Date | Description |
2024-04-07 |
delete company_previous_name HINDERBAY LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-12-30 => 2023-12-31 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UDAY DHOLAKIA |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-11-02 |
update website_status FlippedRobots => OK |
2022-10-07 |
update website_status OK => FlippedRobots |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES |
2022-08-22 |
update website_status FlippedRobots => OK |
2022-08-16 |
update website_status OK => FlippedRobots |
2022-01-31 |
update statutory_documents DIRECTOR APPOINTED MR UDAY KUMAR DHOLAKIA |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BRYAN DALBY / 23/09/2021 |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES |
2021-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN WHEELER |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
2019-02-07 |
update num_mort_charges 1 => 2 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049087560002 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
2018-07-21 |
update statutory_documents 16/07/18 STATEMENT OF CAPITAL GBP 13391495 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
2017-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update returns_last_madeup_date 2014-09-23 => 2015-09-23 |
2015-11-08 |
update returns_next_due_date 2015-10-21 => 2016-10-21 |
2015-10-07 |
update statutory_documents 23/09/15 FULL LIST |
2015-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-09-23 => 2014-09-23 |
2014-10-07 |
update returns_next_due_date 2014-10-21 => 2015-10-21 |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-29 |
update statutory_documents 23/09/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-23 => 2013-09-23 |
2013-10-07 |
update returns_next_due_date 2013-10-21 => 2014-10-21 |
2013-09-26 |
update statutory_documents 23/09/13 FULL LIST |
2013-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-27 |
update statutory_documents ADOPT ARTICLES 08/08/2013 |
2013-06-23 |
delete sic_code 2952 - Manufacture machines for mining, quarry etc. |
2013-06-23 |
insert sic_code 28923 - Manufacture of equipment for concrete crushing and screening and roadworks |
2013-06-23 |
update returns_last_madeup_date 2011-09-23 => 2012-09-23 |
2013-06-23 |
update returns_next_due_date 2012-10-21 => 2013-10-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-23 |
update statutory_documents AUDITORS RESIGNATION |
2012-10-09 |
update statutory_documents 23/09/12 FULL LIST |
2012-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KENNETH BUTLER / 08/10/2012 |
2012-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BRYAN DALBY / 08/10/2012 |
2012-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN JOHN WHEELER / 08/10/2012 |
2012-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DART SCIVILLE / 08/10/2012 |
2012-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL WILKINSON / 08/10/2012 |
2012-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-12 |
update statutory_documents 23/09/11 FULL LIST |
2011-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-19 |
update statutory_documents 23/09/10 FULL LIST |
2010-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-10-07 |
update statutory_documents 23/09/09 FULL LIST |
2009-06-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2008-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN DALBY / 24/11/2008 |
2008-10-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM
PO BOX 146, VIADUCT WORKS
CANON STREET
LEICESTER
LEICESTERSHIRE
LE4 6HD |
2008-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON WILKINSON / 20/02/2008 |
2008-10-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents DIRECTOR APPOINTED ANTHONY KENNETH BUTLER LOGGED FORM |
2008-10-16 |
update statutory_documents DIRECTOR APPOINTED ANTHONY KENNETH BUTLER |
2008-09-18 |
update statutory_documents DIRECTOR APPOINTED GLYN WHEELER |
2008-06-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-05-22 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-01-10 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-01-10 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
2008-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2008-01-10 |
update statutory_documents AGREEMENT 22/12/07 |
2008-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-10-26 |
update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2006-10-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
PO BOX146, VIADUCT WORKS
CANON STREET
LEICESTER
LEICESTERSHIRE LE4 6HD |
2006-10-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
2006-08-11 |
update statutory_documents NC INC ALREADY ADJUSTED
30/03/06 |
2006-07-26 |
update statutory_documents £ NC 1000/500000
30/03 |
2006-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 22/03/06 TO 31/03/06 |
2006-04-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-10-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2005-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
PO BOX 146 VIADUCT WORKS
CANON STREET
LEICESTER
LEICESTERSHIRE LE4 6HD |
2005-10-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
2005-07-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/05 |
2005-07-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 22/03/05 |
2004-10-26 |
update statutory_documents RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
2003-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/03 FROM:
41 FRIAR LANE
LEICESTER
LE1 5RB |
2003-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-29 |
update statutory_documents COMPANY NAME CHANGED
HINDERBAY LIMITED
CERTIFICATE ISSUED ON 29/10/03 |
2003-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-21 |
update statutory_documents SECRETARY RESIGNED |
2003-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/03 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ |
2003-09-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |