Date | Description |
2023-05-02 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-09 |
delete source_ip 82.221.98.19 |
2023-01-09 |
insert source_ip 193.107.84.38 |
2022-10-26 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES |
2022-07-07 |
update website_status OK => IndexPageFetchError |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES |
2022-03-07 |
update num_mort_outstanding 2 => 1 |
2022-03-07 |
update num_mort_satisfied 14 => 15 |
2022-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2021-11-05 |
update statutory_documents CESSATION OF TERESA ANN DENHAM AS A PSC |
2021-06-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-06-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
2021-05-27 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT LLOYD |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR DEREK THOMAS PERRY |
2021-02-22 |
delete source_ip 82.221.98.9 |
2021-02-22 |
insert source_ip 82.221.98.19 |
2021-01-21 |
delete source_ip 193.107.84.77 |
2021-01-21 |
insert source_ip 82.221.98.9 |
2021-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT DUNN / 04/12/2020 |
2021-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT DUNN / 04/12/2020 |
2020-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-16 |
delete source_ip 193.107.84.49 |
2020-06-16 |
insert source_ip 193.107.84.77 |
2020-06-01 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-11-15 |
update website_status OK => IndexPageFetchError |
2019-07-16 |
insert index_pages_linkeddomain amazonaws.com |
2019-06-20 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-06-20 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-05-31 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-02-12 |
delete contact_pages_linkeddomain hotjar.com |
2019-01-09 |
delete terms_pages_linkeddomain hotjar.com |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
2018-09-06 |
insert contact_pages_linkeddomain hotjar.com |
2018-09-06 |
insert terms_pages_linkeddomain hotjar.com |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-25 |
delete contact_pages_linkeddomain hotjar.com |
2018-07-25 |
delete terms_pages_linkeddomain hotjar.com |
2018-07-18 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-06-23 |
delete secretary GARY STEVEN DENHAM |
2018-06-23 |
insert otherexecutives GARY STEVEN DENHAM |
2018-06-23 |
insert person TERESA ANN DENHAM |
2018-06-23 |
insert secretary TERESA ANN DENHAM |
2018-06-23 |
update person_appointment GARY STEVEN DENHAM: PersonAppointment{type=CURRENT_SECRETARY, date=2008-01-01} => PersonAppointment{type=CURRENT_DIRECTOR, date=2002-05-27} |
2018-06-23 |
update person_title GARY STEVEN DENHAM: Company Secretary => DIRECTOR; Director |
2018-05-31 |
insert contact_pages_linkeddomain hotjar.com |
2018-05-31 |
insert terms_pages_linkeddomain hotjar.com |
2018-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA ANN DENHAM |
2018-04-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY STEVEN DENHAM / 02/12/2017 |
2018-04-09 |
update statutory_documents SECRETARY APPOINTED MRS TERESA ANN DENHAM |
2018-04-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY DENHAM |
2018-02-21 |
delete alias Dunns Imaging Group plc |
2018-02-21 |
delete index_pages_linkeddomain flexschools.co.uk |
2018-02-21 |
delete index_pages_linkeddomain swpp.co.uk |
2018-02-21 |
delete index_pages_linkeddomain thempa.com |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
2017-09-07 |
delete company_previous_name DUNN'S PROFESSIONAL IMAGING PLC |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-06-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-05-12 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-06-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-05-24 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-12 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-03-31 |
update person_usual_residence_country GARY STEVEN DENHAM: ENGLAND => UNITED KINGDOM |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-23 |
update statutory_documents 22/03/16 FULL LIST |
2016-03-12 |
update website_status OK => DomainNotFound |
2015-08-18 |
update person_usual_residence_country GARY STEVEN DENHAM: UNITED KINGDOM => ENGLAND |
2015-05-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-05-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-28 |
update statutory_documents 22/03/15 FULL LIST |
2015-04-24 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-03-03 |
insert index_pages_linkeddomain flexschools.co.uk |
2015-01-29 |
delete source_ip 195.8.188.182 |
2015-01-29 |
insert source_ip 193.107.84.49 |
2014-12-04 |
update description |
2014-04-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-04-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-04-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-04-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-03-26 |
update statutory_documents 22/03/14 FULL LIST |
2014-03-14 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-01-28 |
update description |
2013-11-18 |
update description |
2013-10-21 |
insert contact_pages_linkeddomain twitter.com |
2013-10-21 |
insert index_pages_linkeddomain twitter.com |
2013-10-21 |
insert terms_pages_linkeddomain twitter.com |
2013-06-28 |
insert otherexecutives MARTIN JOHN PROSSER |
2013-06-28 |
insert person MARTIN JOHN PROSSER |
2013-06-28 |
update number_of_registered_officers 3 => 4 |
2013-06-26 |
delete company_previous_name DUNN'S PHOTOGRAPHIC LABORATORIES LIMITED |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-04-16 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-05-14 => 2014-04-19 |
2013-05-15 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-03-25 |
update statutory_documents 22/03/13 FULL LIST |
2012-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN PROSSER |
2012-04-17 |
update statutory_documents 16/04/12 FULL LIST |
2012-04-16 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 18/04/11 FULL LIST |
2011-04-07 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-06-07 |
update statutory_documents 02/06/10 FULL LIST |
2010-03-30 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2010-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 |
2010-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 |
2010-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 |
2010-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 |
2010-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-02-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2009-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2009-09-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2009-06-15 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
2008-12-28 |
update statutory_documents ADOPT ARTICLES 16/12/2008 |
2008-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-03-13 |
update statutory_documents SECRETARY APPOINTED MR GARY STEVEN DENHAM |
2008-02-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-02 |
update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-03-04 |
update statutory_documents SECRETARY RESIGNED |
2004-06-21 |
update statutory_documents RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
2004-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-03-25 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
2004-03-25 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2004-03-25 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2004-03-25 |
update statutory_documents REREG PLC-PRI 30/01/04 |
2003-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-10-16 |
update statutory_documents SECRETARY RESIGNED |
2003-04-27 |
update statutory_documents RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
2003-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03 |
2002-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-05-13 |
update statutory_documents RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
2001-09-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-07-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-04-25 |
update statutory_documents RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
2001-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-04-19 |
update statutory_documents RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS |
1999-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-04-20 |
update statutory_documents RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS |
1998-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1997-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-29 |
update statutory_documents COMPANY NAME CHANGED
DUNN'S PROFESSIONAL IMAGING PLC
CERTIFICATE ISSUED ON 01/09/97 |
1997-08-01 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-08-01 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-08-01 |
update statutory_documents AUDITORS' REPORT |
1997-08-01 |
update statutory_documents AUDITORS' STATEMENT |
1997-08-01 |
update statutory_documents BALANCE SHEET |
1997-08-01 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1997-08-01 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-08-01 |
update statutory_documents ALTER MEM AND ARTS 10/07/97 |
1997-08-01 |
update statutory_documents REREGISTRATION PRI-PLC 10/07/97 |
1997-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-04-21 |
update statutory_documents RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS |
1996-06-13 |
update statutory_documents £ NC 1500/1000000
31/05/96 |
1996-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED 31/05/96 |
1996-04-24 |
update statutory_documents RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS |
1996-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-01-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-10 |
update statutory_documents RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS |
1995-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1994-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-07-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-04-12 |
update statutory_documents RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS |
1994-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93 |
1993-05-04 |
update statutory_documents COMPANY NAME CHANGED
DUNN'S PHOTOGRAPHIC LABORATORIES
LIMITED
CERTIFICATE ISSUED ON 05/05/93 |
1993-04-30 |
update statutory_documents RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS |
1992-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1992-04-14 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1992-04-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-04-14 |
update statutory_documents RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS |
1991-05-09 |
update statutory_documents RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS |
1991-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91 |
1990-05-03 |
update statutory_documents RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS |
1990-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90 |
1989-06-20 |
update statutory_documents RETURN MADE UP TO 02/04/89; FULL LIST OF MEMBERS |
1989-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1989-05-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-29 |
update statutory_documents RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS |
1988-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
1987-08-27 |
update statutory_documents RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS |
1987-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/87 |
1987-05-27 |
update statutory_documents COMPANY NAME CHANGED
DUNN'S PHOTOGRAPHIC SERVICE LIMI
TED
CERTIFICATE ISSUED ON 28/05/87 |
1986-05-06 |
update statutory_documents RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS |
1986-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86 |