HALYARD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 insert support_emails se..@halyard.eu.com
2024-04-02 delete contact_pages_linkeddomain allboatservices.co.uk
2024-04-02 delete contact_pages_linkeddomain asafl.is
2024-04-02 delete phone +354 (0) 562 23833
2024-04-02 delete phone +44 (0) 48583244930
2024-04-02 delete phone +90 (0) 216 392 4454
2024-04-02 insert address 124 Service Road Marine Drive Paarden Eiland Cape Town
2024-04-02 insert contact_pages_linkeddomain marineenergy.systems
2024-04-02 insert contact_pages_linkeddomain seascapemarine.co.za
2024-04-02 insert contact_pages_linkeddomain vinnuvelarehf.is
2024-04-02 insert email se..@halyard.eu.com
2024-04-02 insert phone +27 83 273 4704
2024-04-02 insert phone +354 496 4400
2024-04-02 insert phone +46 (0)8 554 240 00
2024-04-02 insert phone +48 (0) 583244930
2023-09-13 delete source_ip 159.65.210.195
2023-09-13 insert source_ip 194.76.27.223
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 delete address 19 Meerside, Osprey Quay Portland, Dorset DT5 1PY
2022-12-23 delete phone +44 (0) 1305 779 379
2022-12-23 insert address 22/1, Moo 2 Thepkrasattri Road Koh Kaew, Muang Phuket Thailand 83000
2022-12-23 insert contact_pages_linkeddomain boatlagoonyachting.com
2022-12-23 insert phone +34 (0) 971 695 437
2022-12-23 insert phone +66 7623 9739
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-09-19 insert general_emails in..@apmanagement.nl
2022-09-19 insert general_emails in..@loa.hr
2022-09-19 insert general_emails in..@navantec.com
2022-09-19 insert general_emails in..@vasi-southern.com
2022-09-19 delete contact_pages_linkeddomain abshalyarddealer.com
2022-09-19 delete contact_pages_linkeddomain marintekstore.com
2022-09-19 delete contact_pages_linkeddomain mechanicalservicesltd.co.uk
2022-09-19 delete email se..@argoyachting.com
2022-09-19 delete email se..@argoyachting.com
2022-09-19 delete phone +34 (0) 971 695 437
2022-09-19 delete phone +39 010 9620204
2022-09-19 delete phone +44 1752 492 609
2022-09-19 delete phone +44 48583244930
2022-09-19 insert address Industrieweg 35 1521 NE Wormerveer
2022-09-19 insert address Juzna magistrala 17, 22000 Sibenik Croatia
2022-09-19 insert address Via Milite Ignoto 8A 16012 Busalla
2022-09-19 insert contact_pages_linkeddomain blazemarine.me
2022-09-19 insert contact_pages_linkeddomain marintek.com.tr
2022-09-19 insert contact_pages_linkeddomain ultraflexgroup.it
2022-09-19 insert email bl..@eim.ae
2022-09-19 insert email in..@apmanagement.nl
2022-09-19 insert email in..@loa.hr
2022-09-19 insert email in..@navantec.com
2022-09-19 insert email in..@vasi-southern.com
2022-09-19 insert fax +971 (04) 3244 309
2022-09-19 insert person Hugo van de Wetering
2022-09-19 insert phone +31 612992026
2022-09-19 insert phone +385 91 314 3006
2022-09-19 insert phone +39 (0) 10 9620213
2022-09-19 insert phone +44 (0) 1752 492 609
2022-09-19 insert phone +44 (0) 48583244930
2022-09-19 insert phone +90 (0) 216 392 4454
2022-09-19 insert phone +971 (04)3242 054
2022-09-19 insert phone +971 (050)5036 720
2022-03-16 delete address Units 16-18 Whaddon Business Park, Whaddon, Salisbury, SP5 3HF
2022-03-16 insert address 86a Cobham Rd, Ferndown Ind. Estate, Wimborne BH21 7PQ
2022-03-16 insert email se..@argoyachting.com
2022-03-16 insert phone +34 (0) 971 695 437
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-12-14 delete source_ip 35.177.82.139
2021-12-14 insert source_ip 159.65.210.195
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-30 delete contact_pages_linkeddomain entramarccape.co.za
2020-04-30 delete phone +27 (0)82 380 1467
2020-04-30 insert address Hamble Point Marina School Lane Southampton SO31 4NB
2020-04-30 insert contact_pages_linkeddomain vasi-southern.com
2020-04-30 insert phone +44 (0) 1489 876484
2020-03-31 delete alias Halyard Ltd
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-10-01 delete source_ip 88.208.252.243
2019-10-01 insert source_ip 35.177.82.139
2019-10-01 update robots_txt_status www.halyard.eu.com: 404 => 200
2019-04-04 delete partner_pages_linkeddomain gknservice.com
2019-04-04 insert partner Mechanical Services (Wessex) LLP
2019-04-04 insert partner Seapower Marine Ltd
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-03-07 delete company_previous_name AC&H 11 LIMITED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-15 delete source_ip 213.171.218.129
2016-11-15 insert source_ip 88.208.252.243
2016-02-11 insert partner_pages_linkeddomain seimi-equipements-marine.com
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-07 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-15 update statutory_documents 11/12/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-16 update statutory_documents 11/12/14 FULL LIST
2014-06-02 delete partner DEKA MARİN DENİZ MALZEMELERİ TİC. A.Ş.
2014-06-02 insert partner_pages_linkeddomain marintek.com.tr
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-12 update statutory_documents 11/12/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-05-30 insert address 86 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PQ, United Kingdom
2013-05-30 insert registration_number 1444615
2013-05-30 update primary_contact null => 86 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PQ, United Kingdom
2012-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-18 update statutory_documents 11/12/12 FULL LIST
2012-01-24 update statutory_documents 11/12/11 FULL LIST
2011-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-15 update statutory_documents 11/12/10 FULL LIST
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents 11/12/09 FULL LIST
2009-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-11 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25 update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-15 update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-11 update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09 update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-23 update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-31 update statutory_documents DIRECTOR RESIGNED
2002-10-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-01-15 update statutory_documents RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-12-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-12-27 update statutory_documents RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-06-16 update statutory_documents NC INC ALREADY ADJUSTED 01/05/99
2000-06-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-16 update statutory_documents ADOPT ARTICLES 05/06/00
2000-06-16 update statutory_documents ADOPT ARTICLES 01/05/99
2000-06-16 update statutory_documents REDES OF 50 B ORD SHARE 01/05/99
2000-05-31 update statutory_documents DEC MORT/CHARGE *****
2000-03-08 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-12-20 update statutory_documents RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-06-18 update statutory_documents NC INC ALREADY ADJUSTED 01/05/99
1999-06-14 update statutory_documents £ NC 100/1000 01/05/9
1999-02-16 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-12-09 update statutory_documents RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-11-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-11-05 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-05-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-05-27 update statutory_documents ALTER MEM AND ARTS 11/05/98
1998-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 37 QUEEN STREET EDINBURGH EH2 1JX
1998-03-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-18 update statutory_documents DIRECTOR RESIGNED
1998-03-18 update statutory_documents SECRETARY RESIGNED
1998-03-18 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/98
1998-02-10 update statutory_documents COMPANY NAME CHANGED AC&H 11 LIMITED CERTIFICATE ISSUED ON 11/02/98
1997-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION