CITY HIRE - History of Changes


DateDescription
2024-04-04 insert address 10 Nechells Park Road Nechells Birmingham West Midlands B7 5NQ
2024-04-04 insert address Manchester Distribution Centre Unit 15 Chesford Grange Woolston Warrington WA1 4RQ
2024-04-04 insert address Telford Distribution Centre Rookery Road Telford Shropshire TF2 9BW
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-18 update website_status IndexPageFetchError => OK
2023-06-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-17 update website_status OK => IndexPageFetchError
2023-04-07 update account_category FULL => GROUP
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
2022-11-20 insert address East London Distribution Centre Unit 6 Choats Road Barking Dagenham RM9 6RH
2022-11-20 insert address Liverpool Distribution Centre Unit 23 Castor Street Liverpool Merseyside L6 5AT
2022-09-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-09 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/09/2022
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-26 update statutory_documents CESSATION OF LIONEL BURGESS AS A PSC
2022-08-26 update statutory_documents CESSATION OF RICHARD BURGESS AS A PSC
2022-08-26 update statutory_documents CESSATION OF ROSEMARY BURGESS AS A PSC
2022-08-26 update statutory_documents CESSATION OF WARREN BURGESS AS A PSC
2022-08-14 delete phone 020 8574 3523
2022-08-14 insert phone 030 0373 0663
2022-03-14 delete source_ip 185.198.189.33
2022-03-14 insert source_ip 172.67.177.4
2022-03-14 insert source_ip 104.21.35.156
2021-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL BURGESS / 24/12/2021
2021-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURGESS / 24/12/2021
2021-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BURGESS / 24/12/2021
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-09-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL BURGESS / 28/06/2021
2021-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LIONEL BURGESS / 28/06/2021
2021-01-14 insert address Trading Estate Southall Middlesex Greater London UB2 5LB
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-05-20 delete source_ip 79.170.40.4
2019-05-20 insert source_ip 185.198.189.33
2018-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-09-30 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY BURGESS / 12/10/2018
2018-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LIONEL BURGESS / 12/10/2018
2018-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BURGESS / 12/10/2018
2018-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ROSEMARY BURGESS / 12/10/2018
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES
2018-04-07 update account_ref_day 1 => 31
2018-04-07 update account_ref_month 10 => 12
2018-04-07 update accounts_next_due_date 2018-07-01 => 2018-09-30
2018-03-21 update statutory_documents PREVEXT FROM 01/10/2017 TO 31/12/2017
2017-10-05 update statutory_documents 20/02/17 STATEMENT OF CAPITAL GBP 1002000
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-07-01 => 2018-07-01
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-07-01 => 2017-07-01
2016-06-24 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-11-07 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-10-15 update statutory_documents 15/09/15 FULL LIST
2015-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-08-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-08 update accounts_next_due_date 2015-07-01 => 2016-07-01
2015-07-27 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2014-11-07 delete address 5-6 BOEING WAY INTERNATIONAL BUSINESS PARK SOUTHALL MIDDLESEX ENGLAND UB2 5LB
2014-11-07 insert address 5-6 BOEING WAY INTERNATIONAL BUSINESS PARK SOUTHALL MIDDLESEX UB2 5LB
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-11-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-10-09 update statutory_documents 15/09/14 FULL LIST
2014-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURGESS / 15/09/2014
2014-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY BURGESS / 15/09/2014
2014-08-07 update accounts_last_madeup_date 2012-10-01 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-07-01 => 2015-07-01
2014-07-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH BURGESS
2014-05-20 update statutory_documents ARTICLES OF ASSOCIATION
2014-05-20 update statutory_documents ALTER ARTICLES 28/04/2014
2014-03-07 delete address STIRLING HOUSE 3-15 STIRLING ROAD ACTON LONDON W3 8DJ
2014-03-07 insert address 5-6 BOEING WAY INTERNATIONAL BUSINESS PARK SOUTHALL MIDDLESEX ENGLAND UB2 5LB
2014-03-07 update registered_address
2014-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL BURGESS / 18/02/2014
2014-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2014 FROM STIRLING HOUSE 3-15 STIRLING ROAD ACTON LONDON W3 8DJ
2014-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BURGESS / 18/02/2014
2014-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BURGESS / 18/02/2014
2014-01-07 delete address STIRLING HOUSE 3-15 STIRLING ROAD ACTON LONDON UNITED KINGDOM W3 8DJ
2014-01-07 insert address STIRLING HOUSE 3-15 STIRLING ROAD ACTON LONDON W3 8DJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2014-01-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-12-12 update statutory_documents 15/09/13 FULL LIST
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BURGESS / 19/08/2013
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL BURGESS / 12/04/2013
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BURGESS / 11/12/2013
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN BURGESS / 30/04/2013
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2012-10-01
2013-07-01 update accounts_next_due_date 2013-06-15 => 2014-07-01
2013-06-25 update account_ref_day 30 => 1
2013-06-25 update account_ref_month 9 => 10
2013-06-23 insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2013-06-23 update returns_last_madeup_date null => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-06-05 update statutory_documents 01/10/12 TOTAL EXEMPTION SMALL
2013-02-05 update statutory_documents PREVEXT FROM 30/09/2012 TO 01/10/2012
2012-10-12 update statutory_documents 15/09/12 FULL LIST
2011-10-21 update statutory_documents 30/09/11 STATEMENT OF CAPITAL GBP 1002500
2011-10-13 update statutory_documents ADOPT ARTICLES 30/09/2011
2011-10-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-13 update statutory_documents 28/09/11 STATEMENT OF CAPITAL GBP 2000
2011-09-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION