A & G CONSORTIUM LIMITED - History of Changes


DateDescription
2024-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/24, NO UPDATES
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 delete address 10 CLIFF PARADE WAKEFIELD ENGLAND WF1 2TA
2023-04-07 insert address 46 HOUGHTON PLACE BRADFORD ENGLAND BD1 3RG
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2023 FROM 10 CLIFF PARADE WAKEFIELD WF1 2TA ENGLAND
2023-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID SCOTT / 31/03/2018
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-07 delete address 108 DURKAR LANE CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3HY
2018-08-07 insert address 10 CLIFF PARADE WAKEFIELD ENGLAND WF1 2TA
2018-08-07 update registered_address
2018-07-11 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-10 update statutory_documents FIRST GAZETTE
2018-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 108 DURKAR LANE CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3HY
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-08-07 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-19 update statutory_documents FIRST GAZETTE
2016-07-18 update statutory_documents 22/04/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-07-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-06-15 update statutory_documents 22/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 108 DURKAR LANE CRIGGLESTONE WAKEFIELD WEST YORKSHIRE ENGLAND WF4 3HY
2014-08-07 insert address 108 DURKAR LANE CRIGGLESTONE WAKEFIELD WEST YORKSHIRE WF4 3HY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-08-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-07-15 update statutory_documents 22/04/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-06-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-05-07 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-08-01 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-07-06 update statutory_documents 22/04/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents DISS40 (DISS40(SOAD))
2012-05-01 update statutory_documents FIRST GAZETTE
2012-04-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 22/04/12 FULL LIST
2011-07-04 update statutory_documents 22/04/11 FULL LIST
2011-02-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 8 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ ENGLAND
2010-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2010 FROM CROSS STREET CHAMBERS, CROSS STREET, WAKEFIELD WEST YORKSHIRE WF1 3BW
2010-05-06 update statutory_documents 22/04/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SCOTT / 01/10/2009
2010-01-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-05-23 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-05 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-07-04 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-07-02 update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents NEW SECRETARY APPOINTED
2004-01-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-23 update statutory_documents DIRECTOR RESIGNED
2003-04-23 update statutory_documents SECRETARY RESIGNED
2003-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION