Date | Description |
2024-03-15 |
delete source_ip 213.246.110.165 |
2024-03-15 |
insert source_ip 172.67.186.235 |
2024-03-15 |
insert source_ip 104.21.32.149 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-06-07 |
update num_mort_outstanding 2 => 0 |
2022-06-07 |
update num_mort_satisfied 0 => 2 |
2022-05-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011904240002 |
2022-05-13 |
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 |
2021-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-01-13 |
update website_status InternalTimeout => OK |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-19 |
update website_status OK => InternalTimeout |
2020-09-19 |
update website_status InternalTimeout => OK |
2020-08-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/07/2016 |
2020-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DHW HOLDINGS LTD / 19/05/2016 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-30 |
update website_status OK => InternalTimeout |
2020-04-07 |
update num_mort_charges 1 => 2 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011904240002 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON WELTON |
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 |
2018-08-05 |
delete marketing_emails ma..@dhwelton.com |
2018-08-05 |
insert website_emails ad..@dhwelton.com |
2018-08-05 |
delete email ma..@dhwelton.com |
2018-08-05 |
insert email ad..@dhwelton.com |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-02-24 |
delete otherexecutives Stefan Cooke |
2018-02-24 |
insert person Michael Chase |
2018-02-24 |
insert person Neil Frost |
2018-02-24 |
insert person Stephen Beckley |
2018-02-24 |
insert person Stephen Prosol |
2018-02-24 |
update person_title Stefan Cooke: Head; Head of Surfacing; Senior Contracts Manager => Senior Contracts Manager |
2017-11-26 |
delete index_pages_linkeddomain ico.gov.uk |
2017-11-26 |
delete source_ip 213.246.108.83 |
2017-11-26 |
insert source_ip 213.246.110.165 |
2017-10-16 |
update statutory_documents DIRECTOR APPOINTED MR ADAM WELTON |
2017-09-07 |
update account_category FULL => SMALL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-03 |
insert index_pages_linkeddomain ico.gov.uk |
2016-12-19 |
update account_category SMALL => FULL |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-06-28 |
update statutory_documents ADOPT ARTICLES 19/05/2016 |
2015-09-04 |
update website_status FlippedRobots => OK |
2015-08-16 |
update website_status OK => FlippedRobots |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-09 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-08-09 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-07-31 |
update statutory_documents 31/07/15 FULL LIST |
2015-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-08-07 |
delete address CORN STREET OFF OLDHAM ROAD FAILSWORTH MANCHESTER UNITED KINGDOM M35 0UE |
2014-08-07 |
insert address CORN STREET OFF OLDHAM ROAD FAILSWORTH MANCHESTER M35 0UE |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-08-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-07-31 |
update statutory_documents 31/07/14 FULL LIST |
2014-06-05 |
delete source_ip 85.233.168.100 |
2014-06-05 |
insert source_ip 213.246.108.83 |
2014-03-26 |
update robots_txt_status proof.dhwelton.com: 200 => 404 |
2014-01-10 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL CHASE |
2014-01-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CHASE |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update website_status FlippedRobots => OK |
2013-09-30 |
insert general_emails in..@dhwelton.com |
2013-09-30 |
delete alias DH Welton & Co Ltd. |
2013-09-30 |
insert email in..@dhwelton.com |
2013-09-30 |
insert index_pages_linkeddomain twitter.com |
2013-09-30 |
update robots_txt_status www.dhwelton.com: 404 => 200 |
2013-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-09-05 |
update website_status OK => FlippedRobots |
2013-08-01 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-08-01 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-07-31 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-22 |
delete address . CORN STREET OFF OLDHAM ROAD FAILSWORTH MANCHESTER ENGLAND M35 0UE |
2013-06-22 |
insert address CORN STREET OFF OLDHAM ROAD FAILSWORTH MANCHESTER UNITED KINGDOM M35 0UE |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
update returns_last_madeup_date 2011-06-21 => 2012-06-21 |
2013-06-21 |
update returns_next_due_date 2012-07-19 => 2013-07-19 |
2013-06-21 |
delete sic_code 41201 - Construction of commercial buildings |
2013-06-21 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2012-06-21 => 2012-07-31 |
2013-06-21 |
update returns_next_due_date 2013-07-19 => 2013-08-28 |
2012-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
. CORN STREET OFF OLDHAM ROAD
FAILSWORTH
MANCHESTER
M35 0UE
ENGLAND |
2012-07-31 |
update statutory_documents 31/07/12 FULL LIST |
2012-06-22 |
update statutory_documents 21/06/12 FULL LIST |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCQUAID / 22/06/2012 |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELTON / 22/06/2012 |
2012-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WELTON / 22/06/2012 |
2012-06-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN CHASE / 22/06/2012 |
2011-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
CORN STREET OFF OLDHAM ROAD
FAILSWORTH
MANCHESTER
M35 0JE |
2011-06-23 |
update statutory_documents 21/06/11 FULL LIST |
2010-08-20 |
update statutory_documents 21/06/10 FULL LIST |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCQUAID / 21/06/2010 |
2010-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WELTON / 21/06/2010 |
2010-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-01-26 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON WELTON |
2009-08-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-08-03 |
update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
2009-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-08-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2008 FROM
CORN STREET
OFF OLDHAM ROAD
FAILSWORTH
MANCHESTER
M35 0JF |
2008-08-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELTON / 30/11/2007 |
2008-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-06-04 |
update statutory_documents DIRECTOR APPOINTED MARTIN MCQUAID |
2007-09-01 |
update statutory_documents RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS |
2007-07-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-05-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
2005-07-24 |
update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-07-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-07-13 |
update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-07-24 |
update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2002-06-21 |
update statutory_documents £ IC 8999/1800
01/05/02
£ SR 7199@1=7199 |
2002-06-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-17 |
update statutory_documents £ IC 10000/8999
21/12/01
£ SR 1001@1=1001 |
2002-04-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-07-03 |
update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2000-07-07 |
update statutory_documents RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
2000-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS |
1999-05-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-02 |
update statutory_documents SECRETARY RESIGNED |
1999-02-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-18 |
update statutory_documents RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS |
1997-07-07 |
update statutory_documents RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS |
1997-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-06-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-06-19 |
update statutory_documents RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS |
1996-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-07-26 |
update statutory_documents RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS |
1995-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-27 |
update statutory_documents RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS |
1993-06-24 |
update statutory_documents RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS |
1993-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-06-19 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-19 |
update statutory_documents RETURN MADE UP TO 21/06/92; CHANGE OF MEMBERS |
1991-08-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-06-26 |
update statutory_documents RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS |
1990-09-18 |
update statutory_documents RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS |
1990-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-08-10 |
update statutory_documents RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS |
1989-08-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1988-07-21 |
update statutory_documents RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS |
1988-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1987-08-20 |
update statutory_documents RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS |
1987-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-07 |
update statutory_documents RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS |
1986-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85 |
1974-11-13 |
update statutory_documents CERTIFICATE OF INCORPORATION |