HONG KONG & CHINA MOULDS - History of Changes


DateDescription
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-05-03 delete address 11-13 Gretton House, Waterside, Court Third Avenue Centrum 100, Burton On Trent, Staffordshire, DE14 1WQ
2023-05-03 delete person Andrew Maiden
2023-05-03 insert address 12-13 Gretton House, Waterside, Court Third Avenue Centrum 100, Burton On Trent, Staffordshire, DE14 1WQ
2023-05-03 update primary_contact 11-13 Gretton House, Waterside, Court Third Avenue Centrum 100, Burton On Trent, Staffordshire, DE14 1WQ => 12-13 Gretton House, Waterside, Court Third Avenue Centrum 100, Burton On Trent, Staffordshire, DE14 1WQ
2023-04-07 delete address 11-13 GRETTON HOUSE WATERSIDE COURT THIRD AVENUE CENTRUM 100 BURTON ON TRENT STAFFORDSHIRE DE14 1WQ
2023-04-07 insert address 12-13 GRETTON HOUSE 12-13 GRETTON HOUSE, WATERSIDE COURT THIRD AVENUE, CENTRUM 100 BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 1WQ
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update registered_address
2023-03-22 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2022 FROM 11-13 GRETTON HOUSE WATERSIDE COURT THIRD AVENUE CENTRUM 100 BURTON ON TRENT STAFFORDSHIRE DE14 1WQ
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-09 delete source_ip 160.153.162.8
2022-02-09 insert source_ip 64.227.42.187
2022-02-09 update robots_txt_status www.hcmmoulds.co.uk: 404 => 200
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIENNE YATES
2021-02-10 update website_status InternalLimits => OK
2021-02-10 delete source_ip 94.136.40.103
2021-02-10 insert source_ip 160.153.162.8
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-04-12 update website_status OK => InternalLimits
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-18 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HK&CM HOLDINGS LIMITED
2019-12-05 update statutory_documents CESSATION OF MICHAEL BETTAM AS A PSC
2019-12-05 update statutory_documents CESSATION OF MICHAEL JOHN YATES AS A PSC
2019-12-05 update statutory_documents CESSATION OF VIVIENNE JEAN YATES AS A PSC
2019-08-22 delete cfo Vivienne Yates
2019-08-22 insert cfo Emma Preston
2019-08-22 insert otherexecutives Daniel Yates
2019-08-22 insert otherexecutives Richard Bettam
2019-08-22 delete person Graham Clark
2019-08-22 delete person Li Chen Jian
2019-08-22 delete person Vivienne Yates
2019-08-22 insert person Gary Stephenson
2019-08-22 insert person Ivan Zhang
2019-08-22 insert person Jamie Yates
2019-08-22 insert person Marcus Schafer
2019-08-22 insert person Nicole Luijtens
2019-08-22 insert person Rachel Dunn
2019-08-22 insert person Roel Wetjens
2019-08-22 update person_title Daniel Liu: Chinese Projects Manager => Chinese Technical Manager
2019-08-22 update person_title Daniel Yates: Geschäftsführer / Hong Kong & China Moulds Europe GmbH; European Sales & Project Manager; General Manager; Geschäftsführer => Geschäftsführer / Hong Kong & China Moulds Europe GmbH; European Sales & Project Manager; General Manager; Director
2019-08-22 update person_title Emma Preston: Office Manager => Financial Director
2019-08-22 update person_title Mathias Rady: European Technical Manager / Hong Kong & China Moulds Europe GmbH; European Technical Manager => European Technical Manager / Hong Kong & China Moulds Europe GmbH; European Technical Director
2019-08-22 update person_title Richard Bettam: Tooling / Project Engineer => Tooling / Project Engineer; Director
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-24 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN YATES
2018-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL BETTAM / 02/08/2018
2018-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHAEL JOHN YATES / 02/08/2018
2018-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / VIVIENNE JEAN YATES / 02/08/2018
2018-08-02 update statutory_documents CESSATION OF MICHAEL JOHN YATES AS A PSC
2018-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BETTAM / 01/08/2018
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-06-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16
2017-05-02 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-08 update statutory_documents DIRECTOR APPOINTED MR DANIEL MICHAEL YATES
2017-03-08 update statutory_documents DIRECTOR APPOINTED MR RICHARD PHILIP BETTAM
2017-03-08 update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE YATES
2017-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN YATES / 08/03/2017
2017-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JEAN YATES / 08/03/2017
2017-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JEAN YATES / 08/03/2017
2017-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE JEAN YATES / 08/03/2017
2017-01-02 insert general_emails in..@hcmeurope.nl
2017-01-02 delete email da..@hcmmoulds.co.uk
2017-01-02 delete person David Petts
2017-01-02 delete person Ping Zhang
2017-01-02 insert email in..@hcmeurope.nl
2017-01-02 insert person Alexandra Mayer
2017-01-02 insert person Daniel Liu
2017-01-02 insert person Graham Clark
2017-01-02 update person_title Cherry Zheng: Chinese Logistics & Projects Manager ) Colin Mo; Chinese Logistics & Projects Manager => China Office Manager; Chinese Logistics & Projects Manager
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-18 update statutory_documents 01/08/15 FULL LIST
2015-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BETTAM / 18/08/2014
2015-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN YATES / 19/08/2014
2015-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JEAN YATES / 19/08/2014
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-17 delete otherexecutives Dan Yates
2014-11-17 delete email cy..@hcmmoulds.co.uk
2014-11-17 delete email ki..@vip.163.com
2014-11-17 delete person Cyndy Wardle
2014-11-17 delete person J.W. Li
2014-11-17 insert address Schönbergstr. 45 D-73760 Ostfildern Germany
2014-11-17 insert email da..@hcmeurope.de
2014-11-17 insert email da..@hcmeurope.nl
2014-11-17 insert email gi..@hcmmoulds.co.uk
2014-11-17 insert email hc..@vip.163.com
2014-11-17 insert fax +49 (0)711 882759 13
2014-11-17 insert person Colin Mo
2014-11-17 insert person Gill Smalley
2014-11-17 insert person Jeroen Jongen
2014-11-17 insert phone +49 (0)711 882759 12
2014-11-17 update person_title Cherry Zheng: China Logistics Administrator => Chinese Logistics & Projects Manager ) Colin Mo; Chinese Logistics & Projects Manager
2014-11-17 update person_title Dan Yates: European Sales & Project Manager; Director => European Sales & Project Manager; General Manager; Geschäftsführer
2014-11-17 update person_title Ping Zhang: Chinese Projects Engineer => Chinese Projects Engineer; Chinese Projects Manager
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-14 update statutory_documents 01/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-08 update statutory_documents 01/08/13 NO CHANGES
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 22290 - Manufacture of other plastic products
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-04-30 update website_status DNSError => OK
2013-04-30 delete source_ip 64.29.151.221
2013-04-30 insert source_ip 94.136.40.103
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-19 update website_status DNSError
2013-01-11 insert otherexecutives Dan Yates
2013-01-11 delete person Jeroen Jongen
2013-01-11 delete person Sissi Duan
2013-01-11 insert address Noorderpoort 71 5916 PJ Venlo The Netherlands
2013-01-11 insert person Li Chen Jian
2013-01-11 insert person Mathias Rady
2013-01-11 insert person Micha Rutten
2013-01-11 update person_title Dan Yates
2012-10-24 insert person David Petts
2012-08-08 update statutory_documents 01/08/12 FULL LIST
2012-04-18 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 01/08/11 NO CHANGES
2011-04-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 01/08/10 FULL LIST
2010-03-18 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-06 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-03 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-26 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 4 SEDGEFIELD ROAD BRANSTON BURTON ON TRENT STAFFORDSHIRE DE14 3GN
2004-08-11 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-29 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02
2002-08-30 update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-08-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-08-03 update statutory_documents SECRETARY RESIGNED
2001-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION