HYDROBLAST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-29
2023-07-20 delete source_ip 142.93.41.230
2023-07-20 insert source_ip 51.89.173.46
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-29
2023-03-17 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-31 update statutory_documents PREVSHO FROM 30/04/2022 TO 29/04/2022
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-02-15 delete source_ip 77.68.64.21
2022-02-15 insert source_ip 142.93.41.230
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-04-30
2021-02-07 update accounts_next_due_date 2021-02-18 => 2021-04-30
2021-01-30 delete source_ip 172.67.153.206
2021-01-30 delete source_ip 104.27.174.219
2021-01-30 delete source_ip 104.27.175.219
2021-01-30 insert source_ip 77.68.64.21
2021-01-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-12-07 update account_ref_month 11 => 4
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-02-18
2020-11-18 update statutory_documents CURRSHO FROM 30/11/2019 TO 30/04/2019
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-16 delete source_ip 104.28.104.4
2020-06-16 delete source_ip 104.28.105.4
2020-06-16 insert source_ip 172.67.153.206
2020-06-16 insert source_ip 104.27.174.219
2020-06-16 insert source_ip 104.27.175.219
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-04-16 delete source_ip 104.24.22.55
2020-04-16 delete source_ip 104.24.23.55
2020-04-16 insert source_ip 104.28.104.4
2020-04-16 insert source_ip 104.28.105.4
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-21 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-10 insert coo Ross McDonald
2019-06-10 delete about_pages_linkeddomain hfm-cleaning.com
2019-06-10 delete career_pages_linkeddomain hfm-cleaning.com
2019-06-10 delete casestudy_pages_linkeddomain hfm-cleaning.com
2019-06-10 delete contact_pages_linkeddomain hfm-cleaning.com
2019-06-10 delete index_pages_linkeddomain hfm-cleaning.com
2019-06-10 delete terms_pages_linkeddomain hfm-cleaning.com
2019-06-10 insert contact_pages_linkeddomain instagram.com
2019-06-10 update person_title Ross McDonald: Operations Manager => Operations Director
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-02-22 delete index_pages_linkeddomain tankstorage.org.uk
2018-12-15 update website_status InternalTimeout => OK
2018-12-15 delete email ho..@hydroblast.co.uk
2018-12-15 delete email ke..@hydroblast.co.uk
2018-12-15 delete email ro..@hydroblast.co.uk
2018-12-15 delete person Howard Broadwith
2018-12-15 delete person Ken Verity
2018-12-15 delete person Robert Trenholm
2018-12-15 delete phone 01677 428 783
2018-12-15 delete phone 01677 428 787
2018-12-15 delete phone 07718 570 969
2018-12-15 delete phone 07833 548 771
2018-12-15 delete phone 07976 369 292
2018-12-15 insert index_pages_linkeddomain tankstorage.org.uk
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-20 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-08 update num_mort_outstanding 1 => 0
2018-08-08 update num_mort_satisfied 0 => 1
2018-07-27 update website_status OK => InternalTimeout
2018-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-05 update website_status InternalTimeout => OK
2018-06-05 delete alias HFM Cleaning
2018-06-05 delete alias HFM Cleaning Ltd.
2018-06-05 delete source_ip 195.62.29.140
2018-06-05 insert alias Hydroblast Limited
2018-06-05 insert alias Hydroblast Ltd
2018-06-05 insert source_ip 104.24.22.55
2018-06-05 insert source_ip 104.24.23.55
2018-06-05 insert terms_pages_linkeddomain ico.org.uk
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2017-12-27 update website_status OK => InternalTimeout
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-08-07 insert company_previous_name HFM CLEANING LIMITED
2017-08-07 update name HFM CLEANING LIMITED => HYDROBLAST LIMITED
2017-07-06 update statutory_documents COMPANY NAME CHANGED HFM CLEANING LIMITED CERTIFICATE ISSUED ON 06/07/17
2017-07-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-15 delete alias HMF Cleaning
2017-05-15 delete alias HMF Cleaning Ltd.
2017-05-15 delete email as..@hydroblast.co.uk
2017-05-15 delete person Ashton Coetzee
2017-05-15 delete phone 07538 539 260
2017-04-26 update account_ref_day 31 => 30
2017-04-26 update account_ref_month 5 => 11
2017-04-26 update accounts_next_due_date 2017-02-28 => 2017-08-31
2017-02-28 update statutory_documents PREVEXT FROM 31/05/2016 TO 30/11/2016
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2015-05-31
2017-01-07 update accounts_next_due_date 2016-12-27 => 2017-02-28
2016-12-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-12-09 update statutory_documents DIRECTOR APPOINTED MR ROSS JAMES MCDONALD
2016-10-07 update account_ref_month 12 => 5
2016-10-07 update accounts_next_due_date 2016-09-30 => 2016-12-27
2016-09-27 update statutory_documents CURRSHO FROM 31/12/2015 TO 31/05/2015
2016-06-07 update returns_last_madeup_date 2015-04-22 => 2016-05-25
2016-06-07 update returns_next_due_date 2016-05-20 => 2017-06-22
2016-05-25 update statutory_documents 25/05/16 FULL LIST
2016-05-11 insert casestudy_pages_linkeddomain sita.co.uk
2016-05-11 update website_status FlippedRobots => OK
2016-05-03 update statutory_documents 22/04/16 FULL LIST
2016-04-08 update website_status OK => FlippedRobots
2015-10-23 delete source_ip 5.9.207.61
2015-10-23 insert about_pages_linkeddomain hfm-cleaning.com
2015-10-23 insert casestudy_pages_linkeddomain hfm-cleaning.com
2015-10-23 insert contact_pages_linkeddomain hfm-cleaning.com
2015-10-23 insert index_pages_linkeddomain hfm-cleaning.com
2015-10-23 insert product_pages_linkeddomain hfm-cleaning.com
2015-10-23 insert service_pages_linkeddomain hfm-cleaning.com
2015-10-23 insert source_ip 195.62.29.140
2015-10-23 insert terms_pages_linkeddomain hfm-cleaning.com
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-30 insert about_pages_linkeddomain waterjetting.org.uk
2015-07-30 insert casestudy_pages_linkeddomain waterjetting.org.uk
2015-07-30 insert contact_pages_linkeddomain waterjetting.org.uk
2015-07-30 insert index_pages_linkeddomain waterjetting.org.uk
2015-07-30 insert product_pages_linkeddomain waterjetting.org.uk
2015-07-30 insert service_pages_linkeddomain waterjetting.org.uk
2015-07-30 insert terms_pages_linkeddomain waterjetting.org.uk
2015-06-25 insert email ke..@hydroblast.co.uk
2015-06-25 insert person Ken Verity
2015-06-25 insert phone 07718 570 969
2015-05-07 delete sic_code 39000 - Remediation activities and other waste management services
2015-05-07 delete sic_code 43999 - Other specialised construction activities n.e.c.
2015-05-07 insert sic_code 43110 - Demolition
2015-05-07 update returns_last_madeup_date 2014-12-23 => 2015-04-22
2015-05-07 update returns_next_due_date 2016-01-20 => 2016-05-20
2015-04-27 delete casestudy_pages_linkeddomain hydrodemolition.org.uk
2015-04-27 delete service_pages_linkeddomain hydrodemolition.org.uk
2015-04-27 update person_title Ashton Coetzee: null => Contracts Supervisor
2015-04-27 update person_title Robert Trenholm: null => Head of Service & Operator
2015-04-27 update person_title Ross McDonald: Sales Manager => Sales Manager; Operations Manager
2015-04-22 update statutory_documents 22/04/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-02-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-01-08 update statutory_documents 23/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update website_status FlippedRobots => OK
2014-08-07 delete source_ip 79.170.44.90
2014-08-07 insert source_ip 5.9.207.61
2014-07-20 update website_status OK => FlippedRobots
2014-02-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-02-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-01-09 update statutory_documents 23/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-12-27 => 2014-09-30
2013-10-07 update account_ref_day 28 => 31
2013-10-07 update account_ref_month 2 => 12
2013-10-07 update accounts_next_due_date 2013-11-30 => 2013-12-27
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-27 update statutory_documents PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-24 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-24 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-01-28 update website_status FlippedRobotsTxt
2013-01-15 update statutory_documents 23/12/12 FULL LIST
2013-01-08 insert sales_emails sa..@hydroblast.co.uk
2013-01-08 insert address Old Hall Farm, Gatenby, Northallerton, North Yorkshire, DL7 9PG
2013-01-08 insert email sa..@hydroblast.co.uk
2013-01-08 insert phone 01677 428 786
2013-01-08 insert registration_number 05002219
2012-12-05 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 23/12/11 FULL LIST
2011-11-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-04 update statutory_documents 23/12/10 FULL LIST
2010-12-01 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 20/05/10 STATEMENT OF CAPITAL GBP 100
2010-05-10 update statutory_documents 23/12/04 FULL LIST AMEND
2010-05-10 update statutory_documents 23/12/05 FULL LIST AMEND
2010-05-10 update statutory_documents 23/12/06 FULL LIST AMEND
2010-05-10 update statutory_documents 23/12/07 FULL LIST AMEND
2010-05-10 update statutory_documents 23/12/08 FULL LIST AMEND
2010-05-10 update statutory_documents 23/12/09 FULL LIST AMEND
2010-01-14 update statutory_documents 23/12/09 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD MCDONALD / 23/12/2009
2009-12-22 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-01-15 update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-12-21 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY JANET PECKITT
2008-01-31 update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents DIRECTOR RESIGNED
2007-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-16 update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-16 update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05
2005-02-17 update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-26 update statutory_documents NEW SECRETARY APPOINTED
2004-01-26 update statutory_documents DIRECTOR RESIGNED
2004-01-26 update statutory_documents SECRETARY RESIGNED
2003-12-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION