Date | Description |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-01 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-05-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-04-12 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD HOPWOOD / 08/11/2021 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-05-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-04-29 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-01-21 |
delete source_ip 5.77.56.17 |
2021-01-21 |
insert source_ip 213.175.208.228 |
2021-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD HOPWOOD / 19/09/2017 |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-08-09 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-07-28 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-03-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-02-26 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-01-29 |
delete index_pages_linkeddomain eticketme.com |
2019-01-29 |
delete source_ip 83.223.111.56 |
2019-01-29 |
insert source_ip 5.77.56.17 |
2018-12-07 |
delete sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2018-12-07 |
insert sic_code 28302 - Manufacture of agricultural and forestry machinery other than tractors |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
2018-05-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-10 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-10 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-05 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
2017-11-20 |
update statutory_documents CESSATION OF BEVERLEY JANE KENDRA AS A PSC |
2017-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY KENDRA |
2017-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY KENDRA |
2017-08-05 |
insert address The Airfield
Seaton Ross
York
West Yorkshire
YO42 4NF
United Kingdom |
2017-08-05 |
insert email nr..@nrh-engineering.co.uk |
2017-07-08 |
delete address The Airfield
Seaton Ross
York
West Yorkshire
YO42 4NF
United Kingdom |
2017-07-08 |
insert index_pages_linkeddomain eticketme.com |
2017-06-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-06-08 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-05-16 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-02 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-04-06 |
insert index_pages_linkeddomain twitter.com |
2015-12-08 |
update returns_last_madeup_date 2014-11-01 => 2015-11-01 |
2015-12-08 |
update returns_next_due_date 2015-11-29 => 2016-11-29 |
2015-12-02 |
delete email nr..@nrh-engineering.co.uk |
2015-12-02 |
delete index_pages_linkeddomain rockettheme.com |
2015-11-23 |
update statutory_documents 01/11/15 FULL LIST |
2015-09-13 |
delete index_pages_linkeddomain network19.co.uk |
2015-09-13 |
delete source_ip 212.113.131.117 |
2015-09-13 |
insert email nr..@nrh-engineering.co.uk |
2015-09-13 |
insert index_pages_linkeddomain goo.gl |
2015-09-13 |
insert index_pages_linkeddomain rockettheme.com |
2015-09-13 |
insert source_ip 83.223.111.56 |
2015-09-13 |
update website_status FlippedRobots => OK |
2015-08-24 |
update website_status OK => FlippedRobots |
2015-07-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-08 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update num_mort_outstanding 2 => 1 |
2015-04-07 |
update num_mort_satisfied 0 => 1 |
2015-03-07 |
update num_mort_charges 1 => 2 |
2015-03-07 |
update num_mort_outstanding 1 => 2 |
2015-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056091620002 |
2014-12-07 |
update returns_last_madeup_date 2013-11-01 => 2014-11-01 |
2014-12-07 |
update returns_next_due_date 2014-11-29 => 2015-11-29 |
2014-11-11 |
update statutory_documents 01/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-02 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-01 => 2013-11-01 |
2014-01-07 |
update returns_next_due_date 2013-11-29 => 2014-11-29 |
2013-12-05 |
update statutory_documents 01/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-01 => 2012-11-01 |
2013-06-23 |
update returns_next_due_date 2012-11-29 => 2013-11-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-04-09 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-01-20 |
update website_status FlippedRobotsTxt |
2012-11-06 |
update statutory_documents 01/11/12 FULL LIST |
2012-06-26 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents 01/11/11 FULL LIST |
2011-06-28 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-24 |
update statutory_documents 01/11/10 FULL LIST |
2010-04-14 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-24 |
update statutory_documents 01/11/09 FULL LIST |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE KENDRA / 24/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD HOPWOOD / 24/11/2009 |
2009-06-26 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY KENDRA / 25/06/2009 |
2009-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOPWOOD / 25/06/2009 |
2009-03-24 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS |
2007-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-11-24 |
update statutory_documents COMPANY NAME CHANGED
FLEXI FARM (YORKSHIRE) LIMITED
CERTIFICATE ISSUED ON 24/11/05 |
2005-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/05 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2005-11-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-07 |
update statutory_documents SECRETARY RESIGNED |
2005-11-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |