Date | Description |
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 |