DUNHAM - History of Changes


DateDescription
2025-03-26 delete source_ip 46.32.238.182
2025-03-26 insert source_ip 46.32.229.8
2024-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/24, NO UPDATES
2024-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MARIA DAWN PHILLIPS / 06/04/2016
2024-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN CHARLES PHILLIPS / 06/04/2016
2024-10-25 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-10-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-22 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-26 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-20 insert general_emails in..@dunham.co.uk
2017-05-20 delete address 3 Croft Lane Marsham Norwich NR10 5PP
2017-05-20 delete alias Dunham Cash Registers Ltd
2017-05-20 delete source_ip 178.62.121.56
2017-05-20 insert email in..@dunham.co.uk
2017-05-20 insert fax 01603 404389
2017-05-20 insert source_ip 46.32.238.182
2017-05-20 update description
2017-05-20 update primary_contact 3 Croft Lane Marsham Norwich NR10 5PP => null
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-30 delete general_emails in..@dunham.co.uk
2016-10-30 delete email in..@dunham.co.uk
2016-10-30 delete fax 01603 404389
2016-10-30 insert address 3 Croft Lane Marsham Norwich NR10 5PP
2016-10-30 insert alias Dunham Cash Registers Ltd
2016-10-30 update description
2016-10-30 update primary_contact null => 3 Croft Lane Marsham Norwich NR10 5PP
2016-10-24 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-01-07 update returns_next_due_date 2016-01-10 => 2017-01-10
2015-12-15 update statutory_documents 13/12/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-01-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2014-12-29 delete source_ip 95.85.43.50
2014-12-29 insert source_ip 178.62.121.56
2014-12-16 update statutory_documents 13/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-21 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-01 delete source_ip 64.207.186.98
2014-10-01 insert source_ip 95.85.43.50
2014-03-20 delete source_ip 217.160.65.216
2014-03-20 insert source_ip 64.207.186.98
2014-01-07 delete address 7 THE CLOSE NORWICH NORFOLK ENGLAND NR1 4DJ
2014-01-07 insert address 7 THE CLOSE NORWICH NORFOLK NR1 4DJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-01-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2013-12-13 update statutory_documents 13/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-16 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-13 delete source_ip 242.15.214.44
2013-06-24 update returns_last_madeup_date 2011-12-13 => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2012-12-21 update statutory_documents 13/12/12 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address Unit 7a Hurricane Way Norwich Airport Industrial Estate Norwich NR6 6EZ
2012-10-24 delete email se..@dunham.co.uk
2012-10-24 delete email se..@dunham.co.uk
2012-10-24 delete email we..@dunham.co.uk
2012-10-24 update primary_contact
2012-02-09 update statutory_documents 13/12/11 FULL LIST
2011-10-14 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 13/12/10 FULL LIST
2010-10-28 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES PHILLIPS / 03/09/2010
2010-01-28 update statutory_documents 13/12/09 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES PHILLIPS / 13/12/2009
2010-01-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA DAWN PHILLIPS / 13/12/2009
2009-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ
2009-11-26 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN PHILLIPS / 01/10/2008
2009-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA PHILLIPS / 01/10/2008
2009-01-09 update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-07 update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-12-29 update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-12-29 update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-28 update statutory_documents £ IC 8/5 19/04/05 £ SR 3@1=3
2005-06-28 update statutory_documents £ IC 11/8 19/04/05 £ SR 3@1=3
2005-06-13 update statutory_documents NC INC ALREADY ADJUSTED 09/05/05
2005-06-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-13 update statutory_documents £ NC 10000/10200 09/05/
2005-06-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-06-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-17 update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-16 update statutory_documents £ IC 100/11 03/02/04 £ SR 89@1=89
2004-03-05 update statutory_documents NEW SECRETARY APPOINTED
2004-03-05 update statutory_documents DIRECTOR RESIGNED
2004-03-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/03 FROM: 2 THE CLOSE NORWICH NORFOLK NR1 4DJ
2003-12-31 update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-12-19 update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-28 update statutory_documents NEW SECRETARY APPOINTED
2001-12-28 update statutory_documents SECRETARY RESIGNED
2001-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-20 update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-12-20 update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-22 update statutory_documents RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-08 update statutory_documents RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS
1998-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-19 update statutory_documents RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS
1997-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-12-12 update statutory_documents RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS
1996-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-10 update statutory_documents S252 DISP LAYING ACC 07/12/95
1995-12-15 update statutory_documents RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS
1995-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-07 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-12-07 update statutory_documents RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS
1994-03-09 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1994-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/94 FROM: 31 CORSHAM STREET LONDON N1 6DR
1994-01-04 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-12-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION