A1 WASTE MANAGEMENT & SKIP HIRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA ELIZABETH WILSON
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-17 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-19 delete alias A1 Skip Hire
2022-09-19 delete index_pages_linkeddomain wpengine.com
2022-09-19 insert alias A1 Waste Management & Skip Hire
2022-09-19 update name A1 Skip Hire => A1 Waste Management & Skip Hire
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-24 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-15 delete source_ip 35.187.29.150
2021-12-15 insert source_ip 136.244.76.122
2021-09-07 update account_ref_day 30 => 31
2021-09-07 update accounts_next_due_date 2022-05-30 => 2022-05-31
2021-08-13 update statutory_documents CURREXT FROM 30/08/2021 TO 31/08/2021
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-30 => 2020-08-30
2021-02-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-01-26 delete source_ip 35.214.217.152
2021-01-26 insert index_pages_linkeddomain wpengine.com
2021-01-26 insert source_ip 35.187.29.150
2021-01-11 update statutory_documents 30/08/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-30 => 2019-08-30
2020-06-07 update accounts_next_due_date 2020-05-30 => 2021-05-30
2020-05-11 update statutory_documents 30/08/19 TOTAL EXEMPTION FULL
2020-04-21 delete source_ip 109.199.118.81
2020-04-21 insert source_ip 35.214.217.152
2019-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-30
2019-10-07 update accounts_next_due_date 2019-08-25 => 2020-05-30
2019-09-19 update statutory_documents 30/08/18 TOTAL EXEMPTION FULL
2019-09-07 delete address UNIT 4 - 5 HOLME RD CLAYTON -LE -MOORS ACCRINGTON LANCS BB5 5SL
2019-09-07 insert address 327 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES ENGLAND FY8 1HN
2019-09-07 update registered_address
2019-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2019 FROM UNIT 4 - 5 HOLME RD CLAYTON -LE -MOORS ACCRINGTON LANCS BB5 5SL
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-06-08 update account_ref_day 31 => 30
2019-06-08 update accounts_next_due_date 2019-05-31 => 2019-08-25
2019-05-30 update statutory_documents PREVSHO FROM 31/08/2018 TO 30/08/2018
2019-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2019-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2019-02-27 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-07-31 update statutory_documents FIRST GAZETTE
2018-02-10 delete source_ip 34.202.90.224
2018-02-10 delete source_ip 34.203.45.99
2018-02-10 delete source_ip 52.87.3.237
2018-02-10 insert source_ip 109.199.118.81
2017-12-06 delete source_ip 54.174.24.91
2017-12-06 insert source_ip 34.203.45.99
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-09-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE HARTLEY
2017-09-19 delete phone 01200 360 035
2017-09-19 delete phone 01282 550 087
2017-09-19 delete source_ip 34.197.131.54
2017-09-19 delete source_ip 52.2.67.7
2017-09-19 delete source_ip 54.165.209.98
2017-09-19 insert source_ip 34.202.90.224
2017-09-19 insert source_ip 52.87.3.237
2017-09-19 insert source_ip 54.174.24.91
2017-07-28 delete alias A1 Skip Hire Ltd
2017-07-28 delete index_pages_linkeddomain northsummit.co.uk
2017-07-28 delete source_ip 217.160.231.251
2017-07-28 delete vat 834 4860 15
2017-07-28 insert address A1 Skip Hire Holme Road, Clayton-le-Moors Accrington, Lancashire BB5 5SL
2017-07-28 insert index_pages_linkeddomain multiscreensite.com
2017-07-28 insert index_pages_linkeddomain yell.com
2017-07-28 insert phone 01200 360 035
2017-07-28 insert phone 01282 550 087
2017-07-28 insert source_ip 34.197.131.54
2017-07-28 insert source_ip 52.2.67.7
2017-07-28 insert source_ip 54.165.209.98
2017-07-28 update robots_txt_status www.a1skip-hire.co.uk: 404 => 200
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-05-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2017-06-30
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-19 delete source_ip 82.165.114.242
2016-06-19 insert source_ip 217.160.231.251
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-10-07 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-09-11 update statutory_documents 29/07/15 FULL LIST
2015-07-17 delete registration_number 4497238
2015-07-17 insert registration_number 04497328
2015-06-19 delete fax 01254 301680
2015-06-19 delete index_pages_linkeddomain ccscheme.org.uk
2015-06-19 delete index_pages_linkeddomain use-it.co.uk
2015-06-19 insert index_pages_linkeddomain northsummit.co.uk
2015-06-19 insert registration_number 4497238
2015-06-19 insert vat 834 4860 15
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-31 update statutory_documents 29/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-05-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2014-06-30
2014-06-01 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-20 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-10-07 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-09-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-09-06 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-28 update statutory_documents 29/07/13 FULL LIST
2013-08-27 update statutory_documents FIRST GAZETTE
2013-06-22 delete sic_code 3720 - Recycling non-metal waste & scrap
2013-06-22 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2013-06-22 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-22 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-22 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-22 update returns_next_due_date 2012-08-26 => 2013-08-26
2012-08-08 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents 29/07/12 FULL LIST
2011-08-04 update statutory_documents 29/07/11 FULL LIST
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 29/07/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ELIZABETH WILSON / 29/07/2010
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREL MARTIN WILSON / 29/07/2010
2010-08-04 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-26 update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-07 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents SECRETARY APPOINTED MRS ANNE HARTLEY
2008-07-31 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOYCE BARR
2008-07-31 update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-03 update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-09 update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-08-04 update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents NEW SECRETARY APPOINTED
2003-09-25 update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2002-10-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03
2002-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-29 update statutory_documents NEW SECRETARY APPOINTED
2002-07-31 update statutory_documents DIRECTOR RESIGNED
2002-07-31 update statutory_documents SECRETARY RESIGNED
2002-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION