HEREFORD QUARRIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 0 => 2
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-02-27 delete source_ip 217.199.187.190
2023-02-27 insert source_ip 172.67.174.94
2023-02-27 insert source_ip 104.21.64.19
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-01 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RHYS HOWELL / 19/07/2021
2021-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW RHYS HOWELL / 19/07/2021
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-29 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-18 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-10-21 insert service_pages_linkeddomain warehouse701.co.uk
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2019-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-11 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-26 delete service_pages_linkeddomain warehouse701.co.uk
2018-02-26 delete service_pages_linkeddomain wye-valley-demolition.co.uk
2018-02-26 delete service_pages_linkeddomain wye-valley-metals.co.uk
2018-02-26 delete service_pages_linkeddomain wye-valley-skips.co.uk
2018-02-26 insert service_pages_linkeddomain wyevalleygroup.co.uk
2018-02-16 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2016-01-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-02-21 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-09-07 delete sic_code 74990 - Non-trading company
2016-09-07 insert sic_code 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-07 update account_ref_month 1 => 8
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-05-31
2016-06-08 update statutory_documents CURRSHO FROM 31/01/2017 TO 31/08/2016
2016-06-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-03-11 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-02-08 update statutory_documents 20/01/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-20 => 2016-10-31
2015-09-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address LLOYD GEORGE HOUSE FORDSHILL ROAD ROTHERLUAS HEREFORD HR2 6NS
2015-07-07 insert address LLOYD GEORGE HOUSE FORDSHILL ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD UNITED KINGDOM HR2 6NS
2015-07-07 update registered_address
2015-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2015 FROM LLOYD GEORGE HOUSE FORDSHILL ROAD ROTHERLUAS HEREFORD HR2 6NS
2015-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RHYS HOWELL / 17/06/2015
2015-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ANNE HOWELL / 17/06/2015
2015-03-07 delete address LLOYD GEORGE HOUSE FORDSHILL ROAD ROTHERLUAS HEREFORD ENGLAND HR2 6NS
2015-03-07 insert address LLOYD GEORGE HOUSE FORDSHILL ROAD ROTHERLUAS HEREFORD HR2 6NS
2015-03-07 insert sic_code 74990 - Non-trading company
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-01-20
2015-03-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-02-06 update statutory_documents 20/01/15 FULL LIST
2014-10-07 update num_mort_charges 0 => 2
2014-10-07 update num_mort_outstanding 0 => 2
2014-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088526200002
2014-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088526200001
2014-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION