DP STRUCTURES - History of Changes


DateDescription
2025-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/25, NO UPDATES
2024-06-04 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, NO UPDATES
2024-03-13 delete source_ip 185.134.197.64
2024-03-13 insert source_ip 172.67.194.124
2024-03-13 insert source_ip 104.21.20.216
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-01 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-21 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-09 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-19 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT PALMER / 29/03/2020
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES
2020-04-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT PALMER / 29/03/2020
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-25 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES
2019-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE PALMER
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-02 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-11 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-07 delete address THE BEECHES, 48 CARR HALL RD BARROWFORD NELSON LANCASHIRE BB9 6PY
2017-05-07 insert address UNIT 12 DALE END MILL HALLAM ROAD NELSON LANCASHIRE UNITED KINGDOM BB9 8AN
2017-05-07 update registered_address
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM THE BEECHES, 48 CARR HALL RD BARROWFORD NELSON LANCASHIRE BB9 6PY
2017-01-21 update website_status FlippedRobots => OK
2017-01-21 update robots_txt_status www.dpstructures.co.uk: 404 => 200
2017-01-02 update website_status OK => FlippedRobots
2016-12-01 delete source_ip 46.227.202.99
2016-12-01 insert source_ip 185.134.197.64
2016-12-01 update person_description David Palmer => David Palmer
2016-11-03 update robots_txt_status www.dpstructures.co.uk: 200 => 404
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-15 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-06-07 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-05-15 update website_status OK => DomainNotFound
2016-05-04 update statutory_documents 05/04/16 FULL LIST
2016-03-18 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-01-19 delete person Danyal Lord
2016-01-19 delete person Lee Marsden
2016-01-19 delete person Tom Simpson
2015-11-05 delete index_pages_linkeddomain bbc.co.uk
2015-11-05 delete index_pages_linkeddomain madebyreformat.co.uk
2015-11-05 delete source_ip 72.47.228.151
2015-11-05 insert address Unit 12 Dale Mill, Hallam Road Nelson BB9 8AN
2015-11-05 insert person David Palmer
2015-11-05 insert phone 07766 242059
2015-11-05 insert source_ip 46.227.202.99
2015-09-29 delete phone 07766 242059
2015-09-29 insert phone 01282 697563
2015-09-29 update website_status FlippedRobots => OK
2015-09-23 update website_status OK => FlippedRobots
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-03 update website_status OK => FlippedRobots
2015-06-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-06-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-05-23 update website_status FlippedRobots => OK
2015-05-07 update statutory_documents 05/04/15 FULL LIST
2015-04-15 update website_status OK => FlippedRobots
2015-03-17 update website_status FailedRobots => OK
2015-03-17 delete address Lodge Mill Barden Lane Burnley Lancashire BB12 0DY
2015-03-17 delete fax 01282 415939
2015-03-17 delete phone 01282 832870
2015-03-17 insert address Unit 12 Dale Mill Hallam Rd Nelson BB9 8AN
2015-03-17 insert phone 07766 242059
2015-03-17 update primary_contact Lodge Mill Barden Lane Burnley Lancashire BB12 0DY => Unit 12 Dale Mill Hallam Rd Nelson BB9 8AN
2015-03-07 update num_mort_charges 1 => 2
2015-03-07 update num_mort_outstanding 1 => 2
2015-02-11 update website_status FlippedRobots => FailedRobots
2015-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057711850002
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057711850001
2014-12-27 update website_status FailedRobots => FlippedRobots
2014-11-22 update website_status FlippedRobots => FailedRobots
2014-10-16 update website_status FailedRobots => FlippedRobots
2014-09-08 update website_status FlippedRobots => FailedRobots
2014-08-07 update website_status OK => FlippedRobots
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-25 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-11 update statutory_documents 05/04/14 FULL LIST
2013-07-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-07-03 update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 100
2013-07-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-25 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-26 update website_status OK => ServerDown
2013-04-09 update statutory_documents 05/04/13 FULL LIST
2013-02-20 update website_status OK
2013-02-20 delete source_ip 178.18.124.236
2013-02-20 insert source_ip 72.47.228.151
2013-02-05 update website_status ServerDown
2013-01-25 update website_status FlippedRobotsTxt
2012-12-17 delete phone +44 (0) 1282 832870
2012-08-02 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 05/04/12 FULL LIST
2012-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PALMER / 05/04/2012
2012-05-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE HELEN PALMER / 05/04/2012
2011-07-07 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 05/04/11 NO CHANGES
2010-07-21 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 05/04/10 FULL LIST
2009-07-14 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents RETURN MADE UP TO 05/04/09; NO CHANGE OF MEMBERS
2008-05-09 update statutory_documents RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS
2008-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-03-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 30/11/2007
2008-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-18 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-16 update statutory_documents NEW SECRETARY APPOINTED
2006-04-06 update statutory_documents DIRECTOR RESIGNED
2006-04-06 update statutory_documents SECRETARY RESIGNED
2006-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION