ACROL MODULAR BUILDINGS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-06-27 update statutory_documents FIRST GAZETTE
2023-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE DE LECQ LE MONTAIS
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-03-11 update statutory_documents DIRECTOR APPOINTED MR WAYNE DE LECQ LE MONTAIS
2022-03-07 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT JOHNSON
2021-10-07 update accounts_last_madeup_date 2019-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-03-31 => 2022-12-31
2021-09-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2021-04-16 delete about_pages_linkeddomain ashservicesltd.co.uk
2021-04-16 delete contact_pages_linkeddomain ashservicesltd.co.uk
2021-04-16 delete index_pages_linkeddomain ashservicesltd.co.uk
2021-04-16 delete terms_pages_linkeddomain ashservicesltd.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-17 insert sales_emails sa..@acrolmodular.co.uk
2019-12-17 delete source_ip 139.162.209.226
2019-12-17 insert email sa..@acrolmodular.co.uk
2019-12-17 insert phone 0191 4773500
2019-12-17 insert source_ip 185.67.45.106
2019-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-12 insert about_pages_linkeddomain acrol.co.uk
2018-04-12 insert about_pages_linkeddomain ashservicesltd.co.uk
2018-04-12 insert contact_pages_linkeddomain acrol.co.uk
2018-04-12 insert contact_pages_linkeddomain ashservicesltd.co.uk
2018-04-12 insert index_pages_linkeddomain acrol.co.uk
2018-04-12 insert index_pages_linkeddomain ashservicesltd.co.uk
2018-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-04-08 update statutory_documents CESSATION OF ERIC WATSON AS A PSC
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-04 delete source_ip 88.150.140.228
2018-03-04 insert source_ip 139.162.209.226
2018-01-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC WATSON
2017-12-17 delete phone 44 (0) 7771 683 806
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-05-09 delete alias Acrol Modular Ltd
2017-05-09 delete contact_pages_linkeddomain google.co.uk
2017-05-07 delete company_previous_name WORLDSTALL LTD
2016-09-07 update num_mort_charges 1 => 3
2016-09-07 update num_mort_outstanding 1 => 3
2016-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033476650003
2016-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033476650002
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-06-07 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-04 update statutory_documents 08/04/16 FULL LIST
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC WATSON / 04/05/2016
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOOD / 04/05/2016
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KEARS / 26/10/2015
2015-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KEARS / 26/10/2015
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-26 delete source_ip 109.169.48.7
2015-04-26 insert source_ip 88.150.140.228
2015-04-13 update statutory_documents 08/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 12 SALTMEADOWS ROAD EAST GATESHEAD INDUSTRIAL ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE8 3AH
2014-05-07 insert address UNIT 12 SALTMEADOWS ROAD EAST GATESHEAD INDUSTRIAL ESTATE GATESHEAD TYNE AND WEAR NE8 3AH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-04-28 update statutory_documents 08/04/14 FULL LIST
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
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address UNIT 3B HAWKES ROAD INDUSTRIAL ESTATE GATESHEAD TYNE & WEAR NE8 3BT
2013-06-26 insert address UNIT 12 SALTMEADOWS ROAD EAST GATESHEAD INDUSTRIAL ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE8 3AH
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
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
2013-05-16 delete address Unit 3B Hawks Road Industrial Est Gateshead NE8 3BT
2013-05-16 delete fax 0191 477 3504
2013-05-16 delete phone 0191 477 3500
2013-05-16 insert address Unit 12 Saltmeadows Road Gateshead NE8 3AH
2013-05-16 insert fax 44 (0) 191 477 3504
2013-05-16 insert phone 44 (0) 191 477 3500
2013-05-16 insert phone 44 (0) 7771 683 806
2013-05-16 update primary_contact Unit 3B Hawks Road Industrial Est Gateshead NE8 3BT => Unit 12 Saltmeadows Road Gateshead NE8 3AH
2013-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM UNIT 3B HAWKES ROAD INDUSTRIAL ESTATE GATESHEAD TYNE & WEAR NE8 3BT
2013-04-19 update statutory_documents 08/04/13 FULL LIST
2013-01-18 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-17 insert alias Acrol Modular Buildings Ltd
2012-10-25 insert address Unit 3B Hawks Road Industrial Est Gateshead NE8 3BT
2012-10-25 insert email sa..@acrolmodular.co.uk
2012-10-25 insert phone 0191 477 3500
2012-10-25 insert phone 0191 477 3504
2012-10-25 update primary_contact
2012-04-23 update statutory_documents 08/04/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 08/04/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents 08/04/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERIC WATSON / 08/04/2010
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-23 update statutory_documents RETURN MADE UP TO 08/04/09; NO CHANGE OF MEMBERS
2008-12-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-18 update statutory_documents RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13 update statutory_documents RETURN MADE UP TO 08/04/06; NO CHANGE OF MEMBERS
2005-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22 update statutory_documents RETURN MADE UP TO 08/04/05; NO CHANGE OF MEMBERS
2005-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26 update statutory_documents RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-04 update statutory_documents STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-08-04 update statutory_documents ISSUE OF N-V SHARES 10/04/03
2003-04-17 update statutory_documents RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-05 update statutory_documents RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-01 update statutory_documents RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2000-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-09 update statutory_documents RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-16 update statutory_documents RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1998-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-20 update statutory_documents RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1997-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/97 FROM: 129/131 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 2SW
1997-10-26 update statutory_documents £ NC 100/10000 14/10/97
1997-10-26 update statutory_documents NC INC ALREADY ADJUSTED 14/10/97
1997-07-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-05-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-12 update statutory_documents DIRECTOR RESIGNED
1997-05-12 update statutory_documents SECRETARY RESIGNED
1997-04-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS
1997-04-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-22 update statutory_documents COMPANY NAME CHANGED WORLDSTALL LTD CERTIFICATE ISSUED ON 23/04/97
1997-04-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION