HEXHAMSHIRE ORGANICS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-04-02 update statutory_documents SAIL ADDRESS CHANGED FROM: WEST ORCHARD HOUSE ALLENDALE ROAD HEXHAM NORTHUMBERLAND NE46 2DE ENGLAND
2021-02-07 update account_category null => DORMANT
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-04-07 delete sic_code 01130 - Growing of vegetables and melons, roots and tubers
2019-04-07 insert sic_code 99999 - Dormant Company
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2018-08-08 update accounts_last_madeup_date 2017-02-28 => 2018-05-31
2018-08-08 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-07 update account_ref_day 29 => 31
2018-07-07 update account_ref_month 2 => 5
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-02-28
2018-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-28 update statutory_documents PREVEXT FROM 28/02/2018 TO 31/05/2018
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET ANN PATON / 29/03/2017
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN PATON / 29/03/2017
2017-03-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-08 update statutory_documents DIRECTOR APPOINTED MR BOBBY PATON
2016-09-01 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-14 update statutory_documents 24/03/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-08 update statutory_documents SAIL ADDRESS CREATED
2015-04-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2015-04-08 update statutory_documents 24/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-04-30 update statutory_documents SECOND FILING WITH MUD 24/03/14 FOR FORM AR01
2014-04-07 delete address THE LEE HEXHAMSHIRE NORTHUMBERLAND UNITED KINGDOM NE46 1SR
2014-04-07 delete sic_code 99999 - Dormant Company
2014-04-07 insert address THE LEE HEXHAMSHIRE NORTHUMBERLAND NE46 1SR
2014-04-07 insert sic_code 01130 - Growing of vegetables and melons, roots and tubers
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-03-24
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-04-21
2014-03-24 update statutory_documents DIRECTOR APPOINTED MRS MARGARET ANN PATON
2014-03-24 update statutory_documents 24/03/14 FULL LIST
2014-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOBBY PATON
2014-03-03 update statutory_documents 28/02/14 FULL LIST
2013-09-06 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2013-09-06 insert address THE LEE HEXHAMSHIRE NORTHUMBERLAND UNITED KINGDOM NE46 1SR
2013-09-06 update registered_address
2013-08-27 update statutory_documents DIRECTOR APPOINTED MR BOBBY PATON
2013-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2013 FROM, THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY ON TRYM, BRISTOL, BS9 3BY, UNITED KINGDOM
2013-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2013-06-25 delete address THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BH
2013-06-25 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2013-06-25 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH, UNITED KINGDOM
2013-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-03-19 update statutory_documents 28/02/13 FULL LIST
2012-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-03-23 update statutory_documents 28/02/12 FULL LIST
2011-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION