DAVID EVANS & CO - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-19 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-09 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-02-05 delete source_ip 100.24.208.97
2022-02-05 delete source_ip 35.172.94.1
2022-02-05 insert source_ip 18.193.36.153
2022-02-05 insert source_ip 3.67.141.185
2022-02-05 insert source_ip 3.127.73.216
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-05-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2020
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID EVANS
2021-05-07 update statutory_documents CESSATION OF RICHARD JAMES EVANS AS A PSC
2021-04-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JODIE JONES
2020-08-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE HANCOX
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES
2019-11-05 insert index_pages_linkeddomain names.co.uk
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-24 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-26 update website_status FlippedRobots => OK
2019-05-26 delete index_pages_linkeddomain names.co.uk
2019-04-16 update website_status OK => FlippedRobots
2018-12-27 delete source_ip 18.234.9.138
2018-12-27 delete source_ip 34.224.237.194
2018-12-27 delete source_ip 35.172.87.51
2018-12-27 delete source_ip 54.86.190.239
2018-12-27 insert source_ip 100.24.208.97
2018-12-27 insert source_ip 35.172.94.1
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID EVANS
2018-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES EVANS
2018-11-28 update statutory_documents CESSATION OF NICOLA JANE HANCOX AS A PSC
2018-11-28 update statutory_documents 01/07/18 STATEMENT OF CAPITAL GBP 500
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-29 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-11 delete source_ip 34.199.162.162
2018-08-11 delete source_ip 34.202.90.224
2018-08-11 delete source_ip 34.231.159.59
2018-08-11 delete source_ip 52.87.3.237
2018-08-11 insert source_ip 18.234.9.138
2018-08-11 insert source_ip 34.224.237.194
2018-08-11 insert source_ip 35.172.87.51
2018-08-11 insert source_ip 54.86.190.239
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-04-14 update website_status IndexPageFetchError => OK
2018-04-14 delete index_pages_linkeddomain scorpiocc.net
2018-04-14 delete source_ip 81.21.75.96
2018-04-14 insert address Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP
2018-04-14 insert alias David Evans & Co Ltd
2018-04-14 insert index_pages_linkeddomain names.co.uk
2018-04-14 insert phone +44 (0) 1543 251475
2018-04-14 insert source_ip 34.199.162.162
2018-04-14 insert source_ip 34.202.90.224
2018-04-14 insert source_ip 34.231.159.59
2018-04-14 insert source_ip 52.87.3.237
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-18 update website_status OK => IndexPageFetchError
2017-10-17 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-27 delete service_pages_linkeddomain dilogr.com
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 30/06/2015
2016-07-14 update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID EVANS
2016-07-14 update statutory_documents 13/06/16 FULL LIST
2016-02-04 delete service_pages_linkeddomain diagnosticbuilder.com
2016-02-04 insert service_pages_linkeddomain dilogr.com
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-15 update statutory_documents 13/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-28 update statutory_documents 13/06/14 FULL LIST
2013-10-12 update website_status ServerDown => OK
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 69201 - Accounting and auditing activities
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-14 update statutory_documents 13/06/13 FULL LIST
2013-05-19 update website_status Disallowed => ServerDown
2013-04-28 update website_status OK => Disallowed
2012-06-27 update statutory_documents 13/06/12 FULL LIST
2012-05-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JODIE ANNE SMITH / 10/09/2011
2011-10-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents DIRECTOR APPOINTED MR MARK EVANS
2011-07-26 update statutory_documents DIRECTOR APPOINTED MR RICHARD EVANS
2011-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS
2011-06-13 update statutory_documents 13/06/11 FULL LIST
2011-01-04 update statutory_documents 22/12/10 FULL LIST
2010-08-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 23/12/09 FULL LIST
2010-01-07 update statutory_documents 22/12/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID EVANS / 22/12/2009
2009-06-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID EVANS
2008-12-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE SHEERIN
2008-12-22 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-21 update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22 update statutory_documents NEW SECRETARY APPOINTED
2007-10-22 update statutory_documents SECRETARY RESIGNED
2006-10-25 update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-08 update statutory_documents NEW SECRETARY APPOINTED
2006-09-08 update statutory_documents DIRECTOR RESIGNED
2006-09-08 update statutory_documents SECRETARY RESIGNED
2005-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-27 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-02-16 update statutory_documents NC INC ALREADY ADJUSTED 01/12/04
2005-02-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-16 update statutory_documents £ NC 2000/3000 01/12/0
2005-02-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-16 update statutory_documents CAPITALISE4 £100 01/12/04
2004-10-30 update statutory_documents RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23 update statutory_documents NC INC ALREADY ADJUSTED 01/12/03
2004-03-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-23 update statutory_documents £ NC 1000/2000 01/12/0
2004-03-23 update statutory_documents £1000 CAP & BI 01/12/03
2003-12-13 update statutory_documents RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-17 update statutory_documents RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/02 FROM: STAVEGATE HOUSE 37 LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP
2002-01-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents DIRECTOR RESIGNED
2001-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2001-11-14 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-14 update statutory_documents NEW SECRETARY APPOINTED
2001-11-14 update statutory_documents DIRECTOR RESIGNED
2001-11-14 update statutory_documents SECRETARY RESIGNED
2001-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION