Date | Description |
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 |