PARQUIP - History of Changes


DateDescription
2024-04-07 delete address UNIT 12, BLACK SWAN BUSINESS PARK BLACK SWAN ROAD DAWLISH DEVON ENGLAND EX7 0FQ
2024-04-07 insert address UNIT 19, LEOMINSTER ENTERPRISE PARK BRUNEL ROAD LEOMINSTER HEREFORDSHIRE ENGLAND HR6 0LX
2024-04-07 update registered_address
2024-03-22 insert alias Parquip Hose & Hydraulics Ltd.
2023-08-05 insert address Brunel Road, Leominster, HR6 0LX
2023-08-05 insert address Hydraulic Ball Valve 3 way 3 Way L Port Diverter Valve 4 Way Diverter Valve
2023-08-05 insert alias Parquip Hose & Hydraulics Limited
2023-08-05 update founded_year null => 1890
2023-08-05 update primary_contact null => Brunel Road, Leominster, HR6 0LX
2023-07-03 delete address Hydraulic Ball Valve 3 way 3 Way L Port Diverter Valve 4 Way Diverter Valve
2023-07-03 delete address Unit 12, Black Swan Business Park Black Swan Road Dawlish Devon EX7 0FQ
2023-07-03 delete alias Parquip Hose & Hydraulics Limited
2023-07-03 update founded_year 1890 => null
2023-07-03 update primary_contact Unit 12, Black Swan Business Park Black Swan Road Dawlish Devon EX7 0FQ => null
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-10 delete address Hydraulic Hose 2 wire Compact Hydraulic Hose 2 SN 2 wire Hydraulic Hose 4 SP 4 wire Flexline Hose
2022-11-10 delete address Weld Elbow 45 deg bs 1965 Weld Elbow 90 deg bs 1965 Weld Reducer Concentric BS 1965
2022-11-10 delete person D Shackle
2022-08-09 insert address Hydraulic Hose 2 wire Compact Hydraulic Hose 2 SN 2 wire Hydraulic Hose 4 SP 4 wire Flexline Hose
2022-08-09 update website_status FlippedRobots => OK
2022-07-18 update website_status OK => FlippedRobots
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-16 delete address BSP Steel 60 deg Cone › Cross 4 Way
2022-03-16 insert address Hydraulic Ball Valve 3 way 3 Way L Port Diverter Valve 4 Way Diverter Valve
2021-12-07 delete address UNIT 7, RIVERSIDE 2 QUAY ROAD BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT ENGLAND TQ12 4DZ
2021-12-07 insert address UNIT 12, BLACK SWAN BUSINESS PARK BLACK SWAN ROAD DAWLISH DEVON ENGLAND EX7 0FQ
2021-12-07 update registered_address
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2021 FROM UNIT 7, RIVERSIDE 2 QUAY ROAD BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT TQ12 4DZ ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 delete address Unit 7 , Riverside 2 , Quay Road Brunel Industrial Estate Newton Abbot Devon TQ12 4DZ
2021-06-21 insert address Unit 12, Black Swan Business Park Black Swan Road Dawlish Devon EX7 0FQ
2021-06-21 update primary_contact Unit 7 , Riverside 2 , Quay Road Brunel Industrial Estate Newton Abbot Devon TQ12 4DZ => Unit 12, Black Swan Business Park Black Swan Road Dawlish Devon EX7 0FQ
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-05 delete phone 01626 331195 - 07444 578 918
2021-04-05 insert phone 07444 578 918 - 07979 068 646
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-26 delete address Female / Female Swivel 45 deg Bend Male Cross 4 way Female Swivel Cross 4 Way
2021-01-26 insert address BSP Steel 60 deg Cone › Cross 4 Way
2021-01-26 insert address Weld Elbow 45 deg bs 1965 Weld Elbow 90 deg bs 1965 Weld Reducer Concentric BS 1965
2021-01-26 insert registration_number 8779739
2021-01-26 insert vat 189 0698 51
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES
2020-09-29 delete index_pages_linkeddomain griflex.com
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-02-21 insert index_pages_linkeddomain griflex.com
2019-12-19 delete index_pages_linkeddomain parquip.co.uk
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-09-19 insert phone 01626 331195 - 07444 578 918
2019-09-07 delete address UNIT 1, SHRUBBERY COTTAGE BURLESCOMBE NR TIVERTON DEVON ENGLAND EX16 7JD
2019-09-07 insert address UNIT 7, RIVERSIDE 2 QUAY ROAD BRUNEL INDUSTRIAL ESTATE NEWTON ABBOT ENGLAND TQ12 4DZ
2019-09-07 update registered_address
2019-08-20 delete address Unit 1 , Shrubbery Cottage , Burlescombe , Nr Devon , EX16 7JD
2019-08-20 delete phone 01823 672 911
2019-08-20 insert address Unit 7 , Riverside 2 , Quay Road Brunel Industrial Estate Newton Abbot Devon TQ12 4DZ
2019-08-20 insert phone 01626 331195
2019-08-20 update primary_contact Unit 1 , Shrubbery Cottage , Burlescombe , Nr Devon , EX16 7JD => Unit 7 , Riverside 2 , Quay Road Brunel Industrial Estate Newton Abbot Devon TQ12 4DZ
2019-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2019 FROM UNIT 1, SHRUBBERY COTTAGE BURLESCOMBE NR TIVERTON DEVON EX16 7JD ENGLAND
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SUSAN CLACKSON / 09/08/2019
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PARSONS / 09/08/2019
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN CLACKSON / 05/12/2018
2018-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARSONS / 05/12/2018
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => null
2018-05-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-02-19 delete address Shrubberry Cottage Burlescombe Nr Tiverton Devon EX16 7JD
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-04-27 delete address UNIT 1 MONUMENT VIEW CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9ND
2017-04-27 insert address UNIT 1, SHRUBBERY COTTAGE BURLESCOMBE NR TIVERTON DEVON ENGLAND EX16 7JD
2017-04-27 update registered_address
2017-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2017 FROM UNIT 1 MONUMENT VIEW CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9ND
2017-02-05 delete address Unit 1, Monument View, Chelston Business Park, Wellington, Somerset. TA21 9ND
2017-02-05 delete fax 01823 669205
2017-02-05 delete vat 915 0815 40
2017-01-08 delete address Unit 1 , Monument View , Chelston Business Park, Wellington, Somerset. TA21 9ND United Kingdom
2017-01-08 insert address Shrubberry Cottage Burlescombe Nr Tiverton Devon EX16 7JD
2017-01-08 insert address Unit 1 , Shrubbery Cottage , Burlescombe , Nr Devon , EX16 7JD
2017-01-08 insert phone 01823 672 911
2017-01-08 update primary_contact Unit 1 , Monument View , Chelston Business Park, Wellington, Somerset. TA21 9ND United Kingdom => Unit 1 , Shrubbery Cottage , Burlescombe , Nr Devon , EX16 7JD
2016-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-13 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-12 insert about_pages_linkeddomain onlinesecureshop.co.uk
2016-02-12 insert contact_pages_linkeddomain onlinesecureshop.co.uk
2016-02-12 insert terms_pages_linkeddomain onlinesecureshop.co.uk
2016-01-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-11 update statutory_documents 18/11/15 FULL LIST
2015-12-01 delete about_pages_linkeddomain onlinesecureshop.co.uk
2015-12-01 delete contact_pages_linkeddomain onlinesecureshop.co.uk
2015-12-01 delete terms_pages_linkeddomain onlinesecureshop.co.uk
2015-12-01 insert address Female / Female Swivel 45 deg Bend Male Cross 4 way Female Swivel Cross 4 Way
2015-08-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-11 update account_ref_day 30 => 31
2015-08-11 update account_ref_month 11 => 10
2015-08-11 update accounts_last_madeup_date null => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-08-18 => 2016-07-31
2015-07-27 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-22 update statutory_documents PREVSHO FROM 30/11/2014 TO 31/10/2014
2015-02-12 insert alias Parquip Hose & Hydraulics Limited
2015-01-07 delete address UNIT 1 MONUMENT VIEW CHELSTON BUSINESS PARK WELLINGTON SOMERSET ENGLAND TA21 9ND
2015-01-07 insert address UNIT 1 MONUMENT VIEW CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9ND
2015-01-07 insert sic_code 46900 - Non-specialised wholesale trade
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-01 update statutory_documents 18/11/14 FULL LIST
2014-06-11 insert alias Parquip Ltd
2013-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION