DAWN TO DUSK ENDURO - History of Changes


DateDescription
2024-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-07 insert about_pages_linkeddomain webscorer.com
2024-09-07 insert contact_pages_linkeddomain webscorer.com
2024-09-07 insert index_pages_linkeddomain webscorer.com
2024-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/24, NO UPDATES
2023-10-17 insert registration_number 04798030
2023-10-17 insert vat 447171784
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update account_ref_month 1 => 3
2022-04-07 update accounts_next_due_date 2022-10-31 => 2022-12-31
2022-03-21 update statutory_documents CURREXT FROM 31/01/2022 TO 31/03/2022
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-24 update description
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-02-01 delete phone (0) 1639 841765
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-02 delete general_emails in..@dawntoduskenduro.co.uk
2019-10-02 delete address 2 Hr Youth Race 6 Hour Enduro 12 Hr Race 24 Hr Race
2019-10-02 delete email in..@dawntoduskenduro.co.uk
2019-08-03 delete address Sighting Lap Teaser 2016 Sneak Peak 2016 Woodlands
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-02-20 delete address Inter Valley Road, Neath, SA10 9LU, UK
2019-02-20 insert address Inter Valley Road, Neath, SA11 5TU, UK
2019-02-20 update primary_contact Inter Valley Road, Neath, SA10 9LU, UK => Inter Valley Road, Neath, SA11 5TU, UK
2019-01-19 delete source_ip 213.246.110.51
2019-01-19 insert source_ip 109.108.130.200
2018-11-27 insert general_emails in..@outdoorwelshevents.co.uk
2018-11-27 delete address Postcode for Walters Arena - SA10 9LU
2018-11-27 insert email in..@outdoorwelshevents.co.uk
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-09 delete address UNIT 14 WOODLANDS BUSINESS PARK YSTRADGYNLAIS SWANSEA SA9 1JW
2018-08-09 insert address UNIT 16 WOODLANDS BUSINESS PARK YSTRADGYNLAIS SWANSEA WEST GLAMORGAN WALES SA9 1JW
2018-08-09 update registered_address
2018-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2018 FROM UNIT 14 WOODLANDS BUSINESS PARK YSTRADGYNLAIS SWANSEA SA9 1JW
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKY STEVEN PLUMB
2018-05-31 delete phone 07487 693682
2018-04-04 delete source_ip 213.246.100.26
2018-04-04 insert source_ip 213.246.110.51
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-26 delete source_ip 185.2.4.60
2017-09-26 insert source_ip 213.246.100.26
2017-09-07 insert company_previous_name DAWN TO DUSK RACING LIMITED
2017-09-07 update name DAWN TO DUSK RACING LIMITED => OUTDOOR WELSH EVENTS LIMITED
2017-08-21 update statutory_documents COMPANY NAME CHANGED DAWN TO DUSK RACING LIMITED CERTIFICATE ISSUED ON 21/08/17
2017-08-09 delete address Sneak Peak 2016 Woodlands BELOVED REVIEWS & SPONSORS
2017-08-09 delete phone 07885 586386 / 01639 841765
2017-08-09 delete source_ip 85.233.160.149
2017-08-09 insert phone 07487 693682
2017-08-09 insert source_ip 185.2.4.60
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-03 delete address Postcode for Walters Arena - SA10 9LW
2016-12-03 insert address 2 Hr Youth Race 6 Hour Enduro 12 Hr Race 24 Hr Race
2016-12-03 insert address Postcode for Walters Arena - SA10 9LU
2016-12-03 insert address Unit 14 Woodlands Business Park, Ystradgynlais, South Wales, SA9 1JW UK
2016-12-03 insert phone 07885 586386 / 01639 841765
2016-12-03 update primary_contact Postcode for Walters Arena - SA10 9LW => Postcode for Walters Arena - SA10 9LU
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-14 delete address Units 14, Woodlands Business Park, Ystradgynlais, Swansea SA9 1JW
2016-08-14 delete index_pages_linkeddomain active.com
2016-08-14 delete phone 01639 874 285
2016-08-14 delete phone 07487 693 682
2016-08-14 delete source_ip 213.146.180.236
2016-08-14 insert address Sneak Peak 2016 Woodlands BELOVED REVIEWS & SPONSORS
2016-08-14 insert index_pages_linkeddomain goo.gl
2016-08-14 insert phone (0) 1639 841765
2016-08-14 insert source_ip 85.233.160.149
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-17 update statutory_documents 13/06/16 FULL LIST
2016-02-10 delete index_pages_linkeddomain zenfolio.com
2016-02-10 insert phone 01639 874285 / 07885 586386
2016-01-13 delete phone 01639 841765
2016-01-13 insert index_pages_linkeddomain zenfolio.com
2016-01-13 update description
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-01 delete index_pages_linkeddomain valleysxtreme.com
2015-11-01 insert phone 01639 874 285
2015-11-01 insert phone 07487 693 682
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-06 delete general_emails in..@tusler-design.co.uk
2015-09-06 delete email in..@tusler-design.co.uk
2015-09-06 insert index_pages_linkeddomain valleysxtreme.com
2015-07-07 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-07 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-15 update statutory_documents 13/06/15 FULL LIST
2015-06-13 delete alias Dawn to Dusk Enduro
2015-06-13 delete index_pages_linkeddomain fasteddyracing.com
2015-06-13 delete index_pages_linkeddomain tmfphoto.net
2014-12-29 insert index_pages_linkeddomain fasteddyracing.com
2014-12-29 insert index_pages_linkeddomain flickr.com
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-24 insert index_pages_linkeddomain full-throttle-productions.com
2014-09-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-23 update statutory_documents 13/06/14 FULL LIST
2014-01-02 insert index_pages_linkeddomain tmfphoto.net
2013-12-19 delete index_pages_linkeddomain touratech.com
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-02 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-08 update statutory_documents 13/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 13/06/12 FULL LIST
2011-10-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 13/06/11 FULL LIST
2011-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICKY STEVEN PLUMB / 17/01/2011
2011-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ANGELA PLUMB-DARRELL / 17/01/2011
2010-10-20 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 13/06/10 FULL LIST
2009-07-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE DARRELL / 08/06/2009
2008-11-26 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents PREVSHO FROM 30/06/2008 TO 31/01/2008
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2008 FROM UNIT 9 NEATH ABBEY BUSINESS PARK NEATH WEST GLAMORGAN SA10 7DR
2007-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 49 THE GROVE GRAVESEND KENT DA12 1DP
2007-06-20 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-03-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-06 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-05-02 update statutory_documents NEW SECRETARY APPOINTED
2006-04-19 update statutory_documents DIRECTOR RESIGNED
2006-04-19 update statutory_documents SECRETARY RESIGNED
2006-03-28 update statutory_documents COMPANY NAME CHANGED ADVENTURE RACING CLUB LIMITED CERTIFICATE ISSUED ON 28/03/06
2005-06-23 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-04-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-19 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-09-22 update statutory_documents NEW SECRETARY APPOINTED
2003-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-01 update statutory_documents DIRECTOR RESIGNED
2003-09-01 update statutory_documents SECRETARY RESIGNED
2003-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION