Date | Description |
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 |