ADVANCED ACCESSORIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-08-17 delete address M17 1AY
2022-08-17 insert address M40 5BJ
2022-08-17 update primary_contact M17 1AY => M40 5BJ
2022-07-07 delete address UNIT 11 WESTBROOK PARK TRADING ESTATE TRAFFORD PARK ROAD, TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1AY
2022-07-07 insert address RED 26 THE SHARP PROJECT THORP ROAD MANCHESTER GREATER MANCHESTER ENGLAND M40 5BJ
2022-07-07 update registered_address
2022-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2022 FROM UNIT 11 WESTBROOK PARK TRADING ESTATE TRAFFORD PARK ROAD, TRAFFORD PARK MANCHESTER M17 1AY UNITED KINGDOM
2022-06-07 update num_mort_charges 2 => 3
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050000470003
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-03-31
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JAGJIT SINGH / 17/09/2020
2021-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BOBBY JAGJIT SINGH / 01/09/2021
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-30 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 23/06/2020
2020-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 23/06/2020
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-14 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-09-14 insert about_pages_linkeddomain mywebsite-editor.com
2019-09-14 insert contact_pages_linkeddomain mywebsite-editor.com
2019-09-14 insert index_pages_linkeddomain mywebsite-editor.com
2019-09-14 insert partner_pages_linkeddomain mywebsite-editor.com
2019-09-14 insert product_pages_linkeddomain mywebsite-editor.com
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANNY SINGH
2019-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAGANJEET SINGH
2019-01-11 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-05-05 delete source_ip 217.160.233.238
2017-05-05 insert source_ip 217.160.0.38
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-10-07 insert company_previous_name W F L LTD
2016-10-07 update name W F L LTD => ADVANCED ACCESSORIES LIMITED
2016-09-06 update statutory_documents COMPANY NAME CHANGED W F L LTD CERTIFICATE ISSUED ON 06/09/16
2016-08-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-07 delete address UNIT 1 NEWARDS HOUSE 21 BROUGHTON ROAD EAST MANCHESTER M6 6GL
2016-08-07 insert address UNIT 11 WESTBROOK PARK TRADING ESTATE TRAFFORD PARK ROAD, TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1AY
2016-08-07 update registered_address
2016-07-07 delete address M6 6GL
2016-07-07 delete contact_pages_linkeddomain google.co.uk
2016-07-07 delete source_ip 87.106.171.135
2016-07-07 insert address M17 1AY
2016-07-07 insert source_ip 217.160.233.238
2016-07-07 update primary_contact M6 6GL => M17 1AY
2016-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM UNIT 1 NEWARDS HOUSE 21 BROUGHTON ROAD EAST MANCHESTER M6 6GL
2016-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2016 FROM UNIT 11 WESTBROOK PARK TRADING ESTATE TRAFFORD PARK ROAD, TRAFFORD PARK MANCHESTER M17 1AY UNITED KINGDOM
2016-05-14 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-14 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 10/05/2016
2016-03-09 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-11-09 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-10-28 update statutory_documents 06/09/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-21 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-30 insert about_pages_linkeddomain 1and1-editor.com
2014-10-30 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-30 insert index_pages_linkeddomain 1and1-editor.com
2014-10-30 insert partner_pages_linkeddomain 1and1-editor.com
2014-10-30 insert product_pages_linkeddomain 1and1-editor.com
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-24 update statutory_documents 06/09/14 FULL LIST
2014-03-27 delete index_pages_linkeddomain cnet.co.uk
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address UNIT 1 NEWARDS HOUSE 21 BROUGHTON ROAD EAST MANCHESTER UNITED KINGDOM M6 6GL
2013-11-07 insert address UNIT 1 NEWARDS HOUSE 21 BROUGHTON ROAD EAST MANCHESTER M6 6GL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-19 update statutory_documents 06/09/13 FULL LIST
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update returns_last_madeup_date 2012-05-31 => 2012-09-06
2013-06-23 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-06-21 update num_mort_outstanding 1 => 0
2013-06-21 update num_mort_satisfied 0 => 1
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46520 - Wholesale of electronic and telecommunications equipment and parts
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update returns_last_madeup_date 2011-09-06 => 2012-05-31
2013-06-04 delete index_pages_linkeddomain mrmobileuk.com
2012-10-24 insert address M6 6GL
2012-10-24 update primary_contact
2012-10-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-22 update statutory_documents 06/09/12 FULL LIST
2012-07-20 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 31/05/12 FULL LIST
2012-06-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT 1 21 BROUGHTON ROAD EAST MANCHESTER M6 6GL
2012-02-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2012 FROM UNIT 2B 165 GREAT DUCIE STREET MANCHESTER M3 1FF
2011-09-06 update statutory_documents 06/09/11 FULL LIST
2011-02-18 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents 18/12/10 FULL LIST
2010-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 62 SEYMOUR GROVE OLD TRAFFORD MANCHESTER LANCASHIRE M16 0LN
2009-12-21 update statutory_documents 18/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JAGJIT SINGH / 21/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANNY BUCKSHEESH SINGH / 21/12/2009
2009-09-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-08 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-12-18 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-12 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-04 update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-02-04 update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 63 BURY NEW ROAD MANCHESTER LANCASHIRE M8 8FX
2004-08-31 update statutory_documents NEW SECRETARY APPOINTED
2004-08-31 update statutory_documents NEW SECRETARY APPOINTED
2004-07-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2004-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 156 RADNORMERE DRIVE CHEADLE HULME SK8 5LB
2004-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-09 update statutory_documents NEW SECRETARY APPOINTED
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-12-23 update statutory_documents SECRETARY RESIGNED
2003-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION