ASHBURTON LANDFILL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT MAHER
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MONICA MAHER / 19/07/2023
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-07-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD MAJELLA MAHER
2020-07-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA MAHER
2020-07-23 update statutory_documents CESSATION OF WILLIAM MAHER AS A PSC
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 02/07/2019
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM MAHER / 24/05/2018
2019-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 02/05/2017
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 05/09/2017
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-06-07 delete address C/O W MAHER & SONS LTD SOAPSTONE WAY IRLAM MANCHESTER M44 6RA
2017-06-07 insert address RIXTON OLD HALL MANCHESTER ROAD RIXTON WARRINGTON ENGLAND WA3 6EW
2017-06-07 update registered_address
2017-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM C/O W MAHER & SONS LTD SOAPSTONE WAY IRLAM MANCHESTER M44 6RA
2017-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 02/05/2017
2017-04-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-04 update statutory_documents DIRECTOR APPOINTED MR CALLUM JAMES MAHER
2017-01-04 update statutory_documents DIRECTOR APPOINTED MR MATTHEW WILLIAM MAHER
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-10 update statutory_documents 30/07/15 FULL LIST
2015-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 14/06/2014
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-04 update statutory_documents 30/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-13 update statutory_documents 30/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-14 update statutory_documents SAIL ADDRESS CREATED
2012-08-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-08-14 update statutory_documents 30/07/12 FULL LIST
2012-04-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-23 update statutory_documents 30/07/11 FULL LIST
2011-02-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 30/07/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 01/10/2009
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAJELLA MAHER / 01/10/2009
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 01/10/2009
2010-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 01/10/2009
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-04-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2009 FROM MCKELLENS 11 RIVERVIEW THE EMBANKMENT BUSINESS PARK VALE ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN
2008-08-08 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MAHER / 01/01/2008
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-13 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-04 update statutory_documents NEW SECRETARY APPOINTED
2006-08-04 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-26 update statutory_documents DIRECTOR RESIGNED
2006-06-26 update statutory_documents SECRETARY RESIGNED
2006-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-08 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-08-23 update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-18 update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-27 update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-08-09 update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-31 update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-08-13 update statutory_documents RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS
1999-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-08-05 update statutory_documents RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS
1998-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-08-11 update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS
1997-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96
1996-08-06 update statutory_documents RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS
1996-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1995-07-25 update statutory_documents RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
1995-07-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94
1994-08-15 update statutory_documents RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1994-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93
1993-12-23 update statutory_documents RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS
1993-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92
1992-08-13 update statutory_documents RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS
1992-07-02 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06
1991-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1991-08-05 update statutory_documents NEW DIRECTOR APPOINTED
1991-08-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION