ALDERCOTE - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-24 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-07-01 delete general_emails ma..@aldercote.com
2023-07-01 insert sales_emails sa..@aldercote.com
2023-07-01 delete alias Aldercote Limited
2023-07-01 delete email ma..@aldercote.com
2023-07-01 delete index_pages_linkeddomain indicoll.co.uk
2023-07-01 delete source_ip 134.213.205.78
2023-07-01 insert email sa..@aldercote.com
2023-07-01 insert index_pages_linkeddomain realdesignstudios.com
2023-07-01 insert source_ip 77.68.64.47
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-02-25 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-24 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-07-07 update robots_txt_status www.aldercote.com: 0 => 200
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-06-07 update robots_txt_status www.aldercote.com: 200 => 0
2022-05-07 insert career_pages_linkeddomain google.com
2022-05-07 insert contact_pages_linkeddomain google.com
2022-05-07 insert index_pages_linkeddomain google.com
2022-05-07 insert partner Maps Platforms Ltd
2022-05-07 insert partner_pages_linkeddomain google.com
2022-05-07 insert product_pages_linkeddomain google.com
2022-05-07 insert terms_pages_linkeddomain google.com
2021-12-11 insert partner Gemini Power Hydraulics Pvt. Ltd.
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-29 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037808150002
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-30 delete source_ip 31.222.176.202
2020-09-30 insert source_ip 134.213.205.78
2020-08-26 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 0 => 1
2020-03-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-21 insert partner Mooretown Precision Engineering Ltd
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-08-12 delete otherexecutives Paul Dillon
2017-08-12 delete person Amanda Dillon
2017-08-12 delete person Paul Dillon
2017-08-12 delete person Paul Spratling
2017-08-12 delete person Richard Breeden
2017-08-12 delete person Wendy Dillon
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DILLON
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DILLON
2017-06-07 insert partner Arcon Polska Spa z.o.o.
2017-04-05 delete person Ron Linton
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-05 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents 02/06/16 FULL LIST
2016-06-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN HEWSON
2016-01-04 insert index_pages_linkeddomain indicoll.co.uk
2016-01-04 update founded_year null => 1999
2015-10-29 delete index_pages_linkeddomain indicoll.co.uk
2015-10-29 update founded_year 1999 => null
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-06 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-09-02 insert otherexecutives Marc Paish
2015-09-02 delete address Woodhouse Street Hull HU9 1RJ
2015-09-02 delete alias Aldercote Group
2015-09-02 delete index_pages_linkeddomain magglo.co.uk
2015-09-02 insert address Woodhouse Street Kingston upon Hull East Yorkshire HU9 1RJ United Kingdom
2015-09-02 insert person Marc Paish
2015-09-02 update primary_contact Woodhouse Street Hull HU9 1RJ => Woodhouse Street Kingston upon Hull East Yorkshire HU9 1RJ United Kingdom
2015-09-02 update robots_txt_status aldercote.com: 404 => 200
2015-09-02 update robots_txt_status www.aldercote.com: 404 => 200
2015-09-02 update website_status FlippedRobots => OK
2015-08-14 update website_status OK => FlippedRobots
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 02/06/15 FULL LIST
2014-10-09 update statutory_documents 24/09/14 STATEMENT OF CAPITAL GBP 177
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-09-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-09-06 update statutory_documents ADOPT ARTICLES 25/08/2014
2014-09-06 update statutory_documents 25/08/14 STATEMENT OF CAPITAL GBP 170
2014-09-02 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-18 update statutory_documents 02/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents DIRECTOR APPOINTED MR MARC YANNICK PAISH
2013-06-25 update statutory_documents 02/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-08-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 02/06/12 FULL LIST
2011-07-29 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 02/06/11 FULL LIST
2010-08-20 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents 02/06/10 FULL LIST
2009-08-19 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-09-26 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-27 update statutory_documents RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/07 FROM: P1 SHEFFIELD AIRPORT BUSINESS PARK EUROPA LINK SHEFFIELD SOUTH YORKSHIRE S9 1XU
2006-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-03 update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-26 update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/03 FROM: WYVERN HOUSE OLD FORGE BUSINESS PARK GUERNSEY ROAD SHEFFIELD SOUTH YORKSHIRE S2 4HG
2003-07-07 update statutory_documents RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-06-10 update statutory_documents RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-07-04 update statutory_documents RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 83 TRANBY LANE ANLABY HULL NORTH HUMBERSIDE HU10 7DT
2001-03-06 update statutory_documents NEW SECRETARY APPOINTED
2001-03-06 update statutory_documents SECRETARY RESIGNED
2000-06-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00
2000-06-19 update statutory_documents RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-11-04 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-04 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-04 update statutory_documents NEW SECRETARY APPOINTED
1999-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW
1999-09-29 update statutory_documents DIRECTOR RESIGNED
1999-09-29 update statutory_documents SECRETARY RESIGNED
1999-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION