DAVIES TIMBER - History of Changes


DateDescription
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
2023-08-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-09-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-04 delete source_ip 162.13.178.87
2022-03-04 insert source_ip 23.227.38.74
2022-03-04 update website_status FlippedRobots => OK
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-11 update website_status OK => FlippedRobots
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-23 update robots_txt_status www.daviestimber-shop.co.uk: 404 => 200
2021-01-23 update robots_txt_status www.daviestimber.co.uk: 404 => 200
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-09-20 delete source_ip 162.13.155.61
2020-09-20 insert source_ip 162.13.178.87
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-01 update statutory_documents 25/03/19 STATEMENT OF CAPITAL GBP 110
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-05 update website_status Disallowed => OK
2016-12-05 delete source_ip 141.0.161.152
2016-12-05 insert source_ip 162.13.155.61
2016-12-05 update robots_txt_status www.daviestimber-shop.co.uk: 200 => 404
2016-11-07 update website_status FlippedRobots => Disallowed
2016-10-19 update website_status Disallowed => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-21 update website_status FlippedRobots => Disallowed
2016-09-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-02 update website_status Disallowed => FlippedRobots
2016-07-22 update website_status FlippedRobots => Disallowed
2016-07-03 update website_status OK => FlippedRobots
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 2014-12-14 => 2015-12-14
2016-01-07 update returns_next_due_date 2016-01-11 => 2017-01-11
2015-12-21 update statutory_documents 14/12/15 FULL LIST
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-02 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 107
2015-10-15 update statutory_documents 27/03/15 STATEMENT OF CAPITAL GBP 104
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR DAVID JOEL PHILLIP BOWEN
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR SAMUEL JOHN NICHOLLS
2015-05-20 update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL NICHOLLS
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 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-23 update statutory_documents 14/12/14 FULL LIST
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-13 delete source_ip 92.63.133.97
2014-03-13 insert source_ip 141.0.161.152
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-20 update statutory_documents 14/12/13 FULL LIST
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-24 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents 14/12/12 FULL LIST
2012-09-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 14/12/11 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-10 update statutory_documents 14/12/10 FULL LIST
2010-11-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents 14/12/09 FULL LIST
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODFREY NICHOLLS / 14/12/2009
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DRZAZGOWSKI / 14/12/2009
2009-01-19 update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-09 update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-09-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02 update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-01-28 update statutory_documents COMPANY NAME CHANGED DAVIES HOLDINGS (UK) LTD CERTIFICATE ISSUED ON 28/01/05
2004-12-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION