ALAN HARPER COMPOSITES - History of Changes


DateDescription
2025-04-17 update website_status OK => FlippedRobots
2024-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/24, NO UPDATES
2024-07-06 delete address 4 Gwel Avon Business Park, Gilston Road, Saltash, Cornwall, PL12 6TW
2024-07-06 delete address Gilston Road, Saltash, Cornwall, PL12 6TW
2024-07-06 delete index_pages_linkeddomain alanharpercomposites.com.br
2024-07-06 delete index_pages_linkeddomain twitter.com
2024-07-06 delete phone +44 (0) 7768 335 600
2024-07-06 insert index_pages_linkeddomain interboat.com
2024-07-06 insert index_pages_linkeddomain linkedin.com
2024-07-06 insert index_pages_linkeddomain the-arc-angels.co.uk
2024-07-06 insert index_pages_linkeddomain towercomposites.com
2024-07-06 insert index_pages_linkeddomain wrightbus.com
2024-06-28 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-09-04 insert about_pages_linkeddomain alanharpercomposites.com.br
2021-09-04 insert index_pages_linkeddomain alanharpercomposites.com.br
2021-09-04 insert partner_pages_linkeddomain alanharpercomposites.com.br
2021-09-04 insert product_pages_linkeddomain alanharpercomposites.com.br
2021-09-04 insert service_pages_linkeddomain alanharpercomposites.com.br
2021-09-04 insert terms_pages_linkeddomain alanharpercomposites.com.br
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-12 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-14 update website_status Disallowed => OK
2020-10-14 delete source_ip 185.151.28.154
2020-10-14 insert source_ip 35.214.28.170
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-03 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-13 update website_status FlippedRobots => Disallowed
2020-02-28 update website_status Disallowed => FlippedRobots
2019-10-30 update website_status FlippedRobots => Disallowed
2019-09-24 update website_status Disallowed => FlippedRobots
2019-09-03 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 FURSDON CLOSE PLYMOUTH PL9 8UT ENGLAND
2019-09-03 update statutory_documents SAIL ADDRESS CHANGED FROM: PRYDIS ACCOUNTS LIMITED THE PARADE LISKEARD CORNWALL PL14 6AF UNITED KINGDOM
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-06-30
2019-07-19 update website_status FlippedRobots => Disallowed
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-07-31
2019-06-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-20 update website_status OK => FlippedRobots
2019-01-02 insert sales_emails sa..@alanharpercomposites.com
2019-01-02 delete index_pages_linkeddomain linkedin.com
2019-01-02 insert email sa..@alanharpercomposites.com
2019-01-02 insert index_pages_linkeddomain youtu.be
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-01 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-08 update website_status FlippedRobots => OK
2018-03-08 delete source_ip 185.24.99.98
2018-03-08 insert source_ip 185.151.28.154
2018-02-28 update website_status OK => FlippedRobots
2018-01-16 insert ceo Alan R Harper
2018-01-16 insert founder Alan R Harper
2018-01-16 insert person Alan R Harper
2017-12-09 delete address Unit 1, 19 Alvington Street, Cattedown, Plymouth, PL4 0QL
2017-12-09 delete phone 01752 658 498
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-08 insert address Unit 1, 19 Alvington Street, Cattedown, Plymouth, PL4 0QL
2017-08-08 insert phone 01752 658 498
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-06-26 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2017-03-13 delete contact_pages_linkeddomain elsevier.com
2017-03-13 delete index_pages_linkeddomain elsevier.com
2017-03-13 delete service_pages_linkeddomain elsevier.com
2016-12-21 insert contact_pages_linkeddomain elsevier.com
2016-12-21 insert index_pages_linkeddomain elsevier.com
2016-12-21 insert service_pages_linkeddomain elsevier.com
2016-08-25 delete email ka..@kacfibres.org
2016-08-25 delete person Raymond Siew
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-29 update statutory_documents 07/06/16 STATEMENT OF CAPITAL GBP 200
2016-07-28 delete contact_pages_linkeddomain jeccomposites.com
2016-07-28 delete index_pages_linkeddomain jeccomposites.com
2016-07-28 delete service_pages_linkeddomain jeccomposites.com
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-23 delete contact_pages_linkeddomain youtube.com
2016-06-23 delete index_pages_linkeddomain youtube.com
2016-06-23 delete person Steve Tillett
2016-06-23 delete service_pages_linkeddomain youtube.com
2016-06-23 insert email ka..@kacfibres.org
2016-06-23 insert person Raymond Siew
2016-06-20 update statutory_documents TERMINATE DIR APPOINTMENT
2016-06-17 update statutory_documents DIRECTOR APPOINTED MR RHYS MICHAEL GRANT
2016-06-14 update statutory_documents DIRECTOR APPOINTED MR RHYS MICHAEL GRANT
2016-04-14 delete source_ip 94.136.40.82
2016-04-14 insert source_ip 185.24.99.98
2015-10-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-10-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-09-08 update statutory_documents 17/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HARPER
2014-09-07 delete address 4 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL ENGLAND PL12 6TW
2014-09-07 delete sic_code 26512 - Manufacture of electronic industrial process control equipment
2014-09-07 insert address 4 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL PL12 6TW
2014-09-07 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-18 update statutory_documents 17/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 4 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL PL12 6TW ENGLAND
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update account_ref_month 12 => 9
2014-01-07 update accounts_next_due_date 2014-09-30 => 2014-06-30
2013-12-30 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/09/2013
2013-09-06 delete address 8 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL UNITED KINGDOM PL12 6TW
2013-09-06 insert address 4 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL ENGLAND PL12 6TW
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-09-06 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 4 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL PL12 6TW ENGLAND
2013-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 8 GWEL AVON BUSINESS PARK GILSTON ROAD SALTASH CORNWALL PL12 6TW UNITED KINGDOM
2013-08-19 update statutory_documents SAIL ADDRESS CREATED
2013-08-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-08-19 update statutory_documents 17/08/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update account_ref_month 8 => 12
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-05-17 => 2014-09-30
2013-07-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 update statutory_documents PREVSHO FROM 31/08/2013 TO 31/12/2012
2013-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT EWINGS
2013-06-22 insert sic_code 26512 - Manufacture of electronic industrial process control equipment
2013-06-22 update returns_last_madeup_date null => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-01-10 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE CLAIRE HARPER
2012-08-20 update statutory_documents 17/08/12 FULL LIST
2011-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION