A1 STAIRLIFTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-01-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-14 delete source_ip 77.72.1.194
2021-05-14 insert source_ip 5.2.16.222
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRISON / 25/03/2021
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update account_ref_day 28 => 31
2020-04-07 update account_ref_month 2 => 3
2020-04-07 update accounts_next_due_date 2020-11-30 => 2020-12-31
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2020-03-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON HARRISON / 01/03/2019
2020-03-18 update statutory_documents CURREXT FROM 28/02/2020 TO 31/03/2020
2020-03-18 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANDREW COPPEN
2020-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-20 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents DIRECTOR APPOINTED MR JOHN AUSTIN TIM HAMMOND
2018-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARRISON / 31/08/2018
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-10-21 update description
2017-09-08 insert index_pages_linkeddomain easyhomemobility.co.uk
2017-08-07 update accounts_last_madeup_date 2016-08-31 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-07 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2017-11-30
2017-05-19 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2017-04-26 update account_ref_day 31 => 28
2017-04-26 update account_ref_month 8 => 2
2017-03-11 delete general_emails en..@a1stairlifts.co.uk
2017-03-11 delete address A1 Stairlifts 56 South Street, Keighley BD21 1DD
2017-03-11 delete email en..@a1stairlifts.co.uk
2017-03-11 delete person Dell Metcalfe
2017-03-11 delete person Nicola Metcalfe
2017-03-11 insert email he..@a1stairlift.co.uk
2017-02-28 update statutory_documents PREVSHO FROM 31/08/2017 TO 28/02/2017
2017-02-28 update statutory_documents DIRECTOR APPOINTED MR ROBERT ANTHONY DUNNE
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-17 insert person Nicola Metcalfe
2016-09-07 delete address 86 PROVIDENCE CRESCENT OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7QT
2016-09-07 insert address 56 SOUTH STREET KEIGHLEY ENGLAND BD21 1DD
2016-09-07 update registered_address
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNNE
2016-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 86 PROVIDENCE CRESCENT OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7QT
2016-08-16 update statutory_documents DIRECTOR APPOINTED MR ROBERT DUNNE
2016-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK NORMINGTON
2016-07-28 delete source_ip 79.170.44.133
2016-07-28 insert phone 07355885
2016-07-28 insert registration_number 07355885
2016-07-28 insert source_ip 77.72.1.194
2016-05-02 insert person Dell Metcalfe
2016-02-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-03 delete phone 0800 678 0261
2016-02-03 delete phone 0808 178 8487
2016-02-03 insert phone 0800 678 5261
2016-01-11 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-11 update statutory_documents 24/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-06 delete about_pages_linkeddomain ow.ly
2015-06-06 delete contact_pages_linkeddomain ow.ly
2015-06-06 delete index_pages_linkeddomain ow.ly
2015-06-06 insert index_pages_linkeddomain unwantedstairlifts.co.uk
2015-05-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-17 delete about_pages_linkeddomain t.co
2015-03-17 delete contact_pages_linkeddomain t.co
2015-03-17 delete index_pages_linkeddomain t.co
2015-03-17 insert phone 0808 178 8487
2015-01-17 insert about_pages_linkeddomain t.co
2015-01-17 insert contact_pages_linkeddomain t.co
2015-01-17 insert index_pages_linkeddomain t.co
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-18 update statutory_documents 24/08/14 FULL LIST
2014-09-07 delete phone 01535 608627
2014-09-07 insert about_pages_linkeddomain ow.ly
2014-09-07 insert contact_pages_linkeddomain ow.ly
2014-09-07 insert index_pages_linkeddomain ow.ly
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-13 update website_status FlippedRobots => OK
2014-06-13 insert general_emails en..@a1stairlifts.co.uk
2014-06-13 delete phone 0800 678 5261
2014-06-13 insert address 56 South Street,Keighley BD21 1DD
2014-06-13 insert alias A1 Stairlifts Ltd.
2014-06-13 insert email en..@a1stairlifts.co.uk
2014-06-13 insert index_pages_linkeddomain facebook.com
2014-06-13 insert index_pages_linkeddomain twitter.com
2014-06-13 insert industry_tag stairlift
2014-06-13 insert phone 01535 608627
2014-06-13 update primary_contact null => 56 South Street,Keighley BD21 1DD
2014-06-01 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-29 update website_status OK => FlippedRobots
2013-11-07 delete address 86 PROVIDENCE CRESCENT OAKWORTH KEIGHLEY WEST YORKSHIRE ENGLAND BD22 7QT
2013-11-07 insert address 86 PROVIDENCE CRESCENT OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 7QT
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-11-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-10-15 update statutory_documents 24/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 delete general_emails in..@upsearch.co.uk
2013-06-25 delete email in..@upsearch.co.uk
2013-06-25 insert phone 0800 678 5261
2013-06-23 delete sic_code 5263 - Other non-store retail sale
2013-06-23 insert sic_code 33120 - Repair of machinery
2013-06-23 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-23 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-24 => 2013-05-31
2013-05-23 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-08 insert general_emails in..@upsearch.co.uk
2013-01-08 delete phone 0800 678 5261
2013-01-08 insert email in..@upsearch.co.uk
2012-11-19 update statutory_documents 24/08/12 FULL LIST
2012-06-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 3 INGROW BRIDGE INGROW KEIGHLEY BD21 5AX UNITED KINGDOM
2011-09-27 update statutory_documents 24/08/11 FULL LIST
2010-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION