AIRCONCO UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WOODWARD / 15/05/2023
2023-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LAKE
2023-05-07 insert about_pages_linkeddomain heatpumps.london
2023-05-07 update website_status FlippedRobots => OK
2023-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART LAKE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-07 update website_status OK => FlippedRobots
2023-01-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-19 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-05-03 update statutory_documents 29/04/22 STATEMENT OF CAPITAL GBP 100
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SALMON / 03/03/2021
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-20 insert address Unit 4 Bittacy Business Centre, Bittacy Hill, London NW7 1BA
2020-12-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-08-07 update num_mort_outstanding 4 => 2
2020-08-07 update num_mort_satisfied 2 => 4
2020-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 insert source_ip 172.67.73.236
2020-01-07 delete source_ip 46.101.4.125
2020-01-07 insert source_ip 104.26.2.22
2020-01-07 insert source_ip 104.26.3.22
2019-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART SALMON / 05/12/2019
2019-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY STUART SALMON / 05/12/2019
2019-11-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-05 delete source_ip 162.13.141.138
2017-09-05 insert source_ip 46.101.4.125
2017-08-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-22 update website_status FlippedRobots => OK
2016-07-22 delete source_ip 82.145.44.65
2016-07-22 insert source_ip 162.13.141.138
2016-06-24 update website_status OK => FlippedRobots
2016-05-11 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-11 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-04-18 delete phone 020 3051 2490
2016-04-18 delete phone 020 3740 9963
2016-04-18 delete phone 020 3797 4673
2016-04-18 delete phone 020 3797 4836
2016-04-18 insert phone 020 3642 6658
2016-04-18 insert phone 020 3642 6660
2016-04-18 insert phone 020 3642 6692
2016-04-18 insert phone 020 3773 3212
2016-04-18 insert phone 020 3797 4663
2016-04-15 update statutory_documents 09/03/16 FULL LIST
2016-03-02 delete phone (+44)020 3740 1846
2016-03-02 delete phone 020 3411 9532
2016-03-02 delete phone 020 3582 8420
2016-03-02 delete phone 020 3642 6671
2016-03-02 delete phone 020 3740 1789
2016-03-02 delete phone 020 3740 9997
2016-03-02 insert phone (+44)020 8346 6000
2016-03-02 insert phone 020 3051 2490
2016-03-02 insert phone 020 3740 9963
2016-03-02 insert phone 020 3797 4673
2016-03-02 insert phone 020 3797 4836
2016-02-07 update num_mort_outstanding 5 => 4
2016-02-07 update num_mort_satisfied 1 => 2
2016-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035237050005
2016-01-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-12-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-24 insert address Unit 4, Bittacy Business Centre, Bittacy Hill, Mill Hill East, London NW7 1BA London, UK
2015-10-24 insert phone (+44)020 3740 1846
2015-10-24 insert phone 020 3411 9532
2015-10-24 insert phone 020 3582 8420
2015-10-24 insert phone 020 3642 6671
2015-10-24 insert phone 020 3740 1789
2015-10-24 insert phone 020 3740 9997
2015-08-29 insert about_pages_linkeddomain wikipedia.org
2015-08-29 insert casestudy_pages_linkeddomain wikipedia.org
2015-08-29 insert client_pages_linkeddomain wikipedia.org
2015-08-29 insert contact_pages_linkeddomain wikipedia.org
2015-08-29 insert index_pages_linkeddomain wikipedia.org
2015-08-29 insert terms_pages_linkeddomain wikipedia.org
2015-05-29 delete sales_emails or..@airconco.com
2015-05-29 delete email or..@airconco.com
2015-05-29 insert about_pages_linkeddomain which.co.uk
2015-05-29 insert client_pages_linkeddomain which.co.uk
2015-05-29 insert contact_pages_linkeddomain which.co.uk
2015-05-29 insert index_pages_linkeddomain which.co.uk
2015-05-29 insert terms_pages_linkeddomain which.co.uk
2015-05-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-05-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-05-01 update website_status FlippedRobots => OK
2015-04-22 update statutory_documents 09/03/14 FULL LIST AMEND
2015-04-12 update website_status OK => FlippedRobots
2015-04-10 update statutory_documents 09/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-17 delete fax +44 (0) 208 346 6002
2014-08-17 delete phone +44 (0) 208 346 6000
2014-07-12 insert index_pages_linkeddomain royalwolverhamptonhospitals.nhs.uk
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-18 update statutory_documents 09/03/14 FULL LIST
2014-02-07 update num_mort_charges 5 => 6
2014-02-07 update num_mort_outstanding 4 => 5
2014-01-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035237050006
2013-12-07 update num_mort_charges 4 => 5
2013-12-07 update num_mort_satisfied 0 => 1
2013-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035237050005
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-20 delete source_ip 54.247.73.88
2013-04-20 insert source_ip 82.145.44.65
2013-04-03 update statutory_documents 09/03/13 FULL LIST
2012-10-24 delete address Unit 4, Bittacy Business Park Bittacy Hill, Mill Hill East London NW7 1BA
2012-10-24 delete phone +44 (0) 20 8346 6000
2012-10-24 delete phone +44 (0) 20 8346 6002
2012-10-24 insert phone 020 8346 6002
2012-10-24 insert phone 020 8346 6002
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 09/03/12 FULL LIST
2011-12-14 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 09/03/11 FULL LIST
2011-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SALMON / 09/05/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WOODWARD / 29/09/2010
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents DIRECTOR APPOINTED MR RICHARD SALMON
2010-04-15 update statutory_documents 09/03/10 FULL LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN WOODWARD / 01/11/2009
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART LAKE / 01/11/2009
2009-11-23 update statutory_documents SECRETARY APPOINTED MR STUART LAKE
2009-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COHEN
2009-11-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW COHEN
2009-10-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEREMY COWAN
2008-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SALMON / 04/04/2008
2008-04-04 update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-18 update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/07 FROM: UNIT 4 BITTACH TRADING ESTATE, BITTACH HILL MILL HILL EAST, LONDON, NW7 1BA
2007-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07 update statutory_documents RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-16 update statutory_documents NEW SECRETARY APPOINTED
2005-03-16 update statutory_documents RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-03-10 update statutory_documents SECRETARY RESIGNED
2005-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-16 update statutory_documents RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-12 update statutory_documents RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-04 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2003-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-15 update statutory_documents RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-03-14 update statutory_documents 26/01/01 ABSTRACTS AND PAYMENTS
2001-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-11 update statutory_documents 26/01/00 ABSTRACTS AND PAYMENTS
2001-05-08 update statutory_documents RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-12-12 update statutory_documents NEW SECRETARY APPOINTED
2000-12-12 update statutory_documents SECRETARY RESIGNED
2000-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-15 update statutory_documents RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-13 update statutory_documents RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1999-02-01 update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1999-01-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-12 update statutory_documents NEW SECRETARY APPOINTED
1998-03-12 update statutory_documents DIRECTOR RESIGNED
1998-03-12 update statutory_documents SECRETARY RESIGNED
1998-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION