ALLSOP CONSTRUCTION - History of Changes


DateDescription
2024-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2024 FROM 2 HEYBRIDGE CLOSE TEAN STOKE-ON-TRENT ST10 4LU ENGLAND
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES
2023-10-27 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-10-12 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2021-12-14 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-09-11 delete source_ip 77.72.4.74
2021-09-11 insert source_ip 185.199.220.38
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-07 delete address 1 TAPE STREET CHEADLE STOKE ON TRENT ST10 1BB
2020-03-07 insert address 2 HEYBRIDGE CLOSE TEAN STOKE-ON-TRENT ENGLAND ST10 4LU
2020-03-07 update registered_address
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2020-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 1 TAPE STREET CHEADLE STOKE ON TRENT ST10 1BB
2019-12-05 update website_status FlippedRobots => OK
2019-11-28 update website_status OK => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-13 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-04 delete phone 01538 751216
2019-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDMUND ALLSOP / 17/04/2019
2019-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN EDMUND ALLSOP / 17/04/2019
2019-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-12 delete source_ip 81.201.141.119
2018-09-12 insert source_ip 77.72.4.74
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-27 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-06 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-12 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-27 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-07 update statutory_documents 31/12/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-09-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-08-24 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-05 update statutory_documents 31/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-24 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-07 update statutory_documents 31/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-10 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-02 update statutory_documents 31/12/12 FULL LIST
2012-10-23 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 31/12/11 FULL LIST
2012-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT COWANS
2011-08-12 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 31/12/10 NO CHANGES
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDMUND ALLSOP / 31/12/2010
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON COWANS / 31/12/2010
2010-10-19 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDMUND ALLSOP / 23/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON COWANS / 23/02/2010
2010-01-14 update statutory_documents 31/12/09 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDMUND ALLSOP / 31/12/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON COWANS / 31/12/2009
2010-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT SIMON COWANS / 31/12/2009
2009-02-16 update statutory_documents DIRECTOR APPOINTED ALAN EDMUND ALLSOP
2009-02-16 update statutory_documents DIRECTOR APPOINTED ROBERT SIMON COWANS
2009-02-16 update statutory_documents SECRETARY APPOINTED ROBERT SIMON COWANS
2009-01-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION