DAVORA - History of Changes


DateDescription
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-17 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-10-02 insert person Queen Elizabeth II
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-05 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-03-24 insert about_pages_linkeddomain cookiedatabase.org
2022-03-24 insert casestudy_pages_linkeddomain cookiedatabase.org
2022-03-24 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-24 insert index_pages_linkeddomain cookiedatabase.org
2022-03-24 insert terms_pages_linkeddomain cookiedatabase.org
2021-12-21 delete person Pooja Shah
2021-12-21 update person_description Rajeev Arora => Rajeev Arora
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-23 delete index_pages_linkeddomain greetingcardassociation.org.uk
2021-05-23 delete index_pages_linkeddomain nettl.com
2021-05-23 insert index_pages_linkeddomain gca.cards
2021-05-23 insert index_pages_linkeddomain nettlofstockport.com
2021-05-23 insert index_pages_linkeddomain nfsp.org.uk
2021-05-17 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2020-05-12 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-08-13 delete about_pages_linkeddomain savewell.org.uk
2019-08-13 delete about_pages_linkeddomain sedexglobal.com
2019-08-13 delete contact_pages_linkeddomain savewell.org.uk
2019-08-13 delete contact_pages_linkeddomain sedexglobal.com
2019-08-13 delete index_pages_linkeddomain savewell.org.uk
2019-08-13 delete index_pages_linkeddomain sedexglobal.com
2019-08-13 delete product_pages_linkeddomain savewell.org.uk
2019-08-13 delete product_pages_linkeddomain sedexglobal.com
2019-08-13 insert about_pages_linkeddomain instagram.com
2019-08-13 insert index_pages_linkeddomain instagram.com
2019-08-13 insert product_pages_linkeddomain instagram.com
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
2019-07-11 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-25 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-07 update website_status FlippedRobots => OK
2018-01-30 update website_status OK => FlippedRobots
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-10-09 delete about_pages_linkeddomain nettlofstockport.com
2017-10-09 delete contact_pages_linkeddomain nettlofstockport.com
2017-10-09 delete index_pages_linkeddomain nettlofstockport.com
2017-10-09 delete terms_pages_linkeddomain nettlofstockport.com
2017-10-09 insert about_pages_linkeddomain cardgains.co.uk
2017-10-09 insert about_pages_linkeddomain greetingcardassociation.org.uk
2017-10-09 insert about_pages_linkeddomain nettl.com
2017-10-09 insert about_pages_linkeddomain savewell.org.uk
2017-10-09 insert about_pages_linkeddomain sedexglobal.com
2017-10-09 insert contact_pages_linkeddomain cardgains.co.uk
2017-10-09 insert contact_pages_linkeddomain greetingcardassociation.org.uk
2017-10-09 insert contact_pages_linkeddomain instagram.com
2017-10-09 insert contact_pages_linkeddomain nettl.com
2017-10-09 insert contact_pages_linkeddomain savewell.org.uk
2017-10-09 insert contact_pages_linkeddomain sedexglobal.com
2017-10-09 insert contact_pages_linkeddomain youtube.com
2017-10-09 insert index_pages_linkeddomain greetingcardassociation.org.uk
2017-10-09 insert index_pages_linkeddomain nettl.com
2017-10-09 insert index_pages_linkeddomain savewell.org.uk
2017-10-09 insert index_pages_linkeddomain sedexglobal.com
2017-10-09 insert terms_pages_linkeddomain cardgains.co.uk
2017-10-09 insert terms_pages_linkeddomain greetingcardassociation.org.uk
2017-10-09 insert terms_pages_linkeddomain nettl.com
2017-10-09 insert terms_pages_linkeddomain savewell.org.uk
2017-10-09 insert terms_pages_linkeddomain sedexglobal.com
2017-08-27 update website_status Disallowed => OK
2017-08-27 delete source_ip 81.29.88.131
2017-08-27 insert source_ip 54.76.40.173
2017-08-27 update robots_txt_status www.davora.co.uk: 404 => 200
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-26 update website_status FlippedRobots => Disallowed
2017-02-07 update website_status OK => FlippedRobots
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2015-12-07 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-11-25 update statutory_documents 17/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-11 delete phone +44 0845 299 0186
2015-04-11 delete phone 0845 299 0186
2015-04-11 insert phone +44 0161 641 0655
2015-04-11 insert phone 0161 641 0655
2014-12-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2014-12-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-11-24 update statutory_documents 17/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-27 delete source_ip 82.165.124.178
2014-05-27 insert source_ip 81.29.88.131
2014-05-27 update robots_txt_status www.davora.co.uk: 0 => 404
2013-12-07 delete address 135 HEATON MOOR ROAD STOCKPORT CHESHIRE UNITED KINGDOM SK4 4HY
2013-12-07 insert address 135 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4HY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2013-12-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-11-26 update statutory_documents 17/11/13 FULL LIST
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
2013-06-24 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-24 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-14 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-28 insert fax 0845 299 1663
2013-02-28 insert phone 0845 299 1663
2012-12-10 update statutory_documents 17/11/12 FULL LIST
2012-05-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 17/11/11 FULL LIST
2012-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV ARORA / 17/11/2011
2012-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHRUTI ARORA / 17/11/2011
2011-08-17 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARYS PARSONAGE MANCHESTER M3 2LG
2010-12-07 update statutory_documents 17/11/10 FULL LIST
2010-08-25 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents 17/11/09 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV ARORA / 01/10/2009
2010-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHRUTI ARORA / 01/10/2009
2009-10-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-03-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GORDON DAVIES
2009-03-06 update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS
2007-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-13 update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 1ST FLOOR HARVESTER HOUSE PETER STREET MANCHESTER M2 5QD
2004-12-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-13 update statutory_documents RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-10-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
2004-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-15 update statutory_documents NEW SECRETARY APPOINTED
2003-11-20 update statutory_documents DIRECTOR RESIGNED
2003-11-20 update statutory_documents SECRETARY RESIGNED
2003-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION