DUDLEYS - History of Changes


DateDescription
2023-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WALKER / 04/10/2023
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WALKER / 28/11/2022
2022-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK WALKER / 28/11/2022
2022-10-06 delete source_ip 3.8.113.37
2022-10-06 insert source_ip 15.197.142.173
2022-10-06 insert source_ip 3.33.152.147
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-16 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-17 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK WALKER / 06/04/2019
2020-05-17 delete about_pages_linkeddomain mobirise.ws
2020-05-17 delete career_pages_linkeddomain mobirise.com
2020-05-17 delete career_pages_linkeddomain mobirise.ws
2020-05-17 delete index_pages_linkeddomain mobirise.ws
2020-05-17 delete service_pages_linkeddomain mobirise.ws
2020-05-17 delete terms_pages_linkeddomain mobirise.ws
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-06 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-09-30 update statutory_documents ARTICLES OF ASSOCIATION
2019-09-13 update statutory_documents ADOPT ARTICLES 28/08/2019
2019-09-03 update statutory_documents 06/06/19 STATEMENT OF CAPITAL GBP 10000.00
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-23 update statutory_documents CESSATION OF PETER ROBERT HAINES AS A PSC
2019-07-16 delete source_ip 162.13.184.165
2019-07-16 insert source_ip 3.8.113.37
2019-06-06 update statutory_documents 04/04/19 STATEMENT OF CAPITAL GBP 1
2019-05-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-05-14 delete otherexecutives Peter Haines
2019-05-14 insert otherexecutives Peter Dixon
2019-05-14 update person_title Paul Brownlow: Associate Director => Director
2019-05-14 update person_title Peter Dixon: Associate => Director
2019-05-14 update person_title Peter Haines: Director => Consultant
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-05 update statutory_documents DIRECTOR APPOINTED MR PAUL BROWNLOW
2019-04-04 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN DIXON
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HAINES
2019-03-13 delete general_emails in..@dudleys.org.uk
2019-03-13 insert general_emails in..@dudleys.co.uk
2019-03-13 delete email in..@dudleys.org.uk
2019-03-13 delete index_pages_linkeddomain bluedigital.co.uk
2019-03-13 insert email in..@dudleys.co.uk
2019-03-13 insert index_pages_linkeddomain mobirise.ws
2019-03-13 update robots_txt_status www.dudleys.org.uk: 200 => 404
2019-03-06 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-21 delete about_pages_linkeddomain bluelogic.co.uk
2018-04-21 delete career_pages_linkeddomain bluelogic.co.uk
2018-04-21 delete contact_pages_linkeddomain bluelogic.co.uk
2018-04-21 delete index_pages_linkeddomain bluelogic.co.uk
2018-04-21 delete projects_pages_linkeddomain bluelogic.co.uk
2018-04-21 delete service_pages_linkeddomain bluelogic.co.uk
2018-04-21 delete terms_pages_linkeddomain bluelogic.co.uk
2018-04-21 insert about_pages_linkeddomain bluedigital.co.uk
2018-04-21 insert career_pages_linkeddomain bluedigital.co.uk
2018-04-21 insert contact_pages_linkeddomain bluedigital.co.uk
2018-04-21 insert index_pages_linkeddomain bluedigital.co.uk
2018-04-21 insert projects_pages_linkeddomain bluedigital.co.uk
2018-04-21 insert service_pages_linkeddomain bluedigital.co.uk
2018-04-21 insert terms_pages_linkeddomain bluedigital.co.uk
2018-04-17 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-16 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-04 delete address 22 Ashburn Place, Ilkley, LS29 9NW
2016-12-04 delete address Suite 3, Tithe House, 35 Town Street, Horsforth, Leeds, LS18 5LJ
2016-09-07 delete address 22 ASHBURN PLACE ILKLEY LS29 9NW
2016-09-07 insert address TITHE HOUSE 35 TOWN STREET HORSFORTH LEEDS ENGLAND LS18 5LJ
2016-09-07 update registered_address
2016-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 22 ASHBURN PLACE ILKLEY LS29 9NW
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-22 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-26 delete address 5 Feast Field, Horsforth, Leeds, LS18 4TJ
2016-01-26 insert address Suite 3, Tithe House, 35 Town Street, Horsforth, Leeds, LS18 5LJ
2016-01-26 update primary_contact 5 Feast Field, Horsforth, Leeds, LS18 4TJ => Suite 3, Tithe House, 35 Town Street, Horsforth, Leeds, LS18 5LJ
2015-09-07 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-09-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-08-21 update statutory_documents 21/08/15 FULL LIST
2015-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WALKER / 14/04/2015
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-01 insert address 22 Ashburn Place, Ilkley, LS29 9NW
2014-12-01 insert alias Dudleys Consulting Engineers
2014-12-01 insert alias Dudleys Consulting Engineers Ltd
2014-12-01 insert registration_number 6997283
2014-12-01 insert vat 980 5413 16
2014-10-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-10-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-09-10 update statutory_documents 21/08/14 FULL LIST
2014-07-12 delete source_ip 78.136.27.34
2014-07-12 insert source_ip 162.13.184.165
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-31 update website_status FlippedRobots => OK
2014-01-31 delete source_ip 82.71.204.26
2014-01-31 insert index_pages_linkeddomain bluelogic.co.uk
2014-01-31 insert source_ip 78.136.27.34
2014-01-31 update robots_txt_status www.dudleys.org.uk: 404 => 200
2014-01-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-20 update website_status OK => FlippedRobots
2013-10-28 delete personal_emails an..@dudleys.org.uk
2013-10-28 delete personal_emails pe..@dudleys.org.uk
2013-10-28 delete address 249 Low Lane Horsforth Leeds LS18 5NY
2013-10-28 delete email an..@dudleys.org.uk
2013-10-28 delete email pe..@dudleys.org.uk
2013-10-28 delete email st..@dudleys.org.uk
2013-10-28 delete phone 0113 258 9197
2013-10-28 delete phone 07553 386 253
2013-10-28 delete phone 07749 797 971
2013-10-28 delete phone 07812 370 363
2013-10-28 insert address 5 Feast Field Horsforth Leeds LS18 4TJ
2013-10-28 insert phone 0113 258 3611
2013-10-07 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-10-07 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-09-12 update statutory_documents 21/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 74100 - specialised design activities
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2013-02-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 21/08/12 FULL LIST
2011-10-11 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 21/08/11 FULL LIST
2010-10-06 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 21/08/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WALKER / 21/08/2010
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HAINES / 21/08/2010
2009-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION