D&A RECRUITMENT LTD - History of Changes


DateDescription
2023-10-02 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-09-07 delete address UNIT B, SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE ENGLAND CB22 3JH
2023-09-07 insert address C/O FRP ADVISORY TRADING LIMITED 2ND FLOOR LONDON EC4N 6EU
2023-09-07 update company_status Active => In Administration
2023-09-07 update registered_address
2023-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2023 FROM UNIT B, SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE CB22 3JH ENGLAND
2023-08-11 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00010870,00016890
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-08-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-07 update num_mort_charges 6 => 7
2022-08-07 update num_mort_satisfied 5 => 6
2022-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079863140005
2022-07-07 update num_mort_outstanding 2 => 1
2022-07-07 update num_mort_satisfied 4 => 5
2022-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079863140007
2022-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079863140006
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-11-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_charges 5 => 6
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079863140006
2021-04-07 update num_mort_charges 4 => 5
2021-04-07 update num_mort_satisfied 3 => 4
2021-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079863140004
2021-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079863140005
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2020-03-23 => 2020-12-30
2020-04-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-02-07 update num_mort_outstanding 2 => 1
2020-02-07 update num_mort_satisfied 2 => 3
2020-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079863140002
2020-01-07 delete address RENAULT TRUCK BUILDING MOORFIELD ROAD DUXFORD CAMBRIDGE ENGLAND CB22 4PS
2020-01-07 insert address UNIT B, SOUTH CAMBRIDGE BUSINESS PARK BABRAHAM ROAD SAWSTON CAMBRIDGE ENGLAND CB22 3JH
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-23
2020-01-07 update registered_address
2019-12-23 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2019 FROM RENAULT TRUCK BUILDING MOORFIELD ROAD DUXFORD CAMBRIDGE CB22 4PS ENGLAND
2019-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM DAVIS / 13/12/2019
2019-08-07 update num_mort_charges 3 => 4
2019-08-07 update num_mort_outstanding 1 => 2
2019-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079863140004
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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAN DAVIS / 12/12/2018
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-12-06 update num_mort_outstanding 3 => 1
2018-12-06 update num_mort_satisfied 0 => 2
2018-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079863140003
2018-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-08-22 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / DAN DAVIS
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM DAVIS / 11/10/2017
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
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-19 update num_mort_charges 2 => 3
2016-12-19 update num_mort_outstanding 2 => 3
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079863140003
2016-06-07 delete address THE OLD FORGE AUDLEY END BUSINESS CENTRE WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JL
2016-06-07 insert address RENAULT TRUCK BUILDING MOORFIELD ROAD DUXFORD CAMBRIDGE ENGLAND CB22 4PS
2016-06-07 update registered_address
2016-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2016 FROM THE OLD FORGE AUDLEY END BUSINESS CENTRE WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JL
2016-05-12 update num_mort_charges 1 => 2
2016-05-12 update num_mort_outstanding 1 => 2
2016-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079863140002
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
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-07 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-20 update statutory_documents 11/11/15 FULL LIST
2014-12-07 update returns_last_madeup_date 2014-03-12 => 2014-11-11
2014-12-07 update returns_next_due_date 2015-04-09 => 2015-12-09
2014-11-11 update statutory_documents 11/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM DAVIS / 07/05/2014
2014-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY PERKINS
2014-04-07 delete address THE OLD FORGE AUDLEY END BUSINESS CENTRE WENDENS AMBO SAFFRON WALDEN ESSEX UNITED KINGDOM CB11 4JL
2014-04-07 insert address THE OLD FORGE AUDLEY END BUSINESS CENTRE WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-26 update statutory_documents 12/03/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-12 => 2014-12-31
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-25 update returns_last_madeup_date null => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-21 delete address 4 WESTHAM CLOSE POOLE UNITED KINGDOM BH17 9HW
2013-06-21 insert address THE OLD FORGE AUDLEY END BUSINESS CENTRE WENDENS AMBO SAFFRON WALDEN ESSEX UNITED KINGDOM CB11 4JL
2013-06-21 update registered_address
2013-04-12 update statutory_documents 12/03/13 FULL LIST
2013-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMY PERKINS / 13/03/2013
2012-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 4 WESTHAM CLOSE POOLE BH17 9HW UNITED KINGDOM
2012-04-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-15 update statutory_documents DIRECTOR APPOINTED AMY PERKINS
2012-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY PERKINS
2012-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION