HANOVER ELECTRICAL CONTRACTORS - History of Changes


DateDescription
2024-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/23
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-05-18 update statutory_documents 18/05/22 STATEMENT OF CAPITAL GBP 142
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
2022-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21
2022-04-01 update statutory_documents 01/03/22 STATEMENT OF CAPITAL GBP 142
2022-03-28 update statutory_documents SOLVENCY STATEMENT DATED 01/03/22
2022-03-28 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-28 update statutory_documents ADOPT ARTICLES 01/03/2022
2022-03-28 update statutory_documents STATEMENT BY DIRECTORS
2022-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MICHAEL WEEDEN
2022-03-21 update statutory_documents CESSATION OF MICHAEL WEEDEN AS A PSC
2022-03-21 update statutory_documents CESSATION OF MICHAEL WEEDEN AS A PSC
2022-03-21 update statutory_documents CESSATION OF RUTH CAROLINE WEEDEN AS A PSC
2022-03-21 update statutory_documents CESSATION OF RUTH WEEDEN AS A PSC
2021-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL WEEDEN / 13/12/2021
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-24 update statutory_documents 03/09/21 STATEMENT OF CAPITAL GBP 105
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2020-06-26 update statutory_documents DIRECTOR APPOINTED MR DAN POPOIU
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19
2019-07-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, 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
2019-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WEEDEN
2018-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH WEEDEN
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC LESLIE FRANZMANN / 24/01/2018
2017-08-11 update statutory_documents 27/07/17 STATEMENT OF CAPITAL GBP 104
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WEEDEN
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH WEEDEN
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => FULL
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
2017-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAUL GREEN
2017-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2016-08-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-08-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-20 update statutory_documents 07/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-08 update statutory_documents 07/06/15 FULL LIST
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
2015-04-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 6 FLOREY HOUSE WINCHMORE HILL LONDON ENGLAND N21 1UJ
2014-07-07 insert address 6 FLOREY HOUSE WINCHMORE HILL LONDON N21 1UJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-11 update statutory_documents 07/06/14 FULL LIST
2014-05-07 delete address 6 FLOREY SQUARE LONDON ENGLAND N21 1UJ
2014-05-07 insert address 6 FLOREY HOUSE WINCHMORE HILL LONDON ENGLAND N21 1UJ
2014-05-07 update registered_address
2014-04-07 delete address 8 WADES HILL LONDON N21 1BG
2014-04-07 insert address 6 FLOREY SQUARE LONDON ENGLAND N21 1UJ
2014-04-07 update registered_address
2014-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2014 FROM, 6 FLOREY SQUARE, LONDON, N21 1UJ, ENGLAND
2014-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM, 8 WADES HILL, LONDON, N21 1BG
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-18 update statutory_documents 07/06/13 FULL LIST
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL WEEDEN / 18/07/2013
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RONALD WEEDEN / 18/07/2013
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL GREEN / 18/07/2013
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-02-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18 update statutory_documents 11/12/12 STATEMENT OF CAPITAL GBP 105
2012-12-14 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-28 update statutory_documents DIRECTOR APPOINTED MR CHARLES MICHAEL WEEDEN
2012-11-28 update statutory_documents DIRECTOR APPOINTED MR SAUL GREEN
2012-07-18 update statutory_documents 07/06/12 FULL LIST
2012-01-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 07/06/11 FULL LIST
2010-10-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents 07/06/10 FULL LIST
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC LESLIE FRANZMANN / 07/06/2010
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH CAROLINE WEEDEN / 04/06/2010
2010-05-05 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS HAWKINS
2009-07-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH WEEDEN / 06/06/2009
2009-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEEDEN / 06/06/2009
2009-07-21 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-29 update statutory_documents RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS
2008-06-27 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-10 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-28 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-13 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-02 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-06-11 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-06-13 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-06-14 update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-05-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-13 update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-04 update statutory_documents RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1999-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-09 update statutory_documents RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS
1998-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1997-06-10 update statutory_documents RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1997-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96
1996-06-03 update statutory_documents RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS
1995-07-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 296 GOLDERS GREEN ROAD, LONDON, NW11 9PT
1995-06-13 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-13 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION