NEW DAWN RESOURCES - History of Changes


DateDescription
2025-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/25, NO UPDATES
2024-09-28 update statutory_documents ARTICLES OF ASSOCIATION
2024-09-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2024-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA BOOTH
2024-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
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
2024-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/24, NO UPDATES
2023-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-03 delete source_ip 185.65.42.118
2023-10-03 insert source_ip 172.67.136.17
2023-10-03 insert source_ip 104.21.46.71
2023-04-23 delete index_pages_linkeddomain t.co
2023-02-19 insert about_pages_linkeddomain trustpilot.com
2023-02-19 insert contact_pages_linkeddomain trustpilot.com
2023-02-19 insert index_pages_linkeddomain trustpilot.com
2023-02-19 insert service_pages_linkeddomain trustpilot.com
2023-02-19 insert terms_pages_linkeddomain trustpilot.com
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-30 update person_description Cheryl Evans => Cheryl Evans
2021-09-30 update person_description Joanne Spencer => Joanne Spencer
2021-09-30 update website_status FlippedRobots => OK
2021-09-09 update website_status OK => FlippedRobots
2021-07-07 update account_category null => MICRO ENTITY
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2020-01-31 update statutory_documents DIRECTOR APPOINTED MISS ANDREA KATE BOOTH
2020-01-15 update robots_txt_status www.newdawnresources.co.uk: 0 => 200
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-13 delete personal_emails ka..@newdawnresources.co.uk
2019-03-13 delete email ka..@newdawnresources.co.uk
2019-02-10 insert personal_emails ka..@newdawnresources.co.uk
2019-02-10 insert email ka..@newdawnresources.co.uk
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-09-06 delete source_ip 176.56.62.78
2018-09-06 insert source_ip 185.65.42.118
2018-09-06 update robots_txt_status www.newdawnresources.co.uk: 200 => 0
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-30 insert index_pages_linkeddomain t.co
2018-04-08 delete index_pages_linkeddomain t.co
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-12-13 delete phone 2015 - 13/09/2016
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-25 delete phone 1974 - 15/03
2016-09-30 delete phone 2016 - 12/01/2016
2016-09-30 insert phone 2015 - 13/09/2016
2016-03-31 delete about_pages_linkeddomain shieldon-siteservices.com
2016-03-31 delete person Clive Berry
2016-03-31 insert phone 1974 - 15/03
2016-02-11 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-02-11 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-01-25 update statutory_documents 22/01/16 FULL LIST
2016-01-13 insert phone 2016 - 12/01/2016
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-18 update statutory_documents DIRECTOR APPOINTED MRS CHERYL ANNE EVANS
2015-02-18 update statutory_documents 22/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-23 delete phone 1974 - 03/06
2014-09-23 delete phone 1974 - 03/06/2014
2014-07-11 insert phone 1974 - 03/06
2014-07-11 insert phone 1974 - 03/06/2014
2014-02-07 delete address 2ND FLOOR BRIDGE MILLS HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE UNITED KINGDOM HD9 3TW
2014-02-07 insert address 2ND FLOOR BRIDGE MILLS HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 3TW
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-02-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-01-24 update statutory_documents 22/01/14 FULL LIST
2013-09-23 delete index_pages_linkeddomain eyeplot.com
2013-09-23 insert alias New Dawn Resources Limited
2013-09-23 insert index_pages_linkeddomain smartarts.co.uk
2013-09-23 insert index_pages_linkeddomain t.co
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-15 delete address Office L, Second Floor, Bridge Mills, Huddersfield Road, Holmfirth, HD9 3TW
2013-03-05 update statutory_documents 22/01/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-08-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 22/01/12 FULL LIST
2011-10-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents 22/01/11 FULL LIST
2010-10-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents 22/01/10 FULL LIST
2010-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2010 FROM OFFICE L, 2ND FLOOR BRIDGE MILLS LTD HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 1UA UK
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA BRIDIE SCRIMSHAW / 01/11/2009
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN HARRISON / 01/11/2009
2010-01-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH HELEN HARRISON / 01/11/2009
2009-09-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA SCULLY / 16/03/2009
2009-03-16 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 21 PARIS ROAD SCHOLES HUDDERSFIELD WEST YORKSHIRE HD9 1UA
2009-01-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 21 PARIS ROAD SCHOLES HOLMFIRTH WEST YORKSHIRE HD9 1UA
2009-01-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA SCULLY / 20/09/2008
2009-01-19 update statutory_documents DIRECTOR APPOINTED SARAH HELEN HARRISON
2008-11-18 update statutory_documents CURREXT FROM 31/01/2009 TO 31/03/2009
2008-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2008 FROM PARK FARM MILEHAM KINGS LYNN NORFOLK PE32 2RD
2008-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-03-01 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2007-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-15 update statutory_documents NEW SECRETARY APPOINTED
2007-03-15 update statutory_documents DIRECTOR RESIGNED
2007-03-15 update statutory_documents SECRETARY RESIGNED
2007-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION