ABLE PERSONNEL UK - History of Changes


DateDescription
2024-04-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2024-04-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-09-14 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LAWRENCE / 06/08/2022
2022-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE LAWRENCE / 06/08/2022
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-20 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-10-21 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 delete address CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM ENGLAND B28 9HH
2020-07-07 insert address ZENITH HOUSE HIGHLANDS ROAD SHIRLEY SOLIHULL ENGLAND B90 4PD
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH ENGLAND
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHADBONE / 20/02/2018
2019-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JULIE CHADBONE / 20/02/2018
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-25 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-11-07 delete address KINGS COURT 17, SCHOOL ROAD HALL GREEN BIRMINGHAM B28 8JG
2017-11-07 insert address CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM ENGLAND B28 9HH
2017-11-07 update registered_address
2017-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM KINGS COURT 17, SCHOOL ROAD HALL GREEN BIRMINGHAM B28 8JG
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-08-24 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2015-12-07 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-11-25 update statutory_documents 12/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 delete address KINGS COURT 17, SCHOOL ROAD HALL GREEN BIRMINGHAM ENGLAND B28 8JG
2015-01-07 insert address KINGS COURT 17, SCHOOL ROAD HALL GREEN BIRMINGHAM B28 8JG
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2015-01-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-12-02 update statutory_documents 12/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address OFFICE 5 CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH
2014-05-07 insert address KINGS COURT 17, SCHOOL ROAD HALL GREEN BIRMINGHAM ENGLAND B28 8JG
2014-05-07 update registered_address
2014-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM OFFICE 5 CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH
2014-03-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2014-03-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2014-02-05 update statutory_documents 12/11/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-23 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-06-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE LAWRENCE
2012-11-12 update statutory_documents 12/11/12 FULL LIST
2012-11-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents DISS40 (DISS40(SOAD))
2012-03-20 update statutory_documents 12/11/11 FULL LIST
2012-03-13 update statutory_documents FIRST GAZETTE
2011-06-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 12/11/10 FULL LIST
2010-10-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 12/11/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE CHADBONE / 31/10/2009
2010-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE LAWRENCE / 31/10/2009
2009-11-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-22 update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-06 update statutory_documents DIRECTOR RESIGNED
2007-12-06 update statutory_documents SECRETARY RESIGNED
2007-12-06 update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-23 update statutory_documents NEW SECRETARY APPOINTED
2006-11-21 update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-22 update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-08 update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/04 FROM: OFFICE 15 CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 9HH
2004-09-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2003-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-11 update statutory_documents DIRECTOR RESIGNED
2003-12-11 update statutory_documents SECRETARY RESIGNED
2003-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION