DANAHER & WALSH GROUP - 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
2024-03-11 update robots_txt_status www.danaherandwalsh.co.uk: 404 => 200
2023-08-30 insert coo Sean McCallion
2023-08-30 insert person Sean McCallion
2023-07-04 update statutory_documents 26/07/22 STATEMENT OF CAPITAL GBP 4000
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-14 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-14 update statutory_documents ADOPT ARTICLES 06/03/2023
2023-01-11 delete coo Dave Lavery
2023-01-11 delete person Dave Lavery
2022-11-05 delete person Tim Webster
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-05 delete general_emails in..@danaherandwalsh.co.uk
2022-08-05 delete email in..@danaherandwalsh.co.uk
2022-05-31 delete chairman Vera Danaher
2022-05-31 update person_description Vera Danaher => Vera Danaher
2022-05-31 update person_title Vera Danaher: Chairman; Founding Member => Co - Founders
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET DANAHER
2022-02-10 insert coo Dave Lavery
2022-02-10 insert person Ed Willars
2022-02-10 update person_title Dave Lavery: Operations Manager ( Director Designate ) => Operations Director
2022-02-10 update person_title Mark Hedges: Contracts Manager => Contracts Manager - Central
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-06-06 delete coo Russell Fitzjohn
2021-06-06 delete person Paul Cleaver
2021-06-06 update person_description Russell Fitzjohn => Russell Fitzjohn
2021-06-06 update person_title Russell Fitzjohn: Operations Director => Management Executive
2021-03-31 update statutory_documents DIRECTOR APPOINTED DR AMY LETETIA DANAHER
2021-03-31 update statutory_documents DIRECTOR APPOINTED MS CAITLIN THERESA DANAHER
2021-03-31 update statutory_documents DIRECTOR APPOINTED MS DANIELLE GRACE DANAHER
2021-03-31 update statutory_documents DIRECTOR APPOINTED MS ELEANOR MARY DANAHER
2021-03-31 update statutory_documents DIRECTOR APPOINTED MS EVE CHRISTINE DANAHER
2021-03-31 update statutory_documents DIRECTOR APPOINTED MS SARAH VERONICA DANAHER
2021-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BONNETT
2021-01-29 delete source_ip 104.28.2.135
2021-01-29 delete source_ip 104.28.3.135
2021-01-29 insert person Kit Thomas
2021-01-29 insert person Scot Jerram
2021-01-29 insert source_ip 104.21.20.178
2021-01-29 update person_title Dave Lavery: Operations Manager => Operations Manager ( Director Designate )
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
2020-11-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-24 delete person Louise Collier
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-06 insert source_ip 172.67.193.71
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2020-04-07 insert person Louise Collier
2019-12-29 insert address Hundleby Road, Spilsby, Lincolnshire, PE23 5LP
2019-12-29 insert address Keystone Innovation Centre, Croxton Road, Thetford, Norfolk, IP24 1JD
2019-12-29 insert address Meadow Lane, Syston, Leicester, LE7 1NR
2019-12-29 insert contact_pages_linkeddomain google.com
2019-12-29 insert phone 01842 662 003
2019-11-29 insert casestudy_pages_linkeddomain linkedin.com
2019-11-29 insert casestudy_pages_linkeddomain twitter.com
2019-11-29 insert casestudy_pages_linkeddomain vimeo.com
2019-11-29 insert casestudy_pages_linkeddomain youtube.com
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-26 delete email pl..@danaherandwalsh.co.uk
2019-05-26 delete person Karl Varley
2019-05-26 delete phone 0116 269 1050
2019-05-26 insert person Tim Webster
2019-04-25 insert person Dave Lavery
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-01-17 delete person Graham Elliott
2019-01-17 insert person Karl Varley
2018-08-23 update person_title Graham Elliott: Acting Plant Manager => Plant Manager; Assistant
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-04-21 insert cfo Nick Hill
2018-04-21 delete person Lee Castledine
2018-04-21 insert person Graham Elliott
2018-04-21 update person_title Nick Hill: Finance Manager => Finance Director
2018-04-21 update person_title Robert Jones: Business Development Manager ( Civil Engineering ) => Business Development Manager
2018-03-29 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS ALAN HILL
2018-03-29 update statutory_documents DIRECTOR APPOINTED MRS SANDRA DANAHER
2018-02-25 delete person Emma-Jane Sutton
2018-01-08 insert about_pages_linkeddomain vimeo.com
2018-01-08 insert about_pages_linkeddomain youtube.com
2018-01-08 insert alias Danaher & Walsh APS
2018-01-08 insert career_pages_linkeddomain vimeo.com
2018-01-08 insert career_pages_linkeddomain youtube.com
2018-01-08 insert index_pages_linkeddomain vimeo.com
2018-01-08 insert index_pages_linkeddomain youtube.com
2018-01-08 insert management_pages_linkeddomain vimeo.com
2018-01-08 insert management_pages_linkeddomain youtube.com
2018-01-08 insert person Paul Cleaver
2017-12-02 delete fax 0116 264 0829
2017-12-02 insert email ap..@danaherandwalsh.co.uk
2017-12-02 insert person Nick Hill
2017-10-24 delete alias Danaher & Walsh Group
2017-10-07 update num_mort_charges 2 => 3
2017-10-07 update num_mort_outstanding 1 => 2
2017-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039579690003
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-02 delete email ci..@danaherandwalsh.co.uk
2017-08-02 insert alias Danaher & Walsh Group
2017-08-02 insert email es..@danaherandwalsh.co.uk
2017-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-16 delete alias Danaher & Walsh Group
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-11 insert otherexecutives Paul Bonnett
2017-03-11 insert person Emma-Jane Sutton
2017-03-11 insert person Paul Bonnett
2017-03-11 insert person Robert Jones
2017-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2017-01-23 update statutory_documents DIRECTOR APPOINTED MR PAUL SEYMOUR BONNETT
2016-09-27 delete cfo Mark Taylor
2016-09-27 delete person Mark Taylor
2016-09-27 insert person Sue Southam
2016-09-07 delete address DANAHER & WALSH LTD MEADOW LANE, SYSTON LEICESTER LEICESTERSHIRE LE7 1NR
2016-09-07 insert address 20 GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 7TZ
2016-09-07 update registered_address
2016-08-30 delete address Meadow Lane, Syston, Leicester LE7 1NR
2016-08-30 insert address 20 Granite Way, Mountsorrel, Leicestershire, LE12 7TZ
2016-08-30 update primary_contact Meadow Lane, Syston, Leicester LE7 1NR => 20 Granite Way, Mountsorrel, Leicestershire, LE12 7TZ
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2016 FROM DANAHER & WALSH LTD MEADOW LANE, SYSTON LEICESTER LEICESTERSHIRE LE7 1NR
2016-07-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-29 delete person Kulbinder Mann
2016-06-07 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-06-07 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-05-16 update statutory_documents 20/03/16 FULL LIST
2016-02-11 update statutory_documents 12/11/15 STATEMENT OF CAPITAL GBP 604000
2016-01-27 insert person Dave Burkill
2016-01-27 insert person Jason Bartlett
2016-01-27 insert person Mark Hedges
2015-10-26 delete source_ip 212.69.37.82
2015-10-26 insert source_ip 104.28.2.135
2015-10-26 insert source_ip 104.28.3.135
2015-08-02 delete person Ciarán Lennon
2015-08-02 insert person Chris Jones
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-04-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-03-25 update statutory_documents 20/03/15 FULL LIST
2015-02-07 insert otherexecutives Ian Gilbert
2015-02-07 delete person Alan Piper
2015-02-07 update person_description Ian Gilbert => Ian Gilbert
2015-02-07 update person_title Ian Gilbert: Contracts Manager => Commercial Director
2014-07-10 delete person Colin Bates
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-24 update statutory_documents 20/03/14 FULL LIST
2014-01-28 insert cfo Mark Taylor
2014-01-28 insert person Mark Taylor
2014-01-14 insert coo Russell Fitzjohn
2014-01-14 update person_description Russell Fitzjohn => Russell Fitzjohn
2014-01-14 update person_title Russell Fitzjohn: General Manager => Operations Director
2014-01-02 update statutory_documents DIRECTOR APPOINTED MR MARK STEPHEN TAYLOR
2013-10-31 delete person Sue Southam
2013-10-31 insert person Ciarán Lennon
2013-10-15 delete person Julie Alcock
2013-10-15 insert person Lee Castledine
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-07-01 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
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
2013-06-11 update statutory_documents 20/03/13 FULL LIST
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENRY DANAHER / 20/03/2013
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENRY DANAHER / 20/03/2013
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET VERONICA DANAHER / 20/03/2013
2013-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA DANAHER / 20/03/2013
2013-01-31 delete alias Danaher and Walsh Limited
2013-01-31 insert alias Danaher and Walsh Group Limited
2012-12-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-24 delete person Ria Green
2012-04-27 update statutory_documents 20/03/12 FULL LIST
2012-03-27 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-03-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-03-27 update statutory_documents ADOPT ARTICLES 06/10/2011
2011-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-12 update statutory_documents 20/03/11 FULL LIST
2010-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-19 update statutory_documents 20/03/10 FULL LIST
2009-09-29 update statutory_documents NC INC ALREADY ADJUSTED 28/08/09
2009-09-29 update statutory_documents GBP NC 2000/4000 28/08/2009
2009-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-06 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-27 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-08-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-02 update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-12 update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-22 update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-11-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-07 update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-05-21 update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-07-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-04-19 update statutory_documents RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-11-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-08 update statutory_documents £ NC 1000/2000 13/10/00
2001-06-08 update statutory_documents NC INC ALREADY ADJUSTED 13/10/00
2001-05-03 update statutory_documents RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-03 update statutory_documents S366A DISP HOLDING AGM 20/03/00
2000-03-28 update statutory_documents SECRETARY RESIGNED
2000-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION