ALLEN CONSTRUCTION CONSULTANCY - History of Changes


DateDescription
2024-03-12 delete source_ip 134.213.5.199
2024-03-12 insert source_ip 195.191.164.112
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL QUINNEY / 24/04/2020
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-11-07 delete address MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW
2019-11-07 insert address GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET UNITED KINGDOM TA1 2PX
2019-11-07 update registered_address
2019-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-05 delete address 1506-1508 Coventry Road Yardley Birmingham UK B25 8AD
2019-05-05 delete fax 0121 765 2901
2019-05-05 insert address Highlands House Highlands Road Shirley Solihull West Midlands B90 4ND
2019-04-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL QUINNEY / 08/03/2019
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-27 insert alias Allen Construction Consultancy Limited
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-19 delete source_ip 78.136.22.162
2017-05-19 insert source_ip 134.213.5.199
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2016-02-07 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-02-07 update returns_next_due_date 2016-01-01 => 2017-01-01
2016-01-04 update statutory_documents 04/12/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 insert sic_code 71111 - Architectural activities
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-11 update statutory_documents 04/12/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address MARY STREET HOUSE MARY STREET TAUNTON SOMERSET UNITED KINGDOM TA1 3NW
2014-01-07 insert address MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2013-12-20 update statutory_documents 04/12/13 FULL LIST
2013-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FRANK PAUL ALLEN / 03/12/2013
2013-08-28 insert phone 01278 445 529
2013-07-07 update website_status ServerDown => OK
2013-07-07 delete address The Barn, Goods Lane, Merridge, Spaxton, Bridgwater, Somerset, TA5 1BA
2013-07-07 delete fax 01278 671886
2013-07-07 delete phone 01278 671879
2013-07-07 insert address Unit 3, Condor Quay, East Quay, Bridgwater TA6 4DB
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-01-23 update website_status FlippedRobotsTxt
2012-12-14 update statutory_documents 04/12/12 FULL LIST
2012-05-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE QUINNEY
2012-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN CALDER
2011-12-23 update statutory_documents 04/12/11 FULL LIST
2011-09-02 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents SAIL ADDRESS CREATED
2011-02-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-02-01 update statutory_documents 04/12/10 FULL LIST
2011-01-31 update statutory_documents DIRECTOR APPOINTED MR PAUL QUINNEY
2011-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GOERGE FRANK PAUL ALLEN / 04/12/2010
2011-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE QUINNEY / 04/12/2010
2011-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE CALDER / 04/12/2010
2010-02-08 update statutory_documents DIRECTOR APPOINTED GOERGE FRANK PAUL ALLEN
2010-01-10 update statutory_documents DIRECTOR APPOINTED SUSAN JANE CALDER
2010-01-08 update statutory_documents DIRECTOR APPOINTED JACQUELINE QUINNEY
2010-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ALLEN
2010-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL QUINNEY
2009-12-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION