DAVIDSON WALSH - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-11 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-19 delete email ad..@davidsonwalsh.com
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete source_ip 185.17.182.59
2021-06-07 insert source_ip 188.212.34.235
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY PATEFIELD-SMITH
2021-03-10 update statutory_documents CESSATION OF MARK STEPHEN PAUL WALSH AS A PSC
2021-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057112180001
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WALSH
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIPA WALSH
2021-01-20 insert career_emails ca..@davidsonwalsh.com
2021-01-20 delete address 1600 Pennsylvania Ave NW, Washington, DC 20500
2021-01-20 insert address 37 Prestbury Road Cheltenham Gloucestershire GL52 2PT
2021-01-20 insert alias Davidson Walsh Limited
2021-01-20 insert email ad..@davidsonwalsh.com
2021-01-20 insert email ca..@davidsonwalsh.com
2021-01-20 insert index_pages_linkeddomain facebook.com
2021-01-20 insert index_pages_linkeddomain instagram.com
2021-01-20 insert phone (+44) 01242 256495
2021-01-20 insert registration_number 5711218
2021-01-20 insert vat 869 9785 24
2021-01-20 update primary_contact 1600 Pennsylvania Ave NW, Washington, DC 20500 => 37 Prestbury Road Cheltenham Gloucestershire GL52 2PT
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-07 insert industry_tag civil engineering
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-10-03 delete address Kingfisher Business Park, Thrupp, GL5 2BY
2019-10-03 delete index_pages_linkeddomain eventbrite.co.uk
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-03 delete source_ip 185.119.173.145
2019-04-03 insert source_ip 185.17.182.59
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRACE WALSH
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-02-23 insert career_pages_linkeddomain t.co
2018-02-23 insert contact_pages_linkeddomain t.co
2018-02-23 insert index_pages_linkeddomain t.co
2018-02-23 insert projects_pages_linkeddomain t.co
2017-10-08 delete career_pages_linkeddomain t.co
2017-10-08 delete contact_pages_linkeddomain t.co
2017-10-08 delete index_pages_linkeddomain t.co
2017-10-08 delete projects_pages_linkeddomain t.co
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-12 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-03-28 delete source_ip 188.65.114.122
2016-03-28 insert source_ip 185.119.173.145
2016-03-19 update statutory_documents 15/02/16 FULL LIST
2016-02-05 insert career_pages_linkeddomain linkedin.com
2016-02-05 insert career_pages_linkeddomain t.co
2016-02-05 insert career_pages_linkeddomain twitter.com
2016-02-05 insert contact_pages_linkeddomain linkedin.com
2016-02-05 insert contact_pages_linkeddomain t.co
2016-02-05 insert contact_pages_linkeddomain twitter.com
2016-02-05 insert index_pages_linkeddomain linkedin.com
2016-02-05 insert index_pages_linkeddomain t.co
2016-02-05 insert index_pages_linkeddomain twitter.com
2016-02-05 insert projects_pages_linkeddomain linkedin.com
2016-02-05 insert projects_pages_linkeddomain t.co
2016-02-05 insert projects_pages_linkeddomain twitter.com
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-03-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-02-15 update statutory_documents 15/02/15 FULL LIST
2015-01-18 delete index_pages_linkeddomain 1and1-editor.com
2015-01-18 delete index_pages_linkeddomain website-start.de
2015-01-18 delete source_ip 82.165.188.232
2015-01-18 insert index_pages_linkeddomain maplerockdesign.co.uk
2015-01-18 insert source_ip 188.65.114.122
2015-01-16 update statutory_documents DIRECTOR APPOINTED MR GARY PATEFIELD-SMITH
2015-01-05 update statutory_documents DIRECTOR APPOINTED MRS PHILLIPA SUSAN WALSH
2014-10-11 insert about_pages_linkeddomain 1and1-editor.com
2014-10-11 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-11 insert index_pages_linkeddomain 1and1-editor.com
2014-10-11 insert terms_pages_linkeddomain 1and1-editor.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-18 update statutory_documents SECRETARY APPOINTED MISS GRACE WALSH
2014-09-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILLIPA WALSH
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-12 update statutory_documents 15/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-16 update website_status Unavailable => OK
2013-09-16 delete source_ip 89.234.30.84
2013-09-16 insert index_pages_linkeddomain website-start.de
2013-09-16 insert source_ip 82.165.188.232
2013-09-16 update robots_txt_status www.davidsonwalsh.com: 404 => 200
2013-07-19 update website_status OK => Unavailable
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-13 update statutory_documents 15/02/13 FULL LIST
2012-07-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 15/02/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 15/02/11 FULL LIST
2010-12-20 update statutory_documents CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-11-25 update statutory_documents COMPANY NAME CHANGED CLIFTON HALL LTD CERTIFICATE ISSUED ON 25/11/10
2010-03-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents 15/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN PAUL WALSH / 01/10/2009
2010-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILLIPA SUSAN WALSH / 01/10/2009
2010-01-23 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2010-01-23 update statutory_documents CURRSHO FROM 28/02/2010 TO 31/01/2010
2009-03-31 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-05 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION