DAVRIC CONSTRUCTION PROJECTS (LTD) - History of Changes


DateDescription
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-06-07 delete address UNIT 4 PARKWOOD BUSINESS PARK PARKWOOD STREET KEIGHLEY ENGLAND BD21 4WD
2023-06-07 insert address FIELDHEAD 85 SKIPTON ROAD SILSDEN KEIGHLEY ENGLAND BD20 9DA
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-07 update registered_address
2023-05-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2023 FROM UNIT 4 PARKWOOD BUSINESS PARK PARKWOOD STREET KEIGHLEY BD21 4WD ENGLAND
2023-04-07 delete address FIELDHEAD, 85 SKIPTON ROAD SILSDEN KEIGHLEY WEST YORKSHIRE BD20 9DA
2023-04-07 insert address UNIT 4 PARKWOOD BUSINESS PARK PARKWOOD STREET KEIGHLEY ENGLAND BD21 4WD
2023-04-07 update registered_address
2023-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2023 FROM FIELDHEAD, 85 SKIPTON ROAD SILSDEN KEIGHLEY WEST YORKSHIRE BD20 9DA
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-03-31 delete source_ip 77.68.64.17
2022-03-31 insert source_ip 77.68.64.6
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-26 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-06-17 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-17 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY JANE HAMER
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-07-04 delete source_ip 176.9.45.73
2017-07-04 insert source_ip 77.68.64.17
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-08-09 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-07-29 update statutory_documents 25/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-08-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-07-25 update statutory_documents 25/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-20 delete index_pages_linkeddomain etomite.com
2013-12-20 insert address Hainsworth Road Silsden Keighley BD20 0LY
2013-12-20 insert alias Davric Construction Projects Limited
2013-12-20 insert index_pages_linkeddomain google.co.uk
2013-12-20 update primary_contact null => Hainsworth Road Silsden Keighley BD20 0LY
2013-12-20 update robots_txt_status www.davric-construction.co.uk: 200 => 404
2013-10-02 update robots_txt_status www.davric-construction.co.uk: 404 => 200
2013-09-15 update website_status OK => IndexPageFetchError
2013-08-01 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-08-01 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-07-26 update statutory_documents 25/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-07-25 => 2012-07-25
2013-06-21 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-04-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 25/07/12 FULL LIST
2012-05-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 25/07/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-01 update statutory_documents 25/07/10 FULL LIST
2010-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HAMER / 01/10/2009
2010-04-23 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2007-11-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08
2007-09-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION