ALLIED HYGIENE SYSTEMS - History of Changes


DateDescription
2023-10-14 delete person Becky I'anson
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22
2023-02-15 delete product_pages_linkeddomain t.me
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-11-12 insert product_pages_linkeddomain t.me
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-10 delete person Dave Thompson
2022-08-10 delete person Elaine Graney
2022-08-10 insert person Becky I'anson
2022-08-10 update person_title Matthew Clubley: I.T. Manager => H.R. Manager
2022-08-10 update person_title Suzanne Young: Member of the Internal Sales Team; Office Sales Manger => Member of the Internal Sales Team; Office Sales Manager
2022-08-10 update person_title Tom English: Purchasing => Quality Controller
2022-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20
2021-06-09 update person_title Suzanne Young: Member of the Internal Sales Team; Sales Manger => Member of the Internal Sales Team; Office Sales Manger
2021-05-07 update num_mort_outstanding 2 => 1
2021-05-07 update num_mort_satisfied 2 => 3
2021-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-04-15 delete person Pam Stokes
2021-04-15 delete person Paul Newman
2021-04-15 insert person Charlotte Solly
2021-04-15 update person_title Evelina Balciunaite: Purchasing & Stock Controller => Purchasing Manager
2021-04-15 update person_title Suzanne Young: Sales; Member of the Internal Sales Team => Member of the Internal Sales Team; Sales Manger
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-15 delete person Kathleen Barr
2020-10-15 insert person Dave Thompson
2020-10-15 insert person Tom English
2020-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19
2020-07-11 delete person John Rawbone
2020-07-11 delete source_ip 77.104.149.164
2020-07-11 insert person Johorul Choudhury
2020-07-11 insert source_ip 35.214.35.136
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update num_mort_outstanding 4 => 2
2020-07-07 update num_mort_satisfied 0 => 2
2020-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-11-03 delete person Sarah Prentice
2019-11-03 insert person Sarah Lasek
2019-10-04 delete alias Allied Hygiene Limited
2019-10-04 delete alias Allied Hygiene Ltd Ltd
2019-10-04 delete registration_number 123456
2019-10-04 delete vat 123456789
2019-10-04 insert alias Allied Hygiene Systems Ltd
2019-10-04 insert registration_number 2565067
2019-10-04 insert vat 586 4012 35
2019-10-04 update person_title John Rawbone: Production Manager => Production Assistant
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18
2019-07-05 update person_title Matthew Clubley: IT Manager => I.T. Manager
2019-07-05 update person_title Stewart Hanley: Production Assistant => Production Manager
2019-04-03 delete product_pages_linkeddomain pinterest.com
2019-04-03 delete product_pages_linkeddomain plus.google.com
2019-01-03 update website_status FlippedRobots => OK
2019-01-03 delete source_ip 185.24.99.98
2019-01-03 insert source_ip 77.104.149.164
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-11-25 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-25 delete person Colin Cooper
2016-12-25 insert person David Pearce
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2016-05-20 delete source_ip 212.48.89.123
2016-05-20 insert source_ip 185.24.99.98
2016-02-10 delete fax +44(0)20 8320 8333
2016-02-10 delete phone +44 (0)20 8312 1999
2016-02-10 insert fax +44(0)20 8311 5566
2016-02-10 insert phone +44 (0)20 8310 4000
2016-02-07 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-02-07 update returns_next_due_date 2016-01-01 => 2017-01-01
2016-01-22 update statutory_documents 04/12/15 FULL LIST
2016-01-12 delete person Liz Edgar
2016-01-12 insert person Pam Stokes
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2015-08-09 delete source_ip 159.253.210.45
2015-08-09 insert source_ip 212.48.89.123
2015-05-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-04-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2015-03-18 update statutory_documents 04/12/14 FULL LIST
2015-02-15 delete otherexecutives John Prentice
2015-02-15 insert managingdirector Andy Phippen
2015-02-15 insert managingdirector John Prentice
2015-02-15 delete person Nicki Eaton
2015-02-15 update person_title Andy Phippen: Managing Director, Export => Managing Director
2015-02-15 update person_title John Prentice: Managing Director, UK => Managing Director
2015-02-15 update person_title Sarah Prentice: UK and Ireland Sales Manager => Sales Manager
2014-12-05 delete person Kelvin Hefford
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-11 update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 8019
2014-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-03-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-03-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2014-02-17 update person_title Sarah Prentice: UK Sales Manager => UK and Ireland Sales Manager
2014-02-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW RUSSELL PHIPPEN
2014-02-10 update statutory_documents 04/12/13 FULL LIST
2013-12-07 insert company_previous_name ALLIED PAPER PRODUCTS LIMITED
2013-12-07 update name ALLIED PAPER PRODUCTS LIMITED => ALLIED HYGIENE SYSTEMS LIMITED
2013-11-14 update statutory_documents COMPANY NAME CHANGED ALLIED PAPER PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/11/13
2013-11-06 update statutory_documents CHANGE OF NAME 01/11/2013
2013-10-24 delete source_ip 80.244.187.20
2013-10-24 insert source_ip 159.253.210.45
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12
2013-06-25 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-25 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-02-26 update statutory_documents 04/12/12 FULL LIST
2013-02-14 insert person Kelvin Hefford
2013-01-19 update website_status FlippedRobotsTxt
2012-10-30 delete person Lee Jurgens
2012-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2012-01-18 update statutory_documents 04/12/11 FULL LIST
2011-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10
2010-12-24 update statutory_documents 04/12/10 FULL LIST
2010-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09
2010-02-18 update statutory_documents 04/12/09 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRENTICE / 01/10/2009
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER LEE BLACKHALL / 01/10/2009
2009-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2009-02-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2009 FROM UNIT 11 BELVEDERE INDUSTRIAL ESTATE FISHERS WAY BELVEDERE KENT DA17 6BS
2009-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRENTICE / 25/10/2007
2009-02-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-20 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07
2007-12-28 update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-02-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-15 update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-22 update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-24 update statutory_documents DIRECTOR RESIGNED
2005-01-24 update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/04 FROM: BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP
2004-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03
2003-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02
2003-03-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-08 update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01
2001-12-18 update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2001-01-09 update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-11-13 update statutory_documents ADOPT ARTICLES 30/10/00
2000-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-12-13 update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1999-03-18 update statutory_documents RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1998-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1997-12-31 update statutory_documents RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1997-01-20 update statutory_documents RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1996-05-29 update statutory_documents NC INC ALREADY ADJUSTED 12/03/96
1996-05-15 update statutory_documents £ NC 1000/25000 13/03/
1996-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1995-12-13 update statutory_documents RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS
1995-04-21 update statutory_documents RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1995-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94
1994-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93
1994-02-03 update statutory_documents RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS
1993-03-02 update statutory_documents ADOPT MEM AND ARTS 17/02/93
1993-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92
1993-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-01-15 update statutory_documents RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS
1992-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91
1991-12-18 update statutory_documents RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS
1991-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-01-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1990-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1990-12-10 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION