AGW - History of Changes


DateDescription
2024-04-07 delete address ADELPHI WAY IRELAND INDUSTRIAL ESTATE STAVELEY DERBYSHIRE S43 3LS
2024-04-07 insert address UNIT 2 MID SUSSEX BUSINESS PARK FOLDERS LANE EAST DITCHLING EAST SUSSEX ENGLAND BN6 8SE
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-07 update registered_address
2024-03-20 update website_status FailedRobots => OK
2024-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/23
2024-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2024 FROM ADELPHI WAY IRELAND INDUSTRIAL ESTATE STAVELEY DERBYSHIRE S43 3LS
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/23, WITH UPDATES
2023-10-05 update website_status FlippedRobots => FailedRobots
2023-09-07 update website_status FailedRobots => FlippedRobots
2023-08-21 update website_status FlippedRobots => FailedRobots
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-07-23 update website_status OK => FlippedRobots
2023-07-07 update account_ref_day 31 => 30
2023-07-07 update account_ref_month 12 => 9
2023-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-13 update statutory_documents CURRSHO FROM 31/12/2023 TO 30/09/2023
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 5 => 6
2023-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011946700006
2023-05-20 update website_status FlippedRobots => OK
2023-05-18 update statutory_documents 02/09/77 STATEMENT OF CAPITAL GBP 5000
2023-05-02 update statutory_documents DIRECTOR APPOINTED MS GILLIAN ANN ELIZABETH STILES
2023-05-02 update statutory_documents SECRETARY APPOINTED MR DANIEL PHELAN
2023-05-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETAL (UK) LIMITED
2023-05-02 update statutory_documents CESSATION OF AGW HOLDINGS LIMITED AS A PSC
2023-05-02 update statutory_documents CESSATION OF ANNETTE JOYCE GODWIN AS A PSC
2023-05-02 update statutory_documents CESSATION OF ANTHONY EDGAR GODWIN AS A PSC
2023-05-02 update statutory_documents CESSATION OF NIGEL SCOTT GODWIN AS A PSC
2023-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAINGER
2023-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNETTE GODWIN
2023-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GODWIN
2023-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WALTERS
2023-05-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNETTE GODWIN
2023-04-30 update website_status FailedRobots => FlippedRobots
2023-04-14 update website_status FlippedRobots => FailedRobots
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-22 update website_status FailedRobots => FlippedRobots
2023-03-05 update website_status FlippedRobots => FailedRobots
2023-02-09 update website_status OK => FlippedRobots
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGW HOLDINGS LIMITED
2022-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDGAR GODWIN / 14/11/2022
2022-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL SCOTT GODWIN / 14/11/2022
2022-11-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNETTE JOYCE GODWIN / 14/11/2022
2022-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN GRAINGER
2022-05-24 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL WALTERS
2022-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GILLOTT
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-16 insert contact_pages_linkeddomain what3words.com
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-05 delete source_ip 77.68.64.16
2020-03-05 insert source_ip 84.18.201.138
2019-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-03-27 insert registration_number 01194670
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-25 update website_status IndexPageFetchError => OK
2018-01-19 update website_status OK => IndexPageFetchError
2017-11-27 update website_status IndexPageFetchError => OK
2017-11-27 delete source_ip 88.208.252.221
2017-11-27 insert source_ip 77.68.64.16
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-11-07 update account_category DORMANT => SMALL
2017-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-07 update account_category SMALL => DORMANT
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2016-12-29 update website_status OK => IndexPageFetchError
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-31 insert address Adelphi Way, Staveley, Derbyshire, UK S43 3LS
2015-12-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2015-12-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-11-30 update statutory_documents 15/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-07 update num_mort_outstanding 3 => 1
2015-05-07 update num_mort_satisfied 3 => 5
2015-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-07 delete person Sharon Robinson
2015-01-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-12-01 update statutory_documents 15/11/14 FULL LIST
2014-10-10 delete alias AGW International Ltd.
2014-10-10 delete index_pages_linkeddomain qbpromotions.co.uk
2014-10-10 delete phone 0845 003 7558
2014-10-10 delete source_ip 194.159.243.238
2014-10-10 insert index_pages_linkeddomain keanecreative.co.uk
2014-10-10 insert phone 01246 473086
2014-10-10 insert source_ip 88.208.252.221
2014-09-07 update account_category FULL => SMALL
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-07 update num_mort_charges 5 => 6
2014-06-07 update num_mort_outstanding 2 => 3
2014-05-07 update num_mort_outstanding 5 => 2
2014-05-07 update num_mort_satisfied 0 => 3
2014-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011946700006
2014-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2014-01-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-12-17 update statutory_documents 15/11/13 FULL LIST
2013-08-01 update account_category SMALL => FULL
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-20 update statutory_documents 15/11/12 FULL LIST
2012-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-23 update statutory_documents 15/11/11 FULL LIST
2011-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-19 update statutory_documents 15/11/10 FULL LIST
2010-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-10 update statutory_documents 15/11/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE JOYCE GODWIN / 10/12/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDGAR GODWIN / 10/12/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SCOTT GODWIN / 10/12/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILLOTT / 10/12/2009
2009-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-02 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-29 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-05 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-06 update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-24 update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-07-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-16 update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-11-29 update statutory_documents RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-08-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-01-02 update statutory_documents RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-11-26 update statutory_documents RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-12-15 update statutory_documents RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-08-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-12-15 update statutory_documents RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/97 FROM: HAYFORD WAY SPEEDWELL TRADING ESTATE STAVELEY SHEFFIELD S43 3SR
1997-10-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-08-14 update statutory_documents DIRECTOR RESIGNED
1996-12-09 update statutory_documents RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-10-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1995-11-20 update statutory_documents RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-23 update statutory_documents RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS
1994-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-12 update statutory_documents RETURN MADE UP TO 15/11/93; CHANGE OF MEMBERS
1993-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-11-17 update statutory_documents RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS
1992-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-12-09 update statutory_documents RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS
1991-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-10-24 update statutory_documents RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS
1990-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-03-01 update statutory_documents DIRECTOR RESIGNED
1990-01-19 update statutory_documents RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS
1990-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1989-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1989-09-20 update statutory_documents £ IC 5000/2500 £ SR 2500@1=2500
1989-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-09-14 update statutory_documents DIRECTOR RESIGNED
1989-09-14 update statutory_documents DIRECTOR RESIGNED
1989-09-14 update statutory_documents ADOPT MEM AND ARTS 050989
1989-09-12 update statutory_documents ALTER MEM AND ARTS
1988-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-03-09 update statutory_documents RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS
1988-02-18 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-01-02 update statutory_documents RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS
1987-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1974-12-23 update statutory_documents CERTIFICATE OF INCORPORATION