DRS LOGISTICS - 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
2023-07-07 delete address 3 HODGKINSON ROAD FELIXSTOWE SUFFOLK IP11 3QT
2023-07-07 insert address FORDHAM ROAD NEWMARKET SUFFOLK ENGLAND CB8 7NR
2023-07-07 update num_mort_outstanding 2 => 1
2023-07-07 update num_mort_satisfied 0 => 1
2023-07-07 update registered_address
2023-07-06 update statutory_documents ADOPT ARTICLES 13/06/2023
2023-06-26 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2023 FROM 3 HODGKINSON ROAD FELIXSTOWE SUFFOLK IP11 3QT
2023-06-14 update statutory_documents DIRECTOR APPOINTED MR JONATHAN LANT
2023-06-14 update statutory_documents DIRECTOR APPOINTED MR PAUL EDWIN DAY
2023-06-14 update statutory_documents DIRECTOR APPOINTED MRS WINIFRED MARY DAY
2023-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURNERS (SOHAM) LIMITED
2023-06-14 update statutory_documents CESSATION OF IAN STUART LAWES AS A PSC
2023-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN LAWES
2023-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
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
2023-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-12-16 update statutory_documents CESSATION OF JOHN DALE BOWDEN AS A PSC
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
2021-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-08-27 delete source_ip 209.235.144.9
2021-08-27 insert source_ip 172.67.178.43
2021-08-27 insert source_ip 104.21.35.175
2021-04-07 update account_category SMALL => FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-02-01 update website_status DNSError => FlippedRobots
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES
2020-10-14 update website_status DomainNotFound => DNSError
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-06 delete address Beovis Park, Imperial Road, Southampton, SO14 0SH
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
2019-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-12-02 delete personal_emails al..@drs-logistics.co.uk
2019-12-02 delete email al..@drs-logistics.co.uk
2019-09-11 update website_status FailedRobots => OK
2019-09-11 insert address Bevois Park, Imperial Road, Southampton SO14 0SH
2019-08-25 update website_status FlippedRobots => FailedRobots
2019-07-12 update website_status OK => FlippedRobots
2019-03-21 insert personal_emails al..@drs-logistics.co.uk
2019-03-21 delete address 4F Central Crescent, Marchwood Ind Estate, Marchwood, Southampton SO40 4BJ
2019-03-21 delete email aa..@drs-logistics.co.uk
2019-03-21 insert address Beovis Park, Imperial Road, Southampton, SO14 0SH
2019-03-21 insert email al..@drs-logistics.co.uk
2019-03-21 insert email fl..@drs-logistics.co.uk
2019-03-21 insert email gd..@drs-logistics.co.uk
2019-03-21 insert phone 01394 600711
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-02-07 delete address PLOT 3 HODGKINSON ROAD FELIXSTOWE SUFFOLK IP11 3QT
2017-02-07 insert address 3 HODGKINSON ROAD FELIXSTOWE SUFFOLK IP11 3QT
2017-02-07 update registered_address
2017-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2017 FROM PLOT 3 HODGKINSON ROAD FELIXSTOWE SUFFOLK IP11 3QT
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BOWDEN
2016-06-30 delete sales_emails to..@drs-logistics.co.uk
2016-06-30 insert sales_emails sa..@drs-logistics.co.uk
2016-06-30 delete email to..@drs-logistics.co.uk
2016-06-30 delete phone 07789220451
2016-06-30 insert email sa..@drs-logistics.co.uk
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLY MAWSON
2016-01-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-07 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-18 update statutory_documents 02/12/15 FULL LIST
2015-11-07 delete address TOWER HOUSE, LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW
2015-11-07 insert address PLOT 3 HODGKINSON ROAD FELIXSTOWE SUFFOLK IP11 3QT
2015-11-07 update registered_address
2015-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2015 FROM TOWER HOUSE, LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW
2015-08-28 delete address Fourelle House, Central Crescent, Marchwood Ind Estate, Marchwood, Southampton SO40 4BJ
2015-08-28 delete address Station Yard, Station Road, Scredington, Lincs NG34 0AA
2015-08-28 delete fax 01529 419009
2015-08-28 delete fax 02380 866958
2015-08-28 delete phone 01529 419009
2015-08-28 delete phone 01592 419009
2015-08-28 insert address 4F, Central Crescent, Marchwood Ind Estate, Marchwood, Southampton SO40 4BJ
2015-08-28 insert fax 02381 785718
2015-08-28 insert phone 01394 600718
2015-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-23 update statutory_documents 02/12/14 FULL LIST
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-05-23 insert phone 07789220451
2014-04-17 update statutory_documents 17/04/14 STATEMENT OF CAPITAL GBP 600
2014-03-27 delete address Hodgkinson Road, Felixstowe Suffolk, IP11 3QT
2014-03-27 insert phone 01592 419009
2014-03-27 insert phone 02380 019890
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-19 update statutory_documents 02/12/13 FULL LIST
2013-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-02 => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2013-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH
2013-03-13 delete fax +44 (0)1394 676463
2013-03-13 delete phone +44 (0)1394 676462
2013-03-13 update description
2013-03-13 update founded_year
2012-12-17 update statutory_documents 02/12/12 FULL LIST
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-06 update statutory_documents 24/07/12 STATEMENT OF CAPITAL GBP 666
2011-12-02 update statutory_documents 02/12/11 FULL LIST
2011-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART LAWES / 30/11/2011
2011-12-01 update statutory_documents 30/11/11 FULL LIST
2011-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES / 30/11/2011
2011-10-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents 13/01/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-11 update statutory_documents 15/10/10 STATEMENT OF CAPITAL GBP 600
2010-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BREWER
2010-10-15 update statutory_documents 14/10/10 STATEMENT OF CAPITAL GBP 600
2010-09-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-23 update statutory_documents DIRECTOR APPOINTED IAN STUART LAWES
2010-02-23 update statutory_documents DIRECTOR APPOINTED MATTHEW MARTIN SMITH
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents 13/01/10 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALE BOWDEN / 22/01/2010
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES / 22/01/2010
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RAY BREWER / 22/01/2010
2009-02-06 update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES / 29/01/2009
2008-06-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents DIRECTOR APPOINTED TIMOTHY BREWER
2008-01-30 update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30 update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-19 update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-31 update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-10-26 update statutory_documents NEW SECRETARY APPOINTED
2004-10-26 update statutory_documents SECRETARY RESIGNED
2004-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-01-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-14 update statutory_documents NEW SECRETARY APPOINTED
2004-01-14 update statutory_documents DIRECTOR RESIGNED
2004-01-14 update statutory_documents SECRETARY RESIGNED
2004-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION