HITHERBEST - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-29 delete contact_pages_linkeddomain webflow.com
2023-06-29 delete service_pages_linkeddomain webflow.com
2023-06-29 delete source_ip 34.251.201.224
2023-06-29 delete source_ip 34.253.101.190
2023-06-29 delete source_ip 54.194.170.100
2023-06-29 delete terms_pages_linkeddomain webflow.com
2023-06-29 insert career_pages_linkeddomain website-files.com
2023-06-29 insert contact_pages_linkeddomain website-files.com
2023-06-29 insert service_pages_linkeddomain website-files.com
2023-06-29 insert source_ip 63.35.51.142
2023-06-29 insert source_ip 34.249.200.254
2023-06-29 insert source_ip 52.17.119.105
2023-06-29 insert terms_pages_linkeddomain website-files.com
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-04 delete source_ip 3.248.8.137
2022-07-04 delete source_ip 52.49.198.28
2022-07-04 delete source_ip 52.212.43.230
2022-07-04 insert source_ip 34.251.201.224
2022-07-04 insert source_ip 34.253.101.190
2022-07-04 insert source_ip 54.194.170.100
2022-06-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-03-11 delete fax +44 (0) 1952 632 109
2022-03-11 delete index_pages_linkeddomain google.com
2022-03-11 delete source_ip 185.199.220.31
2022-03-11 insert address Heath Hill Court, Heath Hill Industrial Estate, Dawley, Telford, Shropshire, TF4 2RH England
2022-03-11 insert source_ip 3.248.8.137
2022-03-11 insert source_ip 52.49.198.28
2022-03-11 insert source_ip 52.212.43.230
2022-03-11 update robots_txt_status www.hitherbest.co.uk: 200 => 404
2022-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GRANT
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-07 update num_mort_outstanding 2 => 0
2021-07-07 update num_mort_satisfied 4 => 6
2021-06-22 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-02-05 delete source_ip 77.72.0.110
2021-02-05 insert source_ip 185.199.220.31
2021-02-05 update founded_year 1985 => null
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-09 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-03-30 insert career_pages_linkeddomain google.com
2020-03-30 insert contact_pages_linkeddomain google.com
2020-03-30 insert index_pages_linkeddomain google.com
2020-03-30 insert management_pages_linkeddomain google.com
2020-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA HELEN EVANS / 10/01/2020
2019-10-24 update person_title Fred Richards: Quality Systems Manager => Purchasing Manager
2019-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA HELEN EVANS / 17/07/2019
2019-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NICOLA HELEN EVANS / 17/07/2019
2019-07-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-06-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HELEN EVANS
2019-06-11 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/06/2019
2019-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA HELEN EVANS / 14/05/2019
2019-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA HELEN EVANS / 01/02/2019
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-13 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-11 update statutory_documents CESSATION OF CHRISTOPHER JOHN EVANS AS A PSC
2018-05-11 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/05/2018
2018-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2018-04-03 update statutory_documents DIRECTOR APPOINTED DR NICOLA HELEN EVANS
2018-02-13 update statutory_documents DIRECTOR APPOINTED MR STEVEN HINDLEY
2018-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 07/02/2018
2018-02-07 update statutory_documents DIRECTOR APPOINTED MR PETER GRANT
2018-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 01/02/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-13 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-30 update statutory_documents 01/06/16 FULL LIST
2016-06-17 update statutory_documents SAIL ADDRESS CREATED
2016-06-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB
2015-08-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY SLATTERY
2015-07-07 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-07 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-01 update statutory_documents 01/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-01 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-27 update statutory_documents 01/06/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-22 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-01 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-06-29 => 2014-06-29
2013-06-21 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update returns_last_madeup_date 2011-06-01 => 2012-06-01
2013-06-21 update returns_next_due_date 2012-06-29 => 2013-06-29
2013-06-19 update statutory_documents 01/06/13 FULL LIST
2012-06-22 update statutory_documents 01/06/12 FULL LIST
2012-06-21 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN EVANS / 14/05/2012
2012-05-03 update statutory_documents ADOPT ARTICLES 19/04/2012
2011-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY WILLIAMS / 23/07/2011
2011-08-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 01/06/11 FULL LIST
2010-06-30 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents 01/06/10 FULL LIST
2009-06-04 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EVANS / 08/10/2008
2008-06-26 update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EVANS / 21/05/2008
2008-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY WILLIAMS / 21/05/2008
2007-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-31 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-31 update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-12 update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-07-13 update statutory_documents NEW SECRETARY APPOINTED
2005-07-13 update statutory_documents SECRETARY RESIGNED
2005-06-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-08 update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-07-15 update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-10-01 update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-08 update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-07-13 update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-12 update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-14 update statutory_documents RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1998-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-22 update statutory_documents RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS
1998-03-12 update statutory_documents NEW SECRETARY APPOINTED
1998-03-12 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-19 update statutory_documents RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1997-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-07-11 update statutory_documents RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS
1995-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-06-14 update statutory_documents RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS
1995-02-01 update statutory_documents DIRECTOR RESIGNED
1994-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-06-30 update statutory_documents RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1994-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-05-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-05-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-05-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-04 update statutory_documents DIRECTOR RESIGNED
1993-12-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-07-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-06 update statutory_documents RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-11-18 update statutory_documents RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS
1991-10-10 update statutory_documents RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS
1991-10-10 update statutory_documents S252 DISP LAYING ACC 31/05/91
1991-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-12-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1990-10-31 update statutory_documents RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS
1990-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/90 FROM: UNIT B3 HALESFIED 5 TELFORD SHROPSHIRE , TF7 4QT
1990-04-06 update statutory_documents COMPANY NAME CHANGED HITHERBEST COLOUR COATING LIMITE D CERTIFICATE ISSUED ON 09/04/90
1990-03-30 update statutory_documents NC INC ALREADY ADJUSTED 01/06/89
1990-03-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-06-22 update statutory_documents RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS
1989-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1989-06-06 update statutory_documents NEW DIRECTOR APPOINTED
1989-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1989-02-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-02-20 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/89 FROM: INTERNATIONAL HOUSE 6 MARKET STREET OAKENGATES TELFORD TF2 6ED
1989-02-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-05-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-05-07 update statutory_documents RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS
1987-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87
1986-12-10 update statutory_documents ALT MEM AND ARTS
1986-12-04 update statutory_documents RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS
1986-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/86
1986-11-15 update statutory_documents EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR
1986-10-08 update statutory_documents COMPANY NAME CHANGED HITHERBEST PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/10/86
1986-10-01 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01
1986-09-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1985-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION