ALLDEC - History of Changes


DateDescription
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-22 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-21 update statutory_documents 02/08/2023
2023-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLDEC HOLDINGS LIMITED
2023-08-14 update statutory_documents CESSATION OF DAVID ALLAN AS A PSC
2023-08-14 update statutory_documents CESSATION OF GILLIAN ALLAN AS A PSC
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
2023-03-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/10/2022
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-05-02 update website_status FlippedRobots => OK
2022-03-07 update website_status OK => FlippedRobots
2021-12-12 delete about_pages_linkeddomain nrgdigital.net
2021-12-12 delete career_pages_linkeddomain nrgdigital.net
2021-12-12 delete contact_pages_linkeddomain nrgdigital.net
2021-12-12 delete index_pages_linkeddomain nrgdigital.net
2021-12-12 insert about_pages_linkeddomain nrgdigital.co.uk
2021-12-12 insert career_pages_linkeddomain nrgdigital.co.uk
2021-12-12 insert contact_pages_linkeddomain nrgdigital.co.uk
2021-12-12 insert index_pages_linkeddomain nrgdigital.co.uk
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REECE MICHAEL ALLAN / 09/11/2021
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2021-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 09/11/2021
2021-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ALLEN / 09/11/2021
2021-10-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-27 delete source_ip 77.72.4.66
2021-04-27 insert source_ip 18.134.173.223
2021-01-25 update statutory_documents DIRECTOR APPOINTED MR RYAN ALLAN
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-03 update website_status OK => DomainNotFound
2020-07-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-11-07 update num_mort_outstanding 3 => 2
2018-11-07 update num_mort_satisfied 0 => 1
2018-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents 07/03/18 STATEMENT OF CAPITAL GBP 105
2018-03-27 update statutory_documents ADOPT ARTICLES 07/03/2018
2018-03-12 update statutory_documents DIRECTOR APPOINTED MR REECE MICHAEL ALLAN
2017-12-07 update num_mort_charges 2 => 3
2017-12-07 update num_mort_outstanding 2 => 3
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043204860003
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
2017-07-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-11 delete source_ip 178.18.117.64
2017-03-11 insert source_ip 77.72.4.66
2017-01-22 delete source_ip 178.18.117.37
2017-01-22 insert source_ip 178.18.117.64
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 176 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR SR4 7AY
2016-07-07 insert address 176 HYLTON ROAD SUNDERLAND ENGLAND SR4 7YA
2016-07-07 update num_mort_charges 1 => 2
2016-07-07 update num_mort_outstanding 1 => 2
2016-07-07 update reg_address_care_of ALLDEC (NORTHERN) LIMITED => null
2016-07-07 update registered_address
2016-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043204860002
2016-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C/O ALLDEC (NORTHERN) LIMITED 176 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR SR4 7AY
2015-12-07 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2015-12-07 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-11-17 update statutory_documents 09/11/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2014-12-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-11-21 update statutory_documents 09/11/14 FULL LIST
2014-11-19 update website_status FlippedRobots => OK
2014-11-19 delete source_ip 178.18.116.110
2014-11-19 insert source_ip 178.18.117.37
2014-11-06 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 176 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR UNITED KINGDOM SR4 7AY
2013-12-07 insert address 176 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR SR4 7AY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2013-12-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-11-12 update statutory_documents 09/11/13 FULL LIST
2013-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN / 12/11/2013
2013-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ALLAN / 12/11/2013
2013-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALLAN / 12/11/2013
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 delete address 124 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR SR4 7XT
2013-06-24 insert address 176 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR UNITED KINGDOM SR4 7AY
2013-06-24 update reg_address_care_of null => ALLDEC (NORTHERN) LIMITED
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-24 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-19 delete source_ip 217.68.241.20
2013-01-19 insert source_ip 178.18.116.110
2013-01-19 update founded_year 2000
2012-12-12 update statutory_documents 09/11/12 FULL LIST
2012-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 124 HYLTON ROAD MILLFIELD SUNDERLAND TYNE & WEAR SR4 7XT
2012-07-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012
2011-12-05 update statutory_documents 09/11/11 FULL LIST
2011-09-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 09/11/10 FULL LIST
2010-03-10 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 09/11/09 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN / 23/11/2009
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ALLAN / 23/11/2009
2009-05-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-27 update statutory_documents RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/06 FROM: THE OFFICE STUDIO 86-88 HYLTON ROAD SUNDERLAND TYNE & WEAR SR4 7BB
2006-11-27 update statutory_documents RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06 update statutory_documents RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-17 update statutory_documents RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-18 update statutory_documents RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-25 update statutory_documents RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-01-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-12-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-13 update statutory_documents DIRECTOR RESIGNED
2001-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-13 update statutory_documents SECRETARY RESIGNED
2001-11-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION