DIL HAULAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-06-28 delete about_pages_linkeddomain wizzwebsites.co.uk
2023-06-28 delete contact_pages_linkeddomain wizzwebsites.co.uk
2023-06-28 delete index_pages_linkeddomain wizzwebsites.co.uk
2023-06-28 delete terms_pages_linkeddomain wizzwebsites.co.uk
2023-06-28 insert about_pages_linkeddomain themeisle.com
2023-06-28 insert about_pages_linkeddomain wordpress.org
2023-06-28 insert contact_pages_linkeddomain themeisle.com
2023-06-28 insert contact_pages_linkeddomain wordpress.org
2023-06-28 insert index_pages_linkeddomain themeisle.com
2023-06-28 insert index_pages_linkeddomain wordpress.org
2023-06-28 insert terms_pages_linkeddomain themeisle.com
2023-06-28 insert terms_pages_linkeddomain wordpress.org
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
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-04 delete phone 01525 631848
2022-11-04 insert phone 07581432045
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, 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
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents DIRECTOR APPOINTED MR PHILIP WALL
2018-04-04 update statutory_documents CORPORATE SECRETARY APPOINTED DERNGATE ADVISORY SERVICES LIMITED
2018-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERNGATE ADVISORY SERVICES LIMITED
2018-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID DOYLE CONSULTANCY LTD
2018-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STACEY O'GORMAN
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-10-12 update statutory_documents CORPORATE DIRECTOR APPOINTED DERNGATE ADVISORY SERVICES LIMITED
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS STACEY O'GORMAN / 23/01/2017
2017-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WELLS / 23/01/2017
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-07 delete address 29 ATTERBURY AVENUE LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 3LE
2016-01-07 insert address 29 ATTERBURY AVENUE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3LE
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-01-07 update returns_next_due_date 2016-01-17 => 2017-01-17
2015-12-21 update statutory_documents 20/12/15 FULL LIST
2015-10-07 delete address 33 HORNBEAM CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3FE
2015-10-07 insert address 29 ATTERBURY AVENUE LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 3LE
2015-10-07 update registered_address
2015-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 33 HORNBEAM CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3FE
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-04-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-02-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2015-01-09 update statutory_documents 20/12/14 FULL LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update account_ref_month 5 => 3
2014-02-07 update accounts_next_due_date 2015-02-13 => 2014-12-31
2014-01-09 update statutory_documents CURRSHO FROM 31/05/2014 TO 31/03/2014
2014-01-07 delete address 33 HORNBEAM CLOSE LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 3FE
2014-01-07 insert address 33 HORNBEAM CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3FE
2014-01-07 insert sic_code 49410 - Freight transport by road
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-12-20
2014-01-07 update returns_next_due_date 2014-06-10 => 2015-01-17
2013-12-20 update statutory_documents DIRECTOR APPOINTED MISS STACEY O'GORMAN
2013-12-20 update statutory_documents 20/12/13 FULL LIST
2013-05-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION