AE&T LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-07 delete address UNIT 11 ROMAN WAY COLESHILL BIRMINGHAM B46 1HG
2023-04-07 insert address UNIT 4, THE COACH HOUSE, MALLORY PARK CIRCUIT, CHURCH ROAD KIRKBY MALLORY LEICESTER ENGLAND LE9 7QE
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
2023-04-07 update registered_address
2023-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM UNIT 11 ROMAN WAY COLESHILL BIRMINGHAM B46 1HG
2022-09-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-04-07 insert company_previous_name ADVANCED EQUIPMENT & TOOLS LIMITED
2022-04-07 update name ADVANCED EQUIPMENT & TOOLS LIMITED => AE&T LIMITED
2022-04-07 update num_mort_outstanding 1 => 0
2022-04-07 update num_mort_satisfied 3 => 4
2022-03-21 update statutory_documents COMPANY NAME CHANGED ADVANCED EQUIPMENT & TOOLS LIMITED CERTIFICATE ISSUED ON 21/03/22
2022-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
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
2021-09-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, 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
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_outstanding 3 => 1
2019-09-07 update num_mort_satisfied 1 => 3
2019-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033624040004
2019-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, 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
2016-09-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-03 update statutory_documents 30/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-22 update statutory_documents 30/04/15 FULL LIST
2014-06-07 delete address UNIT 11 ROMAN WAY COLESHILL BIRMINGHAM UNITED KINGDOM B46 1HG
2014-06-07 insert address UNIT 11 ROMAN WAY COLESHILL BIRMINGHAM B46 1HG
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-13 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-09 update statutory_documents 30/04/14 FULL LIST
2013-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH O'ROURKE / 02/08/2013
2013-07-01 update num_mort_charges 3 => 4
2013-07-01 update num_mort_outstanding 2 => 3
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update num_mort_outstanding 3 => 2
2013-06-24 update num_mort_satisfied 0 => 1
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
2013-06-21 delete address 31 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DX
2013-06-21 insert address UNIT 11 ROMAN WAY COLESHILL BIRMINGHAM UNITED KINGDOM B46 1HG
2013-06-21 update registered_address
2013-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033624040004
2013-05-03 update statutory_documents 30/04/13 FULL LIST
2013-04-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 31 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DX
2012-05-08 update statutory_documents 30/04/12 FULL LIST
2011-05-27 update statutory_documents 30/04/11 FULL LIST
2011-04-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 30/04/10 FULL LIST
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents CURREXT FROM 31/07/2008 TO 31/12/2008
2008-07-10 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-22 update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-02 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-04 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-07-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-15 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 6 COLESHILL STREET FAZELEY TAMWORTH STAFFORDSHIRE B78 3RA
2002-10-31 update statutory_documents NEW SECRETARY APPOINTED
2002-10-31 update statutory_documents SECRETARY RESIGNED
2002-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-09 update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-05-15 update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-24 update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-10 update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98
1998-06-23 update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL
1997-05-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-22 update statutory_documents NEW SECRETARY APPOINTED
1997-05-14 update statutory_documents DIRECTOR RESIGNED
1997-05-14 update statutory_documents SECRETARY RESIGNED
1997-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION