ADS RECYCLING - History of Changes


DateDescription
2025-03-06 delete about_pages_linkeddomain awg-ltd.co.uk
2025-03-06 delete contact_pages_linkeddomain awg-ltd.co.uk
2025-03-06 delete index_pages_linkeddomain awg-ltd.co.uk
2025-03-06 delete service_pages_linkeddomain awg-ltd.co.uk
2025-03-06 delete source_ip 3.125.36.175
2025-03-06 delete terms_pages_linkeddomain awg-ltd.co.uk
2025-03-06 insert source_ip 3.75.10.80
2024-12-10 delete source_ip 18.192.231.252
2024-12-10 delete source_ip 35.156.224.161
2024-12-10 insert source_ip 3.124.100.143
2024-12-10 insert source_ip 3.125.36.175
2024-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/24, NO UPDATES
2024-09-09 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-06-24 delete source_ip 3.72.140.173
2024-06-24 insert source_ip 35.156.224.161
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-31 delete address 63 Camsley Lane Lymm Cheshire WA13 9BY United Kingdom
2024-03-31 delete phone 01925 757033
2024-03-31 delete source_ip 35.214.67.11
2024-03-31 insert contact_pages_linkeddomain awg-ltd.co.uk
2024-03-31 insert index_pages_linkeddomain awg-ltd.co.uk
2024-03-31 insert service_pages_linkeddomain awg-ltd.co.uk
2024-03-31 insert source_ip 18.192.231.252
2024-03-31 insert source_ip 3.72.140.173
2024-03-31 update founded_year null => 1987
2023-10-22 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES
2023-04-15 delete about_pages_linkeddomain loom.ly
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-15 insert about_pages_linkeddomain loom.ly
2023-02-11 delete sales_emails sa..@adsrecycling.co.uk
2023-02-11 insert sales_emails or..@adsrecycling.co.uk
2023-02-11 delete email sa..@adsrecycling.co.uk
2023-02-11 insert email or..@adsrecycling.co.uk
2022-11-08 delete about_pages_linkeddomain loom.ly
2022-11-08 delete contact_pages_linkeddomain loom.ly
2022-11-08 delete index_pages_linkeddomain loom.ly
2022-11-08 delete service_pages_linkeddomain loom.ly
2022-10-07 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES
2022-09-07 delete about_pages_linkeddomain bit.ly
2022-09-07 delete contact_pages_linkeddomain bit.ly
2022-09-07 delete service_pages_linkeddomain bit.ly
2022-07-08 delete service_pages_linkeddomain worldwaterday.org
2022-04-07 delete about_pages_linkeddomain bit.ly
2022-04-07 insert service_pages_linkeddomain worldwaterday.org
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2021-08-10 insert about_pages_linkeddomain bit.ly
2021-08-10 insert contact_pages_linkeddomain bit.ly
2021-08-10 insert index_pages_linkeddomain bit.ly
2021-08-10 insert service_pages_linkeddomain bit.ly
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-23 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-09 delete source_ip 178.62.98.34
2021-06-09 insert source_ip 35.214.67.11
2021-01-19 delete about_pages_linkeddomain linkedin.com
2021-01-19 delete alias ADS Recycling & Skips Limited
2021-01-19 delete contact_pages_linkeddomain linkedin.com
2021-01-19 delete index_pages_linkeddomain linkedin.com
2021-01-19 delete service_pages_linkeddomain linkedin.com
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-24 delete phone 0800 975 801
2020-09-24 insert registration_number 03622696
2020-09-18 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES
2020-07-15 insert phone 0800 975 801
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-10 delete about_pages_linkeddomain t.co
2019-11-10 delete contact_pages_linkeddomain t.co
2019-11-10 delete index_pages_linkeddomain t.co
2019-11-10 delete service_pages_linkeddomain t.co
2019-11-10 insert about_pages_linkeddomain bit.ly
2019-11-10 insert contact_pages_linkeddomain bit.ly
2019-11-10 insert index_pages_linkeddomain bit.ly
2019-11-10 insert service_pages_linkeddomain bit.ly
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-11 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL THOMSON / 10/10/2019
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES
2019-07-11 delete source_ip 109.108.130.76
2019-07-11 insert source_ip 178.62.98.34
2019-05-11 insert about_pages_linkeddomain t.co
2019-05-11 insert contact_pages_linkeddomain t.co
2019-05-11 insert index_pages_linkeddomain t.co
2019-05-11 insert service_pages_linkeddomain t.co
2019-04-10 delete about_pages_linkeddomain bit.ly
2019-04-10 delete about_pages_linkeddomain t.co
2019-04-10 delete contact_pages_linkeddomain bit.ly
2019-04-10 delete contact_pages_linkeddomain t.co
2019-04-10 delete index_pages_linkeddomain bit.ly
2019-04-10 delete index_pages_linkeddomain t.co
2019-04-10 delete service_pages_linkeddomain bit.ly
2019-04-10 delete service_pages_linkeddomain t.co
2019-03-10 delete about_pages_linkeddomain smashballoon.com
2019-03-10 delete contact_pages_linkeddomain smashballoon.com
2019-03-10 delete index_pages_linkeddomain smashballoon.com
2019-03-10 delete service_pages_linkeddomain smashballoon.com
2019-03-10 insert about_pages_linkeddomain bit.ly
2019-03-10 insert alias ADS Recycling & Skips Limited
2019-03-10 insert contact_pages_linkeddomain bit.ly
2019-03-10 insert index_pages_linkeddomain bit.ly
2019-03-10 insert service_pages_linkeddomain bit.ly
2019-02-08 update statutory_documents DIRECTOR APPOINTED MR DANIEL THOMSON
2019-02-05 delete source_ip 176.32.230.45
2019-02-05 insert source_ip 109.108.130.76
2018-10-07 delete company_previous_name AGRICULTURAL DOMESTIC SERVICES LIMITED
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-22 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-02 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-02-19 insert sales_emails or..@adsrecycling.co.uk
2016-02-19 insert email or..@adsrecycling.co.uk
2016-01-08 delete about_pages_linkeddomain theme-fusion.com
2016-01-08 delete about_pages_linkeddomain wordpress.org
2016-01-08 delete alias Avada
2016-01-08 delete contact_pages_linkeddomain theme-fusion.com
2016-01-08 delete contact_pages_linkeddomain wordpress.org
2016-01-08 delete index_pages_linkeddomain theme-fusion.com
2016-01-08 delete index_pages_linkeddomain wordpress.org
2016-01-08 delete service_pages_linkeddomain theme-fusion.com
2016-01-08 delete service_pages_linkeddomain wordpress.org
2016-01-08 insert about_pages_linkeddomain ghmedialtd.com
2016-01-08 insert address 63 Camsley Lane Lymm Cheshire WA13 9BY
2016-01-08 insert address 63 Camsley Lane Lymm Cheshire WA13 9BY United Kingdom
2016-01-08 insert contact_pages_linkeddomain ghmedialtd.com
2016-01-08 insert fax 01925 757032
2016-01-08 insert index_pages_linkeddomain ghmedialtd.com
2016-01-08 insert phone 01925 757033
2016-01-08 insert service_pages_linkeddomain ghmedialtd.com
2016-01-08 update primary_contact null => 63 Camsley Lane Lymm Cheshire WA13 9BY United Kingdom
2015-12-03 delete source_ip 45.56.106.139
2015-12-03 insert source_ip 176.32.230.45
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-08 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-10-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-09-10 update statutory_documents 27/08/15 FULL LIST
2015-04-04 update website_status FlippedRobots => OK
2015-04-04 delete source_ip 50.116.58.140
2015-04-04 insert source_ip 45.56.106.139
2015-03-29 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-05 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-28 delete about_pages_linkeddomain appitized.com
2014-09-28 delete contact_pages_linkeddomain appitized.com
2014-09-28 delete index_pages_linkeddomain appitized.com
2014-09-28 delete service_pages_linkeddomain appitized.com
2014-09-28 delete terms_pages_linkeddomain appitized.com
2014-09-18 update statutory_documents 27/08/14 FULL LIST
2014-04-23 delete source_ip 178.79.168.7
2014-04-23 insert source_ip 50.116.58.140
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-09 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-10-07 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-09-05 update statutory_documents 27/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 3710 - Recycling of metal waste and scrap
2013-06-22 insert sic_code 38110 - Collection of non-hazardous waste
2013-06-22 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-22 update returns_next_due_date 2012-09-24 => 2013-09-24
2013-01-18 update website_status FlippedRobotsTxt
2012-10-25 insert address 63 Camsley Lane Lymm Cheshire WA13 9BY
2012-10-25 insert phone 0800 975 8013
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-10-22 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMSON / 11/10/2012
2012-09-06 update statutory_documents 27/08/12 FULL LIST
2011-11-01 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 27/08/11 FULL LIST
2011-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYNTHIA WEBSTER
2011-01-31 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 27/08/10 FULL LIST
2009-12-02 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-13 update statutory_documents RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/06 FROM: BAKER TILLY FERNDEN HOUSE CHAPEL LANE STOCKTON HEATH WARRINGTON WA4 6LL
2006-12-06 update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-19 update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-08-12 update statutory_documents NEW SECRETARY APPOINTED
2005-07-27 update statutory_documents SECRETARY RESIGNED
2004-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-09-13 update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-09-03 update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-09-03 update statutory_documents RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-10-22 update statutory_documents RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2000-09-19 update statutory_documents RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-10-01 update statutory_documents RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-09-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00
1998-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-19 update statutory_documents NEW SECRETARY APPOINTED
1998-10-19 update statutory_documents DIRECTOR RESIGNED
1998-10-19 update statutory_documents SECRETARY RESIGNED
1998-10-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-09-21 update statutory_documents COMPANY NAME CHANGED AGRICULTURAL DOMESTIC SERVICES L IMITED CERTIFICATE ISSUED ON 22/09/98
1998-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION