Date | Description |
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 |