ALLEN LOGISTICS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-10-07 delete address QUAKER BUILDINGS HIGH STREET LURGAN CRAIGAVON BT66 8BB
2021-10-07 insert address QUAKER BUILDINGS HIGH STREET LURGAN CRAIGAVON CO. ARMAGH NORTHERN IRELAND BT66 8BB
2021-10-07 update registered_address
2021-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2021 FROM QUAKER BUILDINGS HIGH STREET LURGAN CRAIGAVON BT66 8BB
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-10-17 delete source_ip 79.170.44.219
2020-10-17 insert source_ip 62.233.121.5
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-07 delete address 64a Old Kilmore Road, Moria, Craigavon, Co.Armagh
2020-03-07 update num_mort_charges 3 => 5
2020-03-07 update num_mort_outstanding 3 => 5
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2020-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0401370005
2020-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0401370004
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORT MORE HOLDING LTD
2017-10-26 update statutory_documents CESSATION OF EDITH EVELYN ALLEN AS A PSC
2017-10-26 update statutory_documents CESSATION OF WILLIAM LINDEN 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
2017-08-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-12 insert index_pages_linkeddomain mandata.co.uk
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-03-07 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-02-12 update statutory_documents 07/02/16 FULL LIST
2015-12-09 delete address Watling street, Shawell Depot, Lutterworth, Leicestershire, LE17 6AS
2015-12-09 insert address Watling Street, Leicester, LE17 6EB
2015-12-09 insert address Watling Street, Leicester, Leicestershire, LE17 6EB
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-03-05 delete address Warehouse 5 Unit 2b, Mill Lane Ind. Estate, Kirby Road, Glenfield, Leicester, LE3 8DX
2015-03-05 delete index_pages_linkeddomain wdsinternet.com
2015-03-05 delete phone 0116 287 0707
2015-03-05 delete source_ip 84.22.160.44
2015-03-05 insert address Watling street, Shawell Depot, Lutterworth, Leicestershire, LE17 6AS
2015-03-05 insert phone 0178 886 1818
2015-03-05 insert registration_number 40137
2015-03-05 insert source_ip 79.170.44.219
2015-03-05 insert vat GB366487117
2015-03-05 update primary_contact Warehouse 5 Unit 2b Mill Lane Ind. Estate Kirby Road Glenfield Leicester LE3 8DX => Watling street, Shawell Depot, Lutterworth, Leicestershire, LE17 6AS
2015-03-05 update robots_txt_status www.allenlogistics.com: 200 => 404
2015-02-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2015-02-18 update statutory_documents 07/02/15 FULL LIST
2014-07-12 insert partner_pages_linkeddomain fortec-distribution.com
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-07 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-17 update statutory_documents 07/02/14 FULL LIST
2014-01-14 insert index_pages_linkeddomain twitter.com
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-07 => 2013-02-07
2013-06-25 update returns_next_due_date 2013-03-07 => 2014-03-07
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
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DESMOND ALLEN / 23/04/2013
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM ALLEN / 23/04/2013
2013-03-07 update statutory_documents 07/02/13 FULL LIST
2012-07-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDITH ALLEN
2012-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM ALLEN
2012-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLEN
2012-02-27 update statutory_documents 07/02/12 FULL LIST
2011-06-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents 07/02/11 FULL LIST
2010-10-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents 07/02/10 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDITH EVELYN ALLEN / 01/10/2009
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DESMOND ALLEN / 01/10/2009
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM ALLEN / 01/10/2009
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LINDEN ALLEN / 01/10/2009
2009-09-29 update statutory_documents 31/03/09 ANNUAL ACCTS
2009-03-05 update statutory_documents 07/02/09 ANNUAL RETURN SHUTTLE
2008-07-31 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-03-31 update statutory_documents 0000
2008-03-20 update statutory_documents 07/02/08 ANNUAL RETURN SHUTTLE
2007-09-12 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-03-28 update statutory_documents 07/02/07 ANNUAL RETURN SHUTTLE
2006-09-27 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-03-31 update statutory_documents 07/02/06 ANNUAL RETURN SHUTTLE
2005-10-28 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-07-04 update statutory_documents 07/02/05 ANNUAL RETURN SHUTTLE
2004-09-12 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-04-29 update statutory_documents 07/02/04 ANNUAL RETURN SHUTTLE
2003-11-05 update statutory_documents CHANGE OF DIRS/SEC
2003-11-05 update statutory_documents CHANGE OF DIRS/SEC
2003-11-05 update statutory_documents RETURN OF ALLOT OF SHARES
2003-10-03 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-04-11 update statutory_documents 07/02/03 ANNUAL RETURN SHUTTLE
2003-02-18 update statutory_documents PARS RE MORTAGE
2003-02-18 update statutory_documents PARS RE MORTAGE
2002-08-27 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-05-08 update statutory_documents 07/02/02 ANNUAL RETURN SHUTTLE
2001-07-10 update statutory_documents CHANGE OF ARD
2001-02-15 update statutory_documents CHANGE OF DIRS/SEC
2001-02-07 update statutory_documents ARTICLES
2001-02-07 update statutory_documents PARS RE DIRS/SIT REG OFF
2001-02-07 update statutory_documents DECLN COMPLNCE REG NEW CO
2001-02-07 update statutory_documents MEMORANDUM
2001-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION