ADL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-28 delete source_ip 217.199.187.198
2023-04-28 insert source_ip 88.208.196.95
2023-04-07 delete address UNIT 9 ALTITUDE BUSINESS PARK THE DRIFT NACTON ROAD IPSWICH SUFFOLK ENGLAND IP3 9QN
2023-04-07 insert address ALPHA 6, MASTERLORD OFFICE VILLAGE WEST ROAD RANSOMES EUROPARK IPSWICH SUFFOLK ENGLAND IP3 9SX
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2022 FROM UNIT 9 ALTITUDE BUSINESS PARK THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9QN ENGLAND
2022-06-04 delete address Jackson House 86 Sandy Hill Lane Ipswich IP3 0NA
2022-06-04 delete address Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA
2022-06-04 insert address Unit 9 Altitude Business Park The Drift IP3 9QN
2022-06-04 update primary_contact Jackson House 86 Sandy Hill Lane Ipswich IP3 0NA => Unit 9 Altitude Business Park The Drift IP3 9QN
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-08-07 delete address 86 SANDY HILL LANE IPSWICH ENGLAND IP3 0NA
2021-08-07 insert address UNIT 9 ALTITUDE BUSINESS PARK THE DRIFT NACTON ROAD IPSWICH SUFFOLK ENGLAND IP3 9QN
2021-08-07 update registered_address
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2021 FROM 86 SANDY HILL LANE IPSWICH IP3 0NA ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-01-15 update statutory_documents DIRECTOR APPOINTED MR SHANE SUTTON
2020-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL RIPPER
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 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-17 delete address 86 Sandy Hill Lane Jackson House Ipswich IP3 0NA
2018-03-17 delete registration_number 09512242
2018-03-17 delete source_ip 88.208.252.81
2018-03-17 insert address Jackson House 86 Sandy Hill Lane Ipswich IP3 0NA
2018-03-17 insert alias Advanced Distribution Logistics Limited
2018-03-17 insert registration_number 07536101
2018-03-17 insert source_ip 217.199.187.198
2018-03-17 update primary_contact 86 Sandy Hill Lane Jackson House Ipswich IP3 0NA => Jackson House 86 Sandy Hill Lane Ipswich IP3 0NA
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-08-01 delete address Suite F (Management Suite) Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA
2017-08-01 delete alias Advanced Distribution Logistics Ltd
2017-08-01 delete registration_number 07536101
2017-08-01 insert address 86 Sandy Hill Lane Jackson House Ipswich IP3 0NA
2017-08-01 insert registration_number 09512242
2017-08-01 update primary_contact Suite F (Management Suite) Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA => 86 Sandy Hill Lane Jackson House Ipswich IP3 0NA
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, NO UPDATES
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-11-19 delete general_emails in..@adll.co.uk
2016-11-19 delete address Trelawny House, Port of Felixstowe, Felixstowe, Suffolk, IP11 3GG
2016-11-19 delete alias Advanced Distribution Logistics Limited
2016-11-19 delete email in..@adll.co.uk
2016-11-19 delete source_ip 88.208.252.33
2016-11-19 insert address Suite F (Management Suite) Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA
2016-11-19 insert alias Advanced Distribution Logistics Ltd
2016-11-19 insert source_ip 88.208.252.81
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-30 update statutory_documents DIRECTOR APPOINTED MR DARRYL JOHN RIPPER
2016-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE SUTTON
2016-09-07 update account_category TOTAL EXEMPTION SMALL => null
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075361010001
2016-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-06-27 delete index_pages_linkeddomain petrolprices.com
2016-05-11 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-11 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-01 update statutory_documents 21/02/16 FULL LIST
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE SUTTON / 01/01/2016
2016-01-07 delete address 506-508 TRELAWNY HOUSE DOCK ROAD PORT OF FELIXSTOWE FELIXSTOWE SUFFOLK IP11 3GG
2016-01-07 insert address 86 SANDY HILL LANE IPSWICH ENGLAND IP3 0NA
2016-01-07 update registered_address
2015-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 506-508 TRELAWNY HOUSE DOCK ROAD PORT OF FELIXSTOWE FELIXSTOWE SUFFOLK IP11 3GG
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-17 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-05 update statutory_documents 21/02/15 FULL LIST
2015-03-04 delete source_ip 88.208.252.134
2015-03-04 insert source_ip 88.208.252.33
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 506-508 TRELAWNY HOUSE DOCK ROAD PORT OF FELIXSTOWE FELIXSTOWE SUFFOLK ENGLAND IP11 3GG
2014-05-07 insert address 506-508 TRELAWNY HOUSE DOCK ROAD PORT OF FELIXSTOWE FELIXSTOWE SUFFOLK IP11 3GG
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-05-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-04-02 update statutory_documents 21/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 750 FOXHALL ROAD IPSWICH SUFFOLK ENGLAND IP4 5TR
2013-11-07 insert address 506-508 TRELAWNY HOUSE DOCK ROAD PORT OF FELIXSTOWE FELIXSTOWE SUFFOLK ENGLAND IP11 3GG
2013-11-07 update registered_address
2013-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 750 FOXHALL ROAD IPSWICH SUFFOLK IP4 5TR ENGLAND
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-21 => 2013-11-30
2013-03-19 update statutory_documents 21/02/13 FULL LIST
2012-11-08 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents 21/02/12 FULL LIST
2012-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB ENGLAND
2011-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION