ALLIED STORAGE TANKS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-18 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-09-05 update website_status OK => FlippedRobots
2022-06-06 delete source_ip 176.9.51.21
2022-06-06 insert source_ip 198.98.55.72
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-26 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents 13/07/20 STATEMENT OF CAPITAL GBP 95
2020-09-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-07-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-27 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-19 update statutory_documents 18/02/19 STATEMENT OF CAPITAL GBP 105
2019-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND NICKLIN
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-29 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-09-29 delete source_ip 37.187.93.183
2018-09-29 insert source_ip 176.9.51.21
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-11-17 update statutory_documents ADOPT ARTICLES 01/02/2017
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-13 delete source_ip 85.25.214.39
2017-08-13 insert source_ip 37.187.93.183
2017-04-28 delete source_ip 37.59.53.83
2017-04-28 insert source_ip 85.25.214.39
2017-01-14 update website_status FlippedRobots => OK
2017-01-14 delete source_ip 85.25.214.39
2017-01-14 insert source_ip 37.59.53.83
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-08 update website_status OK => FlippedRobots
2016-12-05 delete source_ip 94.23.209.147
2016-12-05 insert source_ip 85.25.214.39
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-31 => 2016-01-07
2016-03-07 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-02-02 update statutory_documents 07/01/16 FULL LIST
2016-01-11 delete source_ip 51.254.94.244
2016-01-11 insert source_ip 94.23.209.147
2015-10-31 delete source_ip 85.25.44.254
2015-10-31 insert source_ip 51.254.94.244
2015-09-07 delete sic_code 24330 - Cold forming or folding
2015-09-07 insert sic_code 25290 - Manufacture of other tanks, reservoirs and containers of metal
2015-09-07 update returns_last_madeup_date 2015-01-07 => 2015-01-31
2015-08-13 update statutory_documents 31/01/15 FULL LIST
2015-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK WHITE / 01/01/2015
2015-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-07 update accounts_last_madeup_date null => 2015-01-31
2015-08-07 update accounts_next_due_date 2015-10-07 => 2016-10-31
2015-07-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-15 update statutory_documents 01/02/14 STATEMENT OF CAPITAL GBP 100
2015-05-07 update account_ref_month 3 => 1
2015-04-30 update statutory_documents PREVSHO FROM 31/03/2015 TO 31/01/2015
2015-04-20 update statutory_documents CURRSHO FROM 31/03/2016 TO 31/01/2016
2015-02-07 delete address ELFED HOUSE OAK TREE COURT MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK CARDIFF UNITED KINGDOM CF23 8RS
2015-02-07 insert address ELFED HOUSE OAK TREE COURT MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS
2015-02-07 insert sic_code 24330 - Cold forming or folding
2015-02-07 update account_ref_month 1 => 3
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-01-19 update statutory_documents CURREXT FROM 31/01/2015 TO 31/03/2015
2015-01-19 update statutory_documents 07/01/15 FULL LIST
2014-04-11 update statutory_documents DIRECTOR APPOINTED MR KEVIN MARK WHITE
2014-04-11 update statutory_documents DIRECTOR APPOINTED MR RAYMOND ANTHONY NICKLIN
2014-04-11 update statutory_documents DIRECTOR APPOINTED MRS TERESA CHRISTINE CORNABY
2014-01-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION