Date | Description |
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 |
2023-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
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 |
2022-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-12-10 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL EMMA DIXON |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES |
2021-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL DIXON |
2021-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN DILLEY |
2021-12-10 |
update statutory_documents CESSATION OF PETER ROBERT DILLEY AS A PSC |
2021-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DILLEY |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-04-06 |
insert industry_tag plant hire |
2021-04-06 |
update description |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-01-28 |
delete source_ip 194.116.174.20 |
2021-01-28 |
insert source_ip 206.189.245.151 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-27 |
update description |
2020-04-27 |
update description |
2020-03-27 |
delete source_ip 162.13.230.216 |
2020-03-27 |
insert source_ip 194.116.174.20 |
2020-03-27 |
update description |
2020-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
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 |
2019-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-18 |
update description |
2019-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DILLEY / 15/03/2019 |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-12 |
update robots_txt_status www.chilternhire.co.uk: 200 => 404 |
2017-04-27 |
delete about_pages_linkeddomain abnixsolutions.co.uk |
2017-04-27 |
delete contact_pages_linkeddomain abnixsolutions.co.uk |
2017-04-27 |
delete index_pages_linkeddomain abnixsolutions.co.uk |
2017-04-27 |
delete management_pages_linkeddomain abnixsolutions.co.uk |
2017-04-27 |
delete openinghours_pages_linkeddomain abnixsolutions.co.uk |
2017-04-27 |
insert about_pages_linkeddomain abnixsolutions.com |
2017-04-27 |
insert contact_pages_linkeddomain abnixsolutions.com |
2017-04-27 |
insert index_pages_linkeddomain abnixsolutions.com |
2017-04-27 |
insert management_pages_linkeddomain abnixsolutions.com |
2017-04-27 |
insert openinghours_pages_linkeddomain abnixsolutions.com |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH 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 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-17 |
delete source_ip 188.191.153.142 |
2016-11-17 |
insert source_ip 162.13.230.216 |
2016-11-17 |
update robots_txt_status www.chilternhire.co.uk: 404 => 200 |
2016-05-12 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-12 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-04-26 |
update statutory_documents 11/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-07-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-06-02 |
update statutory_documents 11/03/15 FULL LIST |
2015-01-15 |
insert person Robin Skinner |
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 |
2014-12-06 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-29 |
delete person Chris Brennan |
2014-06-07 |
delete address 99-101 CHURCH LANE BEDFORD BEDFORDSHIRE MK41 0PW |
2014-06-07 |
insert address 15-17 BRUNEL ROAD BEDFORD MK41 9TG |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-06-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
99-101 CHURCH LANE
BEDFORD
BEDFORDSHIRE
MK41 0PW |
2014-05-22 |
update statutory_documents 11/03/14 FULL LIST |
2013-12-25 |
delete address Units 15 - 17 Brunel Road, Barkers Lane,
Bedford,
MK41 9TG |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-29 |
delete address 99-101 Church Lane
Bedford
Bedfordshire
MK41 0PW |
2013-05-29 |
insert address Units 15 - 17 Brunel Road
Brunel Road Ind Estate
Barkers Lane
Bedford
Bedfordshire
MK41 9TG |
2013-05-29 |
insert address Units 15 - 17 Brunel Road, Barkers Lane,
Bedford,
MK41 9TG |
2013-05-29 |
update primary_contact 99-101 Church Lane
Bedford
Bedfordshire
MK41 0PW => Units 15 - 17 Brunel Road
Brunel Road Ind Estate
Barkers Lane
Bedford
Bedfordshire
MK41 9TG |
2013-05-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-25 |
update statutory_documents 11/03/13 FULL LIST |
2013-04-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY MCCOLL |
2013-01-14 |
delete source_ip 216.128.21.110 |
2013-01-14 |
insert source_ip 188.191.153.142 |
2012-11-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-04 |
update statutory_documents 11/03/12 FULL LIST |
2011-11-16 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 11/03/11 FULL LIST |
2010-12-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents 11/03/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DILLEY / 11/03/2010 |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DILLEY / 11/03/2010 |
2009-10-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
2008-11-20 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
27 ST CUTHBERTS STREET
BEDFORD
BEDFORDSHIRE
MK40 3JG |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
2005-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-05 |
update statutory_documents SECRETARY RESIGNED |
2005-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/05 FROM:
17 CHURSTON BROADWAY, DARTMOUTH
PARK, PAIGNTON
SOUTH DEVON
TQ4 6LE |
2005-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |