ALLIANCE DISPOSABLES - History of Changes


DateDescription
2023-10-17 delete source_ip 34.254.16.9
2023-10-17 delete source_ip 52.48.236.104
2023-10-17 delete source_ip 54.194.22.233
2023-10-17 insert source_ip 52.19.99.52
2023-10-17 insert source_ip 52.51.255.174
2023-10-17 insert source_ip 52.209.132.238
2023-09-15 delete source_ip 52.51.120.47
2023-09-15 delete source_ip 52.210.30.80
2023-09-15 delete source_ip 54.154.14.82
2023-09-15 insert source_ip 34.254.16.9
2023-09-15 insert source_ip 52.48.236.104
2023-09-15 insert source_ip 54.194.22.233
2023-08-13 delete source_ip 63.34.5.214
2023-08-13 delete source_ip 52.19.50.136
2023-08-13 delete source_ip 52.209.149.239
2023-08-13 insert source_ip 52.51.120.47
2023-08-13 insert source_ip 52.210.30.80
2023-08-13 insert source_ip 54.154.14.82
2023-07-10 delete source_ip 108.128.96.74
2023-07-10 delete source_ip 34.248.153.68
2023-07-10 delete source_ip 34.252.253.119
2023-07-10 insert source_ip 63.34.5.214
2023-07-10 insert source_ip 52.19.50.136
2023-07-10 insert source_ip 52.209.149.239
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-06 delete source_ip 34.250.174.161
2023-06-06 delete source_ip 52.16.241.70
2023-06-06 delete source_ip 54.76.164.88
2023-06-06 insert source_ip 108.128.96.74
2023-06-06 insert source_ip 34.248.153.68
2023-06-06 insert source_ip 34.252.253.119
2023-05-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-04-28 delete source_ip 52.17.4.177
2023-04-28 delete source_ip 52.31.234.30
2023-04-28 delete source_ip 54.195.133.29
2023-04-28 insert source_ip 34.250.174.161
2023-04-28 insert source_ip 52.16.241.70
2023-04-28 insert source_ip 54.76.164.88
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-03-28 delete address Boeing Road, Airways Industrial Estate, Santry, Dublin, OL10 2TA
2023-03-28 delete source_ip 34.254.165.126
2023-03-28 delete source_ip 54.72.143.108
2023-03-28 delete source_ip 54.77.175.51
2023-03-28 insert source_ip 52.17.4.177
2023-03-28 insert source_ip 52.31.234.30
2023-03-28 insert source_ip 54.195.133.29
2023-02-24 delete source_ip 99.80.179.155
2023-02-24 delete source_ip 52.19.185.90
2023-02-24 delete source_ip 54.154.7.249
2023-02-24 insert source_ip 34.254.165.126
2023-02-24 insert source_ip 54.72.143.108
2023-02-24 insert source_ip 54.77.175.51
2022-12-22 delete source_ip 52.214.90.154
2022-12-22 delete source_ip 54.73.14.1
2022-12-22 delete source_ip 54.77.1.86
2022-12-22 insert source_ip 99.80.179.155
2022-12-22 insert source_ip 52.19.185.90
2022-12-22 insert source_ip 54.154.7.249
2022-11-20 delete source_ip 34.251.137.115
2022-11-20 delete source_ip 34.254.210.19
2022-11-20 delete source_ip 54.72.237.86
2022-11-20 insert about_pages_linkeddomain google.com
2022-11-20 insert about_pages_linkeddomain greystone.co.uk
2022-11-20 insert source_ip 52.214.90.154
2022-11-20 insert source_ip 54.73.14.1
2022-11-20 insert source_ip 54.77.1.86
2022-10-13 update statutory_documents DIRECTOR APPOINTED MISS SUSAN YATES
2022-10-13 update statutory_documents DIRECTOR APPOINTED MR STEVEN TEW
2022-08-17 delete source_ip 63.32.184.202
2022-08-17 delete source_ip 34.253.254.113
2022-08-17 delete source_ip 52.16.33.132
2022-08-17 insert source_ip 34.251.137.115
2022-08-17 insert source_ip 34.254.210.19
2022-08-17 insert source_ip 54.72.237.86
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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-05-16 delete source_ip 34.251.99.22
2022-05-16 delete source_ip 54.73.86.49
2022-05-16 delete source_ip 54.195.27.190
2022-05-16 insert source_ip 63.32.184.202
2022-05-16 insert source_ip 34.253.254.113
2022-05-16 insert source_ip 52.16.33.132
2022-04-15 delete source_ip 54.77.173.153
2022-04-15 insert source_ip 34.251.99.22
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-02-08 delete fax 0844 844 0400
2022-02-08 delete source_ip 63.34.37.182
2022-02-08 delete source_ip 52.48.103.164
2022-02-08 delete source_ip 54.194.73.143
2022-02-08 insert source_ip 54.73.86.49
2022-02-08 insert source_ip 54.77.173.153
2022-02-08 insert source_ip 54.195.27.190
2021-12-02 delete source_ip 99.80.123.10
2021-12-02 delete source_ip 54.76.142.238
2021-12-02 delete source_ip 54.171.169.146
2021-12-02 insert source_ip 63.34.37.182
2021-12-02 insert source_ip 52.48.103.164
2021-12-02 insert source_ip 54.194.73.143
2021-09-04 delete source_ip 52.30.43.176
2021-09-04 delete source_ip 52.31.24.68
2021-09-04 delete source_ip 52.50.197.228
2021-09-04 insert source_ip 99.80.123.10
2021-09-04 insert source_ip 54.76.142.238
2021-09-04 insert source_ip 54.171.169.146
2021-08-01 delete source_ip 52.16.189.153
2021-08-01 insert source_ip 52.31.24.68
2021-07-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-07 update account_category FULL => GROUP
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-01 delete source_ip 34.248.102.121
2021-07-01 delete source_ip 52.16.53.175
2021-07-01 delete source_ip 54.228.71.82
2021-07-01 insert source_ip 52.16.189.153
2021-07-01 insert source_ip 52.30.43.176
2021-07-01 insert source_ip 52.50.197.228
2021-06-25 update statutory_documents ADOPT ARTICLES 08/06/2021
2021-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCE DISPOSABLES EOT TRUSTEES LIMITED
2021-06-16 update statutory_documents CESSATION OF DAVID HENDERSON ELDER AS A PSC
2021-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-31 delete source_ip 176.34.130.76
2021-05-31 delete source_ip 34.250.74.77
2021-05-31 delete source_ip 34.251.58.104
2021-05-31 insert source_ip 34.248.102.121
2021-05-31 insert source_ip 52.16.53.175
2021-05-31 insert source_ip 54.228.71.82
2021-04-13 delete otherexecutives Paul Bonson
2021-04-13 delete person Paul Bonson
2021-04-13 delete source_ip 99.81.106.203
2021-04-13 delete source_ip 3.251.43.239
2021-04-13 insert source_ip 176.34.130.76
2021-04-13 insert source_ip 34.250.74.77
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-18 delete source_ip 52.16.210.38
2021-02-18 insert source_ip 34.251.58.104
2021-01-18 delete source_ip 34.240.142.59
2021-01-18 delete source_ip 54.72.189.140
2021-01-18 insert source_ip 3.251.43.239
2021-01-18 insert source_ip 52.16.210.38
2020-10-03 delete source_ip 54.171.190.89
2020-10-03 insert source_ip 99.81.106.203
2020-07-27 delete source_ip 18.203.56.78
2020-07-27 insert source_ip 54.171.190.89
2020-05-27 delete phone 0844 499 4300
2020-05-27 insert phone 01270 252333
2020-05-27 update robots_txt_status www.alliancenational.co.uk: 404 => 200
2020-05-27 update website_status FlippedRobots => OK
2020-05-07 update website_status OK => FlippedRobots
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-04-07 delete source_ip 54.171.34.161
2020-04-07 insert contact_pages_linkeddomain allianceonline.co.uk
2020-04-07 insert impressum_pages_linkeddomain allianceonline.co.uk
2020-04-07 insert index_pages_linkeddomain allianceonline.co.uk
2020-04-07 insert source_ip 54.72.189.140
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-07 delete chairman Paul Bonson
2020-03-07 delete source_ip 34.242.168.18
2020-03-07 insert contact_pages_linkeddomain google.com
2020-03-07 insert impressum_pages_linkeddomain google.com
2020-03-07 insert source_ip 18.203.56.78
2020-03-07 insert source_ip 34.240.142.59
2020-03-07 insert source_ip 54.171.34.161
2020-03-07 insert terms_pages_linkeddomain google.com
2020-03-07 update person_title Paul Bonson: Chairman; Director => Director
2020-03-07 update robots_txt_status www.alliancenational.co.uk: 200 => 404
2020-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-02-06 delete source_ip 54.171.185.66
2020-02-06 insert source_ip 34.242.168.18
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AIDAN FRANCIS WALKER / 31/03/2019
2019-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON ELDER / 22/03/2019
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-10-07 update account_category SMALL => FULL
2018-09-24 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/09/17
2018-08-17 delete source_ip 46.38.178.202
2018-08-17 insert source_ip 54.171.185.66
2018-07-07 update account_category FULL => SMALL
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BONSON / 31/03/2018
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2016-11-10 update robots_txt_status www.alliancenational.co.uk: 404 => 200
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-04-13 update statutory_documents 31/03/16 FULL LIST
2015-06-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-14 update statutory_documents 31/03/15 FULL LIST
2015-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENDERSON ELDER / 01/01/2015
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2014-10-28 delete address Alliance National, Alliance House, Marshfield Bank, Crewe, Cheshire CW2 8UY
2014-10-28 insert phone 0844 499 4300
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-03 update statutory_documents 31/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-01 update num_mort_charges 3 => 4
2013-08-01 update num_mort_outstanding 3 => 4
2013-07-13 update website_status DNSError => OK
2013-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037473330004
2013-06-26 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-02 update website_status OK => DNSError
2013-05-20 update statutory_documents 31/03/13 FULL LIST
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-05-16 delete email re..@alliancedisposables.com
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-10-25 insert email re..@alliancenational.co.uk
2012-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-05-16 update statutory_documents 16/05/12 STATEMENT OF CAPITAL GBP 90.00
2012-04-10 update statutory_documents 31/03/12 FULL LIST
2011-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2011-05-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-05-20 update statutory_documents 20/05/11 STATEMENT OF CAPITAL GBP 92.10
2011-04-18 update statutory_documents 31/03/11 FULL LIST
2010-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-06-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-05-26 update statutory_documents SECRETARY APPOINTED MR STEVEN TEW
2010-05-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BONSON
2010-05-07 update statutory_documents SUB-DIVISION 30/04/10
2010-05-07 update statutory_documents 07/05/10 STATEMENT OF CAPITAL GBP 95.90
2010-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MUNDY
2010-04-21 update statutory_documents 31/03/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AIDAN FRANCIS WALKER / 31/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDERSON ELDER / 31/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MUNDY / 31/03/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL BONSON / 31/03/2010
2009-12-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-20 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2008-04-15 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-18 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-06 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-06-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-05-27 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-05-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-05-04 update statutory_documents RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-04-13 update statutory_documents RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/03 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL
2002-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-02 update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-04-30 update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2001-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-29 update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS
2000-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-13 update statutory_documents DIRECTOR RESIGNED
2000-04-13 update statutory_documents SECRETARY RESIGNED
2000-04-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
1999-11-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-08 update statutory_documents SECRETARY RESIGNED
1999-04-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION