ADVANCED BATTERY SUPPLIES - History of Changes


DateDescription
2024-03-11 update website_status OK => InternalLimits
2023-04-07 delete address 2 AVENUE STREET OFF GREAT PORTWOOD STREET STOCKPORT ENGLAND SK1 2BZ
2023-04-07 insert address UNIT 15 THE GATE CENTRE BREDBURY PARK WAY BREDBURY PARK INDUSTRIAL ESTATE STOCKPORT CHESHIRE ENGLAND SK6 2SN
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-03-06 update website_status InternalLimits => OK
2023-02-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2023-01-03 update website_status OK => InternalLimits
2022-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2022 FROM 2 AVENUE STREET OFF GREAT PORTWOOD STREET STOCKPORT SK1 2BZ ENGLAND
2022-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRIAN POLLITT / 15/12/2022
2022-05-24 delete source_ip 85.92.73.188
2022-05-24 insert source_ip 172.67.72.95
2022-05-24 insert source_ip 104.26.10.117
2022-05-24 insert source_ip 104.26.11.117
2022-03-22 delete address 2 Avenue Street Stockport Cheshire SK1 2BZ
2022-03-22 insert address Unit 15 The Gate Centre Bredbury Park Way Bredbury Park Industrial Estate Stockport, SK6 2SN
2022-03-22 update primary_contact 2 Avenue Street Stockport Cheshire SK1 2BZ => Unit 15 The Gate Centre Bredbury Park Way Bredbury Park Industrial Estate Stockport, SK6 2SN
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-17 delete source_ip 87.247.241.61
2021-06-17 insert source_ip 85.92.73.188
2021-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-06-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-05-25 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-01-19 delete general_emails in..@advancedbatterysupplies.co.uk
2021-01-19 delete address Avenue Street Stockport SK1 2BZ
2021-01-19 delete address No. 2 Avenue Street Stockport Cheshire SK1 2BZ
2021-01-19 delete alias Advanced Batteries
2021-01-19 delete email in..@advancedbatterysupplies.co.uk
2021-01-19 delete phone 0161 300 6879
2021-01-19 delete source_ip 95.142.155.78
2021-01-19 insert alias Advanced Battery Supplies Ltd
2021-01-19 insert source_ip 87.247.241.61
2020-07-09 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2020-04-02 delete source_ip 104.31.84.243
2020-04-02 delete source_ip 104.31.85.243
2020-04-02 insert source_ip 95.142.155.78
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-27 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-12-07 delete address 23 WARWICK ROAD ROMILEY STOCKPORT CHESHIRE SK6 3AX
2017-12-07 insert address 2 AVENUE STREET OFF GREAT PORTWOOD STREET STOCKPORT ENGLAND SK1 2BZ
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-07 update registered_address
2017-11-28 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 23 WARWICK ROAD ROMILEY STOCKPORT CHESHIRE SK6 3AX
2017-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRIAN POLLITT / 27/11/2017
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-09-07 delete email wa..@gmail.com
2016-08-09 insert address Avenue Street Stockport SK1 2BZ
2016-05-11 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-11 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-04-11 update statutory_documents 07/02/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-03-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-03-06 delete source_ip 104.27.154.24
2016-03-06 delete source_ip 104.27.155.24
2016-03-06 insert address BMW X6 Car Battery Location BMW X5 Car Battery Location
2016-03-06 insert source_ip 104.31.84.243
2016-03-06 insert source_ip 104.31.85.243
2016-02-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-15 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2016-02-09 update statutory_documents FIRST GAZETTE
2016-01-10 delete source_ip 78.129.158.138
2016-01-10 insert email wa..@gmail.com
2016-01-10 insert source_ip 104.27.154.24
2016-01-10 insert source_ip 104.27.155.24
2015-06-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-06-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-05-05 update statutory_documents 07/02/15 FULL LIST
2015-03-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14
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
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-31 delete source_ip 78.129.158.223
2014-10-31 insert source_ip 78.129.158.138
2014-06-06 delete phone 0161 430 7622
2014-04-07 delete address 23 WARWICK ROAD ROMILEY STOCKPORT CHESHIRE UNITED KINGDOM SK6 3AX
2014-04-07 insert address 23 WARWICK ROAD ROMILEY STOCKPORT CHESHIRE SK6 3AX
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-04-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-03-20 update statutory_documents 07/02/14 NO CHANGES
2014-03-05 insert phone 0161 300 6879
2013-12-10 delete source_ip 62.233.121.33
2013-12-10 insert source_ip 78.129.158.223
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-07 => 2013-11-30
2013-03-26 update statutory_documents 07/02/13 FULL LIST
2012-06-21 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 07/02/12 FULL LIST
2011-03-08 update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 1000
2011-02-14 update statutory_documents DIRECTOR APPOINTED WAYNE BRIAN POLLITT
2011-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION