ALLENBY COACH HIRE - History of Changes


DateDescription
2025-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/25, NO UPDATES
2025-04-13 delete client_pages_linkeddomain footprint.co.uk
2025-04-13 delete client_pages_linkeddomain instagram.com
2025-04-13 delete management_pages_linkeddomain footprint.co.uk
2025-04-13 delete management_pages_linkeddomain instagram.com
2025-04-13 delete source_ip 83.223.113.19
2025-04-13 insert source_ip 45.137.151.253
2025-04-13 update website_status IndexPageFetchError => OK
2025-03-13 update website_status OK => IndexPageFetchError
2024-12-21 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-30 insert about_pages_linkeddomain footprint.co.uk
2024-11-30 insert client_pages_linkeddomain footprint.co.uk
2024-11-30 insert contact_pages_linkeddomain footprint.co.uk
2024-11-30 insert index_pages_linkeddomain footprint.co.uk
2024-11-30 insert management_pages_linkeddomain footprint.co.uk
2024-11-30 insert terms_pages_linkeddomain footprint.co.uk
2024-04-02 delete person Sarah Allison
2024-04-02 insert person Gi Chillman
2024-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-01-01 insert about_pages_linkeddomain instagram.com
2023-01-01 insert client_pages_linkeddomain instagram.com
2023-01-01 insert contact_pages_linkeddomain instagram.com
2023-01-01 insert index_pages_linkeddomain instagram.com
2023-01-01 insert management_pages_linkeddomain instagram.com
2023-01-01 insert terms_pages_linkeddomain instagram.com
2022-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update account_ref_day 30 => 31
2022-04-07 update account_ref_month 6 => 3
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents PREVSHO FROM 30/06/2022 TO 31/03/2022
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-03-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-05 delete index_pages_linkeddomain www.gov.uk
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-24 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-04-24 delete about_pages_linkeddomain reviews.co.uk
2021-04-24 delete client_pages_linkeddomain reviews.co.uk
2021-04-24 delete contact_pages_linkeddomain reviews.co.uk
2021-04-24 delete index_pages_linkeddomain reviews.co.uk
2021-04-24 delete management_pages_linkeddomain reviews.co.uk
2021-04-24 delete terms_pages_linkeddomain reviews.co.uk
2020-10-10 delete person Linda Howells
2020-10-10 insert index_pages_linkeddomain www.gov.uk
2020-10-10 insert person Pam King
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-02 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-03 delete source_ip 92.60.114.23
2019-05-03 insert source_ip 83.223.113.19
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-04 insert person Linda Howells
2018-08-04 insert person Sarah Allison
2018-08-04 update person_description John B Dewberry => John B Dewberry
2018-05-30 delete person January Southern
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-08 delete source_ip 79.170.40.227
2018-01-08 insert source_ip 92.60.114.23
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-04 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY DEWBERRY / 24/02/2017
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-21 delete source_ip 86.54.42.236
2016-10-21 insert source_ip 79.170.40.227
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_outstanding 1 => 2
2016-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055400660002
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-29 insert about_pages_linkeddomain reviews.co.uk
2016-07-29 insert client_pages_linkeddomain reviews.co.uk
2016-07-29 insert index_pages_linkeddomain reviews.co.uk
2016-07-29 insert terms_pages_linkeddomain reviews.co.uk
2016-06-28 delete about_pages_linkeddomain reviews.co.uk
2016-06-28 delete index_pages_linkeddomain reviews.co.uk
2016-06-28 delete terms_pages_linkeddomain reviews.co.uk
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AGNIESZKA DEWBERRY
2016-04-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-02 delete terms_pages_linkeddomain wordpress.org
2015-10-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-01 update statutory_documents 19/08/15 FULL LIST
2015-06-03 delete about_pages_linkeddomain ukcentric.net
2015-06-03 delete index_pages_linkeddomain ukcentric.net
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-10 delete source_ip 83.170.125.25
2014-12-10 insert index_pages_linkeddomain ukcentric.net
2014-12-10 insert source_ip 86.54.42.236
2014-12-10 insert terms_pages_linkeddomain wordpress.org
2014-12-10 update robots_txt_status www.allenbycoachhire.co.uk: 404 => 200
2014-09-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-09-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-08-29 update statutory_documents 19/08/14 FULL LIST
2013-11-26 insert contact_pages_linkeddomain twitter.com
2013-11-26 insert index_pages_linkeddomain twitter.com
2013-11-26 insert terms_pages_linkeddomain twitter.com
2013-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-31 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-19
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-16
2013-08-29 update statutory_documents 19/08/13 FULL LIST
2013-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA GAPINSKA / 05/05/2012
2013-08-28 update statutory_documents 18/08/13 FULL LIST
2013-08-01 delete address LEON HOUSE SUITE 2 3RD FLOOR 233 HIGH STREET CROYDON SURREY ENGLAND CR0 9XT
2013-08-01 insert address 415 LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9HA
2013-08-01 update reg_address_care_of CRANFIELDS => null
2013-08-01 update registered_address
2013-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O CRANFIELDS LEON HOUSE SUITE 2 3RD FLOOR 233 HIGH STREET CROYDON SURREY CR0 9XT ENGLAND
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 6023 - Other passenger land transport
2013-06-22 insert sic_code 49390 - Other passenger land transport
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-04-17 delete source_ip 83.170.125.23
2013-04-17 insert source_ip 83.170.125.25
2013-01-18 update website_status FlippedRobotsTxt
2013-01-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-08-23 update statutory_documents 18/08/12 FULL LIST
2011-12-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 18/08/11 FULL LIST
2011-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY DEWBERRY / 01/07/2010
2011-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA GAPINSKA / 01/07/2010
2011-03-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 3 CHURCH ROAD CROYDON SURREY CR0 1SG
2010-11-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 18/08/10 FULL LIST
2009-09-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-04 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2008-06-30 update statutory_documents SECRETARY APPOINTED AGNIESZKA GAPINSKA
2008-06-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN DEWBERRY
2008-06-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GILLIAN DEWBERRY
2007-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06
2006-11-16 update statutory_documents RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-07 update statutory_documents DIRECTOR RESIGNED
2005-09-07 update statutory_documents SECRETARY RESIGNED
2005-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION