DELETE-A-DENT - History of Changes


DateDescription
2024-12-11 update statutory_documents DIRECTOR APPOINTED MR GARETH MICHAEL MIDWOOD
2024-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILD / 16/10/2024
2024-10-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILD / 16/10/2024
2024-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/24, NO UPDATES
2024-07-16 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-07-08 delete source_ip 149.255.58.42
2024-07-08 insert source_ip 149.255.62.142
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-06-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-11 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-09 update statutory_documents 28/09/22 STATEMENT OF CAPITAL GBP 100
2022-10-04 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-08-09 delete about_pages_linkeddomain sequentialnetworks.co.uk
2022-08-09 delete contact_pages_linkeddomain sequentialnetworks.co.uk
2022-08-09 delete index_pages_linkeddomain sequentialnetworks.co.uk
2022-08-09 delete service_pages_linkeddomain sequentialnetworks.co.uk
2022-08-09 delete source_ip 172.67.129.57
2022-08-09 delete source_ip 104.21.1.126
2022-08-09 insert about_pages_linkeddomain pcpuk.co.uk
2022-08-09 insert contact_pages_linkeddomain pcpuk.co.uk
2022-08-09 insert index_pages_linkeddomain pcpuk.co.uk
2022-08-09 insert service_pages_linkeddomain pcpuk.co.uk
2022-08-09 insert source_ip 149.255.58.42
2022-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OMELTSCHENKO
2022-07-08 update statutory_documents DIRECTOR APPOINTED MR PHILIP HUGH ALLINGAN
2022-05-27 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILD
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-05-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILD
2022-05-27 update statutory_documents CESSATION OF ALEXANDER ANTHONY OMELTSCHENKO AS A PSC
2022-05-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE OMELTSCHENKO
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-23 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-15 delete source_ip 185.121.88.58
2021-04-15 insert source_ip 172.67.129.57
2021-04-15 insert source_ip 104.21.1.126
2020-10-01 insert industry_tag car dent removal
2020-07-25 update website_status Disallowed => OK
2020-07-25 delete source_ip 153.92.6.114
2020-07-25 insert source_ip 185.121.88.58
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-26 update website_status FlippedRobots => Disallowed
2019-07-05 update website_status FailedRobots => FlippedRobots
2019-06-10 update website_status Disallowed => FailedRobots
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-09 update website_status FlippedRobots => Disallowed
2018-07-28 update website_status OK => FlippedRobots
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-21 update website_status FlippedRobots => OK
2018-02-13 update website_status OK => FlippedRobots
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-27 delete contact_pages_linkeddomain wordpress.org
2017-11-27 delete source_ip 149.255.58.7
2017-11-27 insert source_ip 153.92.6.114
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-01 delete index_pages_linkeddomain autoassessors.co.uk
2016-06-07 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-07 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-18 update statutory_documents 29/04/16 FULL LIST
2016-03-27 delete address Windsor Place, Windsor Street (off Shaw Road), Oldham, OL1 4AE
2016-03-27 delete address Windsor Street (off Shaw Road) Oldham OL1 4AE
2016-03-27 insert address Windsor Place, Windsor Street, Oldham, OL1 4AE
2016-03-27 insert index_pages_linkeddomain all-in-onebusiness.com
2016-03-27 insert index_pages_linkeddomain autoassessors.co.uk
2016-03-27 insert index_pages_linkeddomain autoflow.ltd.uk
2016-03-27 update primary_contact Windsor Place, Windsor Street (off Shaw Road), Oldham, OL1 4AE => Windsor Place, Windsor Street, Oldham, OL1 4AE
2016-03-27 update robots_txt_status www.delete-a-dent.com: 404 => 200
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-06-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-05-07 update statutory_documents 29/04/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-26 delete source_ip 79.170.44.123
2014-08-26 insert source_ip 149.255.58.7
2014-06-07 delete address WINDSOR PLACE WINDSOR STREET OLDHAM ENGLAND OL1 4AE
2014-06-07 insert address WINDSOR PLACE WINDSOR STREET OLDHAM OL1 4AE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-28 delete source_ip 94.31.47.206
2014-05-28 insert source_ip 79.170.44.123
2014-05-21 update statutory_documents 29/04/14 FULL LIST
2014-04-20 delete source_ip 109.70.150.180
2014-04-20 insert source_ip 94.31.47.206
2014-03-21 delete index_pages_linkeddomain moneysavingexpert.com
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-11-04 delete source_ip 46.37.169.32
2013-11-04 insert source_ip 109.70.150.180
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-03 update statutory_documents 29/04/13 FULL LIST
2013-01-10 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-05-16 update statutory_documents 29/04/12 FULL LIST
2011-12-07 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM UNIT 66 THE ACORN CENTRE BARRY STREET OLDHAM OL1 3NE
2011-05-15 update statutory_documents 29/04/11 FULL LIST
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-05-22 update statutory_documents 29/04/10 FULL LIST
2010-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANTHONY OMELTSCHENKO / 29/04/2010
2010-01-30 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 42 CHURCH ST, ROYTON OLDHAM LANCS OL2 5LG
2009-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OMELTSCHENKO / 29/04/2009
2009-05-14 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-05-02 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-05-08 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-06 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-24 update statutory_documents NEW SECRETARY APPOINTED
2004-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 42 CHURCH ST, ROYTON OLDHAM LANCS 0161 633 4638
2004-05-04 update statutory_documents DIRECTOR RESIGNED
2004-05-04 update statutory_documents SECRETARY RESIGNED
2004-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION