ALLPAC EXPORTS - History of Changes


DateDescription
2024-04-10 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-19 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-07-26 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MOBILE PALLETS LTD / 26/03/2021
2021-04-19 update statutory_documents SECRETARY APPOINTED MR JAMES WILLIAM BEST
2021-04-19 update statutory_documents CESSATION OF R. INGHAM PALLETS LTD AS A PSC
2021-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILLIP INGHAM
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2019-10-07 delete address UNIT 1 WOODEND MILL MANCHESTER ROAD MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 9AY
2019-10-07 insert address RIVERSIDE WORKS EGMONT STREET MOSSLEY ASHTON UNDER LYNE ENGLAND OL5 9PY
2019-10-07 update reg_address_care_of MOBILE PALLETS LTD => null
2019-10-07 update registered_address
2019-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2019 FROM C/O MOBILE PALLETS LTD UNIT 1 WOODEND MILL MANCHESTER ROAD MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 9AY
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBILE PALLETS LTD
2019-05-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R. INGHAM PALLETS LTD
2019-05-07 update statutory_documents CESSATION OF ALAN HOLLINGWORTH AS A PSC
2019-05-07 update statutory_documents CESSATION OF PHILLIP INGHAM AS A PSC
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-09-25 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-28 update statutory_documents FIRST GAZETTE
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-03-07 update account_ref_month 4 => 9
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-06-30
2018-01-29 update statutory_documents PREVEXT FROM 30/04/2017 TO 30/09/2017
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-21 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address COPIA HOUSE GREAT CLIFFE COURT GREAT CLIFFE ROAD BARNSLEY SOUTH YORKSHIRE S75 3SP
2016-05-12 insert address UNIT 1 WOODEND MILL MANCHESTER ROAD MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 9AY
2016-05-12 update reg_address_care_of null => MOBILE PALLETS LTD
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-28 update statutory_documents 11/03/16 FULL LIST
2016-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCGOWAN
2016-03-24 update statutory_documents DIRECTOR APPOINTED MR ALAN HOLLINGWORTH
2016-03-11 update website_status OK => DomainNotFound
2016-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM COPIA HOUSE GREAT CLIFFE COURT GREAT CLIFFE ROAD BARNSLEY SOUTH YORKSHIRE S75 3SP
2016-03-11 update statutory_documents SECRETARY APPOINTED PHILLIP INGHAM
2016-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SKELDING
2016-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE MCGOWAN
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-13 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-16 update statutory_documents 11/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-24 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-19 update statutory_documents 11/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-04 delete source_ip 74.53.102.164
2013-12-04 insert source_ip 192.185.173.235
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-26 update statutory_documents 11/03/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 11/03/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 11/03/11 FULL LIST
2011-01-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 11/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN MCGOWAN / 01/03/2010
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH SKELDING / 01/03/2010
2010-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN MCGOWAN / 01/03/2010
2010-02-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/07 FROM: B B I C SNYDALE ROAD BARNSLEY SOUTH YORKSHIRE S72 8RP
2007-04-02 update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-16 update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-16 update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/04/03
2005-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-04-13 update statutory_documents RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/03 FROM: FAIRCLOUGH HOUSE, 105 REDBROOK ROAD, GAWBER, BARNSLEY S75 2RG
2003-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-14 update statutory_documents DIRECTOR RESIGNED
2003-03-14 update statutory_documents SECRETARY RESIGNED
2003-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION