DADSON AND BUTLER LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-10 delete address 11 Roses Lane, High Street, Amesbury, Salisbury Wiltshire, SP4 7FH
2023-01-10 delete phone +44 (0) 1980 626807
2023-01-10 delete source_ip 199.15.163.128
2023-01-10 insert address 11 Roses Lane, Amesbury, Salisbury Wiltshire, SP4 7FH
2023-01-10 insert phone 01980 626807
2023-01-10 insert source_ip 34.117.168.233
2023-01-10 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-15 delete source_ip 35.246.6.109
2022-08-15 insert source_ip 199.15.163.128
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-14 delete source_ip 162.159.129.35
2022-02-14 insert source_ip 35.246.6.109
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-13 delete source_ip 93.184.220.23
2020-10-13 insert source_ip 162.159.129.35
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WORKMAN / 01/01/2018
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-19 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-26 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WORKMAN
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WORKMAN
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-18 delete about_pages_linkeddomain moonfruit.com
2016-09-18 delete career_pages_linkeddomain moonfruit.com
2016-09-18 delete contact_pages_linkeddomain moonfruit.com
2016-09-18 delete index_pages_linkeddomain moonfruit.com
2016-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WORKMAN / 02/05/2016
2016-07-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-09 delete about_pages_linkeddomain twitter.com
2016-03-09 delete career_pages_linkeddomain twitter.com
2016-03-09 delete contact_pages_linkeddomain twitter.com
2016-03-09 delete index_pages_linkeddomain twitter.com
2016-01-06 delete source_ip 146.101.249.107
2016-01-06 insert source_ip 93.184.220.23
2015-08-21 insert about_pages_linkeddomain twitter.com
2015-08-21 insert career_pages_linkeddomain twitter.com
2015-08-21 insert contact_pages_linkeddomain twitter.com
2015-08-21 insert index_pages_linkeddomain twitter.com
2015-07-07 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-07-07 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-06-29 update statutory_documents 28/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-14 insert address Windover House, St. Ann Street, Salisbury, Wiltshire, SP1 2DR
2015-02-14 insert alias Dadson and Butler Limited
2015-02-14 insert registration_number 5860220
2014-07-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-07-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-06-30 update statutory_documents 28/06/14 FULL LIST
2014-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WORKMAN
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-08-01 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-07-02 update statutory_documents 28/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-10-31 delete address 12 Old Granary Lane Amesbury Salisbury Wiltshire SP4 7RY
2012-10-31 delete fax +44 (0) 1980 626828
2012-07-02 update statutory_documents 28/06/12 FULL LIST
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WORKMAN / 07/07/2011
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WORKMAN / 07/07/2011
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WORKMAN / 07/07/2011
2012-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE WORKMAN / 01/07/2011
2012-04-10 update statutory_documents DIRECTOR APPOINTED MR EDWARD JOHN WORKMAN
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 28/06/11 FULL LIST
2011-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WORK / 29/06/2010
2011-04-01 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 28/06/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WORK / 01/10/2009
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES WORKMAN / 01/10/2009
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WORKMAN / 01/10/2009
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-20 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WORKMAN / 02/04/2008
2007-11-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-11 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/06 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ
2006-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-18 update statutory_documents DIRECTOR RESIGNED
2006-07-18 update statutory_documents SECRETARY RESIGNED
2006-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION