DBS STAIRCASES - History of Changes


DateDescription
2024-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLUNDEN / 16/12/2024
2024-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MARY BLUNDEN / 16/12/2024
2024-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/24, WITH UPDATES
2024-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BLUNDEN / 16/12/2024
2024-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MARY BLUNDEN / 16/12/2024
2024-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2024 FROM HILLSIDE 137 LION ROAD BEXLEYHEATH KENT DA6 8PB ENGLAND
2024-06-30 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-28 delete source_ip 104.28.30.18
2021-01-28 delete source_ip 104.28.31.18
2021-01-28 insert source_ip 104.21.2.116
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-30 insert source_ip 172.67.129.34
2020-04-30 update website_status FlippedRobots => OK
2020-04-10 update website_status OK => FlippedRobots
2020-03-11 update website_status FlippedRobots => OK
2020-02-21 update website_status OK => FlippedRobots
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2019-09-11 delete address Hillside 137 Lion Road Bexleyheath Kent DA6 8PB
2019-09-11 delete source_ip 104.27.148.150
2019-09-11 delete source_ip 104.27.149.150
2019-09-11 insert alias DBS Staircases Limited
2019-09-11 insert contact_pages_linkeddomain itseeze.com
2019-09-11 insert index_pages_linkeddomain itseeze.com
2019-09-11 insert source_ip 104.28.30.18
2019-09-11 insert source_ip 104.28.31.18
2019-09-11 insert vat GB 867323308
2019-09-11 update website_status FlippedRobots => OK
2019-08-23 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-02 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-06 delete address HILLSIDE 137 LION ROAD BEXLEYHEATH KENT UNITED KINGDOM DA6 8PB
2018-12-06 insert address HILLSIDE 137 LION ROAD BEXLEYHEATH KENT ENGLAND DA6 8PB
2018-12-06 update registered_address
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM PO BOX DA6 8PB HILLSIDE 137 LION ROAD BEXLEYHEATH KENT DA6 8PB UNITED KINGDOM
2018-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BLUNDEN / 31/10/2017
2018-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MARY BLUNDEN / 31/10/2017
2018-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN BLUNDEN
2018-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BLUNDEN / 31/10/2017
2018-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE MARY BLUNDEN / 31/10/2017
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-09-02 insert contact_pages_linkeddomain itseeze-ashford.co.uk
2018-09-02 insert index_pages_linkeddomain itseeze-ashford.co.uk
2018-07-07 delete address 36 FARADAY ROAD WELLING KENT DA16 2ET
2018-07-07 insert address HILLSIDE 137 LION ROAD BEXLEYHEATH KENT UNITED KINGDOM DA6 8PB
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-07 update registered_address
2018-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 36 FARADAY ROAD WELLING KENT DA16 2ET
2018-06-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-12-24 delete address 36 Faraday Road, Welling, Kent, DA16 2ET
2017-12-24 delete phone 0208 3067851
2017-12-24 insert address Hillside 137 Lion Road Bexleyheath Kent DA6 8PB
2017-12-24 insert phone 0208 304 7176
2017-12-24 update primary_contact 36 Faraday Road, Welling, Kent, DA16 2ET => Hillside 137 Lion Road Bexleyheath Kent DA6 8PB
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-03-05 delete source_ip 185.17.181.52
2017-03-05 insert source_ip 104.27.148.150
2017-03-05 insert source_ip 104.27.149.150
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-07-07 update num_mort_charges 0 => 2
2016-07-07 update num_mort_outstanding 0 => 2
2016-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055534020002
2016-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055534020001
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-04 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-06 delete source_ip 192.185.31.236
2016-02-06 insert source_ip 185.17.181.52
2015-11-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-11-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-10-13 update statutory_documents 05/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-27 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-11-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-10-08 update statutory_documents 05/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-09 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-28 update website_status FlippedRobots => OK
2014-04-28 delete address 36, Faraday Road, Wellling, Kent, DA16 2ET
2014-04-28 update robots_txt_status www.dbsstaircases.co.uk: 404 => 200
2014-04-11 update website_status OK => FlippedRobots
2013-11-12 delete source_ip 216.172.186.254
2013-11-12 insert source_ip 192.185.31.236
2013-10-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-10-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-09-17 update statutory_documents 05/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-22 insert sic_code 43320 - Joinery installation
2013-06-22 update returns_last_madeup_date 2011-09-05 => 2012-09-05
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-03
2013-05-24 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-30 insert address 36, Faraday Road, Wellling, Kent, DA16 2ET
2012-10-30 update description
2012-09-24 update statutory_documents 05/09/12 FULL LIST
2012-05-25 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 05/09/11 FULL LIST
2011-06-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 05/09/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BLUNDEN / 05/09/2010
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MARY BLUNDEN / 05/09/2010
2010-03-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-03-21 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2007-09-26 update statutory_documents RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-19 update statutory_documents RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-09-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION