DYLAN HARTLEY - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-11-10 update statutory_documents PREVEXT FROM 31/03/2023 TO 30/09/2023
2023-07-13 delete source_ip 51.68.223.58
2023-07-13 insert source_ip 54.38.73.143
2023-04-07 insert company_previous_name DYLAN HARTLEY LTD
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update name DYLAN HARTLEY LTD => RTD & C CONSULTANCY LIMITED
2023-02-28 delete email ch..@dylanhartley.com
2023-02-28 delete phone 07930 383171
2023-02-28 insert email ji..@dylanhartley.com
2023-02-28 insert phone 07871 779615
2023-01-31 update statutory_documents COMPANY NAME CHANGED DYLAN HARTLEY LTD CERTIFICATE ISSUED ON 31/01/23
2022-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 delete source_ip 51.178.225.118
2021-12-14 insert source_ip 51.68.223.58
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, NO UPDATES
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES
2021-01-25 delete contact_pages_linkeddomain twitter.com
2021-01-25 insert contact_pages_linkeddomain facebook.com
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 delete source_ip 178.33.130.245
2020-06-19 insert source_ip 51.178.225.118
2020-05-20 delete address The Shire Coach House, Burnt Hall Lane, Madeley, Telford, TF7 5ER
2020-05-20 update website_status InvalidContent => OK
2020-04-19 update website_status OK => InvalidContent
2020-03-20 delete phone 01952 586894
2020-03-20 insert phone 07930 383171
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 insert sic_code 31090 - Manufacture of other furniture
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-10-17 insert index_pages_linkeddomain wordpress.org
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
2018-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07 delete contact_pages_linkeddomain facebook.com
2018-03-15 delete address Cabinet Maker, Unit 8 Cuckoo Oak Workshops, Madeley, Telford, Shropshire TF7 4PP
2018-03-15 insert address Church Rd, Jackfield, Telford, TF8 7AP
2018-03-15 insert contact_pages_linkeddomain instagram.com
2017-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DYLAN HARTLEY / 13/12/2017
2017-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HARTLEY / 13/12/2017
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES
2017-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DYLAN HARTLEY / 13/12/2017
2017-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE HARTLEY / 13/12/2017
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-10-25 delete source_ip 91.121.105.37
2017-10-25 insert source_ip 178.33.130.245
2017-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-07 delete address COLUMN HOUSE LONDON ROAD SHREWSBURY UNITED KINGDOM SY2 6NN
2017-10-07 insert address THE SHIRE COACH HOUSE, BURNT HALL LANE MADELEY TELFORD ENGLAND TF7 5ER
2017-10-07 update registered_address
2017-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2017 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SY2 6NN UNITED KINGDOM
2017-08-07 delete address 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL
2017-08-07 insert address COLUMN HOUSE LONDON ROAD SHREWSBURY UNITED KINGDOM SY2 6NN
2017-08-07 update registered_address
2017-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL
2017-05-20 delete phone 01952 882138
2017-05-20 insert address Cabinet Maker, Unit 8 Cuckoo Oak Workshops, Madeley, Telford, Shropshire TF7 4PP
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-27 update description
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-12-09 => 2015-12-09
2016-01-07 update returns_next_due_date 2016-01-06 => 2017-01-06
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-15 update statutory_documents SAIL ADDRESS CHANGED FROM: WORKSHOP 5 FUSION CHURCH ROAD JACKFIELD TELFORD SHROPSHIRE TF8 7AP ENGLAND
2015-12-15 update statutory_documents 09/12/15 FULL LIST
2015-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DYLAN HARTLEY / 01/01/2015
2015-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE HARTLEY / 01/01/2015
2015-07-08 insert phone 01952 882138
2015-06-10 update description
2015-05-13 delete source_ip 94.23.154.194
2015-05-13 insert source_ip 91.121.105.37
2015-02-15 delete phone 01952 882138
2015-02-15 insert address The Shire Coach House, Burnt Hall Lane, Madeley, Telford, TF7 5ER
2015-02-15 insert contact_pages_linkeddomain facebook.com
2015-02-15 insert contact_pages_linkeddomain twitter.com
2015-02-15 insert phone 01952 586894
2015-02-15 update primary_contact null => The Shire Coach House, Burnt Hall Lane, Madeley, Telford, TF7 5ER
2015-02-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-02-07 insert sic_code 43320 - Joinery installation
2015-02-07 update returns_last_madeup_date 2013-12-09 => 2014-12-09
2015-02-07 update returns_next_due_date 2015-01-06 => 2016-01-06
2015-01-15 update description
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents SAIL ADDRESS CHANGED FROM: WORKSHOP 6 FUSION JACKFIELD TELFORD SHROPSHIRE TF8 7AP ENGLAND
2015-01-05 update statutory_documents 09/12/14 FULL LIST
2015-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS DYLAN HARTLEY / 01/12/2014
2015-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE HARTLEY / 01/12/2014
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-02 update description
2014-08-16 delete address Burnt Hall Lane, Madeley, Telford, TF7 5ER
2014-08-16 delete phone 01952 586894
2014-08-16 insert phone 01952 882138
2014-08-16 update primary_contact Burnt Hall Lane, Madeley, Telford, TF7 5ER => null
2014-07-11 delete phone 01952 882138
2014-07-11 insert address Burnt Hall Lane, Madeley, Telford, TF7 5ER
2014-07-11 insert phone 01952 586894
2014-07-11 update primary_contact null => Burnt Hall Lane, Madeley, Telford, TF7 5ER
2014-03-24 delete office_emails of..@dylanhartley.com
2014-03-24 delete email of..@dylanhartley.com
2014-03-24 insert email ch..@dylanhartley.com
2014-02-06 update description
2014-01-07 delete address 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE ENGLAND SY3 5AL
2014-01-07 insert address 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-01-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2013-12-11 update description
2013-12-10 update statutory_documents 09/12/13 FULL LIST
2013-11-27 update description
2013-11-13 update description
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-30 update description
2013-10-23 update description
2013-10-15 update statutory_documents SAIL ADDRESS CREATED
2013-10-15 update statutory_documents DIRECTOR APPOINTED MR RICHARD THOMAS DYLAN HARTLEY
2013-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. CHRISTINE HARTLEY / 15/10/2013
2013-10-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-10 delete alias Dylan Hartley Ltd
2013-08-10 update description
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-06-19 update website_status DNSError => OK
2013-06-19 delete phone 01952 586894
2013-06-19 insert phone 01952 882138
2013-05-23 update website_status OK => DNSError
2012-12-11 update statutory_documents 09/12/12 FULL LIST
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents 09/12/11 FULL LIST
2011-10-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HARTLEY
2011-01-23 update statutory_documents 14/01/11 FULL LIST
2010-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GARBETT
2010-08-11 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER ROSS GARBETT
2010-08-10 update statutory_documents COMPANY NAME CHANGED DYLAN HARTLEY SUSTAINABLE BUILDING LTD CERTIFICATE ISSUED ON 10/08/10
2010-08-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-17 update statutory_documents COMPANY NAME CHANGED DYLAN HARTLEY BUILDING & RESTORATION LTD CERTIFICATE ISSUED ON 17/06/10
2010-06-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-17 update statutory_documents DIRECTOR APPOINTED MR RICHARD THOMAS DYLAN HARTLEY
2010-02-19 update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011
2010-01-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION