DAWSON MANUFACTURING & ENGINEERING - History of Changes


DateDescription
2023-10-13 insert alias Dawson Manufacturing & Engineering Ltd
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
2023-08-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-21 delete source_ip 20.50.180.125
2023-07-21 insert source_ip 63.35.51.142
2023-07-21 insert source_ip 34.249.200.254
2023-07-21 insert source_ip 52.17.119.105
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 1 => 3
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2022-10-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-10-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-09-01 update statutory_documents DIRECTOR APPOINTED MRS OLIVE BRONAGH MCCLUGGAGE
2022-05-06 update statutory_documents DIRECTOR APPOINTED MR PAUL FRANCIS O'NEILL
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-14 insert career_pages_linkeddomain vimeo.com
2021-06-07 update statutory_documents SECRETARY APPOINTED MR PAUL O'NEILL
2021-06-07 update statutory_documents SECRETARY APPOINTED MRS MARY TURKINGTON
2021-06-07 update statutory_documents SECRETARY APPOINTED MRS OLIVE MCCLUGGAGE
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-17 delete source_ip 194.62.184.134
2020-07-17 insert source_ip 20.50.180.125
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2019-11-15 delete index_pages_linkeddomain enterprisestationery.com
2019-11-15 delete index_pages_linkeddomain stricklandtracks.com
2019-11-15 delete index_pages_linkeddomain stricklanduk.com
2019-11-15 delete index_pages_linkeddomain stricklandus.com
2019-10-07 update accounts_last_madeup_date 2018-05-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-17 update account_ref_month 5 => 12
2019-06-17 update accounts_next_due_date 2020-02-29 => 2019-09-30
2019-06-16 delete source_ip 80.252.74.59
2019-06-16 insert source_ip 194.62.184.134
2019-05-07 update statutory_documents PREVSHO FROM 31/05/2019 TO 31/12/2018
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / STRICKLAND GROUP LIMITED / 13/12/2017
2019-03-01 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-10 insert index_pages_linkeddomain enterprisestationery.com
2018-06-10 insert index_pages_linkeddomain stricklandtracks.com
2018-06-10 insert index_pages_linkeddomain stricklanduk.com
2018-06-10 insert index_pages_linkeddomain stricklandus.com
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-07 delete address 3 CHARLESTON CRESCENT PORTADOWN CRAIGAVON CO ARMAGH BT63 5ZE
2018-03-07 insert address 12 TORRENT VALLEY BUSINESS PARK DONAGHMORE DUNGANNON NORTHERN IRELAND BT70 3BF
2018-03-07 update registered_address
2018-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 3 CHARLESTON CRESCENT PORTADOWN CRAIGAVON CO ARMAGH BT63 5ZE
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-07 update num_mort_outstanding 3 => 2
2017-12-07 update num_mort_satisfied 0 => 1
2017-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-17 update statutory_documents DIRECTOR APPOINTED MR AIDAN PATRICK O'NEILL
2017-11-17 update statutory_documents DIRECTOR APPOINTED MR HUGH PAT DOOEY
2017-11-17 update statutory_documents DIRECTOR APPOINTED MR MARTIN TERENCE O'NEILL
2017-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRICKLAND GROUP LIMITED
2017-11-17 update statutory_documents CESSATION OF COLIN DAWSON AS A PSC
2017-11-17 update statutory_documents CESSATION OF IAN DAWSON AS A PSC
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DAWSON
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DAWSON
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN DAWSON
2017-11-06 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN DAWSON / 23/10/2017
2017-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DAWSON / 23/10/2017
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-05-12 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-03-12 update website_status OK => DomainNotFound
2016-03-07 update statutory_documents 05/03/16 FULL LIST
2016-02-13 delete source_ip 80.252.74.55
2016-02-13 insert address 3 Charlestown Crescent, Portadown, Craigavon, Co. Armagh, BT63 5ZE Northern Ireland
2016-02-13 insert index_pages_linkeddomain bmcasolutions.com
2016-02-13 insert source_ip 80.252.74.59
2016-02-13 update primary_contact null => 3 Charlestown Crescent, Portadown, Craigavon, Co. Armagh, BT63 5ZE Northern Ireland
2016-02-13 update robots_txt_status www.dawsonme.com: 200 => 404
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-03 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-08 delete about_pages_linkeddomain bmcasolutions.com
2015-10-08 delete contact_pages_linkeddomain bmcasolutions.com
2015-10-08 delete index_pages_linkeddomain bmcasolutions.com
2015-10-08 delete product_pages_linkeddomain bmcasolutions.com
2015-10-08 delete service_pages_linkeddomain bmcasolutions.com
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-04-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-03-25 insert general_emails in..@dawsonme.com
2015-03-25 insert email in..@dawsonme.com
2015-03-10 update statutory_documents 05/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-12 update website_status FlippedRobots => OK
2014-12-12 delete general_emails in..@bmcasolutions.com
2014-12-12 delete address CIDO Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh, BT63 5PP
2014-12-12 delete alias BMCA Solutions Limited
2014-12-12 delete email in..@bmcasolutions.com
2014-12-12 delete fax +44 (0)28 30833767
2014-12-12 delete partner Microsoft
2014-12-12 delete partner VMWare
2014-12-12 delete phone +44 (0)28 38868273
2014-12-12 delete phone 028 38868723
2014-12-12 delete registration_number NI604911
2014-12-12 delete source_ip 80.252.74.50
2014-12-12 delete vat 101 5228 70
2014-12-12 insert source_ip 80.252.74.55
2014-12-12 update primary_contact CIDO Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh, BT63 5PP => null
2014-12-12 update robots_txt_status www.dawsonme.com: 404 => 200
2014-11-24 update website_status OK => FlippedRobots
2014-10-26 insert general_emails in..@bmcasolutions.com
2014-10-26 delete alias Dawson Manufacturing
2014-10-26 delete alias Dawson Manufacturing & Engineering
2014-10-26 delete index_pages_linkeddomain thewebbureau.com
2014-10-26 delete phone (028) 38 336 612
2014-10-26 delete source_ip 94.136.37.25
2014-10-26 insert address CIDO Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh, BT63 5PP
2014-10-26 insert alias BMCA Solutions Limited
2014-10-26 insert email in..@bmcasolutions.com
2014-10-26 insert fax +44 (0)28 30833767
2014-10-26 insert index_pages_linkeddomain bmcasolutions.com
2014-10-26 insert partner Microsoft
2014-10-26 insert partner VMWare
2014-10-26 insert phone +44 (0)28 38868273
2014-10-26 insert phone 028 38868723
2014-10-26 insert registration_number NI604911
2014-10-26 insert source_ip 80.252.74.50
2014-10-26 insert vat 101 5228 70
2014-10-26 update name Dawson Manufacturing => BMCA Solutions
2014-10-26 update primary_contact null => CIDO Innovation Centre, 73 Charlestown Road, Portadown, Co Armagh, BT63 5PP
2014-05-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-05-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-04-08 update statutory_documents 05/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-16 update statutory_documents 05/03/13 FULL LIST
2012-12-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents 05/03/12 FULL LIST
2011-10-13 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 05/03/11 FULL LIST
2010-09-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 05/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAWSON / 29/03/2010
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DAWSON / 29/03/2010
2010-03-24 update statutory_documents DIRECTOR APPOINTED DEREK MCCRACKEN
2010-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MCCRACKEN
2009-12-22 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents CHANGE IN SIT REG ADD
2009-03-13 update statutory_documents 05/03/09 ANNUAL RETURN SHUTTLE
2009-01-19 update statutory_documents 31/05/08 ANNUAL ACCTS
2008-10-03 update statutory_documents 0000
2008-10-03 update statutory_documents 0000
2008-04-08 update statutory_documents 05/03/08 ANNUAL RETURN SHUTTLE
2007-10-24 update statutory_documents PARS RE MORTAGE
2007-05-16 update statutory_documents CHANGE OF ARD
2007-03-20 update statutory_documents CHANGE OF DIRS/SEC
2007-03-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION