ASHFIELD & WILSON LTD - History of Changes


DateDescription
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-17 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-04-07 delete address 6 OLD MOY ROAD DUNGANNON COUNTY TYRONE BT71 6PS
2021-04-07 insert address 82 NUTTS CORNER ROAD NUTTS CORNER CRUMLIN NORTHERN IRELAND BT29 4SJ
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_satisfied 0 => 1
2021-04-07 update registered_address
2021-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 6 OLD MOY ROAD DUNGANNON COUNTY TYRONE BT71 6PS
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-02 update statutory_documents DIRECTOR APPOINTED MICHAEL ERWIN
2021-03-02 update statutory_documents DIRECTOR APPOINTED WILLIAM GARY CLULOW
2021-03-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0576430002
2021-03-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERWIN AGRI-CARE LIMITED
2021-03-02 update statutory_documents CESSATION OF NIGEL WILSON AS A PSC
2021-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON
2021-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-11-05 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-12-11 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-28 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-17 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-02-23 update statutory_documents CESSATION OF THOMAS ALEXANDER WILSON AS A PSC
2018-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS WILSON
2018-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-25 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-09 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-01-07 update returns_next_due_date 2016-01-16 => 2017-01-16
2015-12-21 update statutory_documents 19/12/15 FULL LIST
2015-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILSON / 01/09/2014
2015-07-07 update account_ref_day 31 => 30
2015-07-07 update account_ref_month 1 => 9
2015-07-07 update accounts_last_madeup_date 2014-01-31 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-10-31 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-19 update statutory_documents PREVSHO FROM 31/01/2015 TO 30/09/2014
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-19 update statutory_documents 19/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-19 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-01-07 delete address 6 OLD MOY ROAD DUNGANNON COUNTY TYRONE NORTHERN IRELAND BT71 6PS
2014-01-07 insert address 6 OLD MOY ROAD DUNGANNON COUNTY TYRONE BT71 6PS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2013-12-19 update statutory_documents 19/12/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 delete sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-24 insert sic_code 45190 - Sale of other motor vehicles
2013-06-24 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-03 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents 19/12/12 FULL LIST
2012-06-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 19/12/11 FULL LIST
2011-10-11 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10
2011-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2011 FROM AT THE OFFICES OF THOMAS OLIVER & CO 1 MOYGASHEL MILLS PARK DUNGANNON BT71 7DH
2011-01-04 update statutory_documents 20/12/10 FULL LIST
2010-06-30 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 20/12/09 FULL LIST
2010-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALEXANDER WILSON / 20/12/2009
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILSON / 20/12/2009
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER WILSON / 20/12/2009
2009-10-06 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents 20/12/08 ANNUAL RETURN SHUTTLE
2008-11-21 update statutory_documents 31/01/08 ANNUAL ACCTS
2008-01-24 update statutory_documents 20/12/07 ANNUAL RETURN SHUTTLE
2007-10-24 update statutory_documents 31/01/07 ANNUAL ACCTS
2007-01-05 update statutory_documents CHANGE OF ARD
2007-01-02 update statutory_documents 20/12/06 ANNUAL RETURN SHUTTLE
2006-04-28 update statutory_documents PARS RE MORTAGE
2006-01-18 update statutory_documents CHANGE OF DIRS/SEC
2005-12-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION