ABI - History of Changes


DateDescription
2024-03-24 delete about_pages_linkeddomain addtoany.com
2024-03-24 delete career_pages_linkeddomain addtoany.com
2024-03-24 delete casestudy_pages_linkeddomain addtoany.com
2024-03-24 delete contact_pages_linkeddomain addtoany.com
2024-03-24 delete index_pages_linkeddomain addtoany.com
2024-03-24 delete product_pages_linkeddomain addtoany.com
2024-03-24 delete service_pages_linkeddomain addtoany.com
2024-03-24 delete terms_pages_linkeddomain addtoany.com
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY MARK JOHN LEE
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN FRANZ ERICH HEICHEL
2021-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHIAS CHRISTOPH ALFRED HEICHEL
2021-05-04 update statutory_documents CESSATION OF ANTONY MARK JOHN LEE AS A PSC
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-10-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-10-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-09-25 update statutory_documents 17/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-07 delete address UNIT 2B BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN5 7UW
2014-10-07 insert address UNIT 2B BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN5 7UW
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-25 update statutory_documents 17/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-07 insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-18 update statutory_documents 17/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 delete sic_code 4550 - Rent construction equipment with operator
2013-06-22 delete sic_code 7132 - Rent civil engineering machinery
2013-06-22 insert sic_code 33190 - Repair of other equipment
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 insert sic_code 46630 - Wholesale of mining, construction and civil engineering machinery
2013-06-22 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-22 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-01-10 update statutory_documents 14/12/12 STATEMENT OF CAPITAL GBP 23500
2012-12-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-09-27 update statutory_documents 17/09/12 FULL LIST
2012-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-20 update statutory_documents 17/09/11 FULL LIST
2011-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-01 update statutory_documents 17/09/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARK JOHN LEE / 17/09/2010
2010-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SHEEHAN / 17/09/2010
2010-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2009 FROM UNIT 2B BARN WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN5 7UW
2009-09-17 update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2009 FROM PO BOX 501, THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL
2009-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-07 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents NEW SECRETARY APPOINTED
2008-02-21 update statutory_documents SECRETARY RESIGNED
2007-09-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08
2007-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION