
2017-03-14 delete source_ip 217.160.233.126
2017-03-14 insert source_ip 31.193.4.166
2017-01-30 update website_status FlippedRobots => InternalTimeout
2016-12-20 update num_mort_charges 5 => 6
2016-12-20 update num_mort_outstanding 1 => 2
2016-11-20 update website_status OK => FlippedRobots
2016-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065405110006
2016-08-07 update account_category SMALL => MEDIUM
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-07 update num_mort_outstanding 3 => 1
2016-08-07 update num_mort_satisfied 2 => 4
2016-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2016-06-20 delete source_ip 82.165.205.45
2016-06-20 insert source_ip 217.160.233.126
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-12 update statutory_documents 20/03/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-05-07 update num_mort_charges 4 => 5
2015-05-07 update num_mort_outstanding 2 => 3
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-14 update statutory_documents 20/03/15 FULL LIST
2015-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065405110005
2014-11-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-11-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-11-07 update company_status Active - Proposal to Strike off => Active
2014-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-10-22 update statutory_documents DISS40 (DISS40(SOAD))
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-09-30 update statutory_documents FIRST GAZETTE
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-11 update statutory_documents 20/03/14 FULL LIST
2014-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEN BEAUMONT
2013-11-07 update accounts_last_madeup_date 2011-03-31 => 2012-09-30
2013-11-07 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-10-09 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-10-01 update statutory_documents FIRST GAZETTE
2013-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE BEAUMONT
2013-08-01 update num_mort_outstanding 4 => 2
2013-08-01 update num_mort_satisfied 0 => 2
2013-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-07 update website_status ServerDown => OK
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 3 => 9
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-06-30
2013-06-22 update num_mort_charges 2 => 4
2013-06-22 update num_mort_outstanding 2 => 4
2013-05-16 update website_status Disallowed => ServerDown
2013-04-18 update website_status ServerDown => Disallowed
2013-04-10 update statutory_documents 20/03/13 FULL LIST
2013-01-04 update website_status ServerDown
2012-12-23 update statutory_documents PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-12-17 update website_status FlippedRobotsTxt
2012-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-09 update statutory_documents 20/03/12 FULL LIST
2012-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-08 update statutory_documents 20/03/11 FULL LIST
2010-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-15 update statutory_documents AUDITOR'S RESIGNATION
2010-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-03-23 update statutory_documents SAIL ADDRESS CREATED
2010-03-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-23 update statutory_documents 20/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BEAUMONT / 20/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUGHES / 20/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEN BEAUMONT / 20/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BEAUMONT / 20/03/2010
2010-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY FRANCES BEAUMONT / 20/03/2010
2009-07-07 update statutory_documents DIRECTOR APPOINTED CLAIRE BEAUMONT
2009-07-07 update statutory_documents DIRECTOR APPOINTED COLIN HUGHES
2009-07-07 update statutory_documents DIRECTOR APPOINTED KEN BEAUMONT
2009-03-31 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents COMPANY NAME CHANGED HARGREAVES QUARRIES (GB) LIMITED CERTIFICATE ISSUED ON 04/02/09
2008-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION