THE SHREDDING ALLIANCE - 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
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
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
2022-12-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, NO UPDATES
2022-02-14 delete source_ip 77.72.4.98
2022-02-14 insert source_ip 185.199.220.36
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
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE TAYLOR
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SHREDDING ALLIANCE HOLDINGS LIMITED
2018-11-02 update statutory_documents CESSATION OF DANIEL DAVID HAWTIN AS A PSC
2018-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HAWTIN
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-12 delete terms_pages_linkeddomain allaboutcookies.org
2018-06-12 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2018-06-12 insert email ca..@ico.org.uk
2018-06-12 insert email na..@theshreddingalliance.co.uk
2018-06-12 insert phone 0303 123 1113
2018-06-12 insert phone 0333 444 7799
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 delete address H10 BROCK HOUSE NATEBY TECHNOLOGY PARK CARTMELL LANE PRESTON PR3 0LU
2017-07-07 insert address 842 GARSTANG ROAD BARTON PRESTON ENGLAND PR3 5AA
2017-07-07 update registered_address
2017-06-17 delete about_pages_linkeddomain aepadvertising.com
2017-06-17 delete address Cartmell Lane, Preston, Lancashire PR3 0LU
2017-06-17 delete address H10 Brock House Nateby Technology Park Cartmell Lane Preston PR3 0LU
2017-06-17 delete address Nateby Business Park, Cartmell Lane, Preston, PR3 0LU
2017-06-17 delete casestudy_pages_linkeddomain aepadvertising.com
2017-06-17 delete contact_pages_linkeddomain aepadvertising.com
2017-06-17 delete index_pages_linkeddomain aepadvertising.com
2017-06-17 delete terms_pages_linkeddomain aepadvertising.com
2017-06-17 insert address 842 Garstang Road Barton Preston PR3 5AA
2017-06-17 update primary_contact Cartmell Lane, Preston, Lancashire PR3 0LU => 842 Garstang Road Barton Preston PR3 5AA
2017-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2017 FROM H10 BROCK HOUSE NATEBY TECHNOLOGY PARK CARTMELL LANE PRESTON PR3 0LU
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-13 update website_status FailedRobots => OK
2016-11-13 delete general_emails in..@theshreddingalliance.co.uk
2016-11-13 insert general_emails he..@theshreddingalliance.co.uk
2016-11-13 delete email in..@theshreddingalliance.co.uk
2016-11-13 delete index_pages_linkeddomain allaboutcookies.org
2016-11-13 delete index_pages_linkeddomain kreativejuice.co.uk
2016-11-13 delete source_ip 83.170.121.1
2016-11-13 insert email he..@theshreddingalliance.co.uk
2016-11-13 insert index_pages_linkeddomain aepadvertising.com
2016-11-13 insert source_ip 77.72.4.98
2016-11-13 insert vat 996 1749 57
2016-11-13 update founded_year 2010 => null
2016-10-07 update website_status InternalTimeout => FailedRobots
2016-05-13 delete sic_code 38210 - Treatment and disposal of non-hazardous waste
2016-05-13 insert sic_code 38110 - Collection of non-hazardous waste
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-04 update statutory_documents 13/03/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-27 update statutory_documents 26/06/15 STATEMENT OF CAPITAL GBP 88
2015-08-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-07-07 update statutory_documents "BUY BACK AGREEMENT" APPROVED. 26/06/2015
2015-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARDSON
2015-05-14 update statutory_documents SECOND FILING WITH MUD 13/03/10 FOR FORM AR01
2015-05-08 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-05-08 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-04-27 update statutory_documents 13/03/15 FULL LIST
2015-04-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-26 update statutory_documents 15/03/12 STATEMENT OF CAPITAL GBP 100
2015-04-24 update statutory_documents 09/09/10 STATEMENT OF CAPITAL GBP 50
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-06-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-05-19 update statutory_documents 13/03/14 FULL LIST
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM JONATHAN CHANDLER / 11/03/2014
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAWTIN / 11/03/2014
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD HENRY ROBINS / 11/03/2014
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT LEFEVRE / 11/03/2014
2014-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HILL / 11/03/2014
2014-05-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATALIE TAYLOR / 11/03/2014
2014-03-27 update website_status OK => InternalTimeout
2014-02-05 update robots_txt_status www.theshreddingalliance.co.uk: 404 => 200
2014-01-21 update robots_txt_status www.theshreddingalliance.co.uk: 200 => 404
2014-01-07 insert managingdirector Daniel Hawtin
2014-01-07 insert person Daniel Hawtin
2014-01-07 insert person Melanie Porritt
2013-12-06 insert support_emails se..@theshreddingalliance.co.uk
2013-12-06 insert address Nateby Business Park, Cartmell Lane, Preston PR3 0LU
2013-12-06 insert email se..@theshreddingalliance.co.uk
2013-12-06 insert index_pages_linkeddomain allaboutcookies.org
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-29 update website_status FlippedRobots => OK
2013-10-29 delete source_ip 94.136.51.197
2013-10-29 insert source_ip 83.170.121.1
2013-10-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-21 update website_status OK => FlippedRobots
2013-06-26 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-26 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address WAREHOUSE CLAY STREET SHEFFIELD S9 2PE
2013-06-22 insert address H10 BROCK HOUSE NATEBY TECHNOLOGY PARK CARTMELL LANE PRESTON PR3 0LU
2013-06-22 update registered_address
2013-05-21 update statutory_documents 13/03/13 FULL LIST
2013-04-16 update founded_year 2010 => null
2012-12-30 update website_status OK
2012-12-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-17 update website_status FlippedRobotsTxt
2012-10-25 delete address Clay Street Sheffield S9 2PE
2012-10-25 insert address Nateby Business Park Cartmell Lane Preston Lancashire PR3 0LU
2012-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2012 FROM, WAREHOUSE CLAY STREET, SHEFFIELD, S9 2PE
2012-08-13 update statutory_documents SECRETARY APPOINTED NATALIE TAYLOR
2012-05-11 update statutory_documents 13/03/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 13/03/11 FULL LIST
2011-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAWTIN / 13/03/2011
2010-12-07 update statutory_documents APPOINT PERSON AS DIRECTOR
2010-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-02 update statutory_documents DIRECTOR APPOINTED MR JONATHAN RUSSELL RICHARDSON
2010-11-02 update statutory_documents DIRECTOR APPOINTED ADAM JONATHON CHANDLER
2010-11-02 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JAMES PERRY
2010-11-02 update statutory_documents DIRECTOR APPOINTED DONALD HENRY ROBINS
2010-11-02 update statutory_documents DIRECTOR APPOINTED EDWARD ROBERT LEFEVRE
2010-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2010 FROM, RAWCLIFFE & CO WEST PARK HOUSE, 7/9 WILKINSON AVENUE, BLACKPOOL, LANCASHIRE, FY3 9XG
2010-09-28 update statutory_documents DIRECTOR APPOINTED MR RONALD HILL
2010-09-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-04-07 update statutory_documents 13/03/10 FULL LIST
2009-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2009 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY
2009-07-09 update statutory_documents DIRECTOR APPOINTED DANIEL HAWTIN
2009-07-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN KOE
2009-07-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD
2009-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION