Date | Description |
2023-10-07 |
update num_mort_outstanding 2 => 0 |
2023-10-07 |
update num_mort_satisfied 1 => 3 |
2023-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN STANLEY DADLEY / 06/04/2016 |
2023-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN GREGORY / 06/04/2016 |
2023-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017404760002 |
2023-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017404760003 |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-07-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-06-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
2022-06-15 |
delete person Charlotte Dadley |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-10 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-14 |
delete address Unit 3, Kingfisher House,
Trinity Business Park,
Trinity Way, London E4 8TD |
2022-03-14 |
insert address Unit 1, Stone Terrace,
Buxton Road, London E4 7FP |
2022-03-14 |
update primary_contact Unit 3, Kingfisher House,
Trinity Business Park,
Trinity Way, London E4 8TD => Unit 1, Stone Terrace,
Buxton Road, London E4 7FP |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-25 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-08 |
delete source_ip 217.160.0.127 |
2021-02-08 |
insert source_ip 77.68.26.220 |
2020-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
2019-06-17 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-17 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-16 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY DADLEY / 27/03/2018 |
2018-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GREGORY / 27/03/2018 |
2018-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN STANLEY DADLEY / 27/03/2018 |
2018-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN GREGORY / 27/03/2018 |
2018-03-15 |
delete general_emails in..@davenheath.co.uk |
2018-03-15 |
delete email in..@davenheath.co.uk |
2018-03-07 |
delete address 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
2018-03-07 |
insert address 11 ROSEDENE GARDENS ILFORD ESSEX ENGLAND IG2 6YE |
2018-03-07 |
update registered_address |
2018-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2018 FROM
7 BOURNE COURT SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-03 |
insert general_emails in..@davenheath.co.uk |
2017-08-03 |
delete fax 020 8531 9105 |
2017-08-03 |
insert alias Davenheath Limited |
2017-08-03 |
insert alias Davenheath Ltd |
2017-08-03 |
insert email in..@davenheath.co.uk |
2017-08-03 |
insert index_pages_linkeddomain facebook.com |
2017-08-03 |
insert index_pages_linkeddomain linkedin.com |
2017-08-03 |
insert registration_number 1740476 |
2017-07-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
2017-05-14 |
delete managingdirector Alan Dadley |
2017-05-14 |
delete alias Davenheath Limited |
2017-05-14 |
delete alias Davenheath Ltd |
2017-05-14 |
delete person Alan Dadley |
2017-05-14 |
delete registration_number 1740476 |
2017-05-14 |
update founded_year 1983 => null |
2017-03-08 |
delete source_ip 82.165.11.145 |
2017-03-08 |
insert source_ip 217.160.0.127 |
2016-12-19 |
update num_mort_charges 2 => 3 |
2016-12-19 |
update num_mort_outstanding 1 => 2 |
2016-10-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-10-20 |
update statutory_documents ADOPT ARTICLES 22/09/2016 |
2016-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017404760003 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2015-09-04 |
delete source_ip 217.160.31.182 |
2015-09-04 |
insert source_ip 82.165.11.145 |
2015-08-09 |
delete address 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8HD |
2015-08-09 |
insert address 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-08-09 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-08-07 |
delete source_ip 212.227.77.158 |
2015-08-07 |
insert source_ip 217.160.31.182 |
2015-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN GREGORY |
2015-07-16 |
update statutory_documents 15/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address UNIT 3 KINGFISHER HOUSE TRINITY BUSINESS PARK TRINITY WAY LONDON E4 8TD |
2014-12-07 |
insert address 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 8HD |
2014-12-07 |
update registered_address |
2014-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
UNIT 3 KINGFISHER HOUSE
TRINITY BUSINESS PARK
TRINITY WAY
LONDON
E4 8TD |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-26 |
update website_status FlippedRobots => OK |
2014-08-26 |
delete source_ip 82.165.161.67 |
2014-08-26 |
insert source_ip 212.227.77.158 |
2014-08-16 |
update website_status OK => FlippedRobots |
2014-08-07 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2014-08-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-08-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-08-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-07-23 |
update statutory_documents 15/07/14 FULL LIST |
2014-06-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-06-04 |
update statutory_documents 04/06/14 STATEMENT OF CAPITAL GBP 82 |
2014-04-07 |
update num_mort_charges 1 => 2 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017404760002 |
2013-11-18 |
update statutory_documents SOLVENCY STATEMENT DATED 01/11/13 |
2013-11-18 |
update statutory_documents REDUCE ISSUED CAPITAL 05/11/2013 |
2013-11-18 |
update statutory_documents 18/11/13 STATEMENT OF CAPITAL GBP 282 |
2013-11-18 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-11-07 |
update num_mort_outstanding 1 => 0 |
2013-11-07 |
update num_mort_satisfied 0 => 1 |
2013-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-13 |
update statutory_documents 13/08/13 STATEMENT OF CAPITAL GBP 232 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-08-01 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-07-19 |
update statutory_documents 15/07/13 FULL LIST |
2013-07-04 |
delete chairman A J Floyd |
2013-07-04 |
delete otherexecutives Alan Dadley |
2013-07-04 |
delete person A J Floyd |
2013-07-04 |
delete source_ip 245.98.147.104 |
2013-07-04 |
update person_description Alan Dadley => Alan Dadley |
2013-07-04 |
update person_title Alan Dadley: Managing Director; Director of Security => Managing Director |
2013-07-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 4525 - Other special trades construction |
2013-06-21 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-21 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLOYD |
2013-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET FLOYD |
2013-04-08 |
delete source_ip 217.160.30.160 |
2013-04-08 |
insert source_ip 245.98.147.104 |
2013-04-08 |
insert source_ip 82.165.161.67 |
2013-03-05 |
delete source_ip 212.227.147.117 |
2013-03-05 |
insert source_ip 217.160.30.160 |
2012-12-14 |
insert website_emails ad..@davenheath.co.uk |
2012-12-14 |
insert email ad..@davenheath.co.uk |
2012-10-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents 15/07/12 FULL LIST |
2011-11-14 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents 15/07/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-09 |
update statutory_documents 15/07/10 FULL LIST |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLAIR FLOYD / 15/07/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STANLEY DADLEY / 15/07/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN FLOYD / 15/07/2010 |
2010-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREGORY / 15/07/2010 |
2010-01-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS |
2007-02-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-28 |
update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
2005-05-16 |
update statutory_documents SECRETARY RESIGNED |
2005-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
2004-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-15 |
update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
2002-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-16 |
update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS |
2002-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-05 |
update statutory_documents SECRETARY RESIGNED |
2002-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
2001-08-06 |
update statutory_documents SECRETARY RESIGNED |
2001-07-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS |
1999-11-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-06 |
update statutory_documents RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-29 |
update statutory_documents RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS |
1997-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-08-18 |
update statutory_documents RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS |
1997-04-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-29 |
update statutory_documents SECRETARY RESIGNED |
1997-03-06 |
update statutory_documents £ NC 100/1000
26/02/97 |
1997-03-06 |
update statutory_documents NC INC ALREADY ADJUSTED 24/02/97 |
1996-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-01 |
update statutory_documents RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS |
1996-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-08-11 |
update statutory_documents RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS |
1995-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-28 |
update statutory_documents RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS |
1994-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/93 |
1993-07-21 |
update statutory_documents RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS |
1993-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/92 |
1992-11-13 |
update statutory_documents RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS |
1991-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-08-27 |
update statutory_documents RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS |
1991-04-25 |
update statutory_documents RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS |
1991-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/90 |
1989-11-29 |
update statutory_documents RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS |
1989-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/89 |
1989-07-21 |
update statutory_documents RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS |
1989-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/88 |
1989-05-12 |
update statutory_documents FIRST GAZETTE |
1988-08-10 |
update statutory_documents RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS |
1988-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-05-13 |
update statutory_documents FIRST GAZETTE |
1987-01-24 |
update statutory_documents RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |