HAYDN DAVIES INTERNATIONAL - History of Changes


DateDescription
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-13 delete address Vale Mill Stansfield Road Todmorden OL14 5DL
2022-05-13 delete index_pages_linkeddomain elizatinsley.co.uk
2022-05-13 delete index_pages_linkeddomain instagram.com
2022-05-13 delete index_pages_linkeddomain sparex.com
2022-05-13 delete index_pages_linkeddomain youtube.com
2022-05-13 delete source_ip 188.39.204.204
2022-05-13 insert address Vale Mill, Stansfield Rd Todmorden, OL14 5DL United Kingdom
2022-05-13 insert alias Haydn Davies International
2022-05-13 insert index_pages_linkeddomain creativegraphicsuk.com
2022-05-13 insert index_pages_linkeddomain tradingeconomics.com
2022-05-13 insert source_ip 141.136.34.219
2022-05-13 update primary_contact Vale Mill Stansfield Road Todmorden OL14 5DL => Vale Mill, Stansfield Rd Todmorden, OL14 5DL United Kingdom
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-30 update statutory_documents FIRST GAZETTE
2021-11-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-25 delete source_ip 213.107.185.85
2020-09-25 insert source_ip 188.39.204.204
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-20 update website_status IndexPageFetchError => OK
2020-05-21 update website_status OK => IndexPageFetchError
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-07-13 update website_status InternalTimeout => OK
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-14 update website_status OK => InternalTimeout
2019-05-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-14 delete source_ip 87.76.27.81
2018-10-14 insert source_ip 213.107.185.85
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-06-26 delete client_pages_linkeddomain twitter.com
2018-06-26 delete index_pages_linkeddomain hitwebdemo.co.uk
2018-06-26 delete index_pages_linkeddomain twitter.com
2018-06-26 delete service_pages_linkeddomain twitter.com
2018-06-26 insert client_pages_linkeddomain hitwebsitedesign.co.uk
2018-06-26 insert client_pages_linkeddomain wordpress.org
2018-06-26 insert contact_pages_linkeddomain hitwebsitedesign.co.uk
2018-06-26 insert contact_pages_linkeddomain wordpress.org
2018-06-26 insert index_pages_linkeddomain hitwebsitedesign.co.uk
2018-06-26 insert index_pages_linkeddomain wordpress.org
2018-06-26 insert service_pages_linkeddomain hitwebsitedesign.co.uk
2018-06-26 insert service_pages_linkeddomain wordpress.org
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDFORD
2017-10-12 delete client_pages_linkeddomain hitwebdemo.co.uk
2017-10-12 delete contact_pages_linkeddomain hitwebdemo.co.uk
2017-10-12 delete service_pages_linkeddomain hitwebdemo.co.uk
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-08-29 update website_status InternalTimeout => OK
2017-08-29 delete source_ip 213.230.209.101
2017-08-29 insert source_ip 87.76.27.81
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-04 update statutory_documents DIRECTOR APPOINTED MR RICHARD BEDFORD
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RITA NORTH
2016-07-14 update website_status OK => InternalTimeout
2016-06-04 update website_status Disallowed => OK
2016-06-04 delete source_ip 91.203.73.51
2016-06-04 insert source_ip 213.230.209.101
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-19 update website_status DomainNotFound => Disallowed
2016-03-16 update website_status FlippedRobots => DomainNotFound
2016-02-26 update website_status OK => FlippedRobots
2016-01-28 update robots_txt_status trendsure.co.uk: 200 => 0
2015-11-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-11-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 update statutory_documents 02/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-11-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-10-23 update statutory_documents 02/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-11-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 02/09/13 FULL LIST
2013-08-10 insert sales_emails sa..@hdiltd.com
2013-08-10 delete email on..@trendsure.co.uk
2013-08-10 delete registration_number 2850873
2013-08-10 delete vat GB 927 1125 41
2013-08-10 insert alias HDI Trendsure
2013-08-10 insert email sa..@hdiltd.com
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-22 update website_status ServerDown => OK
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-03-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-28 update statutory_documents 02/09/12 FULL LIST
2012-04-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 02/09/11 FULL LIST
2011-09-01 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID ANDREWS
2011-07-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents 02/09/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN JAMES DAVIES / 02/09/2010
2010-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RITA NORTH / 02/09/2010
2010-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-11-19 update statutory_documents 02/09/09 FULL LIST
2009-06-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2008 FROM UNIT 6 MILE CROSS WORKS GIBBET STREET HALIFAX WEST YORKSHIRE HX1 4JQ
2008-04-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL WOOD
2008-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-15 update statutory_documents RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2007-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/05 FROM: WEST HOUSE, KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB
2005-10-07 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION