HHP - History of Changes


DateDescription
2023-06-07 delete address ST GEORGE'S HOUSE GREENHILL SHERBORNE DORSET DT9 4HF
2023-06-07 insert address WESSEX WAY WINCANTON BUSINESS PARK WINCANTON ENGLAND BA9 9RR
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-07 update registered_address
2023-05-19 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2023 FROM ST GEORGE'S HOUSE GREENHILL SHERBORNE DORSET DT9 4HF
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-10-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-06 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-07-02 update statutory_documents DIRECTOR APPOINTED MRS TRACEY HAM
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-02 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HAM / 06/05/2020
2020-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HAM / 28/08/2018
2020-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY HAM / 28/08/2018
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-13 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-12 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-10-21 delete address Wessex Way Wincanton Business Park Wincanton Somerset BA9 9RR
2017-10-21 delete fax 01963 824888
2017-10-21 delete source_ip 91.109.3.34
2017-10-21 insert source_ip 160.153.136.3
2017-10-21 update robots_txt_status www.builders-south-west.co.uk: 404 => 200
2017-09-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-09-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-08-14 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-14 insert contact_pages_linkeddomain wordpress.org
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-09-14 delete contact_pages_linkeddomain wordpress.org
2016-02-10 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-10 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-18 update statutory_documents 14/01/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-08-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-23 update statutory_documents 14/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-07 update company_status Voluntary Arrangement => Active
2014-08-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-21 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-06-07 update num_mort_outstanding 6 => 2
2014-06-07 update num_mort_satisfied 1 => 5
2014-05-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-07 update num_mort_charges 6 => 7
2014-05-07 update num_mort_outstanding 5 => 6
2014-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034933920007
2014-04-07 update num_mort_charges 5 => 6
2014-04-07 update num_mort_outstanding 4 => 5
2014-03-13 delete source_ip 87.106.110.134
2014-03-13 insert source_ip 91.109.3.34
2014-03-07 delete address ST GEORGE'S HOUSE GREENHILL SHERBORNE DORSET UNITED KINGDOM DT9 4HF
2014-03-07 insert address ST GEORGE'S HOUSE GREENHILL SHERBORNE DORSET DT9 4HF
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-03-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034933920006
2014-02-11 update statutory_documents 14/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-04 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2013
2013-06-25 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-25 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2009-01-14 => 2012-01-14
2013-06-22 update returns_next_due_date 2010-02-11 => 2013-02-11
2013-06-21 update website_status ServerDown => OK
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete source_ip 87.106.101.54
2013-04-14 insert source_ip 87.106.110.134
2013-02-16 update statutory_documents 14/01/13 FULL LIST
2013-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE HAM / 14/12/2011
2012-10-05 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2012
2012-08-20 update statutory_documents SECRETARY APPOINTED MRS TRACEY HAM
2012-08-15 update statutory_documents 14/01/11 FULL LIST
2012-08-15 update statutory_documents 14/01/12 FULL LIST
2012-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE HAM / 14/12/2011
2012-08-14 update statutory_documents 14/01/10 FULL LIST
2012-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE HAM / 14/01/2010
2012-07-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUCINDA RADFORD
2011-10-06 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2011
2011-06-07 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 17 HENDFORD YEOVIL SOMERSET BA20 1UH
2010-10-07 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2010
2009-12-06 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-04-22 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCINDA RADFORD / 14/04/2009
2009-04-14 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-21 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-26 update statutory_documents NEW SECRETARY APPOINTED
2006-05-26 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-06 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-22 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-20 update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-10-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-16 update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-11 update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-09 update statutory_documents RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-10 update statutory_documents RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-19 update statutory_documents RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-01-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-19 update statutory_documents DIRECTOR RESIGNED
1998-01-19 update statutory_documents SECRETARY RESIGNED
1998-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION