DAIRYMAC - History of Changes


DateDescription
2024-04-13 delete about_pages_linkeddomain t.co
2024-04-13 delete contact_pages_linkeddomain t.co
2024-04-13 delete index_pages_linkeddomain t.co
2024-04-13 delete product_pages_linkeddomain t.co
2024-04-13 delete source_ip 52.16.215.51
2024-04-13 delete terms_pages_linkeddomain t.co
2024-04-13 insert source_ip 35.177.75.40
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-01 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-07-22 insert about_pages_linkeddomain t.co
2022-07-22 insert contact_pages_linkeddomain t.co
2022-07-22 insert index_pages_linkeddomain t.co
2022-07-22 insert product_pages_linkeddomain t.co
2022-07-22 insert terms_pages_linkeddomain t.co
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-04-19 delete index_pages_linkeddomain t.co
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-12-11 insert index_pages_linkeddomain t.co
2021-09-17 delete about_pages_linkeddomain flipr.co
2021-09-17 delete contact_pages_linkeddomain flipr.co
2021-09-17 delete index_pages_linkeddomain flipr.co
2021-09-17 delete product_pages_linkeddomain flipr.co
2021-09-17 delete terms_pages_linkeddomain flipr.co
2021-09-17 insert about_pages_linkeddomain cld.bz
2021-09-17 insert contact_pages_linkeddomain cld.bz
2021-09-17 insert index_pages_linkeddomain cld.bz
2021-09-17 insert product_pages_linkeddomain cld.bz
2021-09-17 insert terms_pages_linkeddomain cld.bz
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-04-18 delete index_pages_linkeddomain t.co
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-03 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-02-24 insert index_pages_linkeddomain t.co
2020-07-13 insert product_pages_linkeddomain adobe.com
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-03-07 delete contact_pages_linkeddomain t.co
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-29 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-12-16 update robots_txt_status www.dairymac.com: 404 => 200
2018-10-23 update robots_txt_status www.dairymac.com: 200 => 404
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-04-23 delete address Lake View Unit C - Waltham Business Park Brickyard Road Swanmore, Southampton SO32 2SA
2018-04-23 delete contact_pages_linkeddomain google.co.uk
2018-04-23 delete source_ip 88.208.252.150
2018-04-23 insert address Lake View Unit C - Waltham Business Park Brickyard Road, Swanmore Southampton, United Kingdom SO32 2SA
2018-04-23 insert address Lake View Unit C Waltham Business Park Brickyard Road, Swanmore Southampton, Hampshire SO32 2SA, United Kingdom
2018-04-23 insert contact_pages_linkeddomain flipr.co
2018-04-23 insert contact_pages_linkeddomain twitter.com
2018-04-23 insert index_pages_linkeddomain twitter.com
2018-04-23 insert phone +44 (0) 7872 161128
2018-04-23 insert product_pages_linkeddomain flipr.co
2018-04-23 insert product_pages_linkeddomain twitter.com
2018-04-23 insert source_ip 52.16.215.51
2018-04-23 insert terms_pages_linkeddomain flipr.co
2018-04-23 insert terms_pages_linkeddomain twitter.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-07 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-30 update statutory_documents 03/05/16 FULL LIST
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-20 insert industry_tag manufacturing, sales and marketing
2015-06-07 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-07 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-11 update statutory_documents 03/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-16 update website_status FlippedRobots => OK
2014-09-16 delete address Brook House, 3 Brook View Tanfield Lane, Wickham Hampshire PO17 5NW - UK
2014-09-16 delete contact_pages_linkeddomain multimap.com
2014-09-16 delete contact_pages_linkeddomain noncents.co.uk
2014-09-16 delete fax + 44 (0) 1329 835 571
2014-09-16 delete index_pages_linkeddomain noncents.co.uk
2014-09-16 delete phone +44 (0) 7872 161 128
2014-09-16 delete source_ip 213.171.219.4
2014-09-16 insert address Lake View Unit C - Waltham Business Park Brickyard Road Swanmore, Southampton SO32 2SA
2014-09-16 insert contact_pages_linkeddomain estrotect.com
2014-09-16 insert contact_pages_linkeddomain google.co.uk
2014-09-16 insert contact_pages_linkeddomain wizbit.net
2014-09-16 insert fax + 44 (0) 1489 894447
2014-09-16 insert index_pages_linkeddomain estrotect.com
2014-09-16 insert index_pages_linkeddomain wizbit.net
2014-09-16 insert phone +44 (0) 07872 161128
2014-09-16 insert source_ip 88.208.252.150
2014-08-16 update website_status OK => FlippedRobots
2014-06-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-14 update statutory_documents 03/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 0141 - Agricultural service activities
2013-06-21 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-21 update num_mort_charges 0 => 2
2013-06-21 update num_mort_outstanding 0 => 2
2013-06-21 update returns_last_madeup_date 2011-05-03 => 2012-05-03
2013-06-21 update returns_next_due_date 2012-05-31 => 2013-05-31
2013-05-29 update statutory_documents 03/05/13 FULL LIST
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-16 update statutory_documents 03/05/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 03/05/11 FULL LIST
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents 03/05/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCINTYRE / 03/05/2010
2010-03-23 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 03/05/08 FULL LIST
2010-02-24 update statutory_documents 03/05/09 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCINTYRE / 07/03/2009
2010-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES MC INTYRE / 07/03/2009
2009-03-08 update statutory_documents 31/05/08 ANNUAL ACCTS
2007-05-16 update statutory_documents CHANGE OF DIRS/SEC
2007-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION