DANWOOD - History of Changes


DateDescription
2024-03-26 delete source_ip 52.222.191.22
2024-03-26 delete source_ip 52.222.191.37
2024-03-26 delete source_ip 52.222.191.55
2024-03-26 delete source_ip 52.222.191.101
2024-03-26 insert index_pages_linkeddomain danwoodvision.uk
2024-03-26 insert source_ip 18.239.50.13
2024-03-26 insert source_ip 18.239.50.32
2024-03-26 insert source_ip 18.239.50.51
2024-03-26 insert source_ip 18.239.50.111
2023-10-18 delete source_ip 13.225.244.13
2023-10-18 delete source_ip 13.225.244.17
2023-10-18 delete source_ip 13.225.244.48
2023-10-18 delete source_ip 13.225.244.122
2023-10-18 insert source_ip 52.222.191.22
2023-10-18 insert source_ip 52.222.191.37
2023-10-18 insert source_ip 52.222.191.55
2023-10-18 insert source_ip 52.222.191.101
2023-09-12 delete source_ip 18.64.119.14
2023-09-12 delete source_ip 18.64.119.30
2023-09-12 delete source_ip 18.64.119.42
2023-09-12 delete source_ip 18.64.119.112
2023-09-12 insert source_ip 13.225.244.13
2023-09-12 insert source_ip 13.225.244.17
2023-09-12 insert source_ip 13.225.244.48
2023-09-12 insert source_ip 13.225.244.122
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-22 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-10 insert sales_emails sa..@dan-wood.com
2023-08-10 delete fax 01896 752475
2023-08-10 delete source_ip 54.192.137.9
2023-08-10 delete source_ip 54.192.137.10
2023-08-10 delete source_ip 54.192.137.56
2023-08-10 delete source_ip 54.192.137.122
2023-08-10 insert email sa..@dan-wood.com
2023-08-10 insert phone +44 (0)78 998 12254
2023-08-10 insert source_ip 18.64.119.14
2023-08-10 insert source_ip 18.64.119.30
2023-08-10 insert source_ip 18.64.119.42
2023-08-10 insert source_ip 18.64.119.112
2023-06-26 delete source_ip 65.9.95.74
2023-06-26 delete source_ip 65.9.95.94
2023-06-26 delete source_ip 65.9.95.103
2023-06-26 delete source_ip 65.9.95.128
2023-06-26 insert source_ip 54.192.137.9
2023-06-26 insert source_ip 54.192.137.10
2023-06-26 insert source_ip 54.192.137.56
2023-06-26 insert source_ip 54.192.137.122
2023-05-24 delete source_ip 54.192.137.9
2023-05-24 delete source_ip 54.192.137.10
2023-05-24 delete source_ip 54.192.137.56
2023-05-24 delete source_ip 54.192.137.122
2023-05-24 insert source_ip 65.9.95.74
2023-05-24 insert source_ip 65.9.95.94
2023-05-24 insert source_ip 65.9.95.103
2023-05-24 insert source_ip 65.9.95.128
2023-04-07 delete source_ip 108.156.201.25
2023-04-07 delete source_ip 108.156.201.33
2023-04-07 delete source_ip 108.156.201.65
2023-04-07 delete source_ip 108.156.201.91
2023-04-07 insert source_ip 54.192.137.9
2023-04-07 insert source_ip 54.192.137.10
2023-04-07 insert source_ip 54.192.137.56
2023-04-07 insert source_ip 54.192.137.122
2023-03-06 delete source_ip 13.224.222.3
2023-03-06 delete source_ip 13.224.222.19
2023-03-06 delete source_ip 13.224.222.49
2023-03-06 delete source_ip 13.224.222.124
2023-03-06 insert alias Danwood Ltd
2023-03-06 insert alias Danwood Plc
2023-03-06 insert source_ip 108.156.201.25
2023-03-06 insert source_ip 108.156.201.33
2023-03-06 insert source_ip 108.156.201.65
2023-03-06 insert source_ip 108.156.201.91
2023-03-06 update founded_year null => 1969
2023-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-06-25 delete alias Danwood Ltd
2022-06-25 delete alias Danwood Plc
2022-06-25 delete source_ip 13.249.13.6
2022-06-25 delete source_ip 13.249.13.42
2022-06-25 delete source_ip 13.249.13.90
2022-06-25 delete source_ip 13.249.13.123
2022-06-25 insert source_ip 13.224.222.3
2022-06-25 insert source_ip 13.224.222.19
2022-06-25 insert source_ip 13.224.222.49
2022-06-25 insert source_ip 13.224.222.124
2022-06-25 update founded_year 1969 => null
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-23 delete source_ip 13.224.230.23
2022-04-23 delete source_ip 13.224.230.59
2022-04-23 delete source_ip 13.224.230.69
2022-04-23 delete source_ip 13.224.230.86
2022-04-23 insert source_ip 13.249.13.6
2022-04-23 insert source_ip 13.249.13.42
2022-04-23 insert source_ip 13.249.13.90
2022-04-23 insert source_ip 13.249.13.123
2022-04-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-02-11 delete source_ip 54.192.229.13
2022-02-11 delete source_ip 54.192.229.38
2022-02-11 delete source_ip 54.192.229.41
2022-02-11 delete source_ip 54.192.229.78
2022-02-11 insert source_ip 13.224.230.23
2022-02-11 insert source_ip 13.224.230.59
2022-02-11 insert source_ip 13.224.230.69
2022-02-11 insert source_ip 13.224.230.86
2021-09-15 delete source_ip 13.224.222.65
2021-09-15 delete source_ip 13.224.222.68
2021-09-15 delete source_ip 13.224.222.76
2021-09-15 delete source_ip 13.224.222.108
2021-09-15 insert source_ip 54.192.229.13
2021-09-15 insert source_ip 54.192.229.38
2021-09-15 insert source_ip 54.192.229.41
2021-09-15 insert source_ip 54.192.229.78
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-17 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-02 delete address Park 122E 1,305 ft² - Price: £174,900 Park 127E Cube
2021-08-02 delete address Park 148.1E 1,597 ft² - Price: £189,800 Park 151.3W E
2021-08-02 delete source_ip 13.227.150.59
2021-08-02 delete source_ip 13.227.150.88
2021-08-02 delete source_ip 13.227.150.99
2021-08-02 delete source_ip 13.227.150.110
2021-08-02 insert source_ip 13.224.222.65
2021-08-02 insert source_ip 13.224.222.68
2021-08-02 insert source_ip 13.224.222.76
2021-08-02 insert source_ip 13.224.222.108
2021-06-24 insert address Park 122E 1,305 ft² - Price: £174,900 Park 127E Cube
2021-06-24 insert address Park 138E Cube 1,486 ft² - Price: £208,200 Park 139E
2021-06-24 insert address Park 148.1E 1,597 ft² - Price: £189,800 Park 151.3W E
2021-04-24 delete source_ip 99.86.116.20
2021-04-24 delete source_ip 99.86.116.77
2021-04-24 delete source_ip 99.86.116.87
2021-04-24 delete source_ip 99.86.116.90
2021-04-24 insert source_ip 13.227.150.59
2021-04-24 insert source_ip 13.227.150.88
2021-04-24 insert source_ip 13.227.150.99
2021-04-24 insert source_ip 13.227.150.110
2021-04-13 update statutory_documents CESSATION OF DAVID MICHAEL ARMSTRONG AS A PSC
2021-04-13 update statutory_documents CESSATION OF DEREK ALAN MARSHALL AS A PSC
2021-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2021-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MARSHALL
2021-04-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID ARMSTRONG
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2021-02-21 delete source_ip 13.227.150.59
2021-02-21 delete source_ip 13.227.150.88
2021-02-21 delete source_ip 13.227.150.99
2021-02-21 delete source_ip 13.227.150.110
2021-02-21 insert source_ip 99.86.116.20
2021-02-21 insert source_ip 99.86.116.77
2021-02-21 insert source_ip 99.86.116.87
2021-02-21 insert source_ip 99.86.116.90
2021-01-20 update website_status DNSError => OK
2021-01-20 delete source_ip 46.248.167.75
2021-01-20 insert source_ip 13.227.150.59
2021-01-20 insert source_ip 13.227.150.88
2021-01-20 insert source_ip 13.227.150.99
2021-01-20 insert source_ip 13.227.150.110
2021-01-20 update robots_txt_status www.dan-wood.co.uk: 404 => 200
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-07 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-06-17 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-17 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-27 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2019-01-06 update website_status OK => DNSError
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL ARMSTRONG
2018-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK ALAN MARSHALL
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-18 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-02-08 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-08 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG RICHARDSON
2016-01-13 update statutory_documents 12/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-06 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-24 insert index_pages_linkeddomain i-g.pl
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-29 delete alias Danwood Ltd
2015-01-29 insert about_pages_linkeddomain dan-wood-house.ch
2015-01-29 insert casestudy_pages_linkeddomain dan-wood-house.ch
2015-01-29 insert contact_pages_linkeddomain dan-wood-house.ch
2015-01-29 insert index_pages_linkeddomain dan-wood-house.ch
2015-01-29 insert product_pages_linkeddomain dan-wood-house.ch
2015-01-29 insert service_pages_linkeddomain dan-wood-house.ch
2015-01-19 update statutory_documents 12/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-09 insert alias Danwood Plc
2014-10-09 insert registration_number SF000953
2014-07-19 insert about_pages_linkeddomain danwood.at
2014-07-19 insert casestudy_pages_linkeddomain danwood.at
2014-07-19 insert contact_pages_linkeddomain danwood.at
2014-07-19 insert index_pages_linkeddomain danwood.at
2014-07-19 insert product_pages_linkeddomain danwood.at
2014-07-19 insert service_pages_linkeddomain danwood.at
2014-05-27 delete index_pages_linkeddomain facebook.com
2014-05-27 delete index_pages_linkeddomain google.com
2014-05-27 delete index_pages_linkeddomain icio.us
2014-05-27 delete index_pages_linkeddomain twitter.com
2014-05-27 delete source_ip 212.85.120.189
2014-05-27 insert source_ip 46.248.167.75
2014-03-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-03-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-02-06 update statutory_documents 12/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-06 delete address Plaza 174E Plaza 174E
2013-11-06 insert address Park 139WE Park 139WE
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-14 insert address Park 122E Park 122E
2013-10-14 insert address Park 153E Park 153E
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-24 update statutory_documents 12/01/13 FULL LIST
2012-10-22 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-02 update statutory_documents 12/01/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 12/01/11 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 12/01/10 FULL LIST
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER RICHARDSON / 08/02/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 08/02/2010
2010-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALAN MARSHALL / 08/02/2010
2009-11-21 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-11-21 update statutory_documents DIRECTOR APPOINTED ANTHONY LUNN
2009-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON RICHARDSON
2009-02-09 update statutory_documents RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-10-10 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-05 update statutory_documents RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-01 update statutory_documents RETURN MADE UP TO 12/01/07; NO CHANGE OF MEMBERS
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-16 update statutory_documents RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION