ARGALL BID LIMITED - History of Changes


DateDescription
2024-04-20 delete about_pages_linkeddomain twitter.com
2024-04-20 delete index_pages_linkeddomain twitter.com
2024-04-20 delete service_pages_linkeddomain twitter.com
2024-04-20 delete terms_pages_linkeddomain twitter.com
2024-04-20 insert email pa..@argallbid.co.uk
2024-03-19 delete about_pages_linkeddomain tankgreen.com
2024-03-19 delete person Peter Noseda
2024-03-19 insert person Maria Wade
2023-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORRIS LOBENSTEIN
2023-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA WALKER
2023-04-07 delete address 4 ARGALL AVENUE LEYTON LONDON E10 7QA
2023-04-07 insert address UNIT 1 VILLAGE HOUSE LEYTON INDUSTRIAL VILLAGE ARGALL AVENUE LONDON ENGLAND E10 7QP
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
2023-04-07 update registered_address
2023-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2023 FROM 4 ARGALL AVENUE LEYTON LONDON E10 7QA
2023-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAN HILLIER
2023-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN ANSELL
2023-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOYA NEAL
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-10-01 insert about_pages_linkeddomain tankgreen.com
2022-08-01 insert address 11 Rigg Approach, London, UK
2022-08-01 insert phone 02085343366
2022-07-01 delete source_ip 162.241.216.239
2022-07-01 insert source_ip 35.246.24.25
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-05-18 delete address 19 across Waltham Forest. Stanley Road car park, Leyton E10 7EQ
2021-05-18 update primary_contact 19 across Waltham Forest. Stanley Road car park, Leyton E10 7EQ => null
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-04 insert address 19 across Waltham Forest. Stanley Road car park, Leyton E10 7EQ
2021-02-04 update primary_contact null => 19 across Waltham Forest. Stanley Road car park, Leyton E10 7EQ
2020-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-08-04 delete email in..@gmail.com
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 insert email in..@gmail.com
2020-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUIS ARTHUR
2020-03-01 insert about_pages_linkeddomain twitter.com
2020-03-01 insert projects_pages_linkeddomain danhouse.co.uk
2020-03-01 insert projects_pages_linkeddomain twitter.com
2019-12-27 delete about_pages_linkeddomain twitter.com
2019-12-27 delete projects_pages_linkeddomain twitter.com
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, 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
2019-07-27 update statutory_documents DIRECTOR APPOINTED MR LOUIS ARTHUR
2019-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-04 update statutory_documents DIRECTOR APPOINTED MR JULIAN ANSELL
2018-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEWS
2017-11-19 delete source_ip 66.147.244.81
2017-11-19 insert source_ip 162.241.216.239
2017-10-31 update statutory_documents DIRECTOR APPOINTED MRS NICOLA WALKER
2017-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
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
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-04 insert projects_pages_linkeddomain sts-firstaid.co.uk
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-07 update account_category FULL => TOTAL EXEMPTION FULL
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-01 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-07-31 delete address Low Hall Depot, Highways and Infrastructure, Argall Avenue, Leyton, E10 7AS
2016-07-31 insert person Juneed Asad
2016-04-29 delete address Unit 221, Roxwell Studios, Argall Avenue, London, E10 7QY
2016-04-29 insert about_pages_linkeddomain twitter.com
2016-04-29 insert contact_pages_linkeddomain twitter.com
2016-04-29 insert projects_pages_linkeddomain twitter.com
2016-04-14 update statutory_documents DIRECTOR APPOINTED MR ALEX ROBERT CHERKAS
2016-01-16 delete address Unit 221 Roxwell Studios, Argall Avenue, Leyton, London E10 7QY
2016-01-16 insert address Low Hall Depot, Highways and Infrastructure, Argall Avenue, Leyton, E10 7AS
2016-01-16 insert address o 4 Argall Avenue Leyton London E10 7QE
2016-01-16 insert phone 07517 985 634
2016-01-16 update primary_contact Unit 221 Roxwell Studios, Argall Avenue, Leyton, London E10 7QY => o 4 Argall Avenue Leyton London E10 7QE
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-10-07 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-09-24 update statutory_documents 18/09/15 NO MEMBER LIST
2015-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06 delete contact_pages_linkeddomain facebook.com
2015-05-06 delete contact_pages_linkeddomain twitter.com
2015-05-06 delete email da..@argallbid.co.uk
2015-05-06 delete person Dawayne Williams Argall
2015-02-08 delete address Argall Avenue, Leyton, E10 7QY
2014-11-23 delete alias Argall BID Co
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-10-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24 update statutory_documents 18/09/14 NO MEMBER LIST
2014-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM FALL
2014-08-29 insert address Argall Avenue, Leyton, E10 7QY
2014-08-29 insert alias Argall BID Co
2014-05-09 delete index_pages_linkeddomain twitter.com
2014-05-09 insert projects_pages_linkeddomain londonreconnections.com
2013-12-03 update statutory_documents DIRECTOR APPOINTED MR GRAHAM ROBERT FALL
2013-11-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-11-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-10-01 update statutory_documents 18/09/13 NO MEMBER LIST
2013-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PANTLIN / 01/09/2013
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 9111 - Business & employers organisations
2013-06-22 delete sic_code 9112 - Professional organisations
2013-06-22 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-22 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22 delete alias Argall BID Co
2012-09-26 update statutory_documents 18/09/12 NO MEMBER LIST
2012-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAN HILLIER / 01/09/2012
2012-08-09 update statutory_documents DIRECTOR APPOINTED JAMES THARRATT
2012-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-09-22 update statutory_documents 18/09/11 NO MEMBER LIST
2011-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22 update statutory_documents 18/09/10 NO MEMBER LIST
2009-11-09 update statutory_documents 18/09/09
2009-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-11-18 update statutory_documents ANNUAL RETURN MADE UP TO 18/09/08
2008-06-11 update statutory_documents CURREXT FROM 31/08/2008 TO 31/12/2008
2007-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-16 update statutory_documents SECRETARY RESIGNED
2007-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION