H&B SAFETY CONSULTANCY - 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
2023-10-25 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
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
2023-04-19 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-12 delete contact_pages_linkeddomain www.gov.uk
2023-03-12 delete index_pages_linkeddomain www.gov.uk
2023-03-12 delete service_pages_linkeddomain www.gov.uk
2023-03-12 delete terms_pages_linkeddomain www.gov.uk
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-05 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-07-08 delete source_ip 209.97.138.43
2021-07-08 insert source_ip 185.53.57.248
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-01-20 update description
2020-10-30 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-09-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-07 delete contact_pages_linkeddomain hse.gov.uk
2020-06-07 delete index_pages_linkeddomain hse.gov.uk
2020-06-07 delete service_pages_linkeddomain hse.gov.uk
2020-06-07 delete terms_pages_linkeddomain hse.gov.uk
2020-06-07 insert contact_pages_linkeddomain www.gov.uk
2020-06-07 insert index_pages_linkeddomain www.gov.uk
2020-06-07 insert service_pages_linkeddomain www.gov.uk
2020-06-07 insert terms_pages_linkeddomain www.gov.uk
2020-05-08 delete source_ip 151.252.3.7
2020-05-08 insert source_ip 209.97.138.43
2020-04-07 delete source_ip 81.27.92.93
2020-04-07 delete source_ip 51.89.150.47
2020-04-07 insert source_ip 151.252.3.7
2020-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SARAH BAMFORD / 19/02/2020
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LOUISE SARAH BAMFORD / 10/02/2020
2020-02-19 update statutory_documents CESSATION OF RICHARD JAMES HEMINGTON AS A PSC
2020-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HEMINGTON
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-03 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-29 delete source_ip 93.174.140.32
2019-10-29 insert source_ip 51.89.150.47
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-09 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-03 delete personal_emails ri..@handb-safetyconsultancy.co.uk
2018-08-03 insert general_emails in..@handb-safetyconsultancy.co.uk
2018-08-03 delete email le..@handb-safetyconsultancy.co.uk
2018-08-03 delete email lo..@handb-safetyconsultancy.co.uk
2018-08-03 delete email ri..@handb-safetyconsultancy.co.uk
2018-08-03 delete email vi..@handb-safetyconsultancy.co.uk
2018-08-03 delete index_pages_linkeddomain freeola.com
2018-08-03 insert email in..@handb-safetyconsultancy.co.uk
2018-08-03 insert registration_number 07783836
2018-08-03 insert vat 121892323
2018-04-08 insert address Suite 1, Unit 3, Preston Lodge Court, Preston Deanery, Northamptonshire, NN7 2DS
2018-04-08 insert email le..@handb-safetyconsultancy.co.uk
2018-04-08 insert phone 01604 328856
2018-04-08 update primary_contact null => Suite 1, Unit 3, Preston Lodge Court, Preston Deanery, Northamptonshire, NN7 2DS
2018-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SARAH BAMFORD / 11/01/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-01-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-12-04 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-16 insert email vi..@handb-safetyconsultancy.co.uk
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-03-07 delete source_ip 93.174.140.31
2017-03-07 insert source_ip 81.27.92.93
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-08 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEMINGTON / 29/08/2016
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SARAH BAMFORD / 29/08/2016
2016-03-10 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-10 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEMINGTON / 29/02/2016
2016-02-01 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-16 update statutory_documents 31/08/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-03-04 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES ENGLAND MK19 6AN
2014-11-07 insert address 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES MK19 6AN
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-11-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-10-08 update statutory_documents 31/08/14 FULL LIST
2014-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEMINGTON / 30/08/2014
2014-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SARAH BAMFORD / 30/08/2014
2014-10-07 delete address 78 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6AX
2014-10-07 insert address 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES ENGLAND MK19 6AN
2014-10-07 update reg_address_care_of HW NORTHAMPTONSHIRE LLP => null
2014-10-07 update registered_address
2014-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O HW NORTHAMPTONSHIRE LLP 78 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6AX ENGLAND
2014-03-30 delete alias H AND B SAFETY CONSULTANCY LIMITED
2013-10-07 update account_ref_day 30 => 31
2013-10-07 update account_ref_month 9 => 8
2013-10-07 update accounts_last_madeup_date 2012-09-30 => 2013-08-31
2013-10-07 update accounts_next_due_date 2014-06-30 => 2015-05-31
2013-10-07 update returns_last_madeup_date 2012-09-27 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-10-25 => 2014-09-28
2013-09-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-10 update statutory_documents PREVSHO FROM 30/09/2013 TO 31/08/2013
2013-09-10 update statutory_documents 31/08/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-22 => 2014-06-30
2013-06-22 delete address 26-28 HEADLANDS KETTERING NORTHANTS ENGLAND NN15 7HP
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert address 78 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6AX
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-22 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-02-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2012 FROM C/O HW NORTHAMPTONSHIRE LLP 26-28 HEADLANDS KETTERING NORTHANTS NN15 7HP ENGLAND
2012-09-27 update statutory_documents 27/09/12 FULL LIST
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEMINGTON / 27/09/2012
2012-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SARAH BAMFORD / 27/09/2012
2011-09-27 update statutory_documents 27/09/11 FULL LIST
2011-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE SARAH BANFORD / 27/09/2011
2011-09-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION