THE ASSET WORKS LIMITED - History of Changes


DateDescription
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SLATFORD
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHOWNEY
2020-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY TOWN
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GOODLIFFE
2017-11-08 update account_ref_day 31 => 30
2017-11-08 update account_ref_month 3 => 9
2017-11-08 update accounts_next_due_date 2018-12-31 => 2018-06-30
2017-10-24 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/09/2017
2017-10-07 update account_ref_day 30 => 31
2017-10-07 update account_ref_month 9 => 3
2017-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-03-31
2017-10-07 update accounts_next_due_date 2018-06-30 => 2018-12-31
2017-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-16 update statutory_documents PREVSHO FROM 30/09/2017 TO 31/03/2017
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update account_ref_month 3 => 9
2016-12-20 update accounts_next_due_date 2017-12-31 => 2017-06-30
2016-11-23 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/09/2016
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2016-06-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-06-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SLATFORD / 07/06/2016
2016-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADRIANO WENSTROM CONCEICAO SILVA / 07/06/2016
2016-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY JOHN TOWN / 07/06/2016
2016-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHOWNEY / 07/06/2016
2016-04-04 delete index_pages_linkeddomain avantalion.de
2016-04-04 delete index_pages_linkeddomain es-group.com
2016-04-04 delete index_pages_linkeddomain fla.org.uk
2016-04-04 delete index_pages_linkeddomain kodakalaris.com
2016-04-04 delete index_pages_linkeddomain leasinglife.com
2016-04-04 delete index_pages_linkeddomain netsoltech.com
2016-04-04 delete index_pages_linkeddomain ocsinternational.com
2015-09-08 delete address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2015-09-08 insert address KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-09-08 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-08-24 update statutory_documents 24/08/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-01 delete address Spire Court Albion Way Horsham West Sussex RH12 1JW U.K
2015-02-01 delete phone +44 (0) 1403 268 005
2015-02-01 insert address Kemp House, 152 - 160 City Road London EC1V 2NX, United Kingdom
2015-02-01 insert index_pages_linkeddomain kodakalaris.com
2015-02-01 insert phone +44 (0) 203 286 4100
2015-02-01 update primary_contact Spire Court Albion Way Horsham West Sussex RH12 1JW U.K => Kemp House, 152 - 160 City Road London EC1V 2NX, United Kingdom
2015-01-07 delete address SPIRE COURT ALBION WAY HORSHAM WEST SUSSEX RH12 1JW
2015-01-07 insert address KEMP HOUSE 152-160 CITY ROAD LONDON ENGLAND EC1V 2NX
2015-01-07 update registered_address
2014-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2014 FROM SPIRE COURT ALBION WAY HORSHAM WEST SUSSEX RH12 1JW
2014-11-03 delete index_pages_linkeddomain civicuk.com
2014-11-03 delete source_ip 95.172.10.154
2014-11-03 insert address Spire Court Albion Way Horsham West Sussex RH12 1JW U.K
2014-11-03 insert alias Asset Works (TAW)
2014-11-03 insert index_pages_linkeddomain avantalion.de
2014-11-03 insert index_pages_linkeddomain es-group.com
2014-11-03 insert index_pages_linkeddomain fla.org.uk
2014-11-03 insert index_pages_linkeddomain leasinglife.com
2014-11-03 insert index_pages_linkeddomain linkedin.com
2014-11-03 insert index_pages_linkeddomain netsoltech.com
2014-11-03 insert index_pages_linkeddomain ocsinternational.com
2014-11-03 insert index_pages_linkeddomain twitter.com
2014-11-03 insert source_ip 88.208.252.225
2014-09-07 delete address SPIRE COURT ALBION WAY HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1JW
2014-09-07 insert address SPIRE COURT ALBION WAY HORSHAM WEST SUSSEX RH12 1JW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-09-09 => 2014-08-24
2014-09-07 update returns_next_due_date 2014-10-07 => 2015-09-21
2014-08-28 update statutory_documents 24/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update account_ref_day 30 => 31
2013-12-07 update account_ref_month 9 => 3
2013-12-07 update accounts_next_due_date 2014-06-30 => 2014-12-31
2013-11-28 update statutory_documents CURREXT FROM 30/09/2013 TO 31/03/2014
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-07
2013-09-12 update statutory_documents 09/09/13 FULL LIST
2013-09-09 update statutory_documents 08/09/13 FULL LIST
2013-08-16 insert partner FLA
2013-08-16 insert partner_pages_linkeddomain fla.org.uk
2013-07-09 insert otherexecutives Peter Goodliffe
2013-07-09 insert partner_pages_linkeddomain ocsinternational.com
2013-07-09 insert person Peter Goodliffe
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-13 update statutory_documents ADOPT ARTICLES 30/04/2013
2013-05-01 update statutory_documents DIRECTOR APPOINTED MR PETER GEORGE GOODLIFFE
2013-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISA CONCEICAO SILVA
2013-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNA CHOWNEY
2012-12-13 delete otherexecutives Allan Gee
2012-12-13 update person_title Allan Gee
2012-12-13 update person_title Bruce Pon
2012-12-13 update person_title Charles Singleton
2012-12-09 update statutory_documents 26/11/12 STATEMENT OF CAPITAL GBP 1043.998
2012-10-25 insert partner Avantalion Consulting Group
2012-10-25 insert person Bruce Pon
2012-09-11 update statutory_documents 08/09/12 FULL LIST
2012-06-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-05 update statutory_documents SUBDIV 22/12/2011
2012-01-05 update statutory_documents 23/12/11 STATEMENT OF CAPITAL GBP 1076.700
2012-01-05 update statutory_documents SUB-DIVISION 22/12/11
2012-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2012 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL
2011-10-10 update statutory_documents 08/09/11 FULL LIST
2011-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM SLATFORD / 10/10/2011
2011-09-29 update statutory_documents 19/07/11 STATEMENT OF CAPITAL GBP 1054
2011-09-13 update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM SLATFORD
2011-09-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-09-09 update statutory_documents REMOVAL OF AUTHORISED CAPITAL 24/06/2011
2011-08-31 update statutory_documents DIRECTOR APPOINTED MR LINDSAY JOHN TOWN
2011-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADRIANO WENSTROM CONCEICAO SILVA / 31/08/2011
2011-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHOWNEY / 31/08/2011
2011-06-08 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents DIRECTOR APPOINTED MRS LOUISA JANE CONCEICAO SILVA
2011-04-12 update statutory_documents DIRECTOR APPOINTED MRS SUZANNA PAOLA CHOWNEY
2010-09-15 update statutory_documents 08/09/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADRIANO WENSTROM CONCEICAO SILVA / 08/09/2010
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHOWNEY / 08/09/2010
2010-09-07 update statutory_documents DIRECTOR APPOINTED DAVID ADRIANO WENSTROM CONCEICAO SILVA
2010-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND
2009-12-02 update statutory_documents 09/09/09 STATEMENT OF CAPITAL GBP 1000
2009-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION