ABLEARROW CLEANING SERVICES LTD - History of Changes


DateDescription
2024-04-30 update statutory_documents FIRST GAZETTE
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-07-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-03-07 update account_category MICRO ENTITY => DORMANT
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-07-07 update accounts_next_due_date 2021-02-28 => 2022-02-28
2020-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-07-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-02 update statutory_documents 30/05/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-07-07 delete address 59 CYRIL BELL CLOSE LYMM CHESHIRE ENGLAND WA13 0JU
2015-07-07 delete sic_code 96090 - Other service activities n.e.c.
2015-07-07 insert address 59 CYRIL BELL CLOSE LYMM CHESHIRE WA13 0JU
2015-07-07 insert sic_code 99999 - Dormant Company
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-07 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-08 update statutory_documents SAIL ADDRESS CHANGED FROM: 4 CASTLE GATE HOLT WREXHAM CLWYD LL13 9TS WALES
2015-06-08 update statutory_documents 30/05/15 FULL LIST
2015-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 01/06/2014
2015-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JONES / 01/06/2014
2015-03-07 delete address 4 CASTLE GATE HOLT WREXHAM CLWYD LL13 9TS
2015-03-07 insert address 59 CYRIL BELL CLOSE LYMM CHESHIRE ENGLAND WA13 0JU
2015-03-07 update account_category TOTAL EXEMPTION SMALL => null
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update registered_address
2015-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 4 CASTLE GATE HOLT WREXHAM CLWYD LL13 9TS
2014-07-07 delete address 4 CASTLE GATE HOLT WREXHAM CLWYD WALES LL13 9TS
2014-07-07 insert address 4 CASTLE GATE HOLT WREXHAM CLWYD LL13 9TS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-23 update statutory_documents 30/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-10-07 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-09-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-09-06 delete address 129 COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE ENGLAND SK9 5AJ
2013-09-06 insert address 4 CASTLE GATE HOLT WREXHAM CLWYD WALES LL13 9TS
2013-09-06 update registered_address
2013-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 129 COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5AJ ENGLAND
2013-07-01 delete address 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2013-07-01 insert address 129 COURTHILL HOUSE WATER LANE WILMSLOW CHESHIRE ENGLAND SK9 5AJ
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-07-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 129 COURTHILLHOUSE WATER LANE WILMSLOW CHESHIRE SK9 5AJ ENGLAND
2013-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2013-06-27 update statutory_documents SAIL ADDRESS CREATED
2013-06-27 update statutory_documents 30/05/13 FULL LIST
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 7470 - Other cleaning activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-22 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-05-28 update statutory_documents FIRST GAZETTE
2012-08-10 update statutory_documents 30/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-13 update statutory_documents 30/05/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents 30/05/10 FULL LIST
2010-02-25 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT JONES
2010-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WRJ NOMINEES LIMITED
2009-06-26 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY W R JONES (SECRETARIAL) LTD
2009-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WRJ NOMINEES LIMITED / 01/01/2009
2009-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JONES / 01/02/2009
2009-06-07 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-06-08 update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents NEW SECRETARY APPOINTED
2006-08-23 update statutory_documents NEW SECRETARY APPOINTED
2006-08-03 update statutory_documents SECRETARY RESIGNED
2006-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION