ALDERSON AUTOS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-17 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-20 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-03 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ALDERSON
2020-03-11 delete source_ip 85.233.160.151
2020-03-11 insert source_ip 85.233.160.141
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-07 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-14 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-07-02 update statutory_documents DIRECTOR APPOINTED MR DAVID GREEN
2018-04-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW MARTIN ALDERSON
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-30 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 31A AUSTHORPE RD CROSSGATES LEEDS LS15 8BA
2016-10-07 insert address SUITE 4 CROSSGATES HOUSE, 67 CROSSGATES SHOPPING CENTRE STATION ROAD LEEDS ENGLAND LS15 8EU
2016-10-07 update reg_address_care_of null => PG ACCOUNTING SERVICES LTD
2016-10-07 update registered_address
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 31A AUSTHORPE RD CROSSGATES LEEDS LS15 8BA
2016-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-07 update accounts_last_madeup_date null => 2015-08-31
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-05-31
2016-02-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-07 update account_ref_day 30 => 31
2015-12-07 update account_ref_month 6 => 8
2015-11-27 update statutory_documents PREVEXT FROM 30/06/2015 TO 31/08/2015
2015-10-28 delete source_ip 85.233.160.70
2015-10-28 insert source_ip 85.233.160.151
2015-10-07 update returns_last_madeup_date 2015-06-30 => 2015-09-15
2015-10-07 update returns_next_due_date 2016-07-28 => 2016-10-13
2015-09-16 update statutory_documents 15/09/15 FULL LIST
2015-07-07 delete address 31A AUSTHORPE RD CROSSGATES LEEDS UNITED KINGDOM LS15 8BA
2015-07-07 insert address 31A AUSTHORPE RD CROSSGATES LEEDS LS15 8BA
2015-07-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-30
2015-07-07 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-06-30 update statutory_documents 30/06/15 FULL LIST
2015-06-18 update statutory_documents DIRECTOR APPOINTED MRS MADELINE ANN ALDERSON
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2014-09-05 insert alias Alderson Autos Ltd
2014-07-01 delete index_pages_linkeddomain 1epicmom.com
2014-07-01 delete index_pages_linkeddomain lakemartinmagazine.com
2014-07-01 delete index_pages_linkeddomain thewigmall.com
2014-07-01 update robots_txt_status www.aldersonautos.co.uk: 200 => 404
2014-06-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-05-04 insert contact_pages_linkeddomain 1epicmom.com
2014-05-04 insert contact_pages_linkeddomain lakemartinmagazine.com
2014-05-04 insert contact_pages_linkeddomain thewigmall.com
2014-05-04 insert index_pages_linkeddomain 1epicmom.com
2014-05-04 insert index_pages_linkeddomain lakemartinmagazine.com
2014-05-04 insert index_pages_linkeddomain thewigmall.com
2013-01-25 update website_status FlippedRobotsTxt
2013-01-06 delete address Saxton Lane, Central Leeds, LS9 8HE
2013-01-06 insert alias Alderson Autos Leeds Ltd