JR ALLEN & SONS - History of Changes


DateDescription
2024-12-20 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/24, NO UPDATES
2024-04-01 delete source_ip 147.154.17.64
2024-04-01 insert source_ip 92.205.109.37
2024-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN
2024-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER ALLEN
2023-10-13 delete source_ip 147.154.18.181
2023-10-13 insert source_ip 147.154.17.64
2023-10-12 update statutory_documents SECRETARY APPOINTED MR CRAIG AUSTIN
2023-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROWLAND STEVENS / 11/10/2023
2023-10-07 delete sic_code 43220 - Plumbing, heat and air-conditioning installation
2023-10-07 delete sic_code 43310 - Plastering
2023-10-07 delete sic_code 43910 - Roofing activities
2023-10-07 insert sic_code 43320 - Joinery installation
2023-10-07 insert sic_code 43390 - Other building completion and finishing
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG AUSTIN / 27/09/2023
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUSTIN
2023-09-06 delete source_ip 147.154.17.64
2023-09-06 insert source_ip 147.154.18.181
2023-07-02 delete source_ip 147.154.18.181
2023-07-02 insert source_ip 147.154.17.64
2023-04-07 update account_ref_month 3 => 12
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2022-12-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-04 delete source_ip 147.154.17.64
2022-12-04 insert source_ip 147.154.18.181
2022-09-20 update statutory_documents PREVSHO FROM 31/03/2022 TO 31/12/2021
2022-07-28 delete source_ip 147.154.18.181
2022-07-28 insert source_ip 147.154.17.64
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-21 delete source_ip 147.154.17.64
2021-12-21 insert source_ip 147.154.18.181
2021-06-30 delete source_ip 147.154.18.181
2021-06-30 insert source_ip 147.154.17.64
2021-04-23 delete source_ip 147.154.17.64
2021-04-23 insert source_ip 147.154.18.181
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-02-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-18 delete source_ip 205.147.88.143
2020-10-18 insert source_ip 147.154.17.64
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-17 update statutory_documents 20/04/18 STATEMENT OF CAPITAL GBP 9500
2019-05-17 update statutory_documents 20/04/18 STATEMENT OF CAPITAL GBP 9750
2019-04-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-25 update website_status Unavailable => OK
2018-12-25 delete source_ip 93.184.219.4
2018-12-25 insert source_ip 205.147.88.143
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-15 update website_status OK => Unavailable
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES ALLEN / 15/08/2017
2017-09-14 update statutory_documents CESSATION OF BRUCE ROBERT ALLEN AS A PSC
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE ALLEN
2017-08-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-07 delete address 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ
2017-07-07 insert address 473 AYLESTONE ROAD LEICESTER LEICESTERSHIRE ENGLAND LE2 8TB
2017-07-07 update registered_address
2017-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 1 => 2
2016-05-13 update num_mort_outstanding 1 => 2
2016-05-13 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-13 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-03-09 update statutory_documents 06/03/16 FULL LIST
2016-03-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041737460002
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-04-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-03-20 update statutory_documents 06/03/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-03-12 update statutory_documents 06/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 06/03/13 FULL LIST
2012-07-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2012-03-22 update statutory_documents 06/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN
2011-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLEN
2011-03-14 update statutory_documents 06/03/11 FULL LIST
2011-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER JAMES ALLEN / 06/03/2011
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 06/03/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ALLEN / 06/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVELYN ALLEN / 06/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SMITH / 06/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN AUSTIN / 06/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ROBERT ALLEN / 06/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROWLAND STEVENS / 06/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES ALLEN / 06/03/2010
2009-10-08 update statutory_documents DIRECTOR APPOINTED CRAIG AUSTIN
2009-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-23 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-11 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-13 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15 update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-11 update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-11 update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-12 update statutory_documents RETURN MADE UP TO 06/03/03; NO CHANGE OF MEMBERS
2002-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-19 update statutory_documents RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-04-24 update statutory_documents £ NC 1000/100000 16/03/01
2001-04-24 update statutory_documents NC INC ALREADY ADJUSTED 16/03/01
2001-04-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-14 update statutory_documents NEW SECRETARY APPOINTED
2001-03-14 update statutory_documents SECRETARY RESIGNED
2001-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION