DDS FISHING LTD. - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-26 update statutory_documents DIRECTOR APPOINTED MRS DIANNE MARIE STEPHEN
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN
2018-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE MARIE STEPHEN
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
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
2016-07-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-12 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-07 update statutory_documents 07/03/16 FULL LIST
2015-07-07 delete address 12 VICTORIA STREET FRASERBURGH ABERDEENSHIRE AB43 9PJ
2015-07-07 insert address 20 CAIRN CLOSE MEMSIE FRASERBURGH ABERDEENSHIRE SCOTLAND AB43 7FE
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
2015-07-07 update registered_address
2015-06-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 12 VICTORIA STREET FRASERBURGH ABERDEENSHIRE AB43 9PJ
2015-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN / 03/06/2015
2015-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARIE STEPHEN / 03/06/2015
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-07 delete address 12 VICTORIA STREET FRASERBURGH ABERDEENSHIRE SCOTLAND AB43 9PJ
2015-04-07 insert address 12 VICTORIA STREET FRASERBURGH ABERDEENSHIRE AB43 9PJ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-10 update statutory_documents 07/03/15 FULL LIST
2014-12-07 delete address 9 BROOMHILL FRASERBURGH ABERDEENSHIRE AB43 9TU
2014-12-07 insert address 12 VICTORIA STREET FRASERBURGH ABERDEENSHIRE SCOTLAND AB43 9PJ
2014-12-07 update registered_address
2014-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 9 VICTORIA STREET FRASERBURGH ABERDEENSHIRE AB43 9PJ SCOTLAND
2014-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN / 11/11/2014
2014-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARIE STEPHEN / 11/11/2014
2014-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 9 BROOMHILL FRASERBURGH ABERDEENSHIRE AB43 9TU
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN / 07/11/2014
2014-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARIE STEPHEN / 07/11/2014
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
2014-06-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 9 BROOMHILL FRASERBURGH ABERDEENSHIRE UNITED KINGDOM AB43 9TU
2014-04-07 insert address 9 BROOMHILL FRASERBURGH ABERDEENSHIRE AB43 9TU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-11 update statutory_documents 07/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 40 PRUNIER DRIVE PETERHEAD ABERDEENSHIRE AB42 1ZH
2013-06-25 insert address 9 BROOMHILL FRASERBURGH ABERDEENSHIRE UNITED KINGDOM AB43 9TU
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-07 update statutory_documents 07/03/13 FULL LIST
2013-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 40 PRUNIER DRIVE PETERHEAD ABERDEENSHIRE AB42 1ZH
2013-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN / 22/02/2013
2013-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANNE MARIE STEPHEN / 22/02/2013
2012-06-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 07/03/12 FULL LIST
2011-05-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 07/03/11 FULL LIST
2010-05-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 30/04/10 STATEMENT OF CAPITAL GBP 10
2010-03-09 update statutory_documents 07/03/10 FULL LIST
2009-10-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-10-23 update statutory_documents SAIL ADDRESS CREATED
2009-07-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-22 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-04-13 update statutory_documents DIRECTOR RESIGNED
2007-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-28 update statutory_documents NEW SECRETARY APPOINTED
2007-03-14 update statutory_documents DIRECTOR RESIGNED
2007-03-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-09 update statutory_documents SECRETARY RESIGNED
2007-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION