Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
2023-01-01 |
delete address c/o 4 Coltsfoot Lane, Bull's Green, Knebworth, Herts SG3 6SB |
2023-01-01 |
update primary_contact c/o 4 Coltsfoot Lane, Bull's Green, Knebworth, Herts SG3 6SB => null |
2022-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOFIA JORDAN |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-04-01 |
delete contact_pages_linkeddomain www.gov.uk |
2022-02-13 |
delete source_ip 77.68.64.3 |
2022-02-13 |
insert source_ip 77.72.1.35 |
2021-09-07 |
delete address 401 KNIGHTSFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7LY |
2021-09-07 |
insert address 17 WESTCOTT WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 2PP |
2021-09-07 |
update registered_address |
2021-08-22 |
update statutory_documents DIRECTOR APPOINTED MR JASON ALISTAIR PAYNE |
2021-08-22 |
update statutory_documents DIRECTOR APPOINTED MR PAOLO DOMENICO VALENTE |
2021-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2021 FROM
17 17 WESTCOTT
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 2PP
UNITED KINGDOM |
2021-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2021 FROM
401 KNIGHTSFIELD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 7LY |
2021-08-21 |
update statutory_documents DIRECTOR APPOINTED MS ZOFIA JORDAN |
2021-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERS TREACHER |
2021-08-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LEYS |
2021-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2021-02-01 |
delete contact_pages_linkeddomain friendsofthemimram.co.uk |
2021-02-01 |
delete contact_pages_linkeddomain ukcalling.info |
2021-02-01 |
delete source_ip 91.103.219.226 |
2021-02-01 |
insert source_ip 77.68.64.3 |
2020-08-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GODBOLD / 01/11/2019 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
2020-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HULL |
2020-03-31 |
delete source_ip 185.119.172.170 |
2020-03-31 |
insert source_ip 91.103.219.226 |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-10-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-10-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-15 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
2018-05-09 |
update statutory_documents DIRECTOR APPOINTED MR COLIN DAVID HULL |
2018-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NEVILLE |
2018-04-18 |
insert projects_pages_linkeddomain dropbox.com |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-19 |
update statutory_documents 30/09/16 TOTAL EXEMPTION FULL |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
2016-08-11 |
delete source_ip 5.102.184.28 |
2016-08-11 |
insert source_ip 185.119.172.170 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-04 => 2016-06-04 |
2016-07-07 |
update returns_next_due_date 2016-07-02 => 2017-07-02 |
2016-06-24 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-06-20 |
update statutory_documents 04/06/16 NO MEMBER LIST |
2016-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY BURMAN |
2015-12-05 |
delete address o 15 Old School Close, Codicote, Herts, SG4 8YJ |
2015-12-05 |
insert address c/o 4 Coltsfoot Lane, Bull's Green, Knebworth, Herts SG3 6SB |
2015-12-05 |
update primary_contact o 15 Old School Close, Codicote, Herts, SG4 8YJ => c/o 4 Coltsfoot Lane, Bull's Green, Knebworth, Herts SG3 6SB |
2015-07-17 |
delete address o 135 Oakdale, Welwyn Garden City, Herts. AL8 7QS |
2015-07-17 |
insert address o 15 Old School Close, Codicote, Herts, SG4 8YJ |
2015-07-17 |
update primary_contact o 135 Oakdale, Welwyn Garden City, Herts. AL8 7QS => o 15 Old School Close, Codicote, Herts, SG4 8YJ |
2015-07-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN WHITE |
2015-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE DALE |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-04 => 2015-06-04 |
2015-07-07 |
update returns_next_due_date 2015-07-02 => 2016-07-02 |
2015-06-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-18 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH ANNE SMITH |
2015-06-17 |
update statutory_documents DIRECTOR APPOINTED MR SIMON BRENT STEBBINGS |
2015-06-17 |
update statutory_documents DIRECTOR APPOINTED MS SALLY ANN BURMAN |
2015-06-15 |
update statutory_documents 04/06/15 NO MEMBER LIST |
2015-01-18 |
insert contact_pages_linkeddomain ukcalling.info |
2014-07-07 |
delete address 401 KNIGHTSFIELD WELWYN GARDEN CITY HERTFORDSHIRE UK AL8 7LY |
2014-07-07 |
insert address 401 KNIGHTSFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7LY |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-04 => 2014-06-04 |
2014-07-07 |
update returns_next_due_date 2014-07-02 => 2015-07-02 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-15 |
update statutory_documents 04/06/14 NO MEMBER LIST |
2014-05-27 |
delete source_ip 81.27.104.42 |
2014-05-27 |
insert source_ip 5.102.184.28 |
2014-05-27 |
update robots_txt_status www.digswell-lake.org.uk: 404 => 200 |
2013-07-01 |
delete sic_code 94990 - Activities of other membership organizations n.e.c. |
2013-07-01 |
insert sic_code 91040 - Botanical and zoological gardens and nature reserves activities |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-04 => 2013-06-04 |
2013-07-01 |
update returns_next_due_date 2013-07-02 => 2014-07-02 |
2013-06-23 |
update website_status DNSError => OK |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-04 => 2012-06-04 |
2013-06-21 |
update returns_next_due_date 2012-07-02 => 2013-07-02 |
2013-06-16 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-08 |
update statutory_documents 04/06/13 NO MEMBER LIST |
2013-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PIERS DAVID TREACHER / 03/08/2012 |
2013-05-21 |
update website_status OK => DNSError |
2012-06-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-06-19 |
update statutory_documents 04/06/12 NO MEMBER LIST |
2012-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD FISHER |
2011-07-12 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 04/06/11 NO MEMBER LIST |
2011-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERNEST BEYNON |
2010-06-18 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents 04/06/10 NO MEMBER LIST |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE DALE / 04/06/2010 |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD FISHER / 04/06/2010 |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PIERS DAVID TREACHER / 04/06/2010 |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST GEOFFREY BEYNON / 04/06/2010 |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARWICK NEVILLE / 04/06/2010 |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATHIESON LEYS / 04/06/2010 |
2010-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANNE DOBRIN / 04/06/2010 |
2009-07-03 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARY CLEMENTS |
2009-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HENDERSON / 16/05/2009 |
2009-06-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/09 |
2009-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY HENDERSON / 14/05/2009 |
2008-07-23 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
35 SCHOOL LANE
WELWYN
HERTFORDSHIRE
AL6 9PQ |
2008-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIERS TREACHER / 08/07/2008 |
2008-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/08 |
2007-09-18 |
update statutory_documents SECRETARY RESIGNED |
2007-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-06-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/07 |
2007-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/06 |
2006-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-07-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/05 |
2004-06-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/04 |
2004-05-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/03 |
2003-06-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-06-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/02 |
2002-06-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2001-06-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2001-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/01 |
2001-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/00 |
2000-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/06/99 |
1999-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/98 |
1998-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/97 |
1996-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/96 |
1996-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-07-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1995-07-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/95 |
1995-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-07-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-07-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/94 |
1993-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/93 |
1993-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-07-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/92 |
1992-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1991-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-07-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/91 |
1990-07-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/06/90 |
1990-01-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/06/89 |
1989-07-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-04-03 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09 |
1988-08-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/07/88 |
1988-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-06-20 |
update statutory_documents ALTER MEM AND ARTS 270588 |
1988-02-01 |
update statutory_documents COMPANY NAME CHANGED
DIGSWELL LAKE SOCIETY LIMITED
CERTIFICATE ISSUED ON 02/02/88 |
1987-07-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1987-04-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |