Date | Description |
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 |