Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-10-17 |
delete general_emails en..@blackdown.co.uk |
2023-10-17 |
delete address South Pertherton
Somerset TA13 5LR |
2023-10-17 |
delete contact_pages_linkeddomain blackdown.co.uk |
2023-10-17 |
delete email en..@blackdown.co.uk |
2023-10-17 |
delete index_pages_linkeddomain euroland.com |
2023-10-17 |
delete index_pages_linkeddomain youtu.be |
2023-10-17 |
insert address 3 The Waggon Shed
Flax Drayton Farm
South Petherton
Somerset TA13 5LR |
2023-10-17 |
insert address Commercial Building 5
Dubai
United Arab Emirates |
2023-10-17 |
insert index_pages_linkeddomain eurolandir.com |
2023-10-17 |
insert phone +971 (0)58 539 2730 |
2023-10-17 |
update person_description Vijay Thakrar => Vijay Thakrar |
2023-09-13 |
insert index_pages_linkeddomain youtube.com |
2023-08-11 |
insert about_pages_linkeddomain twitter.com |
2023-08-11 |
insert contact_pages_linkeddomain twitter.com |
2023-08-11 |
insert index_pages_linkeddomain twitter.com |
2023-08-11 |
insert investor_pages_linkeddomain twitter.com |
2023-08-11 |
insert management_pages_linkeddomain twitter.com |
2023-08-11 |
insert terms_pages_linkeddomain twitter.com |
2023-04-13 |
delete index_pages_linkeddomain bit.ly |
2023-04-13 |
delete index_pages_linkeddomain londonstockexchange.com |
2023-04-13 |
delete index_pages_linkeddomain twitter.com |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-11 |
insert index_pages_linkeddomain youtu.be |
2022-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-12-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EQUINITI LIMITED ASPECT HOUSE
SPENCER ROAD
LANCING
WEST SUSSEX
BN99 9DA
UNITED KINGDOM |
2022-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-10-15 |
update person_description Vijay Thakrar => Vijay Thakrar |
2022-10-15 |
update person_title Vijay Thakrar: Board of Alumasc As an Independent Non - Executive Director; Chairman => Chartered Accountant; Chairman |
2022-09-11 |
delete general_emails in..@levolux.com |
2022-09-11 |
delete address 1201 N.W. Briarcliff Parkway
Suite 209
Kansas City
MO 64116
United States of America |
2022-09-11 |
delete address 1300 First Street
Suite 368
Napa 94559
United States of America |
2022-09-11 |
delete contact_pages_linkeddomain levolux.com |
2022-09-11 |
delete email in..@levolux.com |
2022-09-11 |
delete phone +1(816) 918 0065 |
2022-09-11 |
delete phone +1(913) 660 5039 |
2022-09-11 |
delete phone +44 (0)1452 500007 |
2022-09-11 |
delete phone +44 (0)208 863 9111 |
2022-06-21 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN LINDA MCINERNEY |
2022-02-20 |
delete index_pages_linkeddomain alumascwms.co.uk |
2022-02-20 |
insert index_pages_linkeddomain londonstockexchange.com |
2022-02-05 |
delete otherexecutives Vijay Thakrar |
2022-02-05 |
insert chairman Vijay Thakrar |
2022-02-05 |
insert otherexecutives Karen McInerney |
2022-02-05 |
delete index_pages_linkeddomain constructionyouth.org.uk |
2022-02-05 |
insert person Karen McInerney |
2022-02-05 |
update person_description Vijay Thakrar => Vijay Thakrar |
2022-02-05 |
update person_title Vijay Thakrar: Chartered Accountant; Non - Executive Director => Board of Alumasc As an Independent Non - Executive Director; Chairman |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL |
2021-12-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-12-01 |
delete general_emails in..@alumasc-exteriors.co.uk |
2021-12-01 |
delete general_emails in..@gatic.com |
2021-12-01 |
delete otherexecutives Jon Pither |
2021-12-01 |
delete sales_emails sa..@wadeint.co.uk |
2021-12-01 |
insert general_emails in..@alumascroofing.co.uk |
2021-12-01 |
delete address 2nd Floor, Cannongate House, 62-64 Cannon Street, London EC4N 6AE |
2021-12-01 |
delete address Hammond House
Holmestone Road
Poulton Close
Dover
Kent CT17 0UF |
2021-12-01 |
delete contact_pages_linkeddomain gatic.com |
2021-12-01 |
delete email in..@alumasc-exteriors.co.uk |
2021-12-01 |
delete email in..@gatic.com |
2021-12-01 |
delete email sa..@wadeint.co.uk |
2021-12-01 |
delete fax +44 (0)1304 215001 |
2021-12-01 |
delete fax +44 (0)1405 720479 |
2021-12-01 |
delete fax +44 (0)1744 648401 |
2021-12-01 |
delete fax +44 (0)1787 475579 |
2021-12-01 |
delete fax +44 (0)844 4142277 |
2021-12-01 |
delete index_pages_linkeddomain t.co |
2021-12-01 |
delete person Jon Pither |
2021-12-01 |
delete phone +44 (0)844 4142266 |
2021-12-01 |
insert address 1201 N.W. Briarcliff Parkway
Suite 209
Kansas City
MO 64116
United States of America |
2021-12-01 |
insert address 1300 First Street
Suite 368
Napa 94559
United States of America |
2021-12-01 |
insert address 3rd Floor, Cannongate House, 62-64 Cannon Street, London EC4N 6AE |
2021-12-01 |
insert address Hammond House
Poulton Close
Dover
Kent CT17 0UF |
2021-12-01 |
insert address Polwell Lane
Off Station Road
Burton Latimer
Kettering
Northants NN15 5PS |
2021-12-01 |
insert address Unit 2, 16/F, Cheung Tat Centre
18 Cheung Lee Street |
2021-12-01 |
insert email ec..@biznetvigator.com |
2021-12-01 |
insert email in..@alumascroofing.co.uk |
2021-12-01 |
insert index_pages_linkeddomain alumascwms.co.uk |
2021-12-01 |
insert index_pages_linkeddomain bit.ly |
2021-12-01 |
insert index_pages_linkeddomain constructionyouth.org.uk |
2021-12-01 |
insert person Julia Hoggett |
2021-12-01 |
insert phone +(852) 2305 0100 |
2021-12-01 |
insert phone +1(816) 918 0065 |
2021-12-01 |
insert phone +1(913) 660 5039 |
2021-12-01 |
insert phone +44 (0)1452 500007 |
2021-12-01 |
insert phone +44 (0)1536 383865 |
2021-12-01 |
insert phone +44 (0)208 863 9111 |
2021-12-01 |
insert phone +44 (0)800 644 4426 |
2021-12-01 |
update person_description Vijay Thakrar => Vijay Thakrar |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON PITHER |
2021-08-04 |
delete address 100 Liverpool Street, London, EC2M 2AT |
2021-08-04 |
delete address 107 Cheapside, London, EC2V 6DN |
2021-08-04 |
delete address 60 New Broad Street, London, EC2M 1JJ |
2021-08-04 |
delete phone +44 (0)20 7418 8900 |
2021-08-04 |
insert address 100 Liverpool Street, London, EC2M 1JJ |
2021-08-04 |
insert address 2nd Floor, Cannongate House, 62-64 Cannon Street, London EC4N 6AE |
2021-08-04 |
insert address One Bartholomew Close, London, EC1A 7BL |
2021-08-04 |
insert phone +44 (0)20 7418 8831 |
2021-04-20 |
delete contact_pages_linkeddomain wade.eu |
2021-03-30 |
insert cfo Simon Dray |
2021-03-30 |
insert person Simon Dray |
2021-03-16 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN DRAY |
2021-01-28 |
delete address Moor House, 120 London Wall, London, EC2Y 5ET |
2021-01-28 |
insert address 100 Liverpool Street, London, EC2M 2AT |
2021-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ARMFIELD |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-09-26 |
delete general_emails in..@roof-pro.co.uk |
2020-09-26 |
delete address Forward Drive
Harrow
Middlesex HA3 8NT |
2020-09-26 |
delete address Polwell Lane
Burton Latimer
Northamptonshire NN15 5PS |
2020-09-26 |
delete address White House Works
Bold Road
Sutton
St Helens
Merseyside WA9 4JG |
2020-09-26 |
delete email in..@roof-pro.co.uk |
2020-09-26 |
delete fax +44 (0)1536 726859 |
2020-09-26 |
delete fax +44 (0)20 8863 8760 |
2020-09-26 |
delete phone +44 (0)1536 383865 |
2020-09-26 |
delete phone +44 (0)20 8863 9111 |
2020-09-26 |
insert address White House Works
Bold Road
St Helens
Merseyside WA9 4JG |
2020-09-26 |
insert email ca..@roof-pro.co.uk |
2020-09-26 |
update person_description Gilbert Jackson => Gilbert Jackson |
2020-09-15 |
delete associated_investor NESTA |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-22 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2020-06-22 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2020-06-22 |
update statutory_documents 08/06/20 STATEMENT OF CAPITAL GBP 17388621.750 |
2020-06-22 |
update statutory_documents 22/06/20 STATEMENT OF CAPITAL GBP 4516694.750 |
2020-06-14 |
insert associated_investor NESTA |
2020-06-14 |
update person_description Vijay Thakrar => Vijay Thakrar |
2020-05-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON |
2020-02-13 |
delete cfo Andrew Magson |
2020-02-13 |
delete person Andrew Magson |
2020-01-14 |
delete source_ip 35.197.248.49 |
2020-01-14 |
insert source_ip 35.189.76.225 |
2019-12-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2019-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-09-28 |
delete address Street Ash Nursery
Combe St. Nicholas
Chard
Somerset TA20 3HZ |
2019-09-28 |
delete fax +44 (0) 845 0760267 |
2019-09-28 |
insert address South Pertherton
Somerset TA13 5LR |
2019-09-28 |
update person_description Vijay Thakrar => Vijay Thakrar |
2019-09-18 |
delete general_emails in..@www.alumasc.co.uk |
2019-09-18 |
insert general_emails in..@alumasc.co.uk |
2019-09-18 |
delete email in..@www.alumasc.co.uk |
2019-09-18 |
insert email in..@alumasc.co.uk |
2019-09-07 |
insert otherexecutives Gilbert Jackson |
2019-09-07 |
insert otherexecutives Michael Leaf |
2019-09-07 |
insert person Gilbert Jackson |
2019-09-07 |
insert person Michael Leaf |
2019-09-06 |
update statutory_documents DIRECTOR APPOINTED MR GILBERT JACKSON |
2019-09-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL LEAF |
2019-07-02 |
update person_description Jon Pither => Jon Pither |
2019-06-26 |
delete general_emails in..@alumasc.co.uk |
2019-06-26 |
insert general_emails in..@www.alumasc.co.uk |
2019-06-26 |
delete email dp@alumasc.co.uk |
2019-06-26 |
delete email in..@alumasc.co.uk |
2019-06-26 |
insert address 60 New Broad Street, London, EC2M 1JJ |
2019-06-26 |
insert address Moor House, 120 London Wall, London, EC2Y 5ET |
2019-06-26 |
insert email dp@www.alumasc.co.uk |
2019-06-26 |
insert email in..@www.alumasc.co.uk |
2019-06-26 |
insert index_pages_linkeddomain t.co |
2019-06-26 |
insert index_pages_linkeddomain twitter.com |
2019-06-26 |
insert person Peel Hunt |
2019-06-26 |
insert phone +44 (0)20 7220 0561 |
2019-06-26 |
insert phone +44 (0)20 7418 8900 |
2019-06-08 |
update statutory_documents PREMIUM SHARES CANCELLED 23/05/2019 |
2019-05-12 |
insert secretary Helen Ashton |
2019-05-12 |
insert person Helen Ashton |
2019-05-01 |
update person_description Jon Pither => Jon Pither |
2019-02-10 |
delete otherexecutives Richard Saville |
2019-02-10 |
insert otherexecutives Vijay Thakrar |
2019-02-10 |
delete person Richard Saville |
2019-02-10 |
insert person Stephen Beechey |
2019-02-10 |
insert person Vijay Thakrar |
2019-02-10 |
insert registration_number 01767387 |
2019-01-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-01-16 |
update statutory_documents DIRECTOR APPOINTED MR VIJAYKUMAR CHAMPAKLAL THAKRAR |
2019-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVILLE |
2019-01-14 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES BEECHEY |
2019-01-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2018 |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-05 |
update statutory_documents SECRETARY APPOINTED HELEN ASHTON |
2018-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MAGSON |
2018-11-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2018-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
2018-10-23 |
delete secretary Kirstan Boynton |
2018-10-23 |
delete email co..@alumasc.co.uk |
2018-10-23 |
delete fax +44 (0) 1536 725069 |
2018-10-23 |
delete index_pages_linkeddomain investis.com |
2018-10-23 |
delete person Kirstan Boynton |
2018-10-23 |
insert address 107 Cheapside, London, EC2V 6DN |
2018-10-23 |
insert email al..@camarco.co.uk |
2018-10-23 |
insert index_pages_linkeddomain euroland.com |
2018-10-23 |
insert phone +44 (0) 203 757 4980 |
2018-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTAN BOYNTON |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH LEE |
2018-09-26 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH LEE |
2018-09-26 |
update statutory_documents SECRETARY APPOINTED MR ANDREW MAGSON |
2018-09-10 |
delete otherexecutives Philip Gwyn |
2018-09-10 |
delete person Philip Gwyn |
2018-08-11 |
delete email sb..@glenmillpartners.com |
2018-08-11 |
delete phone +44 (0) 7771 758517 |
2018-08-11 |
insert email co..@alumasc.co.uk |
2018-08-11 |
update person_title Kirstan Boynton: Company Secretary => Group Company Secretary; Company Secretary |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GWYN |
2018-06-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CAPITA LIMITED NORTHERN HOUSE
WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
ND8 0LA
UNITED KINGDOM |
2018-06-04 |
insert index_pages_linkeddomain investis.com |
2018-05-16 |
insert email dp@alumasc.co.uk |
2018-05-16 |
insert terms_pages_linkeddomain eur-lex.europa.eu |
2018-02-09 |
insert sales_emails sa..@wadeint.co.uk |
2018-02-09 |
insert secretary Kirstan Boynton |
2018-02-09 |
delete index_pages_linkeddomain investis.com |
2018-02-09 |
insert address Third Avenue
Halstead
Essex
CO9 2SX |
2018-02-09 |
insert contact_pages_linkeddomain wade.eu |
2018-02-09 |
insert email sa..@wadeint.co.uk |
2018-02-09 |
insert fax +44 (0)1787 475579 |
2018-02-09 |
insert person Kirstan Boynton |
2018-02-09 |
insert phone +44 (0)1787 475151 |
2018-01-26 |
update statutory_documents SECRETARY APPOINTED MRS KIRSTAN SARAH BOYNTON |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MAGSON |
2018-01-18 |
delete address Rawcliffe Road
Goole
East Yorkshire DN14 6UQ |
2018-01-18 |
insert address Timloc House
Ozone Park
Howden
East Riding of Yorkshire DN14 7SD |
2017-12-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-11-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-09-07 |
delete address Unit 1
Station Court
Girton Road
Cannock
Staffordshire WS11 0EJ |
2017-09-07 |
delete contact_pages_linkeddomain scp-props.co.uk |
2017-09-07 |
delete email ac..@scpburton.co.uk |
2017-09-07 |
delete fax +44 (0) 1543 467993 |
2017-09-07 |
delete phone +44 (0) 1543 467800 |
2017-09-07 |
delete source_ip 212.71.247.118 |
2017-09-07 |
insert source_ip 35.197.248.49 |
2016-12-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
2016-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-21 |
delete contact_pages_linkeddomain slotdrain.com |
2016-09-03 |
delete source_ip 178.250.51.65 |
2016-09-03 |
insert source_ip 212.71.247.118 |
2016-08-25 |
insert alias Alumasc Group As |
2016-08-22 |
delete alias Alumasc Group As |
2016-07-04 |
delete contact_pages_linkeddomain dysondiecastings.co.uk |
2016-07-04 |
delete phone +44 (0) 1908 279200 |
2016-03-26 |
delete source_ip 95.131.67.6 |
2016-03-26 |
insert source_ip 178.250.51.65 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HOOPER / 28/01/2016 |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-09 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-09 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
2015-11-13 |
update statutory_documents 31/10/15 NO MEMBER LIST |
2015-10-27 |
insert index_pages_linkeddomain investis.com |
2015-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PILKINGTON |
2015-10-21 |
delete contact_pages_linkeddomain blackdown.co.uk |
2015-10-21 |
delete contact_pages_linkeddomain roof-pro.co.uk |
2015-10-21 |
delete person Dyson Diecasting |
2015-10-21 |
insert contact_pages_linkeddomain alumascwms.co.uk |
2015-10-18 |
delete index_pages_linkeddomain investis.com |
2015-10-18 |
update person_description Andrew Magson => Andrew Magson |
2015-10-18 |
update person_description David Armfield => David Armfield |
2015-10-18 |
update person_description John Pilkington => John Pilkington |
2015-10-18 |
update person_description Jon Pither => Jon Pither |
2015-07-11 |
delete contact_pages_linkeddomain alumasc-precision.co.uk |
2015-06-04 |
insert alias Alumasc Group As |
2015-06-01 |
delete alias Alumasc Group As |
2015-02-13 |
delete contact_pages_linkeddomain dyson-diecasting.co.uk |
2015-02-13 |
insert contact_pages_linkeddomain dysondiecastings.co.uk |
2015-02-05 |
insert phone +44 (0)1793 43 53 93 |
2015-02-05 |
insert phone +44 (0)800 644 44 26 |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-12-09 |
delete product_pages_linkeddomain pendock.co.uk |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-04 |
update statutory_documents 31/10/14 NO MEMBER LIST |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HOOPER / 04/11/2014 |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART MCCALL / 04/11/2014 |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAGSON / 04/11/2014 |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PILKINGTON / 04/11/2014 |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON PETER PITHER / 04/11/2014 |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAMMOND RHYS GWYN / 04/11/2014 |
2014-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CYRIL CAMPBELL SAVILLE / 04/11/2014 |
2014-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MAGSON / 04/11/2014 |
2014-10-31 |
insert otherexecutives David Armfield |
2014-10-31 |
delete contact_pages_linkeddomain pendock.co.uk |
2014-10-31 |
delete phone +44 (0)1952 580590 |
2014-10-31 |
insert person David Armfield |
2014-10-31 |
update person_description Andrew Magson => Andrew Magson |
2014-10-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHRISTOPHER ARMFIELD |
2014-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALDEN |
2014-07-15 |
delete contact_pages_linkeddomain alumascroofing.co.uk |
2014-07-15 |
delete phone +44 (0)1234 843790 |
2014-07-15 |
insert phone +44 (0)1536 383865 |
2014-06-05 |
delete personal_emails si..@bankside.com |
2014-06-05 |
delete address 6 Middle Street, London EC1A 7PH |
2014-06-05 |
delete email si..@bankside.com |
2014-06-05 |
delete phone +44 (0) 20 7367 8888 |
2014-06-05 |
insert contact_pages_linkeddomain alumascroofing.co.uk |
2014-06-05 |
insert email sb..@glenmillpartners.com |
2014-06-05 |
insert phone +44 (0) 7771 758517 |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
delete source_ip 213.171.222.118 |
2013-12-20 |
insert source_ip 95.131.67.6 |
2013-12-20 |
update robots_txt_status www.alumasc.co.uk: 404 => 200 |
2013-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-26 |
update statutory_documents 31/10/13 NO MEMBER LIST |
2013-11-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-09-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-05-19 |
insert email ja..@bankside.com |
2013-01-23 |
delete email ja..@bankside.com |
2012-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-11-27 |
update statutory_documents SAIL ADDRESS CREATED |
2012-11-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2012-11-27 |
update statutory_documents 31/10/12 NO MEMBER LIST |
2012-10-24 |
insert person Keith Walden |
2012-09-07 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM KEITH WALDEN |
2011-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 |
2011-12-02 |
update statutory_documents 31/10/11 FULL LIST |
2011-01-07 |
update statutory_documents 31/10/10 FULL LIST |
2011-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 |
2010-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 |
2009-12-01 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-07-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-06-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-03-17 |
update statutory_documents DIRECTOR APPOINTED JOHN PILKINGTON |
2009-01-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-11-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN RHODES |
2008-03-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-03-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-03-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2007-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/07; BULK LIST AVAILABLE SEPARATELY |
2007-11-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-25 |
update statutory_documents CANCEL SHARE PREM & CAP RESD RES |
2007-06-22 |
update statutory_documents CANCEL SHARE PREM ACCT & CAP RED |
2007-06-12 |
update statutory_documents SH PREM/CAP REDEM CANCE 30/05/07 |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 31/10/06; BULK LIST AVAILABLE SEPARATELY |
2006-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-05 |
update statutory_documents SECRETARY RESIGNED |
2006-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-11-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 |
2006-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 31/10/05; BULK LIST AVAILABLE SEPARATELY |
2005-11-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 |
2004-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 31/10/04; BULK LIST AVAILABLE SEPARATELY |
2004-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/03; BULK LIST AVAILABLE SEPARATELY |
2003-10-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/02; BULK LIST AVAILABLE SEPARATELY |
2002-11-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-10-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
2002-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-01-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-04 |
update statutory_documents RETURN MADE UP TO 31/10/01; BULK LIST AVAILABLE SEPARATELY |
2001-11-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
2001-11-01 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2001-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-15 |
update statutory_documents £ IC 4632223/4414599
20/02/01
£ SR 1740999@.125=217624 |
2001-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-28 |
update statutory_documents MARKET PURCHASE 20/10/00 |
2000-11-27 |
update statutory_documents RETURN MADE UP TO 31/10/00; BULK LIST AVAILABLE SEPARATELY |
2000-11-16 |
update statutory_documents £ IC 4672848/4632223
03/11/00
£ SR 325000@.125=40625 |
2000-11-03 |
update statutory_documents £ IC 4922848/4672848
20/10/00
£ SR 2000000@.125=250000 |
2000-10-23 |
update statutory_documents £ IC 4935973/4922848
03/10/00
£ SR 105000@.125=13125 |
2000-10-18 |
update statutory_documents £ IC 4951598/4935973
19/09/00
£ SR 125000@.125=15625 |
2000-09-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
2000-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-17 |
update statutory_documents £ IC 5045348/4951598
28/06/00
£ SR 750000@.125=93750 |
1999-12-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-01 |
update statutory_documents RETURN MADE UP TO 31/10/99; BULK LIST AVAILABLE SEPARATELY |
1999-11-12 |
update statutory_documents £ IC 5045347/4982847
21/10/99
£ SR 500000@.125=62500 |
1999-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
1999-10-27 |
update statutory_documents ALTER MEM AND ARTS 21/10/99 |
1999-10-27 |
update statutory_documents MARKET PURCHASES 21/10/99 |
1999-03-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-11 |
update statutory_documents SECRETARY RESIGNED |
1998-12-01 |
update statutory_documents RETURN MADE UP TO 31/10/98; BULK LIST AVAILABLE SEPARATELY |
1998-11-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-11-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
1998-11-02 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/10/98 |
1998-06-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-19 |
update statutory_documents RETURN MADE UP TO 31/10/97; BULK LIST AVAILABLE SEPARATELY |
1997-11-12 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/10/97 |
1997-11-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/97 |
1997-10-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/97 |
1997-08-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-25 |
update statutory_documents SECRETARY RESIGNED |
1997-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-12-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1996-11-27 |
update statutory_documents RETURN MADE UP TO 31/10/96; BULK LIST AVAILABLE SEPARATELY |
1996-10-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/96 |
1996-10-30 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/96 |
1996-10-30 |
update statutory_documents PURCHASES SECT 163 23/10/96 |
1996-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-09-10 |
update statutory_documents DIRS RES 04/09/96 |
1995-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-16 |
update statutory_documents RETURN MADE UP TO 31/10/95; BULK LIST AVAILABLE SEPARATELY |
1995-11-15 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/11/95 |
1995-11-15 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/95 |
1995-10-18 |
update statutory_documents NC INC ALREADY ADJUSTED
02/10/95 |
1995-10-18 |
update statutory_documents £ NC 4800000/6850000
02/1 |
1995-10-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/95 |
1995-10-18 |
update statutory_documents ACQUISITION OF SHARES 02/10/95 |
1995-10-16 |
update statutory_documents LISTING OF PARTICULARS |
1995-09-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/95 |
1995-07-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1994-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-17 |
update statutory_documents RETURN MADE UP TO 31/10/94; BULK LIST AVAILABLE SEPARATELY |
1994-11-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/94 |
1994-10-30 |
update statutory_documents RE SHARES 19/10/94 |
1993-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/93; BULK LIST AVAILABLE SEPARATELY |
1993-11-16 |
update statutory_documents S-DIV
20/10/93 |
1993-11-16 |
update statutory_documents ALTER MEM AND ARTS 20/10/93 |
1993-11-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/93 |
1993-10-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/93 |
1993-07-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-01 |
update statutory_documents RETURN MADE UP TO 31/10/92; BULK LIST AVAILABLE SEPARATELY |
1992-12-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/92 |
1992-11-26 |
update statutory_documents ALTER MEM AND ARTS 14/10/92 |
1992-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-12-10 |
update statutory_documents RETURN MADE UP TO 31/10/91; BULK LIST AVAILABLE SEPARATELY |
1991-11-29 |
update statutory_documents RE MARKET PURCHASES 16/10/91 |
1991-11-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/91 |
1991-11-25 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-28 |
update statutory_documents NC INC ALREADY ADJUSTED
16/04/91 |
1991-04-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/91 |
1991-04-09 |
update statutory_documents LISTING OF PARTICULARS |
1991-03-27 |
update statutory_documents LISTING OF PARTICULARS |
1991-02-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-22 |
update statutory_documents RETURN MADE UP TO 31/10/90; BULK LIST AVAILABLE SEPARATELY |
1990-11-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/07/90 |
1990-11-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/90 |
1989-11-28 |
update statutory_documents RETURN MADE UP TO 08/11/89; BULK LIST AVAILABLE SEPARATELY |
1989-11-28 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 02/07/89 |
1989-11-01 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/89 |
1989-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-12-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 121088 |
1988-12-02 |
update statutory_documents RETURN MADE UP TO 26/10/88; BULK LIST AVAILABLE SEPARATELY |
1988-12-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 03/07/88 |
1988-11-29 |
update statutory_documents WD 16/11/88 AD 12/10/88---------
PREMIUM
£ SI 5440@.25=1360 |
1988-10-05 |
update statutory_documents WD 26/09/88 AD 05/08/88---------
PREMIUM
£ SI 8000@.25=2000 |
1988-10-05 |
update statutory_documents WD 26/09/88 AD 29/04/88---------
PREMIUM
£ SI 5440@.25=1360 |
1988-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1987-12-02 |
update statutory_documents RETURN MADE UP TO 28/10/87; BULK LIST AVAILABLE SEPARATELY |
1987-12-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/06/87 |
1987-11-03 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1986-11-26 |
update statutory_documents RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS |
1986-11-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/86 |
1986-07-30 |
update statutory_documents RETURN OF ALLOTMENTS |
1986-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/86 FROM:
ALUMASC WORKS, BURTON LATIMER, KETTERING, NORTHANTS NN15 5JP |
1986-05-16 |
update statutory_documents ALTER MEM AND ARTS |
1986-04-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1983-11-04 |
update statutory_documents CERTIFICATE OF INCORPORATION |