AJ FINLAY & SONS LTD. - 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 2024-03-29 => 2025-03-29
2023-07-07 delete address APARTMENT 4 3 HORSE RACE END HEATH WAKEFIELD WEST YORKSHIRE ENGLAND WF1 5SU
2023-07-07 insert address GOOLE MARINA DUTCH RIVERSIDE GOOLE EAST YORKSHIRE ENGLAND DN14 5TB
2023-07-07 update registered_address
2023-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2023 FROM APARTMENT 4 3 HORSE RACE END HEATH WAKEFIELD WEST YORKSHIRE WF1 5SU ENGLAND
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-29 => 2024-03-29
2023-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2021-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 delete address 88 MARY ROSE AVENUE WOOTTON BRIDGE RYDE ISLE OF WIGHT UNITED KINGDOM PO33 4LT
2021-07-07 insert address APARTMENT 4 3 HORSE RACE END HEATH WAKEFIELD WEST YORKSHIRE ENGLAND WF1 5SU
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM, 88 MARY ROSE AVENUE WOOTTON BRIDGE, RYDE, ISLE OF WIGHT, PO33 4LT, UNITED KINGDOM
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FINLAY / 28/05/2021
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-29 => 2021-06-29
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-29 => 2021-03-29
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-29 => 2020-03-29
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-06-07 delete address 6A CLARENCE ROAD EAST COWES ISLE OF WIGHT UNITED KINGDOM PO32 6EP
2018-06-07 insert address 88 MARY ROSE AVENUE WOOTTON BRIDGE RYDE ISLE OF WIGHT UNITED KINGDOM PO33 4LT
2018-06-07 update registered_address
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM, 6A CLARENCE ROAD EAST COWES, ISLE OF WIGHT, PO32 6EP, UNITED KINGDOM
2018-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FINLAY / 16/04/2018
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-29 => 2019-03-29
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-29 => 2018-03-29
2017-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 delete address 50 QUEEN MARGARETS DRIVE BROTHERTON KNOTTINGLEY WEST YORKSHIRE WF11 9HR
2016-07-07 insert address 6A CLARENCE ROAD EAST COWES ISLE OF WIGHT UNITED KINGDOM PO32 6EP
2016-07-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-03-29
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-06-21 update statutory_documents 02/06/16 FULL LIST
2016-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2016 FROM, 50 QUEEN MARGARETS DRIVE, BROTHERTON, KNOTTINGLEY, WEST YORKSHIRE, WF11 9HR
2016-05-12 update account_ref_day 30 => 29
2016-05-12 update accounts_next_due_date 2016-03-31 => 2016-06-30
2016-03-31 update statutory_documents PREVSHO FROM 30/06/2015 TO 29/06/2015
2015-10-07 delete address 50 QUEEN MARGARETS DRIVE BROTHERTON KNOTTINGLEY WEST YORKSHIRE ENGLAND WF11 9HR
2015-10-07 insert address 50 QUEEN MARGARETS DRIVE BROTHERTON KNOTTINGLEY WEST YORKSHIRE WF11 9HR
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-10-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-09-21 update statutory_documents 02/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update account_category TOTAL EXEMPTION SMALL => null
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-03-07 delete address 45 RHODES STREET HIGHTOWN CASTLEFORD WEST YORKSHIRE WF10 5LJ
2015-03-07 insert address 50 QUEEN MARGARETS DRIVE BROTHERTON KNOTTINGLEY WEST YORKSHIRE ENGLAND WF11 9HR
2015-03-07 update registered_address
2015-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM, 45 RHODES STREET, HIGHTOWN, CASTLEFORD, WEST YORKSHIRE, WF10 5LJ
2015-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FINLAY / 14/01/2015
2014-07-07 delete address 45 RHODES STREET HIGHTOWN CASTLEFORD WEST YORKSHIRE ENGLAND WF10 5LJ
2014-07-07 insert address 45 RHODES STREET HIGHTOWN CASTLEFORD WEST YORKSHIRE WF10 5LJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-12 update statutory_documents 02/06/14 FULL LIST
2014-04-07 delete address 14 ST CLAIR GREEN ALVERTHORPE WAKEFIELD WEST YORKSHIRE WF2 0UY
2014-04-07 insert address 45 RHODES STREET HIGHTOWN CASTLEFORD WEST YORKSHIRE ENGLAND WF10 5LJ
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update registered_address
2014-03-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2014 FROM, 14 ST CLAIR GREEN, ALVERTHORPE, WAKEFIELD, WEST YORKSHIRE, WF2 0UY
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-02 => 2014-03-31
2013-06-22 insert sic_code 49410 - Freight transport by road
2013-06-22 update returns_last_madeup_date null => 2012-06-02
2013-06-22 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-14 update statutory_documents 02/06/13 FULL LIST
2012-10-23 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents 02/06/12 FULL LIST
2012-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FINLAY / 26/07/2011
2011-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2011 FROM, 51A QUEENS DRIVE, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, WF2 0PZ
2011-06-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION