DAWNWELL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-15 delete source_ip 51.89.217.153
2023-08-15 insert source_ip 57.128.175.135
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-15 delete source_ip 5.153.254.162
2021-12-15 insert source_ip 51.89.217.153
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-20 update website_status DomainNotFound => OK
2021-01-23 update website_status OK => DomainNotFound
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-12 update website_status DomainNotFound => OK
2019-01-12 delete source_ip 78.129.228.211
2019-01-12 insert source_ip 5.153.254.162
2018-08-16 update website_status OK => DomainNotFound
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-04-19 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-25 delete source_ip 95.128.131.22
2016-12-25 insert source_ip 78.129.228.211
2016-08-09 update website_status OK => FlippedRobots
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-11 delete source_ip 95.128.131.18
2016-07-11 insert source_ip 95.128.131.22
2016-04-15 update website_status OK => FlippedRobots
2016-02-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-01-28 update website_status OK => FailedRobots
2016-01-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-09-21 update website_status FlippedRobots => FailedRobots
2015-09-01 update website_status OK => FlippedRobots
2015-08-09 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-08-09 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-07-27 update statutory_documents 26/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-05 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-08-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-07-28 update statutory_documents 26/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-08-01 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-07-28 update statutory_documents 26/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 7481 - Portrait photographic activities, other specialist photography, film processing
2013-06-21 insert sic_code 74201 - Portrait photographic activities
2013-06-21 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-21 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-05-12 delete source_ip 95.128.128.130
2013-05-12 insert source_ip 95.128.131.18
2013-04-12 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 26/07/12 FULL LIST
2012-04-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 26/07/11 FULL LIST
2011-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY FORSYTH SANDISON / 26/07/2011
2011-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MARIANE SANDISON / 26/07/2011
2011-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELE MARIANE SANDISON / 26/07/2011
2011-04-22 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 26/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MARIANE SANDISON / 26/07/2010
2009-12-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-02-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-03 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-26 update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-01 update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2005-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-07 update statutory_documents NC INC ALREADY ADJUSTED 05/09/05
2005-09-07 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-07 update statutory_documents £ NC 100/10000 05/09/
2005-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/05 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH
2005-09-06 update statutory_documents DIRECTOR RESIGNED
2005-09-06 update statutory_documents SECRETARY RESIGNED
2005-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION