DANFORDS - History of Changes


DateDescription
2024-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/24, NO UPDATES
2024-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-07 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2023-10-07 insert sic_code 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
2023-10-07 insert sic_code 29320 - Manufacture of other parts and accessories for motor vehicles
2023-10-07 insert sic_code 45190 - Sale of other motor vehicles
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-08-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-03-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-02-28 update statutory_documents SOLVENCY STATEMENT DATED 20/02/23
2023-02-28 update statutory_documents REDUCE ISSUED CAPITAL 20/02/2023
2023-02-28 update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 900
2023-02-28 update statutory_documents STATEMENT BY DIRECTORS
2022-08-07 delete address MARLBROOK PARK MARLBROOK LEOMINSTER HEREFORDSHIRE ENGLAND HR6 0PH
2022-08-07 insert address CONCRETE PARK ENTERPRISE WAY LEOMINSTER HEREFORDSHIRE UNITED KINGDOM HR6 0LZ
2022-08-07 update registered_address
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2022 FROM MARLBROOK PARK MARLBROOK LEOMINSTER HEREFORDSHIRE HR6 0PH ENGLAND
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-06-09 delete address Marlbrook Park, Leominster, Herefordshire, HR6 0PH
2022-06-09 insert address Way, Leominster, Herefordshire, HR6 0LZ
2022-06-09 update primary_contact Marlbrook Park, Leominster, Herefordshire, HR6 0PH => Way, Leominster, Herefordshire, HR6 0LZ
2021-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FORDHAM
2021-07-07 update num_mort_charges 1 => 2
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073160740002
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-19 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-22 delete vat 102486931
2020-09-22 insert vat 351876967
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANFORDS HOLDINGS LIMITED
2020-07-01 update statutory_documents CESSATION OF DANIEL JAMES FORDHAM AS A PSC
2020-06-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-07 update num_mort_outstanding 1 => 0
2019-12-07 update num_mort_satisfied 0 => 1
2019-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-12 update statutory_documents DIRECTOR APPOINTED MR NEIL TAYLOR
2019-11-12 update statutory_documents DIRECTOR APPOINTED MR RUSSELL ROBERT BUFTON
2019-07-07 update account_category FULL => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRA JOANNE FORDHAM
2019-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FORDHAM
2018-11-04 delete phone 01544 388 930
2018-11-04 delete source_ip 46.4.182.247
2018-11-04 insert source_ip 138.201.193.103
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-04-09 delete phone 07799 418 720
2017-10-02 delete source_ip 5.9.195.230
2017-10-02 insert source_ip 46.4.182.247
2017-08-07 update account_category TOTAL EXEMPTION FULL => FULL
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2016-11-04 update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRA JOANNE FORDHAM
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES FORDHAM / 03/11/2015
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-05 update statutory_documents 30/09/15 TOTAL EXEMPTION FULL
2016-01-24 delete address Folly Farm, Eardisland, Herefordshire, HR6 9BS
2016-01-24 insert address Marlbrook Park, Leominster Herefordshire, HR6 0PH
2016-01-24 insert phone 01568 613 345
2016-01-24 update primary_contact Folly Farm, Eardisland, Herefordshire, HR6 9BS => Marlbrook Park, Leominster Herefordshire, HR6 0PH
2015-11-07 delete address FOLLY FARM EARDISLAND LEOMINSTER HEREFORDSHIRE HR6 9BS
2015-11-07 insert address MARLBROOK PARK MARLBROOK LEOMINSTER HEREFORDSHIRE ENGLAND HR6 0PH
2015-11-07 update registered_address
2015-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM FOLLY FARM EARDISLAND LEOMINSTER HEREFORDSHIRE HR6 9BS
2015-09-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-09-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-08-11 update statutory_documents 15/07/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2014-08-07 delete address FOLLY FARM EARDISLAND LEOMINSTER HEREFORDSHIRE ENGLAND HR6 9BS
2014-08-07 insert address FOLLY FARM EARDISLAND LEOMINSTER HEREFORDSHIRE HR6 9BS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-24 update statutory_documents 15/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-04 update statutory_documents 30/09/13 TOTAL EXEMPTION FULL
2014-03-04 insert registration_number 7316074
2014-03-04 insert vat 102486931
2014-02-07 delete address FERNEY COTTAGE, KINGSLAND LEOMINSTER UNITED KINGDOM HR6 9QT
2014-02-07 insert address FOLLY FARM EARDISLAND LEOMINSTER HEREFORDSHIRE ENGLAND HR6 9BS
2014-02-07 update registered_address
2014-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM FERNEY COTTAGE, KINGSLAND LEOMINSTER HR6 9QT UNITED KINGDOM
2013-12-16 delete source_ip 213.246.102.86
2013-12-16 insert source_ip 5.9.195.230
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-16 update statutory_documents 15/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-23 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-23 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date null => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-04-15 => 2013-06-30
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-17 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2012-10-01 update statutory_documents 15/07/12 FULL LIST
2012-08-25 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-23 update statutory_documents 30/09/11 TOTAL EXEMPTION FULL
2012-07-17 update statutory_documents FIRST GAZETTE
2011-08-03 update statutory_documents CURREXT FROM 31/07/2011 TO 30/09/2011
2011-08-03 update statutory_documents 15/07/11 FULL LIST
2010-10-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION