Date | Description |
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 |