ELLIS DAWE & SON - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2022-11-14 delete phone 01684 833235
2022-11-14 update website_status FlippedRobots => OK
2022-10-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-20 update website_status IndexPageFetchError => FlippedRobots
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-07-19 update website_status OK => IndexPageFetchError
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-05-07 update num_mort_outstanding 1 => 0
2022-05-07 update num_mort_satisfied 0 => 1
2022-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-05-19 delete source_ip 5.153.218.41
2021-05-19 insert source_ip 209.97.184.69
2021-05-19 update website_status FlippedRobots => OK
2021-04-21 update website_status OK => FlippedRobots
2021-02-22 update website_status FlippedRobots => OK
2021-02-14 update website_status OK => FlippedRobots
2020-09-29 insert phone 01684 833235
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-04-20 update website_status FlippedRobots => OK
2020-03-31 update website_status OK => FlippedRobots
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CHLOE JOANNE BULLER / 01/02/2019
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2017-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CHLOE JOANNE BULLER / 08/06/2017
2017-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE WIFFEN
2017-05-16 delete source_ip 193.238.80.70
2017-05-16 insert source_ip 5.153.218.41
2016-09-07 update account_ref_day 30 => 31
2016-09-07 update account_ref_month 9 => 12
2016-09-07 update accounts_next_due_date 2017-06-30 => 2017-09-30
2016-09-05 delete career_pages_linkeddomain ellisdawekawasaki.co.uk
2016-09-05 delete contact_pages_linkeddomain ellisdawekawasaki.co.uk
2016-09-05 delete index_pages_linkeddomain ellisdawekawasaki.co.uk
2016-09-05 delete partner Larrington Trailers
2016-09-05 delete partner_pages_linkeddomain ellisdawekawasaki.co.uk
2016-09-05 delete service_pages_linkeddomain ellisdawekawasaki.co.uk
2016-09-05 delete terms_pages_linkeddomain ellisdawekawasaki.co.uk
2016-08-22 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN DAVIS
2016-08-22 update statutory_documents SECRETARY APPOINTED MISS CHLOE JOANNE BULLER
2016-08-01 update statutory_documents CURREXT FROM 30/09/2016 TO 31/12/2016
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-09 update returns_next_due_date 2015-07-29 => 2016-07-29
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
2015-07-06 update statutory_documents 01/07/15 FULL LIST
2015-06-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-14 update statutory_documents 01/07/14 FULL LIST
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
2014-06-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-23 update statutory_documents TERMINATE SEC APPOINTMENT
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-15 update statutory_documents 01/07/13 FULL LIST
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
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
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 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2012-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-06 update statutory_documents 01/07/12 FULL LIST
2012-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WIFFEN / 30/06/2012
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 01/07/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 01/07/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WIFFEN / 30/06/2010
2010-06-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-17 update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2005-10-05 update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents NC INC ALREADY ADJUSTED 01/09/05
2005-09-27 update statutory_documents £ NC 1000/200000 01/09
2004-12-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2004-07-01 update statutory_documents SECRETARY RESIGNED
2004-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION