AAJ CONSTRUCTION - History of Changes


DateDescription
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