ALPHA BATTERIES - History of Changes


DateDescription
2023-10-13 delete contact_pages_linkeddomain klarna.com
2023-10-13 delete contact_pages_linkeddomain paypal.com
2023-10-13 delete index_pages_linkeddomain klarna.com
2023-10-13 delete index_pages_linkeddomain paypal.com
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-07 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 delete address UNIT 110 SPOTLAND BRIDGE MILL MELLOR STREET ROCHDALE LANCASHIRE OL11 5BU
2023-04-07 insert address UNIT 3 SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE GREATER MANCHESTER ENGLAND OL11 1LQ
2023-04-07 update registered_address
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-02-23 update statutory_documents 07/12/22 STATEMENT OF CAPITAL GBP 8
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GABBOTT
2022-12-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GABBOTT
2022-12-06 delete address 110 Spotland Bridge Mill Mellor Street, Rochdale Lancashire, OL11 5BU
2022-12-06 insert address Unit 3 Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ
2022-12-06 update primary_contact 110 Spotland Bridge Mill Mellor Street Rochdale Lancashire OL11 5BU => Unit 3 Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ
2022-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GABBOTT / 29/11/2022
2022-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER DAVID GABBOTT / 29/11/2022
2022-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM UNIT 110 SPOTLAND BRIDGE MILL MELLOR STREET ROCHDALE LANCASHIRE OL11 5BU
2022-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GABBOTT / 31/10/2022
2022-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER DAVID GABBOTT / 31/10/2022
2022-10-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHER DAVID GABBOTT / 31/10/2022
2022-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL GABBOTT / 31/10/2022
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GABBOTT / 13/09/2022
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL GABBOTT / 13/09/2022
2022-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GABBOTT / 08/09/2022
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-18 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2021-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN GABBOTT
2021-08-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-04-23 update website_status FlippedRobots => OK
2021-04-12 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-02-25 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-01-30 delete address Unit 110 Spotland Bridge Mill Mellor Street Rochdale Lancashire OL11 5BU
2021-01-30 delete alias Alpha Batteries Ltd
2021-01-30 delete contact_pages_linkeddomain plus.google.com
2021-01-30 insert alias Alpha Batteries Limited
2021-01-30 insert contact_pages_linkeddomain klarna.com
2021-01-30 insert contact_pages_linkeddomain paypal.com
2021-01-30 insert index_pages_linkeddomain google.com
2021-01-30 insert index_pages_linkeddomain klarna.com
2021-01-30 insert index_pages_linkeddomain paypal.com
2021-01-30 insert registration_number 06464258
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-07 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-18 insert source_ip 172.67.68.181
2020-02-18 insert index_pages_linkeddomain endorsal.io
2020-01-17 delete index_pages_linkeddomain facebook.com
2020-01-17 delete index_pages_linkeddomain twitter.com
2020-01-17 delete source_ip 77.72.2.130
2020-01-17 insert source_ip 104.26.12.91
2020-01-17 insert source_ip 104.26.13.91
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-19 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-05 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-08-07 delete index_pages_linkeddomain hotjar.com
2018-05-30 insert index_pages_linkeddomain hotjar.com
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-12-11 delete source_ip 185.53.173.246
2017-12-11 insert source_ip 77.72.2.130
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-29 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-22 update statutory_documents DIRECTOR APPOINTED MR DAMIAN GABBOTT
2017-08-22 update statutory_documents DIRECTOR APPOINTED MR PETER GABBOTT
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-08 delete about_pages_linkeddomain facebook.com
2016-11-08 delete about_pages_linkeddomain feedburner.com
2016-11-08 delete about_pages_linkeddomain plus.google.com
2016-11-08 delete about_pages_linkeddomain refinedmagento.co.uk
2016-11-08 delete about_pages_linkeddomain twitter.com
2016-11-08 delete about_pages_linkeddomain youtube.com
2016-11-08 delete contact_pages_linkeddomain feedburner.com
2016-11-08 delete contact_pages_linkeddomain google.co.uk
2016-11-08 delete contact_pages_linkeddomain refinedmagento.co.uk
2016-11-08 delete contact_pages_linkeddomain youtube.com
2016-11-08 delete index_pages_linkeddomain feedburner.com
2016-11-08 delete index_pages_linkeddomain plus.google.com
2016-11-08 delete index_pages_linkeddomain refinedmagento.co.uk
2016-11-08 delete index_pages_linkeddomain youtube.com
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-04-06 delete about_pages_linkeddomain t.co
2016-04-06 delete contact_pages_linkeddomain t.co
2016-04-06 delete index_pages_linkeddomain t.co
2016-02-18 insert about_pages_linkeddomain t.co
2016-02-18 insert contact_pages_linkeddomain t.co
2016-02-18 insert index_pages_linkeddomain t.co
2016-02-07 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-02-07 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-01-28 update statutory_documents 04/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-26 delete about_pages_linkeddomain t.co
2015-10-26 delete contact_pages_linkeddomain t.co
2015-10-26 delete index_pages_linkeddomain t.co
2015-10-09 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-28 delete source_ip 5.102.190.123
2015-09-28 insert about_pages_linkeddomain t.co
2015-09-28 insert contact_pages_linkeddomain t.co
2015-09-28 insert index_pages_linkeddomain t.co
2015-09-28 insert source_ip 185.53.173.246
2015-09-28 update website_status FlippedRobots => OK
2015-09-22 update website_status OK => FlippedRobots
2015-08-25 delete about_pages_linkeddomain t.co
2015-08-25 delete contact_pages_linkeddomain t.co
2015-08-25 delete index_pages_linkeddomain t.co
2015-07-28 insert about_pages_linkeddomain t.co
2015-07-28 insert contact_pages_linkeddomain t.co
2015-07-28 insert index_pages_linkeddomain t.co
2015-03-15 delete about_pages_linkeddomain t.co
2015-03-15 delete contact_pages_linkeddomain t.co
2015-03-15 delete index_pages_linkeddomain t.co
2015-03-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-03-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-02-11 delete about_pages_linkeddomain refinedinternet.co.uk
2015-02-11 delete contact_pages_linkeddomain refinedinternet.co.uk
2015-02-11 delete index_pages_linkeddomain refinedinternet.co.uk
2015-02-11 insert about_pages_linkeddomain refinedmagento.co.uk
2015-02-11 insert contact_pages_linkeddomain refinedmagento.co.uk
2015-02-11 insert index_pages_linkeddomain refinedmagento.co.uk
2015-02-09 update statutory_documents 04/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-27 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-24 insert about_pages_linkeddomain t.co
2014-09-24 insert contact_pages_linkeddomain t.co
2014-09-24 insert index_pages_linkeddomain t.co
2014-08-16 delete about_pages_linkeddomain t.co
2014-08-16 delete contact_pages_linkeddomain t.co
2014-08-16 delete index_pages_linkeddomain t.co
2014-05-29 insert about_pages_linkeddomain feedburner.com
2014-05-29 insert contact_pages_linkeddomain feedburner.com
2014-05-29 insert index_pages_linkeddomain feedburner.com
2014-03-26 insert about_pages_linkeddomain t.co
2014-03-26 insert contact_pages_linkeddomain t.co
2014-03-26 insert index_pages_linkeddomain t.co
2014-03-12 delete about_pages_linkeddomain t.co
2014-03-12 delete contact_pages_linkeddomain t.co
2014-03-12 delete index_pages_linkeddomain t.co
2014-03-12 delete source_ip 212.113.143.224
2014-03-12 insert source_ip 5.102.190.123
2014-03-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-03-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-02-19 update statutory_documents 04/01/14 FULL LIST
2013-09-30 insert about_pages_linkeddomain t.co
2013-09-30 insert contact_pages_linkeddomain t.co
2013-09-30 insert index_pages_linkeddomain t.co
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-27 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-12 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-25 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-06-01 update website_status OK => DNSError
2013-02-28 update statutory_documents 04/01/13 FULL LIST
2013-02-01 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-05-22 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-20 update statutory_documents 04/01/12 FULL LIST
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents 04/01/11 FULL LIST
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-02-01 update statutory_documents 04/01/10 FULL LIST
2010-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL GABBOTT / 30/01/2010
2010-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GABBOTT / 30/01/2010
2010-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID GABBOTT / 30/01/2010
2009-09-10 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GABBOTT / 04/09/2009
2009-09-10 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-06-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GABBOTT / 10/06/2009
2009-06-11 update statutory_documents RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents FIRST GAZETTE
2009-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 10 SMETHURST HALL ROAD BURY LANCASHIRE BL9 7TP
2008-01-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION