Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN ROBINSON-WILDMAN |
2023-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARPENTER / 21/08/2023 |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, 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 |
2022-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RUSSEL ROBINSON-WILDMAN / 17/08/2022 |
2022-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CARPENTER / 17/08/2022 |
2022-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN VERONICA DAVEY / 17/08/2022 |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/22, NO UPDATES |
2022-08-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN RUSSEL ROBINSON-WILDMAN / 17/08/2022 |
2022-08-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN VERONICA DAVEY / 17/08/2022 |
2022-05-20 |
delete address 118 Old Milton Road, New Milton, Hampshire BH25 6EB |
2022-05-20 |
delete address Unit 1 Homelands,
Ringwood Road
Three Legged Cross
Wimborne
Dorset
BH21 6QZ |
2022-05-20 |
delete fax 01202 811108 |
2022-05-20 |
delete phone 01202 824105 |
2022-05-20 |
delete vat 868 3592 71 |
2022-05-20 |
insert address 7 Lynwood Court, Priestlands Place, Lymington SO41 9GA |
2022-05-20 |
insert phone 07825 277356 |
2022-01-07 |
delete address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB |
2022-01-07 |
insert address 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE UNITED KINGDOM SO41 9GA |
2022-01-07 |
update registered_address |
2021-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM
118 OLD MILTON ROAD
NEW MILTON
HAMPSHIRE
BH25 6EB |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-18 |
delete source_ip 5.44.239.240 |
2021-04-18 |
insert source_ip 185.3.165.132 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
2018-08-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2018-01-06 |
delete phone 07920 874319 |
2018-01-06 |
insert phone 07825 285144 |
2017-12-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-03 |
update robots_txt_status www.daveydown.co.uk: 404 => 200 |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN VERONICA DAVEY |
2017-05-02 |
delete source_ip 109.228.3.44 |
2017-05-02 |
insert source_ip 5.44.239.240 |
2017-05-02 |
update robots_txt_status www.daveydown.co.uk: 0 => 404 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-07 |
delete address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE ENGLAND BH25 6EB |
2015-10-07 |
insert address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-10-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-02 |
update statutory_documents 16/08/15 FULL LIST |
2015-08-09 |
delete address NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA |
2015-08-09 |
insert address 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE ENGLAND BH25 6EB |
2015-08-09 |
update registered_address |
2015-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2015 FROM
NAT WEST BANK CHAMBERS
55 STATION ROAD
NEW MILTON
HAMPSHIRE
BH25 6JA |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-17 |
update statutory_documents 16/08/14 FULL LIST |
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 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-02 |
update statutory_documents 16/08/13 FULL LIST |
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 |
2013-06-22 |
delete sic_code 5241 - Retail sale of textiles |
2013-06-22 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
delete address Units 5 & 6 Homelands,
Ringwood Road
Three Legged Cross
Wimborne
Dorset
BH21 6QZ |
2012-10-24 |
insert address Unit 1 Homelands,
Ringwood Road
Three Legged Cross
Wimborne
Dorset
BH21 6QZ |
2012-09-18 |
update statutory_documents 16/08/12 FULL LIST |
2011-12-29 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents 16/08/11 FULL LIST |
2010-11-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-01 |
update statutory_documents 16/08/10 FULL LIST |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN RUSSEL ROBINSON-WILDMAN / 01/10/2009 |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CARPENTER / 01/10/2009 |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN VERONICA DAVEY / 01/10/2009 |
2010-03-31 |
update statutory_documents PREVEXT FROM 31/01/2010 TO 31/03/2010 |
2009-11-13 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN DAVEY / 16/08/2005 |
2009-09-22 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2008-10-20 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ABBOTS BARTON SECRETARIAL SERVICES LIMITED |
2008-10-14 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-09-05 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-28 |
update statutory_documents SECRETARY RESIGNED |
2007-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-04-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-04-26 |
update statutory_documents SECRETARY RESIGNED |
2006-11-20 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-11-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-29 |
update statutory_documents SECRETARY RESIGNED |
2005-10-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07 |
2005-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-16 |
update statutory_documents SECRETARY RESIGNED |
2005-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |