Date | Description |
2025-05-09 |
delete fax +44 (0) 1268 533144 |
2025-05-09 |
delete phone +44 (0) 1268 526161 |
2025-05-09 |
insert fax 0126 853 3144 |
2025-05-09 |
insert phone 0126 852 6161 |
2025-05-09 |
update website_status InternalTimeout => OK |
2025-01-04 |
update website_status OK => InternalTimeout |
2024-11-02 |
update website_status FlippedRobots => OK |
2024-10-26 |
update website_status OK => FlippedRobots |
2024-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/24, NO UPDATES |
2024-06-17 |
insert finance_emails ac..@allison.co.uk |
2024-06-17 |
delete email gj..@allison.co.uk |
2024-06-17 |
delete person Georgia Jones |
2024-06-17 |
insert email ac..@allison.co.uk |
2024-06-17 |
insert person Liz Baker |
2024-06-17 |
update statutory_documents 30/09/23 UNAUDITED ABRIDGED |
2023-09-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-09-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-08-16 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-05-27 |
delete sales_emails sa..@allison.co.uk |
2023-05-27 |
delete email sa..@allison.co.uk |
2023-05-27 |
insert email al..@allison.co.uk |
2022-07-29 |
insert about_pages_linkeddomain flangeguards.com |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-24 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-09-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-09-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-08-24 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES |
2021-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON UK HOLDINGS LIMITED |
2021-03-22 |
update statutory_documents CESSATION OF JEFFREY DANIEL HARWOOD AS A PSC |
2021-03-22 |
update statutory_documents CESSATION OF SIMON JONATHAN HARWOOD AS A PSC |
2021-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HARWOOD |
2020-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DANIEL HARWOOD / 22/07/2020 |
2020-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEFFREY DANIEL HARWOOD / 22/07/2020 |
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 |
2020-06-23 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-15 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2018-09-29 |
delete address Capricorn Centre, Cranes Farm Road, Basildon Essex SS14 3JA |
2018-09-29 |
insert address Unit 5 Cranes Close, Basildon, SS14 3JB |
2018-09-29 |
update primary_contact Capricorn Centre, Cranes Farm Road, Basildon Essex SS14 3JA => Unit 5 Cranes Close, Basildon, SS14 3JB |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-19 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2018-06-01 |
insert address Unit 5 Cranes Close
Basildon Essex SS14 3JB |
2018-01-07 |
delete address 5 CRANES CLOSE CRANES CLOSE BASILDON ENGLAND SS14 3JB |
2018-01-07 |
insert address UNIT 5 CRANES CLOSE BASILDON ENGLAND SS14 3JB |
2018-01-07 |
update registered_address |
2018-01-02 |
insert address Capricorn Centre, Cranes Farm Road, Basildon Essex SS14 3JA |
2018-01-02 |
insert alias Allison Engineering |
2018-01-02 |
insert fax +44 (0)1268 533144 |
2018-01-02 |
insert phone +44 (0)1268 526161 |
2018-01-02 |
update primary_contact null => Capricorn Centre
Cranes Farm Road
Basildon Essex SS14 3JA |
2017-12-07 |
delete address ALLISON HOUSE, CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JA |
2017-12-07 |
insert address 5 CRANES CLOSE CRANES CLOSE BASILDON ENGLAND SS14 3JB |
2017-12-07 |
update registered_address |
2017-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2017 FROM
5 CRANES CLOSE CRANES CLOSE
BASILDON
SS14 3JB
ENGLAND |
2017-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2017 FROM
ALLISON HOUSE, CAPRICORN CENTRE CRANES FARM ROAD
BASILDON
ESSEX
SS14 3JA |
2017-11-01 |
delete address Capricorn Centre, Cranes Farm Road, Basildon Essex SS14 3JA |
2017-11-01 |
delete alias Allison Engineering |
2017-11-01 |
delete fax +44 (0)1268 533144 |
2017-11-01 |
delete phone +44 (0)1268 526161 |
2017-11-01 |
update primary_contact Capricorn Centre
Cranes Farm Road
Basildon Essex SS14 3JA => null |
2017-08-10 |
delete source_ip 79.170.40.244 |
2017-08-10 |
insert source_ip 176.74.20.39 |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DANIEL HARWOOD |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHNATHAN HARWOOD |
2016-12-19 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2016-12-19 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-11-07 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-08-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-06 |
update statutory_documents 06/06/16 FULL LIST |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-08-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-01 |
update statutory_documents 06/06/15 FULL LIST |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update num_mort_charges 9 => 10 |
2015-04-07 |
update num_mort_outstanding 6 => 7 |
2015-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013918600010 |
2014-08-07 |
delete address ALLISON HOUSE, CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX UNITED KINGDOM SS14 3JA |
2014-08-07 |
insert address ALLISON HOUSE, CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JA |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-08-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-07-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-07-02 |
update statutory_documents 06/06/14 FULL LIST |
2014-04-04 |
delete personal_emails jn..@allison.co.uk |
2014-04-04 |
delete email jn..@allison.co.uk |
2014-04-04 |
delete person Jill Nursey |
2014-04-04 |
insert email pw..@allison.co.uk |
2014-04-04 |
insert person Phil Watts |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 5143 - Wholesale electric household goods |
2013-06-21 |
insert sic_code 46690 - Wholesale of other machinery and equipment |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-06-10 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-05 |
delete source_ip 209.235.144.9 |
2013-06-05 |
insert source_ip 79.170.40.244 |
2013-06-05 |
update robots_txt_status www.allison.co.uk: 404 => 200 |
2012-06-06 |
update statutory_documents 06/06/12 FULL LIST |
2012-06-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEFFREY DANIEL HARWOOD / 06/06/2012 |
2012-04-23 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-06-14 |
update statutory_documents 06/06/11 FULL LIST |
2011-04-18 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-09-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-06-28 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2010-06-10 |
update statutory_documents 06/06/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN HARWOOD / 01/06/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DANIEL HARWOOD / 01/06/2010 |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN HARWOOD / 09/06/2010 |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-07-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
RUTLAND HOUSE
90-92 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX
SS2 6HZ |
2008-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARWOOD / 02/07/2008 |
2008-07-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-02-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-07-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2007-02-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-18 |
update statutory_documents RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
2006-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
2005-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-08-19 |
update statutory_documents SECRETARY RESIGNED |
2004-06-16 |
update statutory_documents RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-09-11 |
update statutory_documents £ IC 22800/16000
28/07/03
£ SR 6800@1=6800 |
2003-09-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-09-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-09-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS |
2003-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-06-18 |
update statutory_documents RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS |
2002-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/01 FROM:
13 DAVID MEWS
PORTER STREET
LONDON
W1M 1HW |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-06-29 |
update statutory_documents RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS |
2000-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-05-31 |
update statutory_documents SECRETARY RESIGNED |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS |
1999-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-11-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1998-09-01 |
update statutory_documents ALTER MEM AND ARTS 20/07/98 |
1998-06-10 |
update statutory_documents RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS |
1997-06-19 |
update statutory_documents RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS |
1997-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-10-08 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
1996-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-06-13 |
update statutory_documents RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS |
1996-03-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-06-22 |
update statutory_documents RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS |
1995-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1995-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-09 |
update statutory_documents RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS |
1994-03-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-06-10 |
update statutory_documents RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS |
1993-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-06-09 |
update statutory_documents RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS |
1992-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-06-13 |
update statutory_documents RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS |
1991-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1990-05-31 |
update statutory_documents RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS |
1990-05-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1990-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-19 |
update statutory_documents RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS |
1989-04-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-03-28 |
update statutory_documents RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS |
1988-03-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1988-03-08 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-05-23 |
update statutory_documents RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS |
1987-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-05-12 |
update statutory_documents ALT MEM AND ARTS |
1978-10-02 |
update statutory_documents CERTIFICATE OF INCORPORATION |