A1 APPROVED - History of Changes


DateDescription
2024-06-22 delete phone 01242 574040
2024-06-22 delete phone 01845 527900
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
2024-04-05 insert phone 01242 574040
2024-04-05 insert phone 01845 527900
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES
2023-11-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-17 delete phone 01845 527900
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
2023-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GERRING / 08/03/2023
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-11-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-13 insert phone 01845 527900
2022-08-08 delete phone 01242 574040
2022-07-04 insert phone 01242 574040
2022-06-01 delete phone 01242 574040
2022-03-30 insert phone 01242 574040
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-02-11 delete address Office 56 Sugar Mill, Oakhurst Rd, Leeds LS11 7HL
2022-02-11 insert address Office 51 Sugar Mill, Oakhurst Rd, Leeds LS11 7HL
2022-02-11 update primary_contact Office 56 Sugar Mill, Oakhurst Rd, Leeds LS11 7HL => Office 51 Sugar Mill, Oakhurst Rd, Leeds LS11 7HL
2022-01-07 delete address OFFICE 56, SUGAR MILL OAKHURST ROAD LEEDS ENGLAND LS11 7HL
2022-01-07 insert address OFFICE 51 SUGAR MILL OAKHURST ROAD LEEDS ENGLAND LS11 7HL
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
2022-01-07 update registered_address
2021-12-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents SAIL ADDRESS CHANGED FROM: OFFICE 53 SUGAR MILL OAKHURST ROAD LEEDS LS11 7HL ENGLAND
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM OFFICE 56, SUGAR MILL OAKHURST ROAD LEEDS LS11 7HL ENGLAND
2021-06-21 delete phone 01242 574040
2021-04-22 insert phone 01242 574040
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-01-31 delete phone 01242 574040
2021-01-31 delete source_ip 104.28.4.212
2021-01-31 delete source_ip 104.28.5.212
2021-01-31 insert source_ip 104.21.27.241
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-09 insert phone 01242 574040
2020-07-29 delete phone 01242 574040
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 insert source_ip 172.67.169.214
2020-03-28 insert contact_pages_linkeddomain wishagency.co.uk
2020-03-28 insert index_pages_linkeddomain wishagency.co.uk
2020-03-28 insert phone 01242 574040
2020-03-28 insert product_pages_linkeddomain wishagency.co.uk
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE WRIGHT
2020-02-26 delete index_pages_linkeddomain hireahenchman.co.nz
2020-02-26 insert alias A1 Approved Ltd
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GERRING / 15/07/2019
2019-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE GERRING / 15/07/2019
2019-03-07 delete source_ip 82.196.13.16
2019-03-07 insert source_ip 104.28.4.212
2019-03-07 insert source_ip 104.28.5.212
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, 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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-04 delete address Office 53, Sugar Mill Oakhurst Road Leeds LS11 7HL
2018-09-04 insert address Office 56, Sugar Mill Oakhurst Road Leeds LS11 7HL
2018-09-04 update primary_contact Office 53, Sugar Mill Oakhurst Road Leeds LS11 7HL => Office 56, Sugar Mill Oakhurst Road Leeds LS11 7HL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 delete address OFFICE 53 SUGAR MILL OAKHURST ROAD LEEDS LS11 7HL
2017-10-07 insert address OFFICE 56, SUGAR MILL OAKHURST ROAD LEEDS ENGLAND LS11 7HL
2017-10-07 update registered_address
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM OFFICE 53 SUGAR MILL OAKHURST ROAD LEEDS LS11 7HL
2017-06-26 update statutory_documents DIRECTOR APPOINTED MR STUART JAMES HASKELL
2017-04-25 update statutory_documents 01/01/17 STATEMENT OF CAPITAL GBP 302
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-19 update account_ref_day 28 => 31
2016-12-19 update account_ref_month 2 => 3
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-12-31
2016-11-24 update statutory_documents CURREXT FROM 28/02/2017 TO 31/03/2017
2016-11-07 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PEACOCK
2016-03-07 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-07 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-02-22 update statutory_documents 19/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-03-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-02-23 update statutory_documents 19/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address OFFICE 53 SUGAR MILL OAKHURST ROAD LEEDS UNITED KINGDOM LS11 7HL
2014-03-07 insert address OFFICE 53 SUGAR MILL OAKHURST ROAD LEEDS LS11 7HL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-02-27 update statutory_documents 19/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-12 update statutory_documents 19/02/13 FULL LIST
2012-11-21 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents SAIL ADDRESS CREATED
2012-03-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2012-03-06 update statutory_documents 19/02/12 FULL LIST
2011-09-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 1ST FLOOR FALCON HOUSE FERNHILL ROAD COVE FARNBOROUGH HAMPSHIRE GU14 9RX
2011-03-07 update statutory_documents 19/02/11 FULL LIST
2010-10-20 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents 19/02/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE GERRING / 01/10/2009
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PEACOCK / 01/10/2009
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN WRIGHT / 01/10/2009
2009-12-11 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2008 FROM SUITE 26, CONCOURSE HOUSE 432 DEWSBURY ROAD LEEDS LS11 7DF
2008-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION