DALLING & CO. WINES LIMITED - History of Changes


DateDescription
2024-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/24, NO UPDATES
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK MOORHOUSE
2022-07-25 update statutory_documents 20/10/21 STATEMENT OF CAPITAL GBP 112
2022-05-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-05-12 update statutory_documents 12/05/22 STATEMENT OF CAPITAL GBP 125
2022-01-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-10-26 update statutory_documents SOLVENCY STATEMENT DATED 18/10/21
2021-10-26 update statutory_documents REDUCE SHARE PREM A/C 18/10/2021
2021-10-26 update statutory_documents STATEMENT BY DIRECTORS
2021-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-21 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-07-07 update account_ref_day 30 => 31
2017-07-07 update account_ref_month 9 => 12
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-09-30
2017-06-19 update statutory_documents PREVEXT FROM 30/09/2016 TO 31/12/2016
2016-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FOLKINS / 01/08/2016
2016-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH CARPENTIER / 01/08/2016
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-07 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-26 update statutory_documents 15/08/15 FULL LIST
2015-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FOLKINS / 01/08/2015
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-19 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 63 BOWMANS WAY DUNSTABLE BEDFORDSHIRE ENGLAND LU6 3LF
2014-09-07 insert address 63 BOWMANS WAY DUNSTABLE BEDFORDSHIRE LU6 3LF
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-09-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-08-17 update statutory_documents 15/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-12 update statutory_documents SECRETARY APPOINTED MR MARK WILLIAM MOORHOUSE
2014-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY FOLKINS
2013-10-07 delete address 20 ALEXANDRA ROAD KINGS LANGLEY HERTFORDSHIRE ENGLAND WD4 8DT
2013-10-07 insert address 63 BOWMANS WAY DUNSTABLE BEDFORDSHIRE ENGLAND LU6 3LF
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-10-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 20 ALEXANDRA ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8DT ENGLAND
2013-09-10 update statutory_documents DIRECTOR APPOINTED MS CLAIRE CARPENTIER
2013-09-10 update statutory_documents 15/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
2013-06-22 insert sic_code 56302 - Public houses and bars
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-08-31 update statutory_documents 15/08/12 FULL LIST
2012-07-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents PREVEXT FROM 31/08/2011 TO 30/09/2011
2011-08-16 update statutory_documents 15/08/11 FULL LIST
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FOLKINS / 01/05/2011
2011-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY FOLKINS / 01/05/2011
2011-03-14 update statutory_documents 22/09/10 STATEMENT OF CAPITAL GBP 100
2011-03-14 update statutory_documents 23/09/10 STATEMENT OF CAPITAL GBP 125
2010-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION