HANSHEL SEALS - History of Changes


DateDescription
2024-11-18 insert alias Hanshel Seals Ltd
2024-11-18 insert index_pages_linkeddomain hanshel-shop.co.uk
2024-11-18 update description
2024-11-18 update robots_txt_status www.hanshel.co.uk: 200 => 404
2024-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, NO UPDATES
2024-08-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-03-07 insert company_previous_name HANSHEL SEALS & MOULDINGS LIMITED
2022-03-07 update name HANSHEL SEALS & MOULDINGS LIMITED => HANSHEL SEALS LIMITED
2022-02-16 delete sales_emails sa..@hanshel.com
2022-02-16 insert sales_emails sa..@hanshelseals.co.uk
2022-02-16 delete address Unit A1 Churcham Business Park Churcham Gloucester Gloucestershire GL2 8AX
2022-02-16 delete alias Hanshel Seals & Mouldings Ltd
2022-02-16 delete email sa..@hanshel.com
2022-02-16 delete index_pages_linkeddomain freestart.com
2022-02-16 delete index_pages_linkeddomain hanshel.com
2022-02-16 delete phone 01452 750066
2022-02-16 delete phone 07974452351
2022-02-16 insert email sa..@hanshelseals.co.uk
2022-02-16 insert index_pages_linkeddomain hanshelseals.co.uk
2022-02-16 update founded_year 1983 => null
2022-02-16 update primary_contact Unit A1 Churcham Business Park Churcham Gloucester Gloucestershire GL2 8AX => null
2022-02-16 update robots_txt_status www.hanshel.com: 200 => 404
2022-02-10 update statutory_documents COMPANY NAME CHANGED HANSHEL SEALS & MOULDINGS LIMITED CERTIFICATE ISSUED ON 10/02/22
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
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-17 delete source_ip 94.126.40.154
2020-10-17 insert source_ip 85.233.160.22
2020-10-17 insert source_ip 85.233.160.23
2020-10-17 insert source_ip 85.233.160.24
2020-10-17 update robots_txt_status www.hanshel.co.uk: 404 => 200
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES
2019-06-22 delete address Unit C1 Churcham Business Park Churcham Gloucester Gloucestershire GL2 8AX
2019-06-22 insert address Unit A1 Churcham Business Park Churcham Gloucester Gloucestershire GL2 8AX
2019-06-22 update primary_contact Unit C1 Churcham Business Park Churcham Gloucester Gloucestershire GL2 8AX => Unit A1 Churcham Business Park Churcham Gloucester Gloucestershire GL2 8AX
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES
2018-03-14 insert phone 07974452351
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-11-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-11-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-02 update statutory_documents 30/08/15 FULL LIST
2015-09-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 delete address BRENT HOUSE 382 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL51 7AY
2014-10-07 insert address BRENT HOUSE 382 GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 7AY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-04 update statutory_documents 30/08/14 FULL LIST
2014-08-15 update robots_txt_status www.hanshel.com: 404 => 200
2014-07-07 update account_ref_day 30 => 31
2014-07-07 update account_ref_month 9 => 3
2014-07-07 update accounts_next_due_date 2015-06-30 => 2015-12-31
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-03 update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015
2014-05-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-09-26 update statutory_documents 30/08/13 FULL LIST
2013-08-13 update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 4
2013-08-13 update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 4
2013-08-08 update statutory_documents ADOPT ARTICLES 23/07/2013
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-24 delete sic_code 5118 - Agents in particular products
2013-06-24 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-24 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-24 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-01-10 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-08 update statutory_documents 30/08/12 FULL LIST
2013-01-08 update statutory_documents FIRST GAZETTE
2012-03-01 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 30/08/11 FULL LIST
2011-02-16 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 30/08/10 FULL LIST
2010-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN ATACK / 30/08/2010
2010-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DONALD THOMAS / 30/08/2010
2010-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JOHN ATACK / 30/08/2010
2010-06-11 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ATACK / 01/03/2008
2009-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS / 01/01/2008
2009-10-01 update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-13 update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2008 FROM BPL HOUSE THE RUNNINGS KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 8NJ
2007-10-31 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-22 update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/06 FROM: BROMLEY HOUSE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TU
2005-11-03 update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-27 update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-04-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/03 FROM: THE OLD FORGE BLACKSMITHS LANE MAISEMORE GLOUCESTERSHIRE GL2 8HW
2003-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-03 update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-10-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/02 FROM: BROMLEY HOUSE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TU
2002-10-01 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2002-09-06 update statutory_documents DIRECTOR RESIGNED
2002-09-06 update statutory_documents SECRETARY RESIGNED
2002-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION