BILL HIGHAM MARINE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-19 delete product_pages_linkeddomain wisdmlabs.com
2024-03-19 delete source_ip 190.92.135.24
2024-03-19 insert address 10 Norwich Street, London, EC4A 1BD
2024-03-19 insert product_pages_linkeddomain autify.co.uk
2024-03-19 insert registration_number 7232938
2024-03-19 insert source_ip 172.67.222.25
2024-03-19 insert source_ip 104.21.91.146
2023-12-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
2023-07-29 delete source_ip 172.67.222.25
2023-07-29 delete source_ip 104.21.91.146
2023-07-29 insert source_ip 190.92.135.24
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
2023-03-13 insert alias Bill Higham Marine Limited
2023-03-13 insert product_pages_linkeddomain gothammag.com
2023-03-13 insert registration_number 979658
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-18 delete source_ip 172.66.43.133
2022-12-18 delete source_ip 172.66.40.123
2022-12-18 insert source_ip 172.67.222.25
2022-12-18 insert source_ip 104.21.91.146
2022-12-18 update website_status InternalTimeout => OK
2022-10-11 update website_status OK => InternalTimeout
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-09-01 delete address Bill Higham Marine LtdTalybont Uchaf farm, Talybont, LL57 3YW
2022-06-30 delete alias Bill Higham Marine Outboards and Parts Sales
2022-06-30 delete source_ip 188.114.97.2
2022-06-30 delete source_ip 188.114.96.2
2022-06-30 insert address Bill Higham Marine LtdTalybont Uchaf farm, Talybont, LL57 3YW
2022-06-30 insert source_ip 172.66.43.133
2022-06-30 insert source_ip 172.66.40.123
2022-06-30 update founded_year null => 1975
2022-05-27 update website_status InternalTimeout => OK
2022-01-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073728940002
2021-02-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
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
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON HIGHAM / 14/11/2019
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073728940001
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
2019-10-07 delete address HEN PEN Y CLIP DRUID ROAD MENAI BRIDGE ANGLESEY WALES LL59 5BY
2019-10-07 insert address TALYBONT UCHAF FARM TALYBONT BANGOR GWYNEDD WALES LL57 3YW
2019-10-07 update registered_address
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2019 FROM HEN PEN Y CLIP DRUID ROAD MENAI BRIDGE ANGLESEY LL59 5BY WALES
2019-02-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2017-10-07 delete sic_code 99999 - Dormant Company
2017-10-07 insert sic_code 33150 - Repair and maintenance of ships and boats
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-09-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HIGHAM
2017-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE HIGHAM / 01/04/2017
2017-04-26 delete address THE CHAPEL CITY ROAD, MOSLEY COMMON WORSLEY MANCHESTER M28 4BD
2017-04-26 insert address HEN PEN Y CLIP DRUID ROAD MENAI BRIDGE ANGLESEY WALES LL59 5BY
2017-04-26 insert company_previous_name BOATS 2 GO LIMITED
2017-04-26 update name BOATS 2 GO LIMITED => BILL HIGHAM MARINE LTD
2017-04-26 update registered_address
2017-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM THE CHAPEL CITY ROAD, MOSLEY COMMON WORSLEY MANCHESTER M28 4BD
2017-03-01 update statutory_documents ARTICLES OF ASSOCIATION
2017-02-25 update statutory_documents COMPANY NAME CHANGED BOATS 2 GO LIMITED CERTIFICATE ISSUED ON 25/02/17
2017-02-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-07 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-11-07 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-10-05 update statutory_documents 10/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-07 delete address THE CHAPEL CITY ROAD, MOSLEY COMMON WORSLEY MANCHESTER ENGLAND M28 4BD
2014-10-07 insert address THE CHAPEL CITY ROAD, MOSLEY COMMON WORSLEY MANCHESTER M28 4BD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-10-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-09-29 update statutory_documents 10/09/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-10-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-09-18 update statutory_documents 10/09/13 FULL LIST
2013-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-23 delete sic_code 9999 - Dormant company
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-23 update returns_next_due_date 2012-10-08 => 2013-10-08
2012-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-24 update statutory_documents 10/09/12 FULL LIST
2012-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-05 update statutory_documents 10/09/11 FULL LIST
2011-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HIGHAM / 10/10/2010
2011-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HIGHAM / 10/10/2010
2010-10-08 update statutory_documents CURRSHO FROM 30/09/2011 TO 31/03/2011
2010-09-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION