AET TURBOS - History of Changes


DateDescription
2025-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN RICHARD CLARE / 11/03/2025
2025-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR
2024-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES
2024-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDMUND TAYLOR
2024-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CATHERINE SYKES
2024-11-06 update statutory_documents CESSATION OF ANTHONY EDMUND TAYLOR AS A PSC
2024-10-25 delete source_ip 95.179.199.181
2024-10-25 insert source_ip 172.67.171.189
2024-10-25 insert source_ip 104.21.71.212
2024-09-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-16 update statutory_documents DIRECTOR APPOINTED MR ANTHONY EDMUND TAYLOR
2024-06-19 delete fax +44(0)1924 890 394
2024-06-19 delete fax 01924 890 394
2024-06-19 delete source_ip 185.41.10.88
2024-06-19 insert source_ip 95.179.199.181
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
2024-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-11-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-04-03 update statutory_documents DIRECTOR APPOINTED MR LEE PADGETT
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-11-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_outstanding 2 => 0
2021-12-07 update num_mort_satisfied 0 => 2
2021-10-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-10-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-05-11 update statutory_documents DIRECTOR APPOINTED MR SHAUN RICHARD CLARE
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents DIRECTOR APPOINTED MRS EMMA CATHERINE SYKES
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-10-27 insert index_pages_linkeddomain xonabyaet.co.uk
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-16 insert contact_pages_linkeddomain hitachi.com
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, 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
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-07 delete phone 01924 588 266
2017-11-07 insert about_pages_linkeddomain aet-turbos-shop.com
2017-11-07 insert contact_pages_linkeddomain aet-turbos-shop.com
2017-11-07 insert index_pages_linkeddomain aet-turbos-shop.com
2017-11-07 insert phone 01924 894 171
2017-11-07 insert terms_pages_linkeddomain aet-turbos-shop.com
2017-10-04 delete phone 01924 588 057
2017-10-04 insert phone 01924 588 266
2017-10-04 insert phone 01924 588 900
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-22 delete phone 01924 588 911
2017-08-22 insert phone 01924 588 057
2017-08-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-24 delete address Normanton Industrial Estate, Normanton, Wakefield WF6 1TE
2017-07-24 delete phone 01924 589 167
2017-07-24 insert address Unit 14 Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TE
2017-07-24 insert person John Hepworth
2017-07-24 insert phone +44 (0)1924 894171
2017-07-24 insert phone 01924 588 911
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28 delete phone 01924 589 411
2016-12-28 insert phone 01924 589 167
2016-11-15 delete phone +44 (0)1924 894171
2016-11-15 delete phone 01924 588 051
2016-11-15 delete phone 01924 588 266
2016-11-15 insert phone 01924 589 411
2016-10-12 delete phone 01924 588 261
2016-10-12 insert phone 01924 588 051
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-14 delete phone 01924 588 057
2016-09-14 insert phone 01924 588 261
2016-08-16 delete phone 01924 588 033
2016-08-16 insert phone 01924 588 057
2016-07-18 delete phone 01924 589 178
2016-07-18 insert phone +44 (0)1924 894171
2016-07-18 insert phone 01924 588 033
2016-07-18 insert phone 01924 588 266
2016-06-19 delete phone +44 (0)1924 894171
2016-06-19 delete phone 01924 588 266
2016-06-19 delete phone 01924 588 673
2016-06-19 delete terms_pages_linkeddomain gowoof.co.uk
2016-06-19 insert phone 01924 589 178
2016-04-04 delete phone 01924 589 167
2016-04-04 insert phone 01924 588 673
2016-02-15 delete phone 01924 588 107
2016-02-15 insert phone 01924 589 167
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-18 delete phone 01924 589 185
2016-01-18 insert phone 01924 588 107
2016-01-14 update statutory_documents 31/12/15 FULL LIST
2015-12-02 delete phone 01924 588 260
2015-12-02 insert phone 01924 589 185
2015-10-12 delete phone 01924 588 685
2015-10-12 insert phone +44 (0)1924 894171
2015-10-12 insert phone 01924 588 260
2015-10-12 insert phone 01924 588 266
2015-09-14 delete phone +44 (0)1924 894171
2015-09-14 delete phone 01924 588 266
2015-09-14 delete phone 01924 588 290
2015-09-14 insert phone 01924 588 685
2015-08-16 delete phone 01924 588 022
2015-08-16 insert phone 01924 588 290
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-17 delete phone 01924 589 418
2015-07-17 delete source_ip 46.29.88.162
2015-07-17 insert phone +44 (0)1924 894171
2015-07-17 insert phone 01924 588 022
2015-07-17 insert phone 01924 588 266
2015-07-17 insert source_ip 185.41.10.88
2015-06-19 delete phone 01924 588 471
2015-06-19 insert phone 01924 589 418
2015-05-20 delete phone 01924 589 563
2015-05-20 insert phone 01924 588 471
2015-04-19 delete phone +44 (0)1924 894171
2015-04-19 insert phone 01924 589 563
2015-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA CATHERINE SYKES / 10/02/2015
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-13 update statutory_documents 31/12/14 FULL LIST
2014-12-05 delete email el..@aet-turbos.co.uk
2014-12-05 delete person Ellie Duncan
2014-12-05 insert email be..@aet-turbos.co.uk
2014-12-05 insert person Ben Lancaster
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-20 insert founder Tony Taylor
2014-07-20 update person_title Tony Taylor: Holset 's First Senior Sales Engineer => Holset 's First Senior Sales Engineer; Founder
2014-07-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-01 delete personal_emails su..@aet-turbos.co.uk
2014-05-01 insert personal_emails le..@aet-turbos.co.uk
2014-05-01 delete email su..@aet-turbos.co.uk
2014-05-01 delete person Suzanna Baynard
2014-05-01 delete source_ip 79.170.44.80
2014-05-01 insert email le..@aet-turbos.co.uk
2014-05-01 insert person Lee Padgett
2014-05-01 insert source_ip 46.29.88.162
2014-05-01 update person_title Janet Atkinson: Communications Manager / Accounts Receivable / Old Unit Collection; Staff Member => Finance Manager
2014-02-07 delete address UNIT 14 BECKBRIDGE ROAD NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE UNITED KINGDOM WF6 1TE
2014-02-07 insert address UNIT 14 BECKBRIDGE ROAD NORMANTON INDUSTRIAL ESTATE NORMANTON WEST YORKSHIRE WF6 1TE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-06 update statutory_documents 31/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-29 insert email he..@aet-turbos.co.uk
2013-06-29 insert email ma..@aet-turbos.co.uk
2013-06-29 insert person Helen Hardcastle
2013-06-29 insert person Matthew Hallas
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-08 update statutory_documents 31/12/12 FULL LIST
2013-01-05 delete email da..@aet-turbos.co.uk
2013-01-05 delete person Dale Walker
2012-10-24 delete phone 01924 228046
2012-10-24 insert address Normanton WF6 1TE United Kingdom
2012-10-24 insert email in..@aet-turbos.co.uk
2012-10-24 insert email in..@aet-turbos.co.uk
2012-10-24 insert phone +44(0)1924 890 394
2012-07-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 31/12/11 FULL LIST
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 31/12/10 FULL LIST
2010-08-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 31/12/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDMUND TAYLOR / 31/12/2009
2009-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 28 HIGHFIELD LANE LASCELLES HALL HUDDERSFIELD HD8 0NL
2009-06-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TAYLOR / 26/10/2008
2008-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-14 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-12 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-16 update statutory_documents S252 DISP LAYING ACC 08/05/06
2006-05-16 update statutory_documents S366A DISP HOLDING AGM 08/05/06
2006-05-16 update statutory_documents S386 DISP APP AUDS 08/05/06
2006-04-18 update statutory_documents DIRECTOR RESIGNED
2006-03-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-03 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-08 update statutory_documents NEW SECRETARY APPOINTED
2005-09-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-26 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-27 update statutory_documents DIRECTOR RESIGNED
2004-01-15 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-23 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-08 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-07 update statutory_documents DIRECTOR RESIGNED
2001-01-11 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-17 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-18 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-16 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-05 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-01 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-01 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-08 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-26 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-15 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-02-21 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-03-02 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-05-23 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1988-06-30 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-11-14 update statutory_documents RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS
1986-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE