AIRFLOW LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-26 => 2023-03-26
2024-04-07 update accounts_next_due_date 2023-12-26 => 2024-12-26
2023-11-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEELEY EMMA FRIAR
2023-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/03/23
2023-09-07 update num_mort_charges 0 => 1
2023-09-07 update num_mort_outstanding 0 => 1
2023-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065356520001
2023-06-07 insert sic_code 68100 - Buying and selling of own real estate
2023-06-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2023-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-04-07 delete address 11 DEAN CLOSE BILLINGE WIGAN ENGLAND WN5 7RY
2023-04-07 insert address 4 AUGHTON CLOSE BILLINGE WIGAN ENGLAND WN5 7UB
2023-04-07 update accounts_last_madeup_date 2021-03-26 => 2022-03-26
2023-04-07 update accounts_next_due_date 2022-12-26 => 2023-12-26
2023-04-07 update registered_address
2023-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2023 FROM 11 DEAN CLOSE BILLINGE WIGAN WN5 7RY ENGLAND
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/03/22
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-26 => 2021-03-26
2022-01-07 update accounts_next_due_date 2021-12-26 => 2022-12-26
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-26
2021-07-07 update accounts_next_due_date 2021-03-26 => 2021-12-26
2021-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/03/20
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-26 => 2021-03-26
2020-04-07 update accounts_last_madeup_date 2018-03-27 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-27 => 2020-12-26
2020-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2020-01-07 update account_ref_day 27 => 26
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-03-27
2019-12-27 update statutory_documents PREVSHO FROM 27/03/2019 TO 26/03/2019
2019-07-07 update accounts_last_madeup_date 2017-03-29 => 2018-03-27
2019-07-07 update accounts_next_due_date 2019-06-28 => 2019-12-27
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/03/18
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2019-04-07 update account_ref_day 28 => 27
2019-04-07 update accounts_next_due_date 2019-03-28 => 2019-06-28
2019-03-28 update statutory_documents CURRSHO FROM 28/03/2018 TO 27/03/2018
2019-01-07 update account_ref_day 29 => 28
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-03-28
2018-12-28 update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-29
2018-04-07 update accounts_next_due_date 2018-03-30 => 2018-12-29
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17
2018-03-07 delete address WOLVERHAMPTON HOUSE 123 CHURCH STREET ST. HELENS MERSEYSIDE WA10 1AJ
2018-03-07 insert address 11 DEAN CLOSE BILLINGE WIGAN ENGLAND WN5 7RY
2018-03-07 update registered_address
2018-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM WOLVERHAMPTON HOUSE 123 CHURCH STREET ST. HELENS MERSEYSIDE WA10 1AJ
2018-01-07 update account_ref_day 30 => 29
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-03-30
2017-12-30 update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-30
2017-04-26 update accounts_next_due_date 2017-03-29 => 2017-12-30
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-29 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_day 31 => 30
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-03-29
2016-12-29 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-05-11 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-11 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-06 update statutory_documents 17/03/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-27 update statutory_documents 17/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address WOLVERHAMPTON HOUSE 123 CHURCH STREET ST. HELENS MERSEYSIDE ENGLAND WA10 1AJ
2014-09-07 insert address WOLVERHAMPTON HOUSE 123 CHURCH STREET ST. HELENS MERSEYSIDE WA10 1AJ
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-09-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-08-09 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-08-06 update statutory_documents 17/03/14 FULL LIST
2014-07-22 update statutory_documents FIRST GAZETTE
2014-05-07 delete address UNIT 2 CATAPULT TOO PARADE STREET ST. HELENS MERSEYSIDE ENGLAND WA10 1LX
2014-05-07 insert address WOLVERHAMPTON HOUSE 123 CHURCH STREET ST. HELENS MERSEYSIDE ENGLAND WA10 1AJ
2014-05-07 update registered_address
2014-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2014 FROM UNIT 2 CATAPULT TOO PARADE STREET ST. HELENS MERSEYSIDE WA10 1LX ENGLAND
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2013-06-21 update returns_last_madeup_date 2011-03-17 => 2012-03-17
2013-06-21 update returns_next_due_date 2012-04-14 => 2013-04-14
2013-03-28 update statutory_documents 17/03/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-30 update statutory_documents 17/03/12 FULL LIST
2012-07-17 update statutory_documents FIRST GAZETTE
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 17/03/11 FULL LIST
2011-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2011 FROM UNIT 14 CATAPULT TOO PARADE STREET ST. HELENS MERSEYSIDE WA10 1LX
2010-09-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 17/03/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEELEY EMMA FRIAR / 01/10/2009
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TOPPING / 01/10/2009
2010-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2010 FROM SUITE 4 & 5 5 WHITE STREET PEMBERTON WIGAN WN5 8JW UK
2009-07-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-03-28 update statutory_documents DIRECTOR APPOINTED KEELEY EMMA FRIAR
2008-03-28 update statutory_documents DIRECTOR APPOINTED MATTHEW TOPPING
2008-03-28 update statutory_documents SECRETARY APPOINTED MATTHEW TOPPING
2008-03-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR EUROLIFE DIRECTORS LIMITED
2008-03-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY EUROLIFE SECRETARIES LIMITED
2008-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION