DOMINIC & SON - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELSA DOMINIC
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-25 update website_status OK => DomainNotFound
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-06 delete address Babbage Road Stevenage Hertfordshire SG1 2EQ
2021-06-06 insert address Premier House First Floor 1-5 Argyle Way Stevenage Hertfordshire SG1 2AD
2021-06-06 update primary_contact Babbage Road Stevenage Hertfordshire SG1 2EQ => Premier House First Floor 1-5 Argyle Way Stevenage Hertfordshire SG1 2AD
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-02-04 delete address Unit 6, The Grange Industrial Estate, Rawcliffe Road, Goole DN14 6TY
2019-02-04 delete source_ip 83.223.106.8
2019-02-04 insert address Causeway Yard, Mooredges Road, Thorne, DN5 8RY
2019-02-04 insert source_ip 83.223.106.15
2018-11-07 delete address UNIT 6, THE GRANGE INDUSTRIAL ESTATE RAWCLIFFE ROAD GOOLE EAST YORKSHIRE DN14 6TY
2018-11-07 insert address CAUSEWAY FARM YARD MOOREDGES ROAD THORNE DONCASTER UNITED KINGDOM DN8 5RY
2018-11-07 update registered_address
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM UNIT 6, THE GRANGE INDUSTRIAL ESTATE RAWCLIFFE ROAD GOOLE EAST YORKSHIRE DN14 6TY
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-29 insert address Babbage Road Stevenage Hertfordshire SG1 2EQ
2018-05-29 insert address Unit 6, The Grange Industrial Estate, Rawcliffe Road, Goole DN14 6TY
2018-05-29 insert alias Dominic & Son Ltd.
2018-05-29 insert phone 0333 241 3209
2018-05-29 insert registration_number 6541308
2018-05-29 insert vat 873 512518
2018-05-29 update primary_contact null => Babbage Road Stevenage Hertfordshire SG1 2EQ
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 delete sic_code 52101 - Operation of warehousing and storage facilities for water transport activities
2017-04-26 insert sic_code 49420 - Removal services
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-09-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELSA RUTH DOMINIC / 20/09/2016
2016-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELSA RUTH DOMINIC / 20/09/2016
2016-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOMINIC / 20/09/2016
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-12 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-12 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-05-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-31 update statutory_documents 20/03/16 FULL LIST
2015-10-17 delete address Unit 6, Grange Park Industrial Estate, Rawcliffe Road, Goole, DN14 6TY
2015-10-17 insert contact_pages_linkeddomain facebook.com
2015-10-17 insert contact_pages_linkeddomain twitter.com
2015-10-17 insert index_pages_linkeddomain bar.co.uk
2015-10-17 insert index_pages_linkeddomain facebook.com
2015-10-17 insert index_pages_linkeddomain twitter.com
2015-10-17 update description
2015-10-17 update primary_contact Unit 6, Grange Park Industrial Estate, Rawcliffe Road, Goole, DN14 6TY => null
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-13 update statutory_documents 20/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-17 update statutory_documents 20/03/14 FULL LIST
2013-10-27 delete phone 0800 328 7804
2013-09-01 insert phone 01302 220596
2013-09-01 insert phone 01757 200010
2013-09-01 insert phone 01904 360169
2013-07-22 delete contact_pages_linkeddomain goolevanhire.co.uk
2013-07-22 delete index_pages_linkeddomain goolevanhire.co.uk
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-18 update statutory_documents 20/03/13 FULL LIST
2012-07-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 20/03/12 NO CHANGES
2011-07-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 20/03/11 FULL LIST
2010-07-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents 20/03/10 FULL LIST
2009-06-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-04-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION