DIFFICULT ACCESS CRANES - History of Changes


DateDescription
2025-04-29 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2024-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAC (MIDLANDS) HOLDINGS LTD
2024-07-03 update statutory_documents CESSATION OF OLIVER WILLIAM STEPHENSON AS A PSC
2024-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/24, NO UPDATES
2024-06-18 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-06-25 delete source_ip 80.82.116.215
2023-06-25 insert source_ip 34.149.87.45
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-07 insert contact_pages_linkeddomain themeisle.com
2023-03-07 insert contact_pages_linkeddomain wordpress.org
2023-03-07 insert index_pages_linkeddomain themeisle.com
2023-03-07 insert index_pages_linkeddomain wordpress.org
2023-03-07 insert service_pages_linkeddomain themeisle.com
2023-03-07 insert service_pages_linkeddomain wordpress.org
2023-03-07 insert terms_pages_linkeddomain themeisle.com
2023-03-07 insert terms_pages_linkeddomain wordpress.org
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-24 delete general_emails en..@difficultaccesscranes.co.uk
2022-05-24 delete contact_pages_linkeddomain constructionnews.co.uk
2022-05-24 delete contact_pages_linkeddomain wordpress.org
2022-05-24 delete email en..@difficultaccesscranes.co.uk
2022-05-24 delete index_pages_linkeddomain constructionnews.co.uk
2022-05-24 delete index_pages_linkeddomain google.com
2022-05-24 delete index_pages_linkeddomain wordpress.org
2022-05-24 delete service_pages_linkeddomain 34sp.com
2022-05-24 delete service_pages_linkeddomain constructionnews.co.uk
2022-05-24 delete service_pages_linkeddomain wordpress.org
2022-05-24 delete terms_pages_linkeddomain constructionnews.co.uk
2022-05-24 delete terms_pages_linkeddomain wordpress.org
2022-05-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-22 insert index_pages_linkeddomain google.com
2021-07-24 delete chairman Sir Terry Morgan
2021-07-24 delete person Sir Terry Morgan
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-06-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-19 insert chairman Sir Terry Morgan
2021-06-19 delete person Balfour Beatty
2021-06-19 insert person Sir Terry Morgan
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2021-04-24 insert person Balfour Beatty
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 6 => 12
2021-04-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-03-02 update statutory_documents PREVEXT FROM 30/06/2020 TO 31/12/2020
2020-10-09 delete person Ex-Bam Nuttall
2020-07-30 insert person Ex-Bam Nuttall
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 delete person Kier Living
2020-03-02 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-01 insert person Kier Living
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-04-20 delete contact_pages_linkeddomain 34sp.com
2019-04-20 delete person Sir Robert McAlpine
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 insert person Sir Robert McAlpine
2019-03-08 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-05-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA STEPHENSON
2018-03-17 delete chairman James Wates
2018-03-17 delete person James Wates
2018-02-01 insert chairman James Wates
2018-02-01 insert person James Wates
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-07 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-10 update statutory_documents 02/05/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-06-07 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-05-26 update statutory_documents 02/05/15 FULL LIST
2015-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA CASALE / 24/07/2014
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address FOUR WINDS FARM HOLESTONE GATE ROAD, HOLESTONE MOOR ASHOVER CHESTERFIELD DERBYSHIRE ENGLAND S45 0JT
2014-06-07 insert address FOUR WINDS FARM HOLESTONE GATE ROAD, HOLESTONE MOOR ASHOVER CHESTERFIELD DERBYSHIRE S45 0JT
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-16 update statutory_documents 02/05/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-02-02 => 2015-03-31
2013-12-05 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 40 ST. LEONARDS PLACE SHIRLAND ALFRETON DERBYSHIRE UNITED KINGDOM DE55 6AY
2013-11-07 insert address FOUR WINDS FARM HOLESTONE GATE ROAD, HOLESTONE MOOR ASHOVER CHESTERFIELD DERBYSHIRE ENGLAND S45 0JT
2013-11-07 update reg_address_care_of OLIVER STEPHENSON => null
2013-11-07 update registered_address
2013-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2013 FROM C/O OLIVER STEPHENSON 40 ST. LEONARDS PLACE SHIRLAND ALFRETON DERBYSHIRE DE55 6AY UNITED KINGDOM
2013-07-01 insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles
2013-07-01 update returns_last_madeup_date null => 2013-05-02
2013-07-01 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-22 update accounts_next_due_date 2014-02-28 => 2014-02-02
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 5 => 6
2013-06-21 update accounts_next_due_date 2014-02-02 => 2014-02-28
2013-06-11 update statutory_documents 02/05/13 FULL LIST
2012-07-25 update statutory_documents CURREXT FROM 31/05/2013 TO 30/06/2013
2012-05-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION