AAT - History of Changes


DateDescription
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-16 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-16 update statutory_documents ALTER ARTICLES 28/02/2023
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT TAYLOR / 28/02/2023
2023-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT TAYLOR / 28/02/2023
2023-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS SCOTT TAYLOR / 28/02/2023
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TAYLOR / 05/06/2022
2021-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-08-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-07-20 update statutory_documents 05/06/20 STATEMENT OF CAPITAL GBP 8000
2020-07-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-07-17 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-16 update statutory_documents CESSATION OF MARGARET SIBBALD TAYLOR AS A PSC
2020-07-16 update statutory_documents CESSATION OF ROWLAND TAYLOR AS A PSC
2020-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TAYLOR
2020-07-15 update statutory_documents 05/06/20 STATEMENT OF CAPITAL GBP 8001
2020-07-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-07-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-07-07 update num_mort_outstanding 2 => 1
2020-07-07 update num_mort_satisfied 1 => 2
2020-06-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058364290003
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-22 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-06-14 update statutory_documents SAIL ADDRESS CREATED
2018-06-14 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 REG PSC
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROWLAND TAYLOR
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-26 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 2 => 3
2016-10-07 update num_mort_outstanding 1 => 2
2016-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058364290003
2016-09-07 update num_mort_charges 1 => 2
2016-09-07 update num_mort_outstanding 0 => 1
2016-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058364290002
2016-08-07 delete address GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW
2016-08-07 insert address UNIT 1 LANCASTER WAY BUSINESS PARK ELY CAMBRIDGESHIRE ENGLAND CB6 3NW
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-08-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-07-07 update num_mort_outstanding 1 => 0
2016-07-07 update num_mort_satisfied 0 => 1
2016-07-07 update statutory_documents 05/06/16 FULL LIST
2016-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2016 FROM GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW
2016-06-01 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS TAYLOR
2016-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-01-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-12-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-15 update statutory_documents 05/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE ENGLAND CB7 4JW
2014-07-07 insert address GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-19 update statutory_documents 05/06/14 FULL LIST
2014-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND TAYLOR / 05/06/2014
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-06 update statutory_documents ALTER ARTICLES 18/02/2014
2014-05-06 update statutory_documents 18/02/14 STATEMENT OF CAPITAL GBP 12000.00
2014-04-09 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-12 update statutory_documents 05/06/13 FULL LIST
2013-06-05 update statutory_documents ARTICLES OF ASSOCIATION
2013-06-05 update statutory_documents ALTER ARTICLES 09/05/2013
2013-06-05 update statutory_documents 09/05/13 STATEMENT OF CAPITAL GBP 10000
2012-07-17 update statutory_documents 05/06/12 FULL LIST
2012-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET SIBBALD TAYLOR / 12/04/2011
2012-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND TAYLOR / 05/06/2006
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 41 ST. MARY`S STREET ELY CAMBRIDGESHIRE CB7 4HF
2011-06-16 update statutory_documents 05/06/11 FULL LIST
2011-04-12 update statutory_documents DIRECTOR APPOINTED MRS MARGARET SIBBALD TAYLOR
2011-03-23 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 05/06/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLAND TAYLOR / 01/10/2009
2010-05-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR
2009-06-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-14 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/09/2007
2007-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-04 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION