APEX - History of Changes


DateDescription
2024-04-07 update account_ref_day 3 => 1
2024-04-07 update accounts_next_due_date 2024-01-03 => 2024-06-14
2023-06-07 update accounts_last_madeup_date 2021-04-03 => 2022-04-03
2023-06-07 update accounts_next_due_date 2023-04-03 => 2024-01-03
2023-04-07 update accounts_next_due_date 2023-01-03 => 2023-04-03
2023-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/22
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-03 => 2021-04-03
2022-01-07 update accounts_next_due_date 2022-01-03 => 2023-01-03
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/21
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-04-04 => 2020-04-03
2021-08-07 update accounts_next_due_date 2021-02-04 => 2022-01-03
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-02-04
2021-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/20
2021-04-12 delete source_ip 213.246.109.92
2021-04-12 insert source_ip 20.58.112.177
2021-04-12 update website_status Unavailable => OK
2021-04-07 update account_ref_day 4 => 3
2021-04-07 update accounts_next_due_date 2021-04-04 => 2021-06-30
2021-03-31 update statutory_documents PREVSHO FROM 04/04/2020 TO 03/04/2020
2021-02-17 update website_status OK => Unavailable
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-07-13 delete source_ip 212.48.94.174
2020-07-13 insert source_ip 213.246.109.92
2020-07-07 update accounts_next_due_date 2021-01-04 => 2021-04-04
2020-04-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-04
2020-04-07 update accounts_next_due_date 2020-04-03 => 2021-01-04
2020-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 04/04/19
2020-02-07 update account_ref_day 5 => 4
2020-02-07 update accounts_next_due_date 2020-01-05 => 2020-04-03
2020-01-03 update statutory_documents PREVSHO FROM 05/04/2019 TO 04/04/2019
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-02-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/18
2018-09-16 update website_status OK => FlippedRobots
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-05-07 update account_category MEDIUM => FULL
2018-05-07 update accounts_last_madeup_date 2016-03-28 => 2017-04-05
2018-05-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-04-07 update account_ref_day 27 => 5
2018-04-07 update account_ref_month 3 => 4
2018-04-07 update accounts_next_due_date 2018-03-20 => 2018-01-05
2018-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/17
2018-03-20 update statutory_documents PREVEXT FROM 27/03/2017 TO 05/04/2017
2018-03-02 update statutory_documents DIRECTOR APPOINTED MISS LINDSEY MCLACHLAN
2018-01-07 update account_ref_day 28 => 27
2018-01-07 update accounts_next_due_date 2017-12-28 => 2018-03-20
2017-12-20 update statutory_documents PREVSHO FROM 28/03/2017 TO 27/03/2017
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-28 => 2016-03-28
2017-02-07 update accounts_next_due_date 2016-12-28 => 2017-12-28
2017-01-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/16
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-20 update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/15
2016-04-18 delete source_ip 212.84.79.135
2016-04-18 insert source_ip 212.48.94.174
2016-02-07 update accounts_last_madeup_date 2014-03-28 => 2015-03-28
2016-02-07 update accounts_next_due_date 2015-12-28 => 2016-12-28
2016-01-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/15
2016-01-04 delete source_ip 212.84.79.143
2016-01-04 insert source_ip 212.84.79.135
2015-11-07 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-07 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-10-07 update statutory_documents 09/09/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-28 => 2014-03-28
2015-02-07 update accounts_next_due_date 2014-12-28 => 2015-12-28
2015-01-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/14
2014-11-07 delete address OLD HALL FARM 19 BARNSTON LANE MORETON WIRRAL MERSEYSIDE ENGLAND CH46 7TN
2014-11-07 insert address OLD HALL FARM 19 BARNSTON LANE MORETON WIRRAL MERSEYSIDE CH46 7TN
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-11-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-10-06 update statutory_documents 09/09/14 FULL LIST
2014-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCLACHLAN / 03/03/2014
2014-08-07 update account_category MEDUM => MEDIUM
2014-05-07 update account_category SMALL => MEDUM
2014-05-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-28
2014-05-07 update accounts_next_due_date 2014-04-02 => 2014-12-28
2014-04-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/13
2014-04-07 delete address MARITIME HOUSE 14-16 BALLS ROAD OXON WIRRALL CH43 5RE
2014-04-07 insert address OLD HALL FARM 19 BARNSTON LANE MORETON WIRRAL MERSEYSIDE ENGLAND CH46 7TN
2014-04-07 update registered_address
2014-03-18 delete address Maritime House 14 to 16 Ball Road Oxton Wirral Merseyside CH43 5RE
2014-03-18 delete source_ip 92.42.121.120
2014-03-18 insert address Old Hall Farm 19 Barnston Lane Moreton Wirral CH46 7TN
2014-03-18 insert source_ip 212.84.79.143
2014-03-18 update primary_contact Maritime House 14 to 16 Ball Road Oxton Wirral Merseyside CH43 5RE => Old Hall Farm 19 Barnston Lane Moreton Wirral CH46 7TN
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM MARITIME HOUSE 14-16 BALLS ROAD OXON WIRRALL CH43 5RE
2014-02-07 update account_ref_day 5 => 28
2014-02-07 update account_ref_month 4 => 3
2014-02-07 update accounts_next_due_date 2014-01-05 => 2014-04-02
2014-01-02 update statutory_documents PREVSHO FROM 05/04/2013 TO 28/03/2013
2013-10-15 delete source_ip 92.42.121.79
2013-10-15 insert source_ip 92.42.121.120
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-09-19 update statutory_documents 09/09/13 FULL LIST
2013-06-24 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-22 update returns_next_due_date 2012-10-07 => 2013-10-07
2012-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-18 update statutory_documents 09/09/12 FULL LIST
2012-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCLACHLAN / 10/07/2012
2012-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCLACHLAN / 01/11/2011
2011-11-02 update statutory_documents 09/09/11 FULL LIST
2011-07-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 09/09/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MCLACHLAN / 01/09/2010
2010-08-05 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-12-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 09/09/09 FULL LIST
2009-03-18 update statutory_documents CURRSHO FROM 30/09/2009 TO 05/04/2009
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 7 RADBROKE CLOSE SANDBACH CW11 1YT UNITED KINGDOM
2008-10-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BEN RUSSELL
2008-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION