DRINK DRIVE - History of Changes


DateDescription
2024-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2022-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27 insert phone 0800 0810 447
2022-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-20 delete address 8 Waldegrave Road, Teddington, Middlesex, TW11 8GT
2021-07-20 delete registration_number 05387593
2021-07-20 delete registration_number 504796
2021-07-20 delete terms_pages_linkeddomain quotesearcher.co.uk
2021-07-20 insert address 5th Floor Link Building Adelaide Exchange, 24-26 Adelaide Street, Belfast, Northern Ireland, BT2 8GD
2021-07-20 insert registration_number 313860
2021-07-20 insert registration_number NI046322
2021-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-17 insert address 8 Waldegrave Road, Teddington, Middlesex, TW11 8GT
2021-06-17 insert registration_number 05387593
2021-06-17 insert registration_number 504796
2021-06-17 insert terms_pages_linkeddomain fca.org.uk
2021-06-17 insert terms_pages_linkeddomain quotesearcher.co.uk
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-01-31 insert email su..@dvla.gov.uk
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-08 update website_status FlippedRobots => OK
2020-05-02 update website_status OK => FlippedRobots
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-02-01 update website_status InternalTimeout => OK
2019-12-02 update website_status OK => InternalTimeout
2019-11-02 delete person Sean Joyce
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-04 delete source_ip 185.161.16.178
2019-07-04 insert source_ip 5.134.9.37
2019-03-31 insert index_pages_linkeddomain sentencingcouncil.org.uk
2019-03-31 insert index_pages_linkeddomain www.gov.uk
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-16 delete address Can I drive under section 88? DR10 Convictions & Insurance Drink Driving UK
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
2018-10-06 insert address Can I drive under section 88? DR10 Convictions & Insurance Drink Driving UK
2018-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-15 update robots_txt_status www.dui-usa.drinkdriving.org: 200 => 0
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-02-23 delete about_pages_linkeddomain homeoffice.gov.uk
2018-02-23 delete source_ip 212.113.145.85
2018-02-23 insert about_pages_linkeddomain www.gov.uk
2018-02-23 insert source_ip 185.161.16.178
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TAYLOR / 26/10/2016
2016-08-13 delete about_pages_linkeddomain drugdriving.org.uk
2016-08-13 delete address Floor B Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE
2016-08-13 delete contact_pages_linkeddomain drugdriving.org.uk
2016-08-13 delete index_pages_linkeddomain drugdriving.org.uk
2016-08-13 delete terms_pages_linkeddomain drugdriving.org.uk
2016-08-13 insert address 37 Gillfoot Road, Egremont, Cumbria, CA22 2QD
2016-08-13 update primary_contact Floor B Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE => 37 Gillfoot Road, Egremont, Cumbria, CA22 2QD
2016-08-07 delete address FLOOR B MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE
2016-08-07 insert address 37 GILLFOOT ROAD EGREMONT CUMBRIA UNITED KINGDOM CA22 2QD
2016-08-07 update reg_address_care_of EASY ACCOUNTANCY => null
2016-08-07 update registered_address
2016-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM C/O EASY ACCOUNTANCY FLOOR B MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-19 insert about_pages_linkeddomain reviewcentre.com
2016-05-19 insert address Floor B Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE
2016-05-19 insert registration_number 7976649
2016-05-19 update primary_contact null => Floor B Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE
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
2016-03-16 update statutory_documents 05/03/16 FULL LIST
2016-01-10 insert contact_pages_linkeddomain reviewcentre.com
2016-01-10 insert index_pages_linkeddomain reviewcentre.com
2016-01-10 insert terms_pages_linkeddomain reviewcentre.com
2015-08-06 delete terms_pages_linkeddomain iab.net
2015-08-06 insert terms_pages_linkeddomain addthis.com
2015-08-06 insert terms_pages_linkeddomain allaboutcookies.org
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-05-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-04-10 insert about_pages_linkeddomain drugdriving.org.uk
2015-04-10 insert contact_pages_linkeddomain drugdriving.org.uk
2015-04-10 insert index_pages_linkeddomain drugdriving.org.uk
2015-04-10 insert terms_pages_linkeddomain drugdriving.org.uk
2015-04-10 update statutory_documents 05/03/15 FULL LIST
2015-03-12 update website_status IndexPageFetchError => OK
2015-03-12 delete address Floor B Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, United Kingdom
2015-03-12 delete contact_pages_linkeddomain dft.gov.uk
2015-03-12 delete registration_number 07976649
2015-03-12 insert contact_pages_linkeddomain www.gov.uk
2015-03-12 update primary_contact Floor B Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE, United Kingdom => null
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-11 update website_status OK => IndexPageFetchError
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
2014-04-09 update statutory_documents 05/03/14 FULL LIST
2014-01-09 delete index_pages_linkeddomain reviewcentre.com
2014-01-09 insert about_pages_linkeddomain google.com
2014-01-09 insert contact_pages_linkeddomain google.com
2014-01-09 insert index_pages_linkeddomain google.com
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-05 => 2014-12-31
2013-06-25 delete address 37 GILLFOOT ROAD EGREMONT CUMBRIA UNITED KINGDOM CA22 2QD
2013-06-25 insert address FLOOR B MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE
2013-06-25 update reg_address_care_of null => EASY ACCOUNTANCY
2013-06-25 update registered_address
2013-06-25 insert sic_code 96090 - Other service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
2013-06-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-10 update statutory_documents 05/03/13 FULL LIST
2013-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 37 GILLFOOT ROAD EGREMONT CUMBRIA CA22 2QD UNITED KINGDOM
2012-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION