Date | Description |
2024-04-07 |
insert sic_code 41202 - Construction of domestic buildings |
2024-04-07 |
update account_ref_day 31 => 30 |
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 => 2024-12-30 |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES |
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 |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-26 |
insert alias Davis Groundworks Ltd |
2022-10-26 |
insert terms_pages_linkeddomain aboutads.info |
2022-10-26 |
insert terms_pages_linkeddomain google.com |
2022-10-26 |
insert terms_pages_linkeddomain networkadvertising.org |
2022-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS |
2022-07-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-07-19 |
update statutory_documents 08/05/22 STATEMENT OF CAPITAL GBP 0.01 |
2022-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DAVIS / 08/05/2022 |
2022-05-08 |
update statutory_documents WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2022-05-08 |
update statutory_documents REGISTER SNAPSHOT FOR EW01 |
2022-05-08 |
update statutory_documents WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2022-05-08 |
update statutory_documents WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2022-05-08 |
update statutory_documents REGISTER SNAPSHOT FOR EW03 |
2022-05-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DAVID DAVIS / 08/05/2022 |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES |
2022-03-24 |
update website_status OK => FlippedRobots |
2022-03-17 |
update statutory_documents SUB-DIVISION
07/03/22 |
2022-03-03 |
update statutory_documents DIRECTOR APPOINTED MRS HARRIET JAYNE DOUGAN |
2022-02-09 |
delete source_ip 100.24.208.97 |
2022-02-09 |
delete source_ip 35.172.94.1 |
2022-02-09 |
insert source_ip 18.193.36.153 |
2022-02-09 |
insert source_ip 3.67.141.185 |
2022-02-09 |
insert source_ip 3.127.73.216 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-16 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
2019-04-19 |
update website_status OK => FlippedRobots |
2019-01-30 |
update website_status FlippedRobots => OK |
2019-01-30 |
delete source_ip 34.224.237.194 |
2019-01-30 |
delete source_ip 52.202.217.190 |
2019-01-30 |
insert source_ip 100.24.208.97 |
2019-01-30 |
insert source_ip 35.172.94.1 |
2018-12-11 |
update website_status OK => FlippedRobots |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-11 |
delete source_ip 95.142.155.121 |
2018-07-11 |
insert source_ip 34.224.237.194 |
2018-07-11 |
insert source_ip 52.202.217.190 |
2018-07-11 |
update robots_txt_status www.davisgroundworks.co.uk: 404 => 200 |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
2018-02-24 |
delete person Jason Davis |
2018-01-06 |
delete person Joe Nuttall |
2018-01-06 |
insert person Jason Davis |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-29 |
delete person Jason Davis |
2017-11-29 |
insert person Joe Nuttall |
2017-11-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-22 |
insert person Jason Davis |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
2017-05-26 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2017-05-26 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2017-05-26 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-12-12 |
delete source_ip 88.208.252.214 |
2016-12-12 |
insert source_ip 95.142.155.121 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-05-25 => 2016-05-25 |
2016-07-07 |
update returns_next_due_date 2016-06-22 => 2017-06-22 |
2016-06-06 |
update statutory_documents 25/05/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-25 => 2015-05-25 |
2015-07-07 |
update returns_next_due_date 2015-06-22 => 2016-06-22 |
2015-06-15 |
update statutory_documents 25/05/15 FULL LIST |
2014-12-27 |
delete otherexecutives Ian Davis |
2014-12-27 |
delete person Ian Davis |
2014-10-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update account_ref_day 30 => 31 |
2014-09-07 |
update account_ref_month 6 => 3 |
2014-09-07 |
update accounts_next_due_date 2015-03-31 => 2014-12-31 |
2014-08-19 |
update statutory_documents PREVSHO FROM 30/06/2014 TO 31/03/2014 |
2014-07-07 |
update returns_last_madeup_date 2013-05-25 => 2014-05-25 |
2014-07-07 |
update returns_next_due_date 2014-06-22 => 2015-06-22 |
2014-06-26 |
delete person Jason Davis |
2014-06-25 |
update statutory_documents 25/05/14 FULL LIST |
2014-01-25 |
insert person Jason Davis |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-08 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-11 |
delete fax 01225 891665 |
2013-07-11 |
delete source_ip 213.171.218.116 |
2013-07-11 |
insert address Poulsons Farm, Fuddlebrook, Marshfield, Wiltshire SN14 8AS |
2013-07-11 |
insert index_pages_linkeddomain mattpass.com |
2013-07-11 |
insert source_ip 88.208.252.214 |
2013-07-01 |
update returns_last_madeup_date 2012-05-25 => 2013-05-25 |
2013-07-01 |
update returns_next_due_date 2013-06-22 => 2014-06-22 |
2013-06-24 |
update statutory_documents 25/05/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9999 - Dormant company |
2013-06-21 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2013-06-21 |
update returns_last_madeup_date 2011-05-25 => 2012-05-25 |
2013-06-21 |
update returns_next_due_date 2012-06-22 => 2013-06-22 |
2013-01-08 |
delete person Joe Nuttall |
2012-10-31 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
insert person Ian Davis |
2012-10-25 |
delete person Ian Davis |
2012-07-06 |
update statutory_documents 25/05/12 FULL LIST |
2012-01-24 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-27 |
update statutory_documents 25/05/11 FULL LIST |
2011-02-01 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON DAVIS |
2010-06-16 |
update statutory_documents 25/05/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIS / 22/05/2010 |
2010-01-17 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-05-28 |
update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents SECRETARY APPOINTED JASON JOHN DAVIS |
2008-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE |
2008-06-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRISTOL LEGAL SERVICES LIMITED |
2007-05-25 |
update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
2007-02-13 |
update statutory_documents S366A DISP HOLDING AGM 13/06/06 |
2006-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |