APH GROUNDWORKS - 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
2024-04-07 update num_mort_outstanding 3 => 1
2024-04-07 update num_mort_satisfied 2 => 4
2024-03-25 delete source_ip 185.162.227.145
2024-03-25 insert source_ip 185.216.77.228
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
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-10 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-07 delete sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BARRATT / 15/11/2021
2021-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BARRATT / 15/11/2021
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-10 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-02-04 update statutory_documents DIRECTOR APPOINTED MRS LORRAINE BARRATT
2021-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BARRATT / 03/02/2021
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BARRATT / 01/12/2020
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARRATT / 01/12/2020
2020-09-26 update robots_txt_status www.aphgroundworks.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
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
2020-02-24 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BARRATT / 20/11/2019
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-25 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARRATT / 01/12/2018
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY BARRATT / 01/12/2018
2018-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARRATT / 08/06/2018
2018-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY BARRATT / 08/06/2018
2018-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BARRATT / 08/06/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-07-15 delete source_ip 185.119.173.27
2017-07-15 insert source_ip 185.162.227.145
2017-07-15 update robots_txt_status www.aphgroundworks.co.uk: 200 => 404
2017-07-07 delete company_previous_name FIRMVENTURE LIMITED
2017-04-26 insert company_previous_name ALSAGER PLANT HIRE AND GROUNDWORK LIMITED
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-26 update name ALSAGER PLANT HIRE AND GROUNDWORK LIMITED => A.P.H GROUNDWORKS LTD
2017-03-28 update statutory_documents COMPANY NAME CHANGED ALSAGER PLANT HIRE AND GROUNDWORK LIMITED CERTIFICATE ISSUED ON 28/03/17
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address LAWTON MERE NURSERIES CHERRY LANE RODE HEATH STOKE ON TRENT STAFFORDSHIRE ST7 3QX
2016-12-19 insert address CHERRY LANE RODE HEATH STOKE ON TRENT UNITED KINGDOM ST7 3QX
2016-12-19 update registered_address
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BARRATT / 30/11/2016
2016-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE BARRATT / 30/11/2016
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM LAWTON MERE NURSERIES CHERRY LANE RODE HEATH STOKE ON TRENT STAFFORDSHIRE ST7 3QX
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-02-07 update returns_next_due_date 2015-12-30 => 2016-12-30
2016-01-04 update statutory_documents 02/12/15 FULL LIST
2015-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BARRATT / 18/11/2015
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-08 update statutory_documents 02/12/14 FULL LIST
2014-01-07 delete address LAWTON MERE NURSERIES CHERRY LANE RODE HEATH STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST7 3QX
2014-01-07 insert address LAWTON MERE NURSERIES CHERRY LANE RODE HEATH STOKE ON TRENT STAFFORDSHIRE ST7 3QX
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2013-05-16 => 2013-12-02
2014-01-07 update returns_next_due_date 2014-06-13 => 2014-12-30
2013-12-18 update statutory_documents 02/12/13 FULL LIST
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WOOD
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_outstanding 5 => 3
2013-10-07 update num_mort_satisfied 0 => 2
2013-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-01 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-07-01 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 4550 - Rent construction equipment with operator
2013-06-21 delete sic_code 7132 - Rent civil engineering machinery
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2013-06-21 update returns_last_madeup_date 2011-05-16 => 2012-05-16
2013-06-21 update returns_next_due_date 2012-06-13 => 2013-06-13
2013-06-18 update statutory_documents 16/05/13 FULL LIST
2013-01-14 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 16/05/12 FULL LIST
2012-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-24 update statutory_documents 16/05/11 FULL LIST
2010-12-01 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN WOOD
2010-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BRADBURY
2010-11-01 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-27 update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 51
2010-08-26 update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 51
2010-05-28 update statutory_documents 16/05/10 FULL LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BARRATT / 25/05/2010
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID BRADBURY / 25/05/2010
2010-05-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE BARRATT / 25/05/2010
2010-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2010 FROM UNIT 109 RADWAY GREEN BUSINESS PARK RADWAY GREEN CREWE CHESHIRE CW2 5PR
2010-03-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BARRATT / 25/06/2009
2009-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRADBURY / 25/06/2009
2009-06-26 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRADBURY / 11/12/2008
2008-07-31 update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-12 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-07-18 update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/07 FROM: THE POST HOUSE MILL STREET CONGLETON CHESHIRE CW12 1AB
2006-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-19 update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-24 update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-21 update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-12-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-21 update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-08-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-27 update statutory_documents RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-02-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-06-19 update statutory_documents RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-06-23 update statutory_documents RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-05-22 update statutory_documents RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/99 FROM: BANK HOUSE 2 SWAN BANK CONGLETON CHESHIRE CW12 1AH
1998-05-20 update statutory_documents RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1997-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-26 update statutory_documents COMPANY NAME CHANGED FIRMVENTURE LIMITED CERTIFICATE ISSUED ON 27/06/97
1997-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-06-20 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-20 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-20 update statutory_documents NEW SECRETARY APPOINTED
1997-06-20 update statutory_documents DIRECTOR RESIGNED
1997-06-20 update statutory_documents SECRETARY RESIGNED
1997-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION