STANDARD PLANT HIRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-01 update robots_txt_status www.standard-plant.co.uk: 404 => 200
2023-10-26 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-04 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-25 update website_status OK => DomainNotFound
2022-05-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FLEMING / 01/05/2022
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-09-17 update statutory_documents CESSATION OF MICHAEL DEREK FLEMING AS A PSC
2021-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLEMING
2021-07-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-07-15 update statutory_documents 28/05/21 STATEMENT OF CAPITAL GBP 50
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-01 update statutory_documents TERMINATE DIR APPOINTMENT
2021-05-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-05-28 update statutory_documents CORPORATE SECRETARY APPOINTED COMPANY OFFICER LIMITED
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-04-07 delete address 9 LIMES ROAD BECKENHAM KENT BR3 6NS
2021-04-07 insert address 12-14 HIGH STREET CATERHAM SURREY UNITED KINGDOM CR3 5UA
2021-04-07 update registered_address
2021-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS
2021-01-19 delete source_ip 45.8.224.170
2021-01-19 insert source_ip 77.72.4.15
2021-01-19 update robots_txt_status www.standard-plant.co.uk: 0 => 404
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-07 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-23 delete source_ip 91.109.2.124
2020-04-23 insert source_ip 45.8.224.170
2020-03-23 delete address Standard House Unit 3 Meridian Centre, Vulcan Way, Croydon CR09UG
2020-03-23 insert address Highfield Farm, Layhams Rd, Keston BR2 6AR
2020-03-23 update primary_contact Standard House Unit 3 Meridian Centre, Vulcan Way, Croydon CR09UG => Highfield Farm, Layhams Rd, Keston BR2 6AR
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-08 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-14 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-06-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-16 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DEREK FLEMING
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-10 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-14 delete phone 01689 809 844
2016-06-20 insert about_pages_linkeddomain sitehire.co.uk
2016-06-20 insert contact_pages_linkeddomain sitehire.co.uk
2016-06-20 insert index_pages_linkeddomain sitehire.co.uk
2016-06-20 insert phone 01689 845 961
2016-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FLEMING / 16/11/2015
2016-03-14 update statutory_documents ADOPT ARTICLES 24/02/2016
2016-03-13 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-13 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-09 update statutory_documents COMPANY DIVIDEND AND OTHER COMPANY BUSINESS 28/01/2016
2016-02-09 update statutory_documents 28/01/16 STATEMENT OF CAPITAL GBP 100
2016-02-05 update statutory_documents 28/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update founded_year null => 2009
2015-10-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-13 update website_status InvalidContent => OK
2015-09-13 delete source_ip 46.30.212.107
2015-09-13 insert source_ip 91.109.2.124
2015-09-13 update robots_txt_status standard-plant.co.uk: 200 => 0
2015-09-13 update robots_txt_status www.standard-plant.co.uk: 200 => 0
2015-06-06 update website_status OK => InvalidContent
2015-04-18 insert general_emails en..@standard-plant.co.uk
2015-04-18 insert general_emails in..@standard-plant.co.uk
2015-04-18 delete email en..@standard-plant.co.uk
2015-04-18 delete phone 07786 707 132
2015-04-18 insert about_pages_linkeddomain 2giaynu.com
2015-04-18 insert about_pages_linkeddomain 2xaynha.com
2015-04-18 insert about_pages_linkeddomain fsfamily.vn
2015-04-18 insert about_pages_linkeddomain ihousebeautiful.com
2015-04-18 insert about_pages_linkeddomain shopgiaynu.vn
2015-04-18 insert about_pages_linkeddomain themestotal.com
2015-04-18 insert about_pages_linkeddomain thoitrangf5.vn
2015-04-18 insert address Standard House Unit 3 Meridian Centre Vulcan Way New addingon Croydon CR09UG
2015-04-18 insert contact_pages_linkeddomain 2giaynu.com
2015-04-18 insert contact_pages_linkeddomain 2xaynha.com
2015-04-18 insert contact_pages_linkeddomain fsfamily.vn
2015-04-18 insert contact_pages_linkeddomain ihousebeautiful.com
2015-04-18 insert contact_pages_linkeddomain shopgiaynu.vn
2015-04-18 insert contact_pages_linkeddomain themestotal.com
2015-04-18 insert contact_pages_linkeddomain thoitrangf5.vn
2015-04-18 insert email en..@standard-plant.co.uk
2015-04-18 insert email in..@standard-plant.co.uk
2015-04-18 insert index_pages_linkeddomain 2giaynu.com
2015-04-18 insert index_pages_linkeddomain 2xaynha.com
2015-04-18 insert index_pages_linkeddomain fsfamily.vn
2015-04-18 insert index_pages_linkeddomain ihousebeautiful.com
2015-04-18 insert index_pages_linkeddomain shopgiaynu.vn
2015-04-18 insert index_pages_linkeddomain themestotal.com
2015-04-18 insert index_pages_linkeddomain thoitrangf5.vn
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-18 insert phone 01689 809 844
2015-02-05 update statutory_documents 28/01/15 FULL LIST
2014-12-27 delete index_pages_linkeddomain cpa.uk.net
2014-12-27 update founded_year 2010 => null
2014-11-08 insert email en..@standard-plant.co.uk
2014-11-08 insert index_pages_linkeddomain cpa.uk.net
2014-11-08 insert phone 01689 808 314
2014-11-08 insert phone 01689 808 319
2014-11-08 insert phone 07786 707 132
2014-09-20 delete phone 01689808314
2014-09-20 update robots_txt_status standard-plant.co.uk: 404 => 200
2014-09-20 update robots_txt_status www.standard-plant.co.uk: 404 => 200
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-19 update website_status IndexPageFetchError => OK
2014-07-19 delete source_ip 109.104.80.138
2014-07-19 insert source_ip 46.30.212.107
2014-05-23 update website_status EmptyPage => IndexPageFetchError
2014-03-08 delete address 9 LIMES ROAD BECKENHAM KENT UNITED KINGDOM BR3 6NS
2014-03-08 insert address 9 LIMES ROAD BECKENHAM KENT BR3 6NS
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-08 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-03-05 update website_status OK => EmptyPage
2014-02-05 update website_status EmptyPage => OK
2014-02-04 update statutory_documents 28/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-30 update website_status ServerDown => EmptyPage
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-01 update website_status OK => ServerDown
2013-02-01 update statutory_documents 28/01/13 FULL LIST
2013-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FLEMING / 28/01/2013
2012-11-05 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents 28/01/12 FULL LIST
2011-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2011 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH UNITED KINGDOM
2011-10-21 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 28/01/11 FULL LIST
2010-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2010 FROM JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE SANDERSTEAD SOUTH CROYDON SURREY CR2 9LH
2010-08-12 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents 28/01/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FLEMING / 01/10/2009
2009-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2009 FROM JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE SANDERSTEAD SURREY CR2 9LH ENGLAND
2009-02-17 update statutory_documents DIRECTOR APPOINTED MICHAEL FLEMING
2009-02-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE
2009-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION