Date | Description |
2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 |
2023-04-07 |
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 |
2023-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SA2 HOLDINGS LIMITED |
2023-04-03 |
update statutory_documents CESSATION OF SAMUEL JAMES AINSCOUGH AS A PSC |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES |
2022-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-11 |
delete address Building Materials Used Reclaimed Stone Paving Flags - Random Sizes - Per Square Metre Ainscough Metals 15850 |
2021-07-11 |
insert address Building Materials Used Reclaimed Stone Paving Flags - Random Sizes - Per Square Metre Ainscough Metals 15850 |
2021-05-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES AINSCOUGH / 06/05/2021 |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, 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 |
2021-01-29 |
insert about_pages_linkeddomain instagram.com |
2021-01-29 |
insert contact_pages_linkeddomain instagram.com |
2021-01-29 |
insert index_pages_linkeddomain instagram.com |
2021-01-29 |
insert service_pages_linkeddomain instagram.com |
2021-01-29 |
insert terms_pages_linkeddomain instagram.com |
2020-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-28 |
delete address Building Materials Random Stone - Approximately 120 Tonnes - Second Hand Ainscough Metals 14489 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-27 |
delete source_ip 35.178.84.15 |
2020-06-27 |
insert address Building Materials Random Stone - Approximately 120 Tonnes - Second Hand Ainscough Metals 14489 |
2020-06-27 |
insert source_ip 172.67.68.227 |
2020-06-27 |
insert source_ip 104.26.14.120 |
2020-06-27 |
insert source_ip 104.26.15.120 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
2020-02-07 |
update num_mort_outstanding 3 => 2 |
2020-02-07 |
update num_mort_satisfied 2 => 3 |
2020-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033244810005 |
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 |
2019-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-25 |
delete contact_pages_linkeddomain ainscoughhire.co.uk |
2019-11-25 |
delete index_pages_linkeddomain ainscoughhire.co.uk |
2019-11-25 |
delete terms_pages_linkeddomain ainscoughhire.co.uk |
2019-07-27 |
delete index_pages_linkeddomain goo.gl |
2019-06-27 |
delete source_ip 52.56.81.166 |
2019-06-27 |
insert index_pages_linkeddomain goo.gl |
2019-06-27 |
insert source_ip 35.178.84.15 |
2019-03-19 |
delete source_ip 162.13.141.223 |
2019-03-19 |
insert source_ip 52.56.81.166 |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
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 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-09-17 |
delete address Staveley Industrial Estate,Staveley Road
Skelmersdale,
Lancashire,
WN8 8DZ |
2018-09-17 |
delete address Staveley Road, Skelmersdale, Lancashire, England, WN8 8DZ |
2018-09-17 |
delete contact_pages_linkeddomain bluesock.com |
2018-09-17 |
delete index_pages_linkeddomain bluesock.com |
2018-09-17 |
delete source_ip 89.234.59.123 |
2018-09-17 |
insert index_pages_linkeddomain theboltonnews.co.uk |
2018-09-17 |
insert source_ip 162.13.141.223 |
2018-09-17 |
update robots_txt_status www.ainscoughmetals.co.uk: 404 => 200 |
2018-08-10 |
update website_status InternalTimeout => OK |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
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 |
2017-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-11-01 |
update website_status OK => InternalTimeout |
2017-09-23 |
delete address Mezzanine Floor - Used Mezzanine Floors - 1205 Sq Ft - 112 Sq Mtr - Mezzanine Fl
Details |
2017-09-23 |
delete address Mezzanine Floor - Used Mezzanine Floors - 5140 Sq Ft - 478 Sq Mtr - Mezzanine Fl |
2017-08-07 |
delete phone 01695 50665 |
2017-08-07 |
insert address Mezzanine Floor - Used Mezzanine Floors - 1205 Sq Ft - 112 Sq Mtr - Mezzanine Fl
Details |
2017-08-07 |
insert address Mezzanine Floor - Used Mezzanine Floors - 5140 Sq Ft - 478 Sq Mtr - Mezzanine Fl |
2017-05-24 |
delete address Used 66ft Wide 240ft Long Portal Frame Building Steel Work |
2017-05-24 |
delete fax 01942 821 385 |
2017-05-24 |
delete phone 01942 820 144 |
2017-05-24 |
delete vat 44500 |
2017-05-24 |
insert phone 01695 364210 |
2017-04-29 |
update statutory_documents 28/03/17 STATEMENT OF CAPITAL GBP 333831 |
2017-04-26 |
delete company_previous_name PLANEGROVE LIMITED |
2017-04-06 |
delete address Britannia House,
Warrington Rd,
Wigan,
WN1 3AJ |
2017-04-06 |
insert address Used 66ft Wide 240ft Long Portal Frame Building Steel Work |
2017-04-06 |
insert vat 44500 |
2017-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-10-16 |
insert address Staveley Road, Skelmersdale, Lancashire, England, WN8 8DZ |
2016-08-07 |
delete address BRITANNIA HOUSE WARRINGTON ROAD LOWER INCE WIGAN LANCASHIRE WN1 3AJ |
2016-08-07 |
insert address STEELPOINT STAVELEY ROAD SKELMERSDALE LANCASHIRE ENGLAND WN8 8DZ |
2016-08-07 |
update registered_address |
2016-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM
BRITANNIA HOUSE WARRINGTON ROAD
LOWER INCE
WIGAN
LANCASHIRE
WN1 3AJ |
2016-06-22 |
delete address Britannia House,
Warrington Road, Lower Ince
Wigan, Lancashire
WN1 3AJ |
2016-06-22 |
delete address Steel Point, Skelmersdale, Lancashire, WN8 8DZ |
2016-06-22 |
delete alias Ainscough Limited |
2016-06-22 |
insert address Staveley Industrial Estate,Staveley Road
Skelmersdale,
Lancashire,
WN8 8DZ |
2016-06-22 |
insert address Staveley Road,
Skelmersdale,
Lancashire, WN8 8DZ |
2016-06-22 |
insert alias Ainscough Ltd |
2016-05-11 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-11 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-03-07 |
update statutory_documents 26/02/16 FULL LIST |
2016-02-26 |
insert about_pages_linkeddomain bluesock.com |
2016-02-26 |
insert contact_pages_linkeddomain bluesock.com |
2016-02-26 |
insert index_pages_linkeddomain bluesock.com |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-09-29 |
insert sales_emails sa..@ainscoughmetals.co.uk |
2015-09-29 |
insert email sa..@ainscoughmetals.co.uk |
2015-08-04 |
delete vat De5 3597e |
2015-07-07 |
delete address Second Hand 55.49 Mtr Wide 42.68 Mtr Long Twin Span Portal Frame Building Steel
Details |
2015-07-07 |
delete address Second Hand 55.49 Mtr Wide 48.78 Mtr Long Twin Span Portal Frame Building Steel
Details |
2015-07-07 |
delete address Second Hand 55.49 Mtr Wide 54.87 Mtr Long Twin Span Portal Frame Building Steel |
2015-07-07 |
insert vat De5 3597e |
2015-05-09 |
insert address Second Hand 55.49 Mtr Wide 42.68 Mtr Long Twin Span Portal Frame Building Steel
Details |
2015-05-09 |
insert address Second Hand 55.49 Mtr Wide 48.78 Mtr Long Twin Span Portal Frame Building Steel
Details |
2015-05-09 |
insert address Second Hand 55.49 Mtr Wide 54.87 Mtr Long Twin Span Portal Frame Building Steel |
2015-05-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-11 |
update statutory_documents 26/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-01-07 |
update num_mort_charges 4 => 5 |
2015-01-07 |
update num_mort_outstanding 2 => 3 |
2014-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033244810005 |
2014-07-19 |
insert alias Ainscough Limited |
2014-07-19 |
insert registration_number 03324481 |
2014-04-07 |
delete address BRITANNIA HOUSE WARRINGTON ROAD LOWER INCE WIGAN LANCASHIRE ENGLAND WN1 3AJ |
2014-04-07 |
insert address BRITANNIA HOUSE WARRINGTON ROAD LOWER INCE WIGAN LANCASHIRE WN1 3AJ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-03-18 |
update statutory_documents 26/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-08-28 |
delete address Reinforcing Square Mesh - Concrete Mesh - Floor Mesh - Square - Re - Bar A252 |
2013-07-08 |
update website_status FlippedRobotsTxt => OK |
2013-07-08 |
insert address Reinforcing Square Mesh - Concrete Mesh - Floor Mesh - Square - Re - Bar A252 |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_charges 3 => 4 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-05-31 |
update website_status OK => FlippedRobotsTxt |
2013-05-21 |
delete address Reinforcing Square Mesh - Concrete Mesh - Floor Mesh - Square - Re - Bar A252 -
Details |
2013-05-13 |
insert address Reinforcing Square Mesh - Concrete Mesh - Floor Mesh - Square - Re - Bar A252 -
Details |
2013-04-08 |
delete address Reinforcing Square Mesh - Concrete Mesh - Floor Mesh - Square Mesh - Re - Bar - A393 - Sp |
2013-04-08 |
delete address Reinforcing Square Mesh - Concrete Mesh - Floor Mesh - Square Mesh - Re - Bar - B785 - Sp |
2013-03-01 |
insert address Reinforcing Square Mesh - Concrete Mesh - Floor Mesh - Square Mesh - Re - Bar - B785 - Sp |
2013-02-27 |
update statutory_documents 26/02/13 FULL LIST |
2013-02-14 |
insert address Reinforcing Square Mesh - Concrete Mesh - Floor Mesh - Square Mesh - Re - Bar - A393 - Sp |
2013-01-09 |
delete address Reinforcing Square Mesh - Concrete Mesh - Floor Mesh - Sqaure Mesh - Re - Bar - B503 - Sp |
2012-12-24 |
delete address A193 Reinforcing Square Mesh - 4.8x2.4mtr Sheet |
2012-12-24 |
insert address Reinforcing Square Mesh - Concrete Mesh - Floor Mesh - Sqaure Mesh - Re - Bar - B503 - Sp |
2012-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-07-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-02-28 |
update statutory_documents 26/02/12 FULL LIST |
2011-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-11-18 |
update statutory_documents SECRETARY APPOINTED MR STUART PRIOR SMITH |
2011-09-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-09-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-09-02 |
update statutory_documents 02/09/11 STATEMENT OF CAPITAL GBP 583831 |
2011-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY AINSCOUGH |
2011-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM SIMM |
2011-07-27 |
update statutory_documents 22/07/11 STATEMENT OF CAPITAL GBP 501081 |
2011-03-01 |
update statutory_documents 26/02/11 FULL LIST |
2011-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES AINSCOUGH / 01/11/2010 |
2011-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY AINSCOUGH / 01/01/2011 |
2011-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SIMM / 01/01/2011 |
2010-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-05-07 |
update statutory_documents 26/02/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY AINSCOUGH / 01/10/2009 |
2009-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-07-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-07-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY AINSCOUGH / 11/07/2008 |
2008-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM
ALPHA BETA BUSINESS CENTRES 7-11 MINERVA ROAD
PARK ROYAL
LONDON
NW10 6HJ |
2008-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2008 FROM
BRITANNIA HOUSE
WARRINGTON ROAD LOWER INCE
WIGAN
LANCASHIRE
WN1 3AJ |
2008-04-09 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2007-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2006-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2006-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-06 |
update statutory_documents £ IC 251000/250749
02/09/05
£ SR 251@1=251 |
2005-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-09-15 |
update statutory_documents NC INC ALREADY ADJUSTED
02/09/05 |
2005-09-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-09-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-03-10 |
update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
2003-03-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-03-05 |
update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
2001-12-17 |
update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2000-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
2000-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-12-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-02-22 |
update statutory_documents RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS |
1998-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-02-23 |
update statutory_documents RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS |
1997-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 |
1997-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/97 FROM:
DOUGLAS BANK HOUSE
WIGAN LANE
WIGAN
LANCASHIRE WN1 2TB |
1997-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-03-17 |
update statutory_documents DIRECTOR RESIGNED |
1997-03-17 |
update statutory_documents SECRETARY RESIGNED |
1997-03-10 |
update statutory_documents ADOPT MEM AND ARTS 28/02/97 |
1997-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW117UR |
1997-03-07 |
update statutory_documents COMPANY NAME CHANGED
PLANEGROVE LIMITED
CERTIFICATE ISSUED ON 10/03/97 |
1997-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |