ALD LIGHTING - History of Changes


DateDescription
2024-03-24 delete address Unit 4 The Birch Industrial Estate, Eastbourne, East Sussex, BN23 6PH
2024-03-24 insert address Unit 7 Crown Close Industrial Estate, Diplocks Way, Hailsham, BN27 3JX
2024-03-24 update primary_contact Unit 4 The Birch Industrial Estate, Eastbourne, East Sussex, BN23 6PH => Unit 7 Crown Close Industrial Estate, Diplocks Way, Hailsham, BN27 3JX
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-06-02 insert person High Beam
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-20 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN MURPHY / 21/09/2020
2020-09-21 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL MURPHY / 21/09/2020
2020-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MURPHY / 21/09/2020
2020-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN MURPHY / 21/09/2020
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-04-27 update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 410
2020-02-17 delete address Units 1 - 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG
2020-02-17 insert address Unit 4 Birch Industrial Estate, Eastbourne, East Sussex, BN23 6PH
2020-02-17 update primary_contact Units 1 - 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG => Unit 4 Birch Industrial Estate, Eastbourne, East Sussex, BN23 6PH
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-07-14 delete address Unit 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG
2019-07-14 insert address Units 1 - 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG
2019-07-14 update primary_contact Unit 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG => Units 1 - 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-05 insert sales_emails sa..@aldlighting.co.uk
2019-02-05 delete about_pages_linkeddomain diligencedigital.co.uk
2019-02-05 delete address Units 2 & 4 Beverley Business Park 6 Finmere Road Eastbourne East Sussex BN22 8QG
2019-02-05 delete contact_pages_linkeddomain diligencedigital.co.uk
2019-02-05 delete index_pages_linkeddomain diligencedigital.co.uk
2019-02-05 delete phone 01323 729337 or 430047
2019-02-05 delete product_pages_linkeddomain diligencedigital.co.uk
2019-02-05 delete projects_pages_linkeddomain diligencedigital.co.uk
2019-02-05 delete source_ip 83.223.106.10
2019-02-05 insert about_pages_linkeddomain sussexdesigns.co.uk
2019-02-05 insert address Unit 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG
2019-02-05 insert contact_pages_linkeddomain sussexdesigns.co.uk
2019-02-05 insert email sa..@aldlighting.co.uk
2019-02-05 insert index_pages_linkeddomain sussexdesigns.co.uk
2019-02-05 insert product_pages_linkeddomain sussexdesigns.co.uk
2019-02-05 insert projects_pages_linkeddomain sussexdesigns.co.uk
2019-02-05 insert source_ip 89.200.137.117
2019-02-05 update primary_contact Units 2 & 4 Beverley Business Park 6 Finmere Road Eastbourne East Sussex BN22 8QG => Unit 4 Beverley Business Park, 6 Finmere Road, Eastbourne, East Sussex, BN22 8QG
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-06-09 delete address Unit 6E Southbourne Business Pk Courtlands Road Eastbourne BN22 8UY
2018-06-09 insert address Units 2 & 4 Beverley Business Park 6 Finmere Road Eastbourne East Sussex BN22 8QG
2018-06-09 update primary_contact Unit 6E, Southbourne Business Pk, Courtlands Road, Eastbourne, BN22 8UY => Units 2 & 4 Beverley Business Park 6 Finmere Road Eastbourne East Sussex BN22 8QG
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-07 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-29 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-12-22 insert partner Halla Lighting
2016-10-25 delete fax 01323 732356
2016-10-25 insert phone 01323 430047
2016-10-25 insert phone 430047
2016-10-25 update robots_txt_status www.aldlighting.com: 404 => 200
2016-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-07 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-10-21 update statutory_documents 01/10/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-04-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-03 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-30 update statutory_documents 01/10/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-04-30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-05-31
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-30 update statutory_documents 01/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-26 delete vpsales Dean Murphy
2012-12-26 delete person Dean Murphy
2012-12-26 delete phone 07968 636801
2012-10-24 update statutory_documents CORPORATE SECRETARY APPOINTED STONES BOOK KEEPING SERVICES (SUSSEX) LIMITED
2012-10-24 update statutory_documents 01/10/12 FULL LIST
2012-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS STONE
2012-04-24 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-11 update statutory_documents 01/10/11 FULL LIST
2010-12-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 02/10/10 FULL LIST
2010-02-23 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 02/10/09 FULL LIST
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL MURPHY / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MURPHY / 01/10/2009
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN MURPHY / 01/10/2009
2009-04-15 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents DIRECTOR APPOINTED MRS JANET ANN MURPHY
2008-10-07 update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/07/08
2007-10-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION