AFFORD SCAFFOLDING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-12-16 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2022-12-30
2022-06-16 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-07 update account_ref_day 31 => 30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-29
2022-03-29 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS NATALIE MAY MITCHELL / 07/04/2016
2020-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS MITCHELL / 07/04/2016
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-20 delete email na..@affordscaff.com
2019-09-20 insert email tr..@affordscaff.com
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-03-29 insert index_pages_linkeddomain facebook.com
2019-03-29 update robots_txt_status www.affordscaff.com: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-01-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE MAY MITCHELL / 01/04/2017
2016-12-19 update account_category NO ACCOUNTS FILED => DORMANT
2016-12-19 update accounts_last_madeup_date null => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-07 insert company_previous_name AFFORD SCAFFOLDING AND SITE SERVICES LIMITED
2016-08-07 insert sic_code 43991 - Scaffold erection
2016-08-07 update name AFFORD SCAFFOLDING AND SITE SERVICES LIMITED => AFFORD SCAFFOLDING LIMITED
2016-08-07 update returns_last_madeup_date null => 2016-04-21
2016-08-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-07-19 update statutory_documents 21/04/16 FULL LIST
2016-07-16 update statutory_documents COMPANY NAME CHANGED AFFORD SCAFFOLDING AND SITE SERVICES LIMITED CERTIFICATE ISSUED ON 16/07/16
2016-07-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-11 delete address UNIT 3 10 CONGLETON ROAD SANDBACH CHESHIRE ENGLAND CW11 1HJ
2016-05-11 insert address 239 WEST STREET CREWE CHESHIRE CW1 3HU
2016-05-11 insert company_previous_name AFFORD SITE SERVICES LIMITED
2016-05-11 update account_ref_day 30 => 31
2016-05-11 update account_ref_month 4 => 3
2016-05-11 update accounts_next_due_date 2017-01-21 => 2016-12-31
2016-05-11 update name AFFORD SITE SERVICES LIMITED => AFFORD SCAFFOLDING AND SITE SERVICES LIMITED
2016-05-11 update registered_address
2016-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS MITCHELL / 28/04/2016
2016-04-25 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016
2016-04-22 update statutory_documents DIRECTOR APPOINTED MRS NATALIE MAY MITCHELL
2016-04-22 update statutory_documents COMPANY NAME CHANGED AFFORD SITE SERVICES LIMITED CERTIFICATE ISSUED ON 22/04/16
2016-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2016 FROM UNIT 3 10 CONGLETON ROAD SANDBACH CHESHIRE CW11 1HJ ENGLAND
2015-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-10-29 delete source_ip 85.13.232.210
2014-10-29 insert source_ip 217.199.187.192
2013-11-15 delete about_pages_linkeddomain multimap.com
2013-11-15 delete address 239 West Street Crewe CW1 3HU
2013-11-15 delete alias Afford Scaffolding LLP
2013-11-15 delete contact_pages_linkeddomain coffeecup.com
2013-11-15 delete contact_pages_linkeddomain multimap.com
2013-11-15 delete fax 01270 617 102
2013-11-15 delete index_pages_linkeddomain multimap.com
2013-11-15 delete service_pages_linkeddomain multimap.com
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt