ALL-INDLTD.CO.UK - History of Changes


DateDescription
2023-09-16 delete source_ip 104.18.128.4
2023-09-16 delete source_ip 104.18.129.4
2023-09-16 insert source_ip 104.17.62.117
2023-09-16 insert source_ip 104.17.63.117
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-24 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-14 delete source_ip 104.17.161.100
2023-08-14 delete source_ip 104.17.197.100
2023-08-14 insert source_ip 104.18.128.4
2023-08-14 insert source_ip 104.18.129.4
2023-06-07 delete source_ip 104.17.251.83
2023-06-07 delete source_ip 104.18.175.83
2023-06-07 insert source_ip 104.17.161.100
2023-06-07 insert source_ip 104.17.197.100
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-11-20 delete source_ip 104.19.182.128
2022-11-20 delete source_ip 104.19.183.128
2022-11-20 insert source_ip 104.17.251.83
2022-11-20 insert source_ip 104.18.175.83
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-16 update website_status OK => MaintenancePage
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-10-02 update website_status OK => MaintenancePage
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-07 update num_mort_charges 2 => 3
2021-02-07 update num_mort_outstanding 1 => 2
2020-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056151510004
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-06 delete source_ip 91.224.162.19
2020-10-06 insert source_ip 104.19.182.128
2020-10-06 insert source_ip 104.19.183.128
2020-09-08 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-08-07 delete about_pages_linkeddomain oxatis.co.uk
2020-08-07 delete contact_pages_linkeddomain oxatis.co.uk
2020-08-07 delete index_pages_linkeddomain oxatis.co.uk
2020-08-07 delete product_pages_linkeddomain oxatis.co.uk
2020-08-07 delete service_pages_linkeddomain oxatis.co.uk
2020-08-07 delete terms_pages_linkeddomain oxatis.co.uk
2020-07-08 delete source_ip 91.224.162.25
2020-07-08 insert source_ip 91.224.162.19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-21 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER COLLINGWOOD
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-04 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-24 delete source_ip 217.160.0.227
2017-08-24 insert source_ip 91.224.162.25
2017-08-24 update robots_txt_status www.all-indltd.co.uk: 404 => 200
2017-07-09 delete source_ip 212.227.45.96
2017-07-09 insert source_ip 217.160.0.227
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-21 update website_status InternalTimeout => OK
2016-06-21 delete phone 22/07/2014 0
2016-06-21 delete phone 24/06/2014 0
2016-06-21 delete phone 31/07/2014 0
2016-06-21 insert address 13 Challenger Way, Edgerley Business Park, Peterborough, PE1 5EX
2016-06-21 insert email da..@all-indltd.co.uk
2016-06-21 insert phone 15/03/2016 0
2016-06-21 insert phone 29/01/2016 0
2016-06-21 insert phone 31/12/2015 0
2016-05-12 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-12 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-05 update statutory_documents 12/03/16 FULL LIST
2016-02-23 update website_status NoTargetPages => InternalTimeout
2016-01-26 update website_status OK => NoTargetPages
2015-10-25 delete sales_emails sa..@all-indltd.co.uk
2015-10-25 delete email sa..@all-indltd.co.uk
2015-10-25 delete index_pages_linkeddomain twitter.com
2015-10-25 delete service_pages_linkeddomain twitter.com
2015-10-25 delete source_ip 77.240.7.97
2015-10-25 insert address Unit 13 Edgerley Business Park Challenger Way Peterborough Cambridgeshire PE1 5EX
2015-10-25 insert person Cam Locks
2015-10-25 insert phone 22/07/2014 0
2015-10-25 insert phone 24/06/2014 0
2015-10-25 insert phone 27/05/2015 0
2015-10-25 insert phone 29/06/2015 0
2015-10-25 insert phone 31/07/2014 0
2015-10-25 insert source_ip 212.227.45.96
2015-10-25 update robots_txt_status www.all-indltd.co.uk: 200 => 404
2015-10-25 update website_status InternalTimeout => OK
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-29 update website_status OK => InternalTimeout
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_outstanding 2 => 1
2015-06-07 update num_mort_satisfied 0 => 1
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-04-03 delete source_ip 212.227.45.96
2015-04-03 insert fax 01733 553921
2015-04-03 insert index_pages_linkeddomain twitter.com
2015-04-03 insert source_ip 77.240.7.97
2015-04-03 update founded_year null => 2005
2015-04-03 update robots_txt_status www.all-indltd.co.uk: 404 => 200
2015-03-28 update statutory_documents 12/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-11-08 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-12-06 => 2015-04-09
2014-03-12 update statutory_documents 12/03/14 FULL LIST
2013-12-07 delete address UNIT 13 EDGERLEY BUSINESS PARK CHALLENGER WAY PETERBOROUGH ENGLAND PE1 5EX
2013-12-07 insert address UNIT 13 EDGERLEY BUSINESS PARK CHALLENGER WAY PETERBOROUGH PE1 5EX
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2013-12-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-11-11 update statutory_documents 08/11/13 FULL LIST
2013-10-31 delete source_ip 85.233.160.70
2013-10-31 insert source_ip 212.227.45.96
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2012-11-16 update statutory_documents 08/11/12 FULL LIST
2012-05-16 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 240 YORK ROAD ST NICHOLAS STEVENAGE HERTS SG1 4HL
2011-11-18 update statutory_documents 08/11/11 FULL LIST
2011-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY THOMAS TAYLOR / 18/11/2011
2011-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW COLLINGWOOD / 18/11/2011
2011-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANK PRIOR / 18/11/2011
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 08/11/10 FULL LIST
2010-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-03 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents 08/11/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY THOMAS TAYLOR / 08/11/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW COLLINGWOOD / 08/11/2009
2009-09-30 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-01-27 update statutory_documents RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-17 update statutory_documents DIRECTOR APPOINTED PETER ANDREW COLLINGWOOD
2008-04-04 update statutory_documents RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-28 update statutory_documents COMPANY NAME CHANGED D T INDUSTRIALS LIMITED CERTIFICATE ISSUED ON 28/02/07
2006-12-05 update statutory_documents RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/06 FROM: THE INNOVATION CENTRE INNOVATION WAY GRIMSBY N E LINCOLNSHIRE DN37 9TT
2006-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-16 update statutory_documents NEW SECRETARY APPOINTED
2005-11-08 update statutory_documents DIRECTOR RESIGNED
2005-11-08 update statutory_documents SECRETARY RESIGNED
2005-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION