PAUL DAVIES DESIGN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-11-03 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-30 update statutory_documents FIRST GAZETTE
2022-04-07 delete company_previous_name SERVICE START LIMITED
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-07-24 delete source_ip 72.47.228.199
2021-07-24 insert source_ip 77.68.64.4
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-22 update website_status OK => DomainNotFound
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, 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
2019-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-03 update website_status OK => FlippedRobots
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-30 update website_status FlippedRobots => FailedRobots
2016-07-02 update website_status OK => FlippedRobots
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-22 update website_status OK => FlippedRobots
2016-03-07 update statutory_documents 31/01/16 FULL LIST
2015-09-03 update website_status FlippedRobots => FailedRobots
2015-07-30 update website_status OK => FlippedRobots
2015-05-28 update website_status OK => FlippedRobots
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 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
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-25 update website_status FlippedRobots => FailedRobots
2015-02-24 update statutory_documents 31/01/15 FULL LIST
2015-01-17 update website_status FailedRobots => FlippedRobots
2014-12-11 update website_status FlippedRobots => FailedRobots
2014-11-15 update website_status FailedRobots => FlippedRobots
2014-10-06 update website_status FlippedRobots => FailedRobots
2014-08-29 update website_status OK => FlippedRobots
2014-07-13 update website_status OK => FlippedRobots
2014-04-11 update website_status OK => FlippedRobots
2014-04-07 delete address UNIT 9 WOODLEY YARD CHERTSEY BRIDGE ROAD CHERTSEY SURREY UNITED KINGDOM KT16 8LF
2014-04-07 insert address UNIT 9 WOODLEY YARD CHERTSEY BRIDGE ROAD CHERTSEY SURREY KT16 8LF
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-18 update statutory_documents 31/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
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
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-20 update statutory_documents 31/01/13 FULL LIST
2013-02-19 delete source_ip 72.47.249.148
2013-02-19 insert source_ip 72.47.228.199
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 31/01/12 FULL LIST
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 192 ACRE ROAD KINGSTON UPON THAMES SURREY KT2 6EU
2011-02-21 update statutory_documents 31/01/11 FULL LIST
2011-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM YOUNG / 30/01/2011
2011-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ANN YOUNG / 30/01/2011
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 31/01/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM YOUNG / 30/01/2010
2009-02-26 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-06 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-03 update statutory_documents NC INC ALREADY ADJUSTED 08/01/07
2007-03-03 update statutory_documents £ NC 1000/2000 08/01/0
2007-02-16 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-03 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-24 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-13 update statutory_documents NEW SECRETARY APPOINTED
2004-12-13 update statutory_documents DIRECTOR RESIGNED
2004-12-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-09 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-19 update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2002-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/02 FROM: UNIT 5 PARK WORKS 16 PARK ROAD KINGSTON SURREY KT2 6BG
2002-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/02 FROM: CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER
2002-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-24 update statutory_documents DIRECTORS APPOINTMENTS 09/07/02
2002-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-12 update statutory_documents NEW SECRETARY APPOINTED
2002-04-12 update statutory_documents DIRECTOR RESIGNED
2002-04-12 update statutory_documents SECRETARY RESIGNED
2002-03-27 update statutory_documents COMPANY NAME CHANGED SERVICE START LIMITED CERTIFICATE ISSUED ON 27/03/02
2002-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION