Date | Description |
2025-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2025 FROM
2ND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK
THORNES MOOR ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 8PT |
2024-12-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200009 |
2024-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200008 |
2024-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076157200005 |
2024-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076157200007 |
2024-09-02 |
update statutory_documents SECRETARY APPOINTED MR PAUL RICHARD ROBERTS |
2024-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ORME |
2024-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD ORME |
2024-06-30 |
delete product_pages_linkeddomain wisdmlabs.com |
2024-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES |
2023-10-10 |
delete source_ip 88.208.252.9 |
2023-10-10 |
insert phone +44(0) 1291 200 012 |
2023-10-10 |
insert source_ip 195.8.126.112 |
2023-10-10 |
update robots_txt_status www.accessplatforms.com: 0 => 200 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-19 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RICHARD ROBERTS |
2023-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-11 |
update statutory_documents DIRECTOR APPOINTED RICHARD ANTHONY ORME |
2023-01-11 |
update statutory_documents SECRETARY APPOINTED RICHARD ANTHONY ORME |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WOODHAMS |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN WOODHAMS |
2022-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES |
2022-02-18 |
delete person Richard Onslow |
2022-02-18 |
insert about_pages_linkeddomain wordpress.org |
2022-02-18 |
insert contact_pages_linkeddomain wordpress.org |
2022-02-18 |
insert index_pages_linkeddomain wordpress.org |
2022-02-18 |
insert phone 01291 200 011 |
2022-02-18 |
update robots_txt_status www.accessplatforms.com: 200 => 0 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2021-02-07 |
update num_mort_charges 6 => 7 |
2021-02-07 |
update num_mort_outstanding 2 => 3 |
2020-12-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200007 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-07 |
update num_mort_charges 5 => 6 |
2019-09-07 |
update num_mort_satisfied 3 => 4 |
2019-08-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-08-28 |
update statutory_documents ALTER ARTICLES 13/08/2019 |
2019-08-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200006 |
2019-08-07 |
update num_mort_outstanding 4 => 2 |
2019-08-07 |
update num_mort_satisfied 1 => 3 |
2019-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076157200004 |
2019-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-15 |
insert service_pages_linkeddomain hse.gov.uk |
2017-08-07 |
update num_mort_charges 4 => 5 |
2017-08-07 |
update num_mort_outstanding 3 => 4 |
2017-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200005 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORT |
2016-05-11 |
update returns_last_madeup_date 2015-04-27 => 2016-04-27 |
2016-05-11 |
update returns_next_due_date 2016-05-25 => 2017-05-25 |
2016-04-29 |
update statutory_documents 27/04/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-05-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-07 |
delete address 2ND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 8PT |
2015-06-07 |
insert address 2ND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT |
2015-06-07 |
insert sic_code 46690 - Wholesale of other machinery and equipment |
2015-06-07 |
update registered_address |
2015-06-07 |
update returns_last_madeup_date 2014-04-27 => 2015-04-27 |
2015-06-07 |
update returns_next_due_date 2015-05-25 => 2016-05-25 |
2015-05-13 |
update statutory_documents 27/04/15 FULL LIST |
2015-03-07 |
update account_ref_month 5 => 12 |
2015-03-07 |
update accounts_next_due_date 2016-02-29 => 2015-09-30 |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-05 |
update statutory_documents PREVSHO FROM 31/05/2015 TO 31/12/2014 |
2015-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14 |
2014-10-07 |
update account_ref_month 12 => 5 |
2014-10-07 |
update accounts_next_due_date 2014-10-07 => 2015-02-28 |
2014-09-05 |
update statutory_documents PREVEXT FROM 31/12/2013 TO 31/05/2014 |
2014-08-07 |
delete address PILL WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5PU |
2014-08-07 |
insert address 2ND FLOOR WEST WING DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE ENGLAND WF2 8PT |
2014-08-07 |
update account_ref_month 5 => 12 |
2014-08-07 |
update accounts_next_due_date 2015-02-28 => 2014-10-07 |
2014-08-07 |
update num_mort_charges 3 => 4 |
2014-08-07 |
update num_mort_outstanding 2 => 3 |
2014-08-07 |
update registered_address |
2014-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076157200004 |
2014-07-07 |
update statutory_documents PREVSHO FROM 31/05/2014 TO 31/12/2013 |
2014-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2014 FROM
PILL WAY SEVERN BRIDGE INDUSTRIAL ESTATE
CALDICOT
MONMOUTHSHIRE
NP26 5PU |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY MCNICHOLAS |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CYRIL SHIPMAN |
2014-07-07 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES WOODHAMS |
2014-07-07 |
update statutory_documents SECRETARY APPOINTED MR STEVEN JAMES WOODHAMS |
2014-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE MORT |
2014-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY MORT |
2014-05-07 |
update returns_last_madeup_date 2013-04-27 => 2014-04-27 |
2014-05-07 |
update returns_next_due_date 2014-05-25 => 2015-05-25 |
2014-04-28 |
update statutory_documents 27/04/14 FULL LIST |
2013-11-07 |
update num_mort_outstanding 3 => 2 |
2013-11-07 |
update num_mort_satisfied 0 => 1 |
2013-10-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-09-17 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2013-09-06 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-09-06 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13 |
2013-08-27 |
update statutory_documents SECTION 519 |
2013-06-25 |
update returns_last_madeup_date 2012-04-27 => 2013-04-27 |
2013-06-25 |
update returns_next_due_date 2013-05-25 => 2014-05-25 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => FULL |
2013-06-23 |
update account_ref_day 30 => 31 |
2013-06-23 |
update account_ref_month 4 => 5 |
2013-06-23 |
update accounts_last_madeup_date null => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-01-27 => 2014-02-28 |
2013-04-29 |
update statutory_documents 27/04/13 FULL LIST |
2012-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12 |
2012-10-25 |
update statutory_documents PREVEXT FROM 30/04/2012 TO 31/05/2012 |
2012-05-18 |
update statutory_documents 27/04/12 FULL LIST |
2012-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRAGG |
2011-07-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-07-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-06-08 |
update statutory_documents DIRECTOR APPOINTED ANTHONY JOHN MORT |
2011-06-08 |
update statutory_documents DIRECTOR APPOINTED MRS JAYNE CHARVILLE MORT |
2011-06-08 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JEREMY CRAGG |
2011-06-08 |
update statutory_documents SECRETARY APPOINTED ANTHONY JOHN MORT |
2011-06-08 |
update statutory_documents COMPANY NAME CHANGED A J RENTALS LIMITED
CERTIFICATE ISSUED ON 08/06/11 |
2011-06-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2011 FROM
HODGE HOUSE 114-116 ST MARY STREET
CARDIFF
CF10 1DY
UNITED KINGDOM |
2011-05-31 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
2011-04-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |