ADA MACHINING SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-29 => 2024-06-29
2023-06-15 delete person Paul Mitchell
2023-06-15 insert person Ian Frost
2023-06-15 insert person Paul Young
2023-06-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2023-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-07-02
2023-06-07 update accounts_next_due_date 2023-06-29 => 2024-03-29
2023-04-20 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/07/22
2023-04-20 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 02/07/22
2023-04-20 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/07/22
2023-04-20 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/07/22
2023-04-07 update accounts_next_due_date 2023-03-29 => 2023-06-29
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-11-28 delete career_pages_linkeddomain cloud1computing.co.uk
2022-11-28 delete contact_pages_linkeddomain cloud1computing.co.uk
2022-11-28 delete index_pages_linkeddomain cloud1computing.co.uk
2022-11-28 delete management_pages_linkeddomain cloud1computing.co.uk
2022-11-28 delete source_ip 185.199.220.33
2022-11-28 insert index_pages_linkeddomain ada-ms.uk
2022-11-28 insert source_ip 5.153.218.193
2022-03-07 update account_ref_month 2 => 6
2022-03-07 update accounts_next_due_date 2022-11-30 => 2023-03-29
2022-02-11 delete person Ken Woods
2022-02-11 insert person Garry Wood
2022-02-07 update statutory_documents CURREXT FROM 28/02/2022 TO 29/06/2022
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-08-24 delete person Robert Alfrey
2021-08-07 delete address UNIT 12 KAYLEY INDUSTRIAL ESTATE RICHMOND STREET ASHTON-UNDER-LYNE ENGLAND OL7 0AU
2021-08-07 insert address C/O WILLIAM COOK HOLDINGS LTD. PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S9 4UL
2021-08-07 update registered_address
2021-07-07 update num_mort_charges 4 => 5
2021-07-07 update num_mort_satisfied 3 => 4
2021-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM UNIT 12 KAYLEY INDUSTRIAL ESTATE RICHMOND STREET ASHTON-UNDER-LYNE OL7 0AU ENGLAND
2021-07-05 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID SEYMOUR
2021-07-05 update statutory_documents SECRETARY APPOINTED MR MICHAEL KEITH HODGSON
2021-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM COOK CAST PRODUCTS LIMITED
2021-07-05 update statutory_documents CESSATION OF DAVID WILLIAM ADAMS AS A PSC
2021-07-05 update statutory_documents CESSATION OF JANE ADAMS AS A PSC
2021-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2021-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY DAVIES
2021-07-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE DAVIES
2021-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046589130004
2021-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046589130005
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2020-12-07 update num_mort_charges 3 => 4
2020-12-07 update num_mort_outstanding 0 => 1
2020-10-30 delete address CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD
2020-10-30 insert address UNIT 12 KAYLEY INDUSTRIAL ESTATE RICHMOND STREET ASHTON-UNDER-LYNE ENGLAND OL7 0AU
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 2 => 3
2020-10-30 update registered_address
2020-10-18 delete source_ip 185.119.173.239
2020-10-18 insert source_ip 185.199.220.33
2020-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046589130004
2020-09-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2020 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD
2020-08-03 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-18 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-12 delete career_pages_linkeddomain plus.google.com
2019-09-12 delete contact_pages_linkeddomain plus.google.com
2019-09-12 delete index_pages_linkeddomain plus.google.com
2019-09-12 delete management_pages_linkeddomain plus.google.com
2019-06-08 delete person Paul Ogden
2019-06-08 insert person Robert Alfrey
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-08 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-10 delete person Jamie Singleton
2018-03-10 insert person Paul Ogden
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-11-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-23 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-22 delete person Matt Bell
2017-10-22 insert person Jamie Singleton
2017-04-04 delete source_ip 193.238.80.55
2017-04-04 insert source_ip 185.119.173.239
2017-04-04 update robots_txt_status www.ada-ms.co.uk: 404 => 200
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-15 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ADAMS / 02/09/2016
2016-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY DAVIES / 02/09/2016
2016-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 02/09/2016
2016-03-07 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-07 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-03-06 update website_status OK => IndexPageFetchError
2016-02-19 update statutory_documents 06/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-15 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-04-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-03-04 update statutory_documents 06/02/15 FULL LIST
2015-02-11 update website_status IndexPageFetchError => OK
2015-02-11 delete index_pages_linkeddomain bassflava.com
2015-02-11 delete source_ip 81.21.75.97
2015-02-11 insert source_ip 193.238.80.55
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-15 update website_status OK => IndexPageFetchError
2014-04-07 delete address CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE UNITED KINGDOM SK8 3TD
2014-04-07 insert address CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-04-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-03-03 update statutory_documents 06/02/14 FULL LIST
2013-12-27 delete source_ip 81.21.75.42
2013-12-27 insert source_ip 81.21.75.97
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-25 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 update accounts_next_due_date 2012-11-28 => 2012-11-30
2013-06-03 update website_status OK => ServerDown
2013-03-07 update statutory_documents 06/02/13 FULL LIST
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY DAVIES / 01/11/2012
2013-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEE ROY DAVIES / 01/11/2012
2012-12-04 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAMS
2012-03-21 update statutory_documents 06/02/12 FULL LIST
2011-12-02 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 06/02/11 FULL LIST
2010-11-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2010 FROM GROVE HOUSE, 227/233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS
2010-03-24 update statutory_documents 06/02/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ADAMS / 01/10/2009
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ROY DAVIES / 01/10/2009
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY DAVIES / 01/10/2009
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES ADAMS / 01/10/2009
2010-01-09 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-05 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-27 update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-15 update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-07-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-10 update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-09 update statutory_documents SECRETARY RESIGNED
2003-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION