AGUA ACCESSORIES - History of Changes


DateDescription
2024-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS ALBERT ARMSTRONG / 07/07/2024
2024-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP ARMSTRONG / 07/07/2024
2024-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES
2024-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP ARMSTRONG / 10/07/2024
2024-06-20 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-06 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-15 delete source_ip 173.194.76.121
2023-03-15 insert source_ip 142.250.200.51
2023-03-15 update website_status FlippedRobots => OK
2023-01-14 update website_status OK => FlippedRobots
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-15 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-15 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-01 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-07 delete address 60 ADAMS STREET NECHELLS BIRMINGHAM WEST MIDLANDS B7 4LT
2020-01-07 insert address 40 GREAT LISTER STREET NECHELLS BIRMINGHAM UNITED KINGDOM B7 4LS
2020-01-07 update registered_address
2019-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 60 ADAMS STREET NECHELLS BIRMINGHAM WEST MIDLANDS B7 4LT
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-07 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-02 update statutory_documents 30/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-10 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 60 ADAMS STREET NECHELLS BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B7 4LT
2014-09-07 insert address 60 ADAMS STREET NECHELLS BIRMINGHAM WEST MIDLANDS B7 4LT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-08-14 update statutory_documents 30/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-08-15 update statutory_documents 30/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-03-30 => 2014-06-30
2013-06-21 insert sic_code 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
2013-06-21 update returns_last_madeup_date null => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-04-08 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP ARMSTRONG / 18/01/2013
2012-07-11 update statutory_documents 30/06/12 FULL LIST
2011-10-06 update statutory_documents CURREXT FROM 30/06/2012 TO 30/09/2012
2011-06-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION