Date | Description |
2024-03-15 |
insert general_emails in..@aajconstruction.com |
2024-03-15 |
delete address Hollinwood Business Centre,
Albert Street,
Oldham
OL8 3QL |
2024-03-15 |
delete email ma..@aajconstruction.com |
2024-03-15 |
delete email su..@aajconstruction.com |
2024-03-15 |
delete phone 07872 953 573 |
2024-03-15 |
insert address Unit 14,
Attenburys Lane,
Timperley
WA14 5QE |
2024-03-15 |
insert address Unit 14, Attenburys Lane, Timperley, Altrincham, WA14 5QE |
2024-03-15 |
insert email in..@aajconstruction.com |
2024-03-15 |
insert phone 0808 2759979 |
2024-03-15 |
update founded_year null => 2007 |
2024-03-15 |
update person_description Matthew Barnes => Matthew Barnes |
2024-03-15 |
update person_title Matthew Barnes: Company Director => Director |
2024-03-15 |
update primary_contact Hollinwood Business Centre,
Albert Street,
Oldham
OL8 3QL => Unit 14,
Attenburys Lane,
Timperley
WA14 5QE |
2023-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES |
2023-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-24 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM UNITED KINGDOM OL8 3QL |
2023-04-07 |
insert address 14 ATTENBURYS PARK ESTATE ATTENBURYS LANE ALTRINCHAM ENGLAND WA14 5QE |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-07 |
update registered_address |
2023-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM
HOLLINWOOD BUSINESS CENTRE ALBERT STREET
OLDHAM
OL8 3QL
UNITED KINGDOM |
2023-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BARNES / 20/03/2023 |
2023-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW BARNES / 20/03/2023 |
2023-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA BARNES / 20/03/2023 |
2023-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / NICOLA MCKEOWN / 20/03/2023 |
2022-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064047180002 |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-03-21 |
update robots_txt_status www.aajconstruction.com: 404 => 200 |
2022-02-15 |
delete source_ip 66.235.200.2 |
2022-02-15 |
insert source_ip 92.63.131.249 |
2022-02-15 |
update robots_txt_status www.aajconstruction.com: 200 => 404 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-02-27 |
update robots_txt_status www.aajconstruction.com: 0 => 200 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-07-20 |
update robots_txt_status www.aajconstruction.com: 200 => 0 |
2019-06-10 |
delete email ma..@aajconstruction.com |
2019-06-10 |
delete person Matthew Barnes |
2019-06-10 |
delete phone 07872 953 573 |
2019-04-01 |
delete source_ip 104.154.95.49 |
2019-04-01 |
insert source_ip 66.235.200.2 |
2018-10-30 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
2017-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BARNES |
2017-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BARNES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address 693 WINDMILL LANE DENTON MANCHESTER M34 2ET |
2016-12-19 |
insert address HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM UNITED KINGDOM OL8 3QL |
2016-12-19 |
update registered_address |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM
693 WINDMILL LANE
DENTON
MANCHESTER
M34 2ET |
2016-07-24 |
delete phone 07872 953 357 |
2016-07-24 |
insert phone 07872 953 573 |
2016-05-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-01 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNES / 19/12/2015 |
2015-11-07 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-11-07 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-10-30 |
update statutory_documents 19/10/15 FULL LIST |
2015-10-07 |
update num_mort_outstanding 1 => 0 |
2015-10-07 |
update num_mort_satisfied 0 => 1 |
2015-09-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064047180001 |
2015-07-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-19 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update num_mort_charges 0 => 1 |
2015-05-07 |
update num_mort_outstanding 0 => 1 |
2015-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064047180001 |
2014-12-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-12-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-11-26 |
update statutory_documents 19/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-11 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-12-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-11-13 |
update statutory_documents 19/10/13 FULL LIST |
2013-08-06 |
update statutory_documents 29/10/12 STATEMENT OF CAPITAL GBP 1 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-09 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-09 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-07-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-06-24 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-24 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2012-12-16 |
update statutory_documents 19/10/12 FULL LIST |
2012-04-13 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
693 WINDMILL LANE
DENTON
MANCHESTER
M34 2ET
UNITED KINGDOM |
2011-10-25 |
update statutory_documents 19/10/11 FULL LIST |
2011-07-28 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
6 SAINT GEORGES GARDENS
DENTON
MANCHESTER
LANCASHIRE
M34 7TB |
2011-07-22 |
update statutory_documents SECRETARY APPOINTED MR. MATHEW BARNES |
2011-07-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA MCNEIL |
2011-01-13 |
update statutory_documents 19/10/10 FULL LIST |
2010-08-09 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
2009-11-21 |
update statutory_documents 19/10/09 FULL LIST |
2009-11-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNES / 20/11/2009 |
2009-07-20 |
update statutory_documents 31/10/08 TOTAL EXEMPTION FULL |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |