ALLOYGATOR UNITED STATES - History of Changes


DateDescription
2024-04-04 delete support_emails cu..@alloygator-store.com
2024-04-04 insert sales_emails or..@alloygatorusa.com
2024-04-04 delete email cu..@alloygator-store.com
2024-04-04 delete person Blake Waner
2024-04-04 delete phone 1-833-727-8784
2024-04-04 insert email or..@alloygatorusa.com
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-29
2023-10-07 update accounts_next_due_date 2023-09-27 => 2024-06-29
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-09-12 update statutory_documents 29/09/22 TOTAL EXEMPTION FULL
2023-07-07 update account_ref_day 30 => 29
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-27
2023-06-27 update statutory_documents PREVSHO FROM 30/09/2022 TO 29/09/2022
2023-05-02 delete alias AlloyGator UK
2023-05-02 delete index_pages_linkeddomain pinterest.co.uk
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-03-31 insert support_emails cu..@alloygator-store.com
2023-03-31 insert email cu..@alloygator-store.com
2023-03-31 insert phone 1-833-727-8784
2023-02-28 insert person Charlie Lewis
2022-12-26 delete person Mia 'Cooper' Sutton
2022-12-26 insert person Alex 'Eleanor' Sorrentino
2022-12-26 insert person Maddie 'Molly' Anderson
2022-12-26 insert person Oliver Lewis
2022-12-26 insert person Thomas Cash
2022-10-24 insert index_pages_linkeddomain instagram.com
2022-10-24 insert index_pages_linkeddomain pinterest.co.uk
2022-10-24 insert index_pages_linkeddomain tiktok.com
2022-10-24 insert index_pages_linkeddomain twitter.com
2022-10-24 insert index_pages_linkeddomain youtube.com
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-09-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-09-15 update statutory_documents CESSATION OF CHRISTOPHER LEONARD RATHBONE AS A PSC
2021-09-15 update statutory_documents CESSATION OF CURT JOHN RATHBONE AS A PSC
2021-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RATHBONE
2021-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLOYGATOR HOLDINGS LIMITED
2021-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-07 update statutory_documents FIRST GAZETTE
2021-09-02 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-11-16 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-22 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-26 delete address THE LODGE CASTLE BROMWICH HALL CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DE
2017-04-26 insert address 61 THE WASHFORD INDUSTRIAL ESTATE, HEMING ROAD REDDITCH ENGLAND B98 0EA
2017-04-26 update registered_address
2017-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2017 FROM THE LODGE CASTLE BROMWICH HALL CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DE
2017-03-02 update statutory_documents DIRECTOR APPOINTED MS STEPHANIE RATHBONE
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-06-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2016-07-31
2016-07-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-07-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-02 update statutory_documents 25/04/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-07 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-06-07 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-14 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-05 update statutory_documents 25/04/15 FULL LIST
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CURT JOHN RATHBONE / 05/05/2015
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEONARD RATHBONE / 05/05/2015
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
2014-06-07 delete address THE LODGE CASTLE BROMWICH HALL CHESTER ROAD CASTLE BROMWICH BIRMINGHAM UNITED KINGDOM B36 9DE
2014-06-07 insert address THE LODGE CASTLE BROMWICH HALL CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-06-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-01 update statutory_documents 25/04/14 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
2013-07-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-07-01 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-26 update statutory_documents 25/04/13 FULL LIST
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles
2013-06-21 update returns_last_madeup_date 2011-04-25 => 2012-04-25
2013-06-21 update returns_next_due_date 2012-05-23 => 2013-05-23
2013-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 25/04/12 FULL LIST
2011-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2011 FROM VICTORIA HOUSE 437 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1AX UNITED KINGDOM
2011-07-12 update statutory_documents 25/04/11 FULL LIST
2011-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RATHBONE / 26/04/2010
2011-01-27 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2011-01-23 update statutory_documents PREVEXT FROM 30/04/2010 TO 30/09/2010
2011-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 33 MARKET PLACE WILLENHALL WEST MIDLANDS WV13 2AA
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RATHBONE / 01/09/2010
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CURT JOHN RATHBONE / 01/09/2010
2010-07-28 update statutory_documents DIRECTOR APPOINTED MR DAVID HARVEY
2010-07-28 update statutory_documents SECRETARY APPOINTED MR DAVID HARVEY
2010-07-28 update statutory_documents 25/04/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CURT JOHN RATHBONE / 25/04/2010
2010-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPHINE RATHBONE
2009-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-28 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-25 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-31 update statutory_documents NEW SECRETARY APPOINTED
2007-05-31 update statutory_documents DIRECTOR RESIGNED
2007-05-31 update statutory_documents SECRETARY RESIGNED
2007-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION