A & S CONTRACTORS (NW) LIMITED - History of Changes


DateDescription
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
2023-07-07 delete address 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX
2023-07-07 insert address 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE UNITED KINGDOM CH4 9QP
2023-07-07 update registered_address
2023-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2023 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX
2023-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS COLDRICK / 17/06/2023
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
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
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLDRICK / 19/05/2022
2022-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN LEE COLDRICK / 19/05/2022
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS COLDRICK / 11/11/2020
2020-11-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS COLDRICK / 11/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-12-19 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-17 update statutory_documents 17/06/16 FULL LIST
2016-05-11 update num_mort_charges 0 => 1
2016-05-11 update num_mort_outstanding 0 => 1
2016-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090891380001
2016-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-03-07 update account_ref_day 30 => 31
2016-03-07 update account_ref_month 6 => 3
2016-03-07 update accounts_last_madeup_date null => 2015-03-31
2016-03-07 update accounts_next_due_date 2016-03-17 => 2016-12-31
2016-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2016-02-01 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/03/2015
2015-07-07 delete address 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER UNITED KINGDOM CH4 9PX
2015-07-07 insert address 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX
2015-07-07 insert sic_code 43390 - Other building completion and finishing
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-17
2015-07-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-25 update statutory_documents 17/06/15 FULL LIST
2014-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION