AIR DISTRIBUTION - History of Changes


DateDescription
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-07-19 delete source_ip 46.30.215.122
2023-07-19 insert source_ip 46.30.213.186
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-10-16 delete source_ip 46.30.215.97
2020-10-16 insert source_ip 46.30.215.122
2020-10-16 update website_status DomainNotFound => OK
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY ANTHONY NUTTALL / 01/08/2019
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY NUTTALL / 01/07/2019
2019-07-24 update statutory_documents CESSATION OF PETER ANTHONY DUTTON AS A PSC
2019-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DUTTON
2019-06-09 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-09 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-20 delete general_emails in..@air-distribution.co.uk
2019-04-20 insert general_emails ma..@air-distribution.co.uk
2019-04-20 delete email in..@air-distribution.co.uk
2019-04-20 delete source_ip 46.30.213.242
2019-04-20 insert email ma..@air-distribution.co.uk
2019-04-20 insert source_ip 46.30.215.97
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-18 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-17 delete source_ip 46.30.212.185
2016-08-17 insert source_ip 46.30.213.242
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-09 insert index_pages_linkeddomain twitter.com
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-18 insert general_emails in..@air-distribution.co.uk
2016-04-18 delete index_pages_linkeddomain twitter.com
2016-04-18 insert email in..@air-distribution.co.uk
2016-01-31 insert email ri..@air-distribution.co.uk
2016-01-31 insert index_pages_linkeddomain twitter.com
2016-01-31 insert phone 0800 246 5369
2015-09-07 delete sic_code 46190 - Agents involved in the sale of a variety of goods
2015-09-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-09-07 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-07 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-24 update statutory_documents 28/07/15 FULL LIST
2015-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-05 delete product_pages_linkeddomain templatemonster.com
2014-10-01 delete index_pages_linkeddomain free-css.com
2014-10-01 insert address 8 Valley Mill Elland HX5 9GY
2014-10-01 update primary_contact null => 8 Valley Mill Elland HX5 9GY
2014-09-07 delete address 8 VALLEY MILL PARK ROAD ELLAND WEST YORKSHIRE ENGLAND HX5 9GY
2014-09-07 insert address 8 VALLEY MILL PARK ROAD ELLAND WEST YORKSHIRE HX5 9GY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-09-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-08-19 update statutory_documents 28/07/14 FULL LIST
2014-08-12 insert email pe..@air-distribution.co.uk
2014-08-12 insert phone 07538 200842
2014-07-22 update statutory_documents DIRECTOR APPOINTED MR PETER ANTHONY DUTTON
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-04-02 delete source_ip 83.125.22.199
2014-04-02 insert source_ip 46.30.212.185
2013-09-06 delete address 10 COPLEY DRIVE COPLEY HALIFAX ENGLAND HX3 0US
2013-09-06 insert address 8 VALLEY MILL PARK ROAD ELLAND WEST YORKSHIRE ENGLAND HX5 9GY
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 10 COPLEY DRIVE COPLEY HALIFAX HX3 0US ENGLAND
2013-08-22 update statutory_documents 28/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-22 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-19 update statutory_documents 28/07/12 FULL LIST
2012-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-18 update statutory_documents 28/07/11 FULL LIST
2010-07-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION