Date | Description |
2024-03-25 |
insert about_pages_linkeddomain facebook.com |
2024-03-25 |
insert about_pages_linkeddomain linkedin.com |
2024-03-25 |
insert career_pages_linkeddomain facebook.com |
2024-03-25 |
insert career_pages_linkeddomain linkedin.com |
2024-03-25 |
insert contact_pages_linkeddomain facebook.com |
2024-03-25 |
insert contact_pages_linkeddomain linkedin.com |
2024-03-25 |
insert person Beatrice Thira |
2024-03-25 |
insert person Sam Craddock |
2024-03-25 |
update person_title Tim O'Donnell: Head of Operations ( Scaffolding ) => Operations Director ( Scaffolding ); Head of Operations ( Scaffolding ) |
2023-11-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALANDALE HOLDINGS LIMITED |
2023-11-29 |
update statutory_documents CESSATION OF DAVID TREVOR BULMAN AS A PSC |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_ref_month 1 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-09-30 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES |
2022-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-10-08 |
update statutory_documents PREVSHO FROM 31/01/2022 TO 31/12/2021 |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES |
2021-07-07 |
update account_ref_day 30 => 31 |
2021-07-07 |
update account_ref_month 6 => 1 |
2021-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-10-31 |
2021-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-06-30 |
update statutory_documents PREVSHO FROM 30/06/2021 TO 31/01/2021 |
2021-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR BULMAN / 09/04/2021 |
2021-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID TREVOR BULMAN / 09/04/2021 |
2021-01-26 |
delete email co..@alandaleuk.com |
2021-01-26 |
delete index_pages_linkeddomain alandaleplantandscaffolding.com |
2021-01-26 |
delete index_pages_linkeddomain honeywood.eu |
2021-01-26 |
delete source_ip 217.160.92.45 |
2021-01-26 |
insert source_ip 213.171.211.205 |
2021-01-26 |
update robots_txt_status www.alandaleuk.com: 200 => 0 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
2020-08-07 |
update account_ref_day 31 => 30 |
2020-08-07 |
update account_ref_month 12 => 6 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-07-20 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 30/06/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
update num_mort_outstanding 8 => 2 |
2020-03-07 |
update num_mort_satisfied 1 => 7 |
2020-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2020-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2019-12-09 |
update statutory_documents DIRECTOR APPOINTED MR PERRY EDWARD MORGAN |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-03 |
update robots_txt_status www.alandaleuk.com: 0 => 200 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-02 |
update robots_txt_status www.alandaleuk.com: 200 => 0 |
2019-05-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCKER-HARRIS |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
2018-10-28 |
delete person Dave Bulman Andy Beckett Lee Wright |
2018-10-28 |
insert index_pages_linkeddomain alandaleplantandscaffolding.com |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-10 |
insert email co..@alandaleuk.com |
2018-05-21 |
delete person Dave Bulman Andy Beckett Matthew Warner |
2018-05-21 |
insert person Dave Bulman Andy Beckett Lee Wright |
2017-12-14 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-07 |
delete person Dave Bulman Kieran Farrell Matthew Warner |
2017-04-07 |
insert person Dave Bulman Andy Beckett Matthew Warner |
2017-03-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIERAN FARRELL |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-05 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN STOCKER-HARRIS |
2016-07-22 |
delete source_ip 87.106.131.110 |
2016-07-22 |
insert source_ip 217.160.92.45 |
2015-12-07 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2015-12-07 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-11-30 |
update statutory_documents 18/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
delete sic_code 41201 - Construction of commercial buildings |
2015-01-07 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2015-01-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-01-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-12-02 |
update statutory_documents 18/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update account_ref_day 30 => 31 |
2014-01-07 |
update account_ref_month 6 => 12 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2014-09-30 |
2013-12-16 |
delete source_ip 87.106.212.157 |
2013-12-16 |
insert source_ip 87.106.131.110 |
2013-12-16 |
update person_title David Bulman: Group Chairman; Managing Director => Managing Director Northern Director Con Tracts Di Rector; Managing Director |
2013-12-14 |
update statutory_documents CURREXT FROM 30/06/2013 TO 31/12/2013 |
2013-12-10 |
update statutory_documents DIRECTOR APPOINTED MR KIERAN PATRICK FARRELL |
2013-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PERRY MORGAN |
2013-12-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2013-12-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR BULMAN / 06/12/2013 |
2013-11-28 |
update statutory_documents 18/11/13 FULL LIST |
2013-10-15 |
delete general_emails en..@alandaleuk.com |
2013-10-15 |
delete email da..@alandaleuk.com |
2013-10-15 |
delete email en..@alandaleuk.com |
2013-10-15 |
delete email pe..@alandaleuk.com |
2013-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY EDWARD MORGAN / 20/02/2013 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-23 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-11-27 |
update statutory_documents 18/11/12 FULL LIST |
2012-02-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-12-02 |
update statutory_documents 18/11/11 FULL LIST |
2011-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR BULMAN / 13/07/2011 |
2011-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-12-08 |
update statutory_documents 18/11/10 FULL LIST |
2010-09-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2010-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL STOCKER HARRIS |
2010-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL STOCKER HARRIS |
2010-07-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED SWANARROW LIMITED |
2010-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-11-20 |
update statutory_documents 18/11/09 FULL LIST |
2009-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS; AMEND |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
2008-07-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2008-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-04-01 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-03 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06 |
2006-12-05 |
update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
2006-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 |
2006-01-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents SECRETARY RESIGNED |
2005-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 |
2005-03-02 |
update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 |
2003-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-06 |
update statutory_documents RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS |
2002-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2002-07-02 |
update statutory_documents SECRETARY RESIGNED |
2002-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-09 |
update statutory_documents SECRETARY RESIGNED |
2002-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-31 |
update statutory_documents RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS |
2001-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-16 |
update statutory_documents SECRETARY RESIGNED |
2001-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-11-23 |
update statutory_documents RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-08-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00 |
1999-12-05 |
update statutory_documents RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS |
1999-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-11-16 |
update statutory_documents RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS |
1998-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1998-01-07 |
update statutory_documents RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS |
1998-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 |
1997-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/96 FROM:
REGENT HOUSE 316 BEULAH HILL
LONDON
SE19 3HF |
1996-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-21 |
update statutory_documents SECRETARY RESIGNED |
1996-11-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |