HPE PROCESS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
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
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-18 update statutory_documents ADOPT ARTICLES 02/06/2021
2021-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BOSE / 19/04/2021
2021-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HPE EOT LIMITED
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-04-08 update statutory_documents CESSATION OF SUSAN ELIZABETH ALLMAN AS A PSC
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLMAN
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN ALLMAN
2021-04-07 update num_mort_charges 2 => 3
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026690140003
2021-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KHAWAR EKRAM AZIZ / 16/02/2021
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 0 => 1
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-11-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026690140002
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-10 delete partner_pages_linkeddomain processmixingsolutions.com
2020-03-10 delete partner_pages_linkeddomain servinox.com
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-20 update num_mort_charges 1 => 2
2019-06-20 update num_mort_outstanding 1 => 2
2019-06-19 update statutory_documents DOCUMENT REMOVED
2019-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026690140002
2019-05-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-28 delete source_ip 79.170.40.4
2019-04-28 insert source_ip 79.170.40.52
2019-04-28 update robots_txt_status www.manways.co.uk: 404 => 200
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-03 insert about_pages_linkeddomain brewline.co.uk
2018-03-03 insert about_pages_linkeddomain ebay.co.uk
2018-03-03 insert about_pages_linkeddomain t.co
2018-03-03 insert casestudy_pages_linkeddomain brewline.co.uk
2018-03-03 insert casestudy_pages_linkeddomain ebay.co.uk
2018-03-03 insert contact_pages_linkeddomain brewline.co.uk
2018-03-03 insert contact_pages_linkeddomain ebay.co.uk
2018-03-03 insert index_pages_linkeddomain ebay.co.uk
2018-03-03 insert index_pages_linkeddomain t.co
2018-03-03 insert management_pages_linkeddomain brewline.co.uk
2018-03-03 insert management_pages_linkeddomain ebay.co.uk
2018-03-03 insert service_pages_linkeddomain brewline.co.uk
2018-03-03 insert service_pages_linkeddomain ebay.co.uk
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-09-07 delete source_ip 88.208.252.165
2017-09-07 insert source_ip 79.170.40.4
2017-09-07 update robots_txt_status www.manways.co.uk: 200 => 404
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-13 delete index_pages_linkeddomain gaoyard.com
2016-10-13 delete index_pages_linkeddomain godtotesale.com
2016-10-13 delete index_pages_linkeddomain groyard.com
2016-10-13 update robots_txt_status www.manways.co.uk: 404 => 200
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 insert index_pages_linkeddomain gaoyard.com
2016-06-08 insert index_pages_linkeddomain godtotesale.com
2016-06-08 insert index_pages_linkeddomain groyard.com
2016-01-08 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-08 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-31 update statutory_documents 06/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-29 update website_status FailedRobots => OK
2015-07-29 delete source_ip 213.171.218.35
2015-07-29 insert source_ip 88.208.252.165
2015-07-07 insert company_previous_name HYGIENIC PROCESS EQUIPMENT LIMITED
2015-07-07 update name HYGIENIC PROCESS EQUIPMENT LIMITED => HPE PROCESS LIMITED
2015-06-23 update statutory_documents COMPANY NAME CHANGED HYGIENIC PROCESS EQUIPMENT LIMITED CERTIFICATE ISSUED ON 23/06/15
2015-06-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-01 update website_status OK => FailedRobots
2015-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN ALLMAN / 09/04/2015
2015-04-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH ALLMAN / 09/04/2015
2015-01-07 delete address UNIT N2 GILDERSOME SPUR, GILDERSOME MORLEY LEEDS WEST YORKSHIRE ENGLAND LS27 7JZ
2015-01-07 insert address UNIT N2 GILDERSOME SPUR, GILDERSOME MORLEY LEEDS WEST YORKSHIRE LS27 7JZ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-07 update statutory_documents 06/12/14 FULL LIST
2014-05-07 delete address UNIT N2 GILDERSOME SPUR, GILDERSOME, MORLEY LEEDS WEST YORKSHIRE LS274 7JZ
2014-05-07 insert address UNIT N2 GILDERSOME SPUR, GILDERSOME MORLEY LEEDS WEST YORKSHIRE ENGLAND LS27 7JZ
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update registered_address
2014-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM UNIT N2 GILDERSOME SPUR, GILDERSOME, MORLEY LEEDS WEST YORKSHIRE LS274 7JZ
2014-04-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-02-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2014-01-03 update statutory_documents 06/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-14 update website_status DomainNotFound => OK
2013-06-27 update website_status OK => DomainNotFound
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-06 update statutory_documents 06/12/12 FULL LIST
2012-07-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents DIRECTOR APPOINTED MR KHAWAR EKRAM AZIZ
2011-12-06 update statutory_documents 06/12/11 FULL LIST
2011-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BOSE / 01/11/2011
2011-08-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 06/12/10 FULL LIST
2010-06-14 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 06/12/09 FULL LIST
2009-06-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-14 update statutory_documents DIRECTOR APPOINTED MS SUSAN BOSE
2007-12-11 update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 FROM: UNIT 15 HILLSIDE WORKS WHITEHALL ROAD HUNSWORTH CLECKHEATON BD19 4DW
2007-07-20 update statutory_documents NC INC ALREADY ADJUSTED 06/07/07
2007-07-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20 update statutory_documents £ NC 100000/101000 06/07
2007-07-20 update statutory_documents AUTH TO ALLOT SHARES 06/07/07
2007-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06 update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-12-07 update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-10 update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-12 update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-20 update statutory_documents RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-05-05 update statutory_documents RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2002-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-26 update statutory_documents £ IC 100/50 02/11/01 £ SR 50@1=50
2001-11-29 update statutory_documents DIRECTOR RESIGNED
2001-11-29 update statutory_documents DIRECTOR RESIGNED
2001-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-14 update statutory_documents RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-10 update statutory_documents RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-08 update statutory_documents RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-08 update statutory_documents RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-28 update statutory_documents RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-14 update statutory_documents RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS
1995-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-22 update statutory_documents RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS
1994-07-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-13 update statutory_documents RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS
1993-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/93 FROM: UNIT 2, SHEET METAL WORKS CANAL STREET LEEDS ROAD HUDDERSFIELD. HD1 6NY.
1993-04-27 update statutory_documents NEW DIRECTOR APPOINTED
1993-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-01-12 update statutory_documents RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS
1992-05-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1992-01-03 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION