AIRDRIEFENCING.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-09 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-22 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-03 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-21 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-07 delete address 45 CROMARTY ROAD AIRDRIE SCOTLAND ML6 9RL
2019-09-07 insert address 8 DOUGLAS STREET HAMILTON LANARKSHIRE SCOTLAND ML3 0BP
2019-09-07 update registered_address
2019-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 45 CROMARTY ROAD AIRDRIE ML6 9RL SCOTLAND
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TROLAND / 10/07/2019
2019-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TROLAND / 10/07/2019
2019-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID TROLAND / 10/07/2019
2019-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID TROLAND / 10/07/2019
2019-08-07 delete address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA
2019-08-07 insert address 45 CROMARTY ROAD AIRDRIE SCOTLAND ML6 9RL
2019-08-07 update registered_address
2019-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA
2019-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID TROLAND / 17/07/2019
2019-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID TROLAND / 17/07/2019
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-14 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-22 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-07-03 delete alias Airdrie Fencing
2017-07-03 delete source_ip 84.22.160.60
2017-07-03 insert source_ip 185.2.4.80
2017-07-03 update robots_txt_status www.airdriefencing.co.uk: 200 => 404
2017-07-03 update website_status FlippedRobots => OK
2017-06-22 update website_status OK => FlippedRobots
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-12 delete index_pages_linkeddomain instantcareslidell.com
2016-12-12 delete index_pages_linkeddomain tee.co.uk
2016-12-12 delete index_pages_linkeddomain thecleanovenco.com
2016-12-12 delete index_pages_linkeddomain theportlandhotel.com
2016-12-12 delete index_pages_linkeddomain thesmallbusinessservice.com
2016-12-12 delete index_pages_linkeddomain thetasteofindia.co.uk
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15
2016-08-09 delete contact_pages_linkeddomain maccosmeticswholesaleoutlets.com
2016-08-09 delete index_pages_linkeddomain maccosmeticswholesaleoutlets.com
2016-08-09 insert index_pages_linkeddomain instantcareslidell.com
2016-08-09 insert index_pages_linkeddomain tee.co.uk
2016-08-09 insert index_pages_linkeddomain thecleanovenco.com
2016-08-09 insert index_pages_linkeddomain theportlandhotel.com
2016-08-09 insert index_pages_linkeddomain thesmallbusinessservice.com
2016-08-09 insert index_pages_linkeddomain thetasteofindia.co.uk
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-18 delete index_pages_linkeddomain maccosmetic2016.com
2016-05-18 delete index_pages_linkeddomain maccosmeticoutlet.com
2016-05-18 delete index_pages_linkeddomain macmakeups2016.com
2016-05-18 delete index_pages_linkeddomain macmakeupsoutlet.com
2016-05-18 insert contact_pages_linkeddomain maccosmeticswholesaleoutlets.com
2016-05-18 insert index_pages_linkeddomain maccosmeticswholesaleoutlets.com
2015-12-02 insert index_pages_linkeddomain maccosmetic2016.com
2015-12-02 insert index_pages_linkeddomain maccosmeticoutlet.com
2015-12-02 insert index_pages_linkeddomain macmakeups2016.com
2015-12-02 insert index_pages_linkeddomain macmakeupsoutlet.com
2015-09-14 delete contact_pages_linkeddomain instantcareslidell.com
2015-09-14 delete contact_pages_linkeddomain mcarentals.co.uk
2015-09-14 delete contact_pages_linkeddomain shantyshack.co.uk
2015-09-14 delete contact_pages_linkeddomain sheenaandross.com
2015-09-14 delete contact_pages_linkeddomain stnicolaschurch.org.uk
2015-09-14 delete contact_pages_linkeddomain sueandbill.co.uk
2015-09-14 delete index_pages_linkeddomain 79240.com
2015-09-14 delete index_pages_linkeddomain instantcareslidell.com
2015-09-14 delete index_pages_linkeddomain tee.co.uk
2015-09-14 delete index_pages_linkeddomain thecleanovenco.com
2015-09-14 delete index_pages_linkeddomain theportlandhotel.com
2015-09-14 delete index_pages_linkeddomain thesmallbusinessservice.com
2015-09-14 delete index_pages_linkeddomain thetasteofindia.co.uk
2015-09-07 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-09-07 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-08-28 update statutory_documents 11/08/15 FULL LIST
2015-08-16 insert index_pages_linkeddomain 79240.com
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-08 insert contact_pages_linkeddomain instantcareslidell.com
2015-04-08 insert contact_pages_linkeddomain mcarentals.co.uk
2015-04-08 insert contact_pages_linkeddomain shantyshack.co.uk
2015-04-08 insert contact_pages_linkeddomain sheenaandross.com
2015-04-08 insert contact_pages_linkeddomain stnicolaschurch.org.uk
2015-04-08 insert contact_pages_linkeddomain sueandbill.co.uk
2015-04-08 insert index_pages_linkeddomain instantcareslidell.com
2015-04-08 insert index_pages_linkeddomain tee.co.uk
2015-04-08 insert index_pages_linkeddomain thecleanovenco.com
2015-04-08 insert index_pages_linkeddomain theportlandhotel.com
2015-04-08 insert index_pages_linkeddomain thesmallbusinessservice.com
2015-04-08 insert index_pages_linkeddomain thetasteofindia.co.uk
2014-11-25 delete source_ip 62.233.64.135
2014-11-25 insert source_ip 84.22.160.60
2014-11-07 delete address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW SCOTLAND G11 6AA
2014-11-07 insert address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-11-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-10-02 update statutory_documents 11/08/14 FULL LIST
2014-07-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12
2013-10-07 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-10-07 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-09-17 update statutory_documents 11/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 81300 - Landscape service activities
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-12-18 insert alias The Freckled Fish
2012-08-21 update statutory_documents 11/08/12 FULL LIST
2012-08-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11
2012-05-08 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 11/08/11 FULL LIST
2010-08-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION