HENRY R DAVIS & CO - History of Changes


DateDescription
2024-03-22 delete index_pages_linkeddomain clientweb.site
2024-03-22 delete index_pages_linkeddomain icaew.com
2024-03-22 delete index_pages_linkeddomain intuit.com
2024-03-22 delete index_pages_linkeddomain kashflow.com
2024-03-22 delete index_pages_linkeddomain pixeltreemedia.co.uk
2024-03-22 delete index_pages_linkeddomain twitter.com
2024-03-22 delete index_pages_linkeddomain www.gov.uk
2024-03-22 delete index_pages_linkeddomain xero.com
2024-03-22 delete source_ip 178.248.39.44
2024-03-22 delete terms_pages_linkeddomain irisopenspace.co.uk
2024-03-22 delete terms_pages_linkeddomain pixeltreemedia.co.uk
2024-03-22 insert index_pages_linkeddomain engageweb.co.uk
2024-03-22 insert source_ip 83.223.113.205
2024-03-22 insert terms_pages_linkeddomain facebook.com
2024-03-22 insert terms_pages_linkeddomain linkedin.com
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE DEVENPORT / 12/10/2021
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-09-10 delete index_pages_linkeddomain buff.ly
2021-08-10 insert index_pages_linkeddomain buff.ly
2021-06-06 insert index_pages_linkeddomain linkedin.com
2021-04-10 delete index_pages_linkeddomain buff.ly
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 delete index_pages_linkeddomain acas.org.uk
2021-01-14 delete index_pages_linkeddomain british-business-bank.co.uk
2021-01-14 delete index_pages_linkeddomain gov.wales
2021-01-14 delete index_pages_linkeddomain understandinguniversalcredit.gov.uk
2021-01-14 delete phone 0800 024 1222
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-07-28 delete index_pages_linkeddomain t.co
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 insert index_pages_linkeddomain clientweb.site
2020-06-28 insert index_pages_linkeddomain t.co
2020-05-28 delete source_ip 178.248.39.164
2020-05-28 insert source_ip 178.248.39.44
2020-05-28 update robots_txt_status www.hrdand.co.uk: 404 => 200
2020-05-28 update website_status FlippedRobots => OK
2020-05-15 update website_status OK => FlippedRobots
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-23 insert index_pages_linkeddomain iubenda.com
2018-07-23 update description
2018-07-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-09 update statutory_documents 01/04/18 STATEMENT OF CAPITAL GBP 11
2018-04-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-10-10 update statutory_documents ADOPT ARTICLES 19/09/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 delete sic_code 99999 - Dormant Company
2015-11-07 insert sic_code 69201 - Accounting and auditing activities
2015-11-07 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-11-07 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-10-06 update statutory_documents 27/09/15 FULL LIST
2015-05-07 update num_mort_charges 1 => 2
2015-05-07 update num_mort_outstanding 1 => 2
2015-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077881380002
2015-04-18 delete general_emails ma..@hrdand.co.uk
2015-04-18 delete address 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA
2015-04-18 delete email ma..@hrdand.co.uk
2015-04-18 delete fax (01244) 830 394
2015-04-18 delete index_pages_linkeddomain bencolegate.co.uk
2015-04-18 delete index_pages_linkeddomain google.com
2015-04-18 delete index_pages_linkeddomain hrdnews.wordpress.com
2015-04-18 delete source_ip 209.235.144.9
2015-04-18 insert address 33 Chester Road West, Deeside, Flintshire CH5 1SA
2015-04-18 insert alias Henry R Davis & Co Ltd.
2015-04-18 insert source_ip 178.248.39.164
2015-04-18 update description
2015-04-18 update primary_contact 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA => 33 Chester Road West, Deeside, Flintshire CH5 1SA
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077881380001
2015-01-07 update accounts_last_madeup_date 2013-09-30 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-11-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-10-20 update statutory_documents 27/09/14 FULL LIST
2013-11-07 delete address 33 CHESTER ROAD WEST QUEENSFERRY DEESIDE CLWYD UNITED KINGDOM CH5 1SA
2013-11-07 insert address 33 CHESTER ROAD WEST QUEENSFERRY DEESIDE CLWYD CH5 1SA
2013-11-07 update account_ref_day 30 => 31
2013-11-07 update account_ref_month 9 => 3
2013-11-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update accounts_next_due_date 2014-06-30 => 2014-12-31
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-17 update statutory_documents CURRSHO FROM 30/09/2014 TO 31/03/2014
2013-10-17 update statutory_documents 27/09/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update accounts_last_madeup_date null => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-27 => 2014-06-30
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date null => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-23 update statutory_documents 27/09/12 FULL LIST
2011-09-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION