ATTENTION TO RETAIL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-12-24 delete source_ip 46.30.215.48
2022-12-24 insert source_ip 46.30.213.80
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BELINDA BEAVER / 11/03/2021
2021-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR-BROWN / 11/03/2021
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR-BROWN / 11/03/2021
2021-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BELINDA JANE BEAVER / 11/03/2021
2020-10-30 delete address DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE UNITED KINGDOM CW9 7RA
2020-10-30 insert address SUITE S31 NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH ENGLAND CW9 5BF
2020-10-30 update registered_address
2020-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2020 FROM DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA UNITED KINGDOM
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-06 delete source_ip 46.30.215.51
2020-08-06 insert source_ip 46.30.215.48
2020-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BELINDA BEAVER / 22/07/2020
2020-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR-BROWN / 22/07/2020
2020-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR-BROWN / 22/07/2020
2020-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BELINDA JANE BEAVER / 22/07/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-01 delete address Unit 4 Vista Place, Coy Pond Business Park, Poole, BH12 1JY
2020-03-01 delete alias a2rltd.com
2020-03-01 delete email en..@a2rltd.com
2020-03-01 delete phone (44) 07815 106557
2020-03-01 delete phone 07559571
2020-03-01 delete vat 108 8509 05
2020-03-01 insert index_pages_linkeddomain agitare.co.uk
2020-03-01 update description
2020-03-01 update primary_contact Unit 4 Vista Place, Coy Pond Business Park, Poole, BH12 1JY => null
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
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-01 delete source_ip 46.30.213.70
2019-05-01 insert source_ip 46.30.215.51
2019-03-20 delete source_ip 46.30.213.99
2019-03-20 insert source_ip 46.30.213.70
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-07-07 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-07-05 delete source_ip 46.30.212.90
2016-07-05 insert source_ip 46.30.213.99
2016-06-08 update statutory_documents 10/03/16 FULL LIST
2016-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-07 update statutory_documents FIRST GAZETTE
2016-06-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY
2016-05-12 insert address DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE UNITED KINGDOM CW9 7RA
2016-05-12 update registered_address
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BELINDA BEAVER / 21/03/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR-BROWN / 21/03/2016
2016-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2016 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-11 update statutory_documents 10/03/15 FULL LIST
2015-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BELINDA BEAVER / 11/03/2015
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address CRAVEN HOUSE LEE LANE HORWICH BOLTON ENGLAND BL6 7BY
2014-04-07 insert address UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-10 update statutory_documents 10/03/14 FULL LIST
2014-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM CRAVEN HOUSE LEE LANE HORWICH BOLTON BL6 7BY ENGLAND
2014-01-23 delete source_ip 46.30.211.57
2014-01-23 insert source_ip 46.30.212.90
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-16 update website_status Disallowed => OK
2013-08-01 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET UNITED KINGDOM BH12 1JY
2013-08-01 insert address CRAVEN HOUSE LEE LANE HORWICH BOLTON ENGLAND BL6 7BY
2013-08-01 update registered_address
2013-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-10 => 2013-12-31
2013-04-27 update website_status OK => Disallowed
2013-03-13 update statutory_documents 10/03/13 FULL LIST
2013-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BELINDA BEAVER / 13/03/2013
2013-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TAYLOR-BROWN / 13/03/2013
2012-07-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 10/03/12 FULL LIST
2011-03-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION