ALLEN BROTHERS FITTINGS - History of Changes


DateDescription
2024-03-18 delete alias Allen Brothers Ltd
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-04 update statutory_documents 31/10/22 AUDITED ABRIDGED
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-04-08 delete address 2-4 Hallmark Industrial Estate, Southminster, Essex CM0 7EH UK
2023-04-08 insert address 2 - 4 Hallmark Industrial Estate Southminster Essex CM0 7EH United Kingdom
2022-10-31 update website_status FlippedRobots => OK
2022-10-07 update website_status OK => FlippedRobots
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-05 update statutory_documents 31/10/21 AUDITED ABRIDGED
2022-07-07 insert phone 01621 774689
2022-07-07 insert product_pages_linkeddomain southeastsailboats.co.uk
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2021-12-07 update account_ref_month 1 => 10
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-11-12 update statutory_documents PREVSHO FROM 31/01/2022 TO 31/10/2021
2021-10-15 update statutory_documents 31/01/21 AUDITED ABRIDGED
2021-06-14 update founded_year 2019 => null
2021-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY ALLEN
2021-04-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2021
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-02-26 delete about_pages_linkeddomain plus.google.com
2021-02-26 delete casestudy_pages_linkeddomain plus.google.com
2021-02-26 delete contact_pages_linkeddomain plus.google.com
2021-02-26 delete index_pages_linkeddomain plus.google.com
2021-02-26 delete management_pages_linkeddomain plus.google.com
2021-02-26 delete product_pages_linkeddomain plus.google.com
2021-02-26 delete terms_pages_linkeddomain plus.google.com
2021-02-26 insert about_pages_linkeddomain instagram.com
2021-02-26 insert casestudy_pages_linkeddomain instagram.com
2021-02-26 insert contact_pages_linkeddomain instagram.com
2021-02-26 insert index_pages_linkeddomain instagram.com
2021-02-26 insert management_pages_linkeddomain instagram.com
2021-02-26 insert product_pages_linkeddomain instagram.com
2021-02-26 insert terms_pages_linkeddomain instagram.com
2020-12-07 update account_ref_month 10 => 1
2020-12-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2020-10-26 update statutory_documents CURREXT FROM 31/10/2020 TO 31/01/2021
2020-09-25 insert about_pages_linkeddomain allen-manufacturing.com
2020-06-07 update account_category FULL => AUDITED ABRIDGED
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-20 update statutory_documents 31/10/19 AUDITED ABRIDGED
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-03-05 update statutory_documents ARTICLES OF ASSOCIATION
2020-03-05 update statutory_documents CAPITAL OF THE COMPANY 25/02/2020
2019-06-09 update account_category SMALL => FULL
2019-06-09 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-09 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18
2019-04-07 update description
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-12-22 delete source_ip 82.163.78.229
2018-12-22 insert source_ip 46.101.25.68
2018-12-22 update robots_txt_status www.allenbrothers.co.uk: 404 => 200
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-05-22 delete source_ip 83.170.75.46
2018-05-22 insert source_ip 82.163.78.229
2018-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE ADAMS / 30/04/2018
2018-04-07 delete sic_code 30110 - Building of ships and floating structures
2018-04-07 insert sic_code 22290 - Manufacture of other plastic products
2018-04-07 insert sic_code 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
2018-04-07 insert sic_code 25620 - Machining
2018-04-07 insert sic_code 32300 - Manufacture of sports goods
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-02-14 delete index_pages_linkeddomain lymeregissailingclub.co.uk
2018-02-14 delete index_pages_linkeddomain nih.gov
2018-02-14 delete index_pages_linkeddomain opexfit.com
2018-02-14 delete index_pages_linkeddomain physiology.org
2018-02-14 delete index_pages_linkeddomain ussailing.org
2018-02-14 delete index_pages_linkeddomain yachtsandyachting.com
2018-01-02 delete index_pages_linkeddomain hsph.harvard.edu
2018-01-02 insert index_pages_linkeddomain ussailing.org
2017-12-05 insert index_pages_linkeddomain hsph.harvard.edu
2017-12-05 insert index_pages_linkeddomain lymeregissailingclub.co.uk
2017-12-05 insert index_pages_linkeddomain nih.gov
2017-12-05 insert index_pages_linkeddomain opexfit.com
2017-12-05 insert index_pages_linkeddomain physiology.org
2017-12-05 insert index_pages_linkeddomain yachtsandyachting.com
2017-12-05 insert person Ben Harden
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-08-12 delete about_pages_linkeddomain gridhosted.co.uk
2017-08-12 delete index_pages_linkeddomain gridhosted.co.uk
2017-08-12 delete management_pages_linkeddomain gridhosted.co.uk
2017-08-12 delete partner_pages_linkeddomain gridhosted.co.uk
2017-08-12 insert about_pages_linkeddomain allensail.com
2017-08-12 insert index_pages_linkeddomain allensail.com
2017-08-12 insert management_pages_linkeddomain allensail.com
2017-08-12 insert partner_pages_linkeddomain allensail.com
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-04-28 delete personal_emails vi..@allenbrothers.co.uk
2017-04-28 delete email vi..@allenbrothers.co.uk
2017-04-28 delete person Vincent Horey
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-07-13 delete personal_emails le..@allenbrothers.co.uk
2016-07-13 insert personal_emails vi..@allenbrothers.co.uk
2016-07-13 delete email le..@allenbrothers.co.uk
2016-07-13 delete person Lesley Willmore
2016-07-13 insert email gr..@allenbrothers.co.uk
2016-07-13 insert email to..@allenbrothers.co.uk
2016-07-13 insert email vi..@allenbrothers.co.uk
2016-07-13 insert person Graham Adams
2016-07-13 insert person Jenni Blunden
2016-07-13 insert person Tom Clayton
2016-07-13 insert person Vincent Horey
2016-07-12 update statutory_documents 14/06/16 FULL LIST
2016-05-19 delete email ro..@allenbrothers.co.uk
2016-05-19 delete index_pages_linkeddomain allensailracerprofiles.com
2016-05-19 delete person Rob Lyne
2016-05-19 insert about_pages_linkeddomain gridhosted.co.uk
2016-05-19 insert index_pages_linkeddomain gridhosted.co.uk
2016-05-19 insert management_pages_linkeddomain gridhosted.co.uk
2016-05-19 insert partner_pages_linkeddomain gridhosted.co.uk
2015-08-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-08-06 insert index_pages_linkeddomain allensailracerprofiles.com
2015-07-08 update statutory_documents 14/06/15 FULL LIST
2015-06-11 insert marketing_emails ma..@allenbrothers.co.uk
2015-06-11 insert email ma..@allenbrothers.co.uk
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-27 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-21 update statutory_documents DIRECTOR APPOINTED MRS LINDSAY ALLEN
2015-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM ALLEN
2015-04-11 delete email ki..@allenbrothers.co.uk
2015-04-11 insert index_pages_linkeddomain twitter.com
2014-12-29 delete index_pages_linkeddomain multimap.com
2014-12-29 insert index_pages_linkeddomain google.co.uk
2014-12-29 insert index_pages_linkeddomain google.com
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-19 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-18 update statutory_documents 14/06/14 FULL LIST
2014-03-08 delete personal_emails ma..@allenbrothers.co.uk
2014-03-08 delete personal_emails si..@allenbrothers.co.uk
2014-03-08 insert personal_emails ia..@allenbrothers.co.uk
2014-03-08 delete email ma..@allenbrothers.co.uk
2014-03-08 delete email si..@allenbrothers.co.uk
2014-03-08 delete person Maureen Watt
2014-03-08 delete person Simon Potts
2014-03-08 delete person Tristan Hutt
2014-03-08 insert email ga..@allenbrothers.co.uk
2014-03-08 insert email ia..@allenbrothers.co.uk
2014-03-08 insert email mi..@allenbrothers.co.uk
2014-03-08 insert person Gary Elwell
2014-03-08 insert person Ian Little
2014-03-08 insert person Michelle Faraway
2014-01-22 update website_status ServerDown => OK
2014-01-22 insert partner VMG Ltd
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-05 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-21 delete sic_code 3511 - Building and repairing of ships
2013-06-21 insert sic_code 30110 - Building of ships and floating structures
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-21 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-18 update statutory_documents 14/06/13 FULL LIST
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-07-17 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 14/06/12 FULL LIST
2011-07-28 update statutory_documents 14/06/11 FULL LIST
2011-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-08-11 update statutory_documents 14/06/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ADAMS / 01/03/2010
2010-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE ADAMS / 01/03/2010
2010-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-06 update statutory_documents 14/06/09 FULL LIST
2009-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-10-15 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TONY ALLEN
2007-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-07-24 update statutory_documents RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2006-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-10 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-12 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-06-21 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-10-03 update statutory_documents DIRECTOR RESIGNED
2003-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-06-29 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-21 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-06-28 update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-31 update statutory_documents NEW SECRETARY APPOINTED
2000-07-31 update statutory_documents SECRETARY RESIGNED
2000-06-20 update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-21 update statutory_documents RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1998-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-08-07 update statutory_documents RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1997-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-26 update statutory_documents RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1996-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-06-24 update statutory_documents RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1995-08-31 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10
1995-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-06-30 update statutory_documents RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1994-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-07-01 update statutory_documents RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS
1993-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-06-21 update statutory_documents RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS
1992-06-22 update statutory_documents RETURN MADE UP TO 14/06/92; CHANGE OF MEMBERS
1992-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-07-03 update statutory_documents RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS
1990-09-03 update statutory_documents RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS
1990-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89
1990-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88
1989-09-26 update statutory_documents RETURN MADE UP TO 10/08/89; NO CHANGE OF MEMBERS
1988-11-29 update statutory_documents RETURN MADE UP TO 13/10/88; NO CHANGE OF MEMBERS
1988-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87
1987-09-11 update statutory_documents RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS
1987-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86
1986-09-25 update statutory_documents RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS
1986-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/85
1958-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION