Date | Description |
2025-04-14 |
update statutory_documents 31/12/24 UNAUDITED ABRIDGED |
2025-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/25, WITH UPDATES |
2024-06-01 |
delete source_ip 46.32.234.84 |
2024-06-01 |
insert source_ip 77.95.113.76 |
2024-05-22 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES |
2024-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS MILLS / 10/01/2024 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-31 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES |
2023-02-16 |
update website_status OK => FlippedRobots |
2022-12-07 |
update website_status OK => FlippedRobots |
2022-08-07 |
update num_mort_charges 0 => 1 |
2022-08-07 |
update num_mort_outstanding 0 => 1 |
2022-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019752010001 |
2022-07-19 |
update statutory_documents DIRECTOR APPOINTED MR ROY EDWIN WINTERBOTTOM |
2022-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY O'CONNELL |
2022-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON WINTERBOTTOM |
2022-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASHLEY O'CONNELL |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES |
2022-03-22 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS MILLS / 21/09/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-27 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES |
2020-09-26 |
delete source_ip 185.181.126.211 |
2020-09-26 |
insert source_ip 46.32.234.84 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-15 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-03 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
2019-02-03 |
delete source_ip 83.223.103.84 |
2019-02-03 |
insert source_ip 185.181.126.211 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-29 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-04 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
2017-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY O'CONNELL / 15/03/2017 |
2017-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ROY WINTERBOTTOM / 15/03/2017 |
2017-03-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY O'CONNELL / 15/03/2017 |
2016-09-01 |
update statutory_documents DIRECTOR APPOINTED RICHARD FRANCIS MILLS |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update returns_last_madeup_date 2015-03-27 => 2016-03-27 |
2016-05-12 |
update returns_next_due_date 2016-04-24 => 2017-04-24 |
2016-05-10 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-31 |
update statutory_documents 27/03/16 FULL LIST |
2015-05-17 |
insert general_emails in..@ashdurnscaffolding.co.uk |
2015-05-17 |
delete email as..@hotmail.com |
2015-05-17 |
insert email in..@ashdurnscaffolding.co.uk |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-27 => 2015-03-27 |
2015-05-07 |
update returns_next_due_date 2015-04-24 => 2016-04-24 |
2015-04-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-13 |
update statutory_documents 27/03/15 FULL LIST |
2014-06-11 |
delete source_ip 188.191.153.47 |
2014-06-11 |
insert source_ip 83.223.103.84 |
2014-05-07 |
delete address LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B30 3JN |
2014-05-07 |
insert address LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-27 => 2014-03-27 |
2014-05-07 |
update returns_next_due_date 2014-04-24 => 2015-04-24 |
2014-04-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-02 |
update statutory_documents 27/03/14 FULL LIST |
2013-11-07 |
delete address LANGARD LIFFORD HALL LIFFORD HALL TUNNEL LANE LIFFORD LANE KINGS NORTON BIRMINGHAM B30 3JN |
2013-11-07 |
insert address LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B30 3JN |
2013-11-07 |
update registered_address |
2013-10-13 |
delete source_ip 93.91.23.89 |
2013-10-13 |
insert source_ip 188.191.153.47 |
2013-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2013 FROM
LANGARD LIFFORD HALL
LIFFORD HALL
TUNNEL LANE LIFFORD LANE
KINGS NORTON BIRMINGHAM
B30 3JN |
2013-07-13 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-03-27 => 2013-03-27 |
2013-06-25 |
update returns_next_due_date 2013-04-24 => 2014-04-24 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-05-19 |
update website_status FlippedRobotsTxt => DNSError |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-04-28 |
delete general_emails in..@ashdurnscaffolding.co.uk |
2013-04-28 |
delete alias Ashdurn Limited |
2013-04-28 |
delete email in..@ashdurnscaffolding.co.uk |
2013-04-28 |
delete source_ip 81.21.75.85 |
2013-04-28 |
insert alias Ashdurn Ltd |
2013-04-28 |
insert alias Ashdurn Scaffolding |
2013-04-28 |
insert index_pages_linkeddomain morphity.com |
2013-04-28 |
insert source_ip 93.91.23.89 |
2013-04-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-28 |
update statutory_documents 27/03/13 FULL LIST |
2012-04-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-27 |
update statutory_documents 27/03/12 FULL LIST |
2011-05-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-04 |
update statutory_documents 27/03/11 FULL LIST |
2010-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-04-09 |
update statutory_documents 27/03/10 FULL LIST |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY O'CONNELL / 27/03/2010 |
2010-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ROY WINTERBOTTOM / 27/03/2010 |
2009-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
2005-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
2004-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-04-02 |
update statutory_documents RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS |
2002-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-04-05 |
update statutory_documents RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS |
2002-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-04-03 |
update statutory_documents RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS |
2000-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-06 |
update statutory_documents RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS |
2000-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-20 |
update statutory_documents SECRETARY RESIGNED |
1999-03-31 |
update statutory_documents RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS |
1999-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-05-01 |
update statutory_documents RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS |
1998-02-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-04-08 |
update statutory_documents RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS |
1997-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-04-14 |
update statutory_documents RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS |
1996-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-04-04 |
update statutory_documents RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS |
1995-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-03-23 |
update statutory_documents RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS |
1994-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-03-29 |
update statutory_documents RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS |
1992-04-10 |
update statutory_documents RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS |
1992-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1991-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-04-11 |
update statutory_documents RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS |
1990-10-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-04-04 |
update statutory_documents RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS |
1989-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/89 FROM:
8 BRICKFIELD ROAD
HAY MILLS
BIRMINGHAM
B18 7JG |
1989-06-14 |
update statutory_documents RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS |
1989-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1988-05-27 |
update statutory_documents RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS |
1988-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/88 FROM:
803 STRATFORD ROAD
SPARKHILL
BIRMINGHAM
B11 4DA |
1988-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/88 FROM:
PRIDIE LANGARD
2ND FLOOR, ROYTON HOUSE
GEORGE ROAD, EDGBASTON
BIRMINGHAM
B15 1NU |
1988-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-11-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-10-07 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1987-09-04 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-07-14 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1987-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/87 FROM:
RICHMOND HOUSE
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM |
1987-06-05 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |