DAVES OF MIDDLEWICH - History of Changes


DateDescription
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
2023-10-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN MARIE COSTELLO / 28/05/2023
2023-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ANN MARIE COSTELLO / 28/05/2023
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-11-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-25 delete fax 01606 737469
2022-04-23 delete about_pages_linkeddomain nantwichangling.co.uk
2022-04-23 delete about_pages_linkeddomain winsford-anglers.org.uk
2022-04-23 delete contact_pages_linkeddomain nantwichangling.co.uk
2022-04-23 delete contact_pages_linkeddomain winsford-anglers.org.uk
2022-04-23 delete index_pages_linkeddomain nantwichangling.co.uk
2022-04-23 delete index_pages_linkeddomain winsford-anglers.org.uk
2022-04-23 delete terms_pages_linkeddomain nantwichangling.co.uk
2022-04-23 delete terms_pages_linkeddomain winsford-anglers.org.uk
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH 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
2021-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-09 delete about_pages_linkeddomain dsl.pipex.com
2021-09-09 delete contact_pages_linkeddomain dsl.pipex.com
2021-09-09 delete index_pages_linkeddomain dsl.pipex.com
2021-09-09 delete terms_pages_linkeddomain dsl.pipex.com
2021-07-07 update account_category null => MICRO ENTITY
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE UPTON / 02/03/2021
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
2020-10-28 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
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ANN MARIE COSTELLO / 09/07/2019
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN MARIE COSTELLO / 09/07/2019
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-12-13 insert email da..@gmail.com
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-11-07 update account_category null => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-02 delete source_ip 85.159.56.211
2017-07-02 insert source_ip 85.159.56.218
2017-05-16 insert email da..@aol.com
2017-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-24 delete about_pages_linkeddomain mowcopanglers.co.uk
2017-01-24 delete about_pages_linkeddomain northwich-anglers.org.uk
2017-01-24 delete contact_pages_linkeddomain mowcopanglers.co.uk
2017-01-24 delete contact_pages_linkeddomain northwich-anglers.org.uk
2017-01-24 delete index_pages_linkeddomain mowcopanglers.co.uk
2017-01-24 delete index_pages_linkeddomain northwich-anglers.org.uk
2017-01-24 delete terms_pages_linkeddomain mowcopanglers.co.uk
2017-01-24 delete terms_pages_linkeddomain northwich-anglers.org.uk
2016-12-19 update account_category TOTAL EXEMPTION SMALL => null
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-17 delete email da..@aol.com
2016-06-09 insert email da..@aol.com
2016-05-12 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-12 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-08 update statutory_documents 01/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-09 update statutory_documents 01/03/15 FULL LIST
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
2014-06-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-25 update statutory_documents 01/03/14 FULL LIST
2014-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE COSTELLO / 21/11/2013
2013-11-08 insert about_pages_linkeddomain dsl.pipex.com
2013-11-08 insert contact_pages_linkeddomain dsl.pipex.com
2013-11-08 insert index_pages_linkeddomain dsl.pipex.com
2013-11-08 insert terms_pages_linkeddomain dsl.pipex.com
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
2013-08-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 01/03/13 NO CHANGES
2013-03-13 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 01/03/12 FULL LIST
2011-10-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 01/03/11 FULL LIST
2010-12-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-10 update statutory_documents 01/03/10 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE COSTELLO / 01/03/2010
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE UPTON / 01/03/2010
2009-11-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-03-04 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-07 update statutory_documents DIRECTOR RESIGNED
2006-03-07 update statutory_documents SECRETARY RESIGNED
2006-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION