SW HIRE - History of Changes


DateDescription
2024-03-24 insert person Sharon Mintey
2024-03-24 update person_title Tony Warburton: Staff Member => Workshop Manager
2023-10-14 delete index_pages_linkeddomain giantpeachdesign.com
2023-10-14 delete index_pages_linkeddomain metoffice.gov.uk
2023-10-14 delete source_ip 93.113.111.67
2023-10-14 insert index_pages_linkeddomain gelstudios.co.uk
2023-10-14 insert source_ip 80.66.202.91
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-07-07 update num_mort_outstanding 4 => 3
2023-07-07 update num_mort_satisfied 1 => 2
2023-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066472960002
2023-04-07 update num_mort_charges 2 => 5
2023-04-07 update num_mort_outstanding 1 => 4
2022-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066472960005
2022-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066472960004
2022-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066472960003
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-06 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-06 update statutory_documents ADOPT ARTICLES 31/03/2020
2020-05-06 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 102.00
2020-02-22 delete source_ip 185.53.92.210
2020-02-22 insert source_ip 93.113.111.67
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS WILLIAMS / 27/06/2019
2019-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON FRANCIS WILLIAMS / 27/06/2019
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-29 delete general_emails in..@varivane.com
2018-05-29 delete email in..@varivane.com
2018-05-29 delete terms_pages_linkeddomain google.co.uk
2018-05-29 insert address Piccadilly Folly Lane Lacock Chippenham SN15 2LP S
2018-05-29 insert registration_number 06647296
2018-05-29 insert terms_pages_linkeddomain google.com
2018-05-29 insert terms_pages_linkeddomain microsoft.com
2018-05-29 insert terms_pages_linkeddomain mozilla.org
2018-05-29 update primary_contact null => Piccadilly Folly Lane Lacock Chippenham SN15 2LP S
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-13 update num_mort_charges 1 => 2
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066472960002
2016-02-13 insert general_emails in..@sw-hire.co.uk
2016-02-13 delete alias SW Machinery Hire Ltd
2016-02-13 delete email si..@sw-hire.co.uk
2016-02-13 delete index_pages_linkeddomain sheardhudson.com
2016-02-13 delete index_pages_linkeddomain swhire.wordpress.com
2016-02-13 delete phone 07855 506093
2016-02-13 delete source_ip 88.208.252.219
2016-02-13 insert email in..@sw-hire.co.uk
2016-02-13 insert index_pages_linkeddomain giantpeachdesign.com
2016-02-13 insert index_pages_linkeddomain metoffice.gov.uk
2016-02-13 insert source_ip 185.53.92.210
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-12 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-16 update statutory_documents 15/07/15 FULL LIST
2015-05-08 update num_mort_outstanding 1 => 0
2015-05-08 update num_mort_satisfied 0 => 1
2015-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066472960001
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-29 update statutory_documents 15/07/14 FULL LIST
2014-07-06 delete contact_pages_linkeddomain swhire.wordpress.com
2014-07-06 insert address Piccadilly, Folly Lane, Lacock, Nr. Chippenham, Wiltshire SN15 2LP
2014-07-06 update primary_contact null => Piccadilly, Folly Lane, Lacock, Nr. Chippenham, Wiltshire SN15 2LP
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-28 delete source_ip 213.171.219.4
2014-02-28 insert source_ip 88.208.252.219
2014-02-28 update robots_txt_status www.sw-hire.co.uk: 404 => 200
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-28 insert contact_pages_linkeddomain twitter.com
2013-11-28 insert index_pages_linkeddomain twitter.com
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-18 update statutory_documents 15/07/13 FULL LIST
2013-06-26 update num_mort_charges 0 => 1
2013-06-26 update num_mort_outstanding 0 => 1
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 0141 - Agricultural service activities
2013-06-22 delete sic_code 7131 - Rent agricultural machinery & equip
2013-06-22 insert sic_code 77310 - Renting and leasing of agricultural machinery and equipment
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066472960001
2012-10-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 15/07/12 FULL LIST
2012-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS WILLIAMS / 31/08/2011
2011-11-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 15/07/11 FULL LIST
2010-09-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 15/07/10 FULL LIST
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS WILLIAMS / 15/07/2010
2009-11-02 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2009-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-10-06 update statutory_documents PREVSHO FROM 31/07/2009 TO 28/02/2009
2009-08-13 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 15/07/2008
2008-07-17 update statutory_documents DIRECTOR APPOINTED SIMON FRANCIS WILLIAMS
2008-07-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION