DAFCON HAULAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 delete address 35 CROFT GARDENS RUISLIP HA4 8EY
2023-04-07 delete sic_code 77120 - Renting and leasing of trucks and other heavy vehicles
2023-04-07 insert address CIVIC WAY RUISLIP MIDDLESEX ENGLAND HA4 0YP
2023-04-07 insert sic_code 49410 - Freight transport by road
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
2023-04-07 update registered_address
2023-03-23 delete alias Dafcon LTD.
2023-03-23 delete source_ip 160.153.155.223
2023-03-23 insert index_pages_linkeddomain elegantthemes.com
2023-03-23 insert index_pages_linkeddomain wordpress.org
2023-03-23 insert source_ip 172.67.150.157
2023-03-23 insert source_ip 104.21.30.56
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2022 FROM 35 CROFT GARDENS RUISLIP HA4 8EY
2022-10-20 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-10-04 delete service_pages_linkeddomain constructionsitesupplies.co.uk
2022-10-04 update website_status MaintenancePage => OK
2022-03-22 update website_status OK => MaintenancePage
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
2021-12-20 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-10 delete source_ip 46.252.205.222
2021-12-10 insert source_ip 160.153.155.223
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-03-27 delete source_ip 94.136.40.75
2019-03-27 insert source_ip 46.252.205.222
2019-03-27 update robots_txt_status www.dafcon.co.uk: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-01-07 update num_mort_charges 4 => 6
2018-01-07 update num_mort_outstanding 2 => 4
2017-12-08 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063987620005
2017-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063987620006
2017-11-07 update num_mort_charges 3 => 4
2017-11-07 update num_mort_outstanding 1 => 2
2017-10-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063987620004
2017-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AUDREY BARBARA AUGUSTINE / 16/10/2017
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY AUGUSTINE / 24/06/2017
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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-07-05 insert address Civic Way, off Victoria Road South Ruislip, Middlesex, HA4 0YP
2016-07-05 insert alias Dafcon Haulage Limited
2016-07-05 insert phone 0203 034 1060
2016-07-05 update primary_contact null => Civic Way, off Victoria Road South Ruislip, Middlesex, HA4 0YP
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
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2015-12-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-11-04 update statutory_documents 15/10/15 FULL LIST
2015-04-10 update statutory_documents DIRECTOR APPOINTED MR JAMES FRANCIS CONMY
2015-04-10 update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES MORONEY
2015-04-07 update statutory_documents SUB-DIVISION 06/03/15
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2014-12-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2014-11-10 update statutory_documents 15/10/14 FULL LIST
2014-11-07 insert company_previous_name DAFCON HOLDINGS LIMITED
2014-11-07 update name DAFCON HOLDINGS LIMITED => DAFCON HAULAGE LIMITED
2014-10-08 update statutory_documents COMPANY NAME CHANGED DAFCON HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/10/14
2014-10-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-07 insert company_previous_name DAFCON LIMITED
2014-10-07 update name DAFCON LIMITED => DAFCON HOLDINGS LIMITED
2014-09-26 update statutory_documents COMPANY NAME CHANGED DAFCON LIMITED CERTIFICATE ISSUED ON 26/09/14
2014-09-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-12-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-11-18 update statutory_documents 15/10/13 FULL LIST
2013-11-07 update num_mort_outstanding 3 => 1
2013-11-07 update num_mort_satisfied 0 => 2
2013-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-26 update num_mort_charges 2 => 3
2013-06-26 update num_mort_outstanding 2 => 3
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063987620003
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents 15/10/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-29 update statutory_documents 15/10/11 FULL LIST
2011-10-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 15/10/10 FULL LIST
2009-10-22 update statutory_documents 15/10/09 FULL LIST
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AUDREY AUGUSTINE / 15/10/2009
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK CONMY / 15/10/2009
2009-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AUDREY AUGUSTINE / 15/10/2009
2009-08-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents CURREXT FROM 31/10/2008 TO 31/03/2009
2007-10-15 update statutory_documents SECRETARY RESIGNED
2007-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION