ACCESS ROADS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-03-03 update website_status OK => DomainNotFound
2023-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2022-07-23 delete source_ip 69.161.143.107
2022-07-23 insert source_ip 69.161.142.43
2022-07-07 delete address C/O WYLIE & BISSET 168 BATH STREET GLASGOW G2 4TP
2022-07-07 insert address 71 CHAPEL ROAD BOGSIDE WISHAW UNITED KINGDOM ML2 9QT
2022-07-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-07-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-07 update registered_address
2022-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2022 FROM C/O WYLIE & BISSET 168 BATH STREET GLASGOW G2 4TP
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-08 update website_status DomainNotFound => OK
2021-04-08 update robots_txt_status www.accessroads.co.uk: 404 => 200
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-07-12 update website_status OK => DomainNotFound
2020-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-06-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH JAMES TOWNSLEY
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MARIE HENDRY
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH TOWNSLEY
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-24 delete phone 01698 861 485
2016-12-24 delete phone 01698 861 485 07889 197 844
2016-12-24 insert phone 01698 381 505
2016-12-24 insert phone 01698 381 505 07889 197 844
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-11 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-03-15 update statutory_documents 18/02/16 FULL LIST
2015-11-05 delete phone 01698 200 060
2015-11-05 delete phone 07971 155 935
2015-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-09 update website_status MaintenancePage => OK
2015-08-09 delete general_emails in..@accessroads.co.uk
2015-08-09 insert general_emails en..@accessroads.co.uk
2015-08-09 delete email in..@accessroads.co.uk
2015-08-09 delete index_pages_linkeddomain ybsitecenter.com
2015-08-09 delete index_pages_linkeddomain yell.com
2015-08-09 delete source_ip 93.184.220.60
2015-08-09 insert alias Access Roads Ltd
2015-08-09 insert email en..@accessroads.co.uk
2015-08-09 insert index_pages_linkeddomain rjmwebsitedesign.com
2015-08-09 insert phone 01698 200 060
2015-08-09 insert phone 01698 861 485 07889 197 844
2015-08-09 insert phone 07971 155 935
2015-08-09 insert registration_number 470193
2015-08-09 insert source_ip 69.161.143.107
2015-08-09 update robots_txt_status www.accessroads.co.uk: 200 => 404
2015-05-07 update accounts_last_madeup_date null => 2014-04-30
2015-05-07 update returns_last_madeup_date null => 2015-02-18
2015-04-07 delete address C/O WYLIE & BISSET 168 BATH STREET GLASGOW UNITED KINGDOM G2 4TP
2015-04-07 insert address C/O WYLIE & BISSET 168 BATH STREET GLASGOW G2 4TP
2015-04-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2015-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-04-07 update account_ref_day 28 => 30
2015-04-07 update account_ref_month 2 => 4
2015-04-07 update accounts_next_due_date 2015-11-18 => 2016-01-31
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-20 update statutory_documents 18/02/15 FULL LIST
2015-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-03-05 update statutory_documents PREVSHO FROM 28/02/2015 TO 30/04/2014
2014-09-22 update website_status OK => MaintenancePage
2014-04-07 insert company_previous_name ACCESS ROAD LIMITED
2014-04-07 update name ACCESS ROAD LIMITED => ACCESS ROADS LIMITED
2014-03-27 update statutory_documents COMPANY NAME CHANGED ACCESS ROAD LIMITED CERTIFICATE ISSUED ON 27/03/14
2014-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-06-05 update website_status Disallowed => OK
2013-04-28 update website_status OK => Disallowed