DONNELLY WATSON - History of Changes


DateDescription
2024-04-07 delete sic_code 43330 - Floor and wall covering
2024-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
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
2023-05-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 2 => 3
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-09-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT WATSON / 04/03/2022
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-12-07 update num_mort_outstanding 3 => 1
2021-12-07 update num_mort_satisfied 0 => 2
2021-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071207150003
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071207150002
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-27 delete source_ip 104.28.0.214
2021-01-27 delete source_ip 104.28.1.214
2021-01-27 insert source_ip 104.21.3.104
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WATSON / 14/07/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 insert source_ip 172.67.153.132
2020-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2020-01-17 insert casestudy_pages_linkeddomain tarkett.com
2019-12-16 insert about_pages_linkeddomain google.co.uk
2019-12-16 insert casestudy_pages_linkeddomain google.co.uk
2019-12-16 insert contact_pages_linkeddomain google.co.uk
2019-12-16 insert index_pages_linkeddomain google.co.uk
2019-12-16 insert phone 171 413
2019-12-16 insert terms_pages_linkeddomain google.co.uk
2019-11-16 insert about_pages_linkeddomain ukcarpetcareltd.co.uk
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-15 insert about_pages_linkeddomain instagram.com
2019-07-15 insert casestudy_pages_linkeddomain instagram.com
2019-07-15 insert contact_pages_linkeddomain instagram.com
2019-07-15 insert index_pages_linkeddomain instagram.com
2019-07-15 insert terms_pages_linkeddomain instagram.com
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-30 delete source_ip 35.177.194.189
2018-03-30 delete source_ip 52.56.204.122
2018-03-30 insert source_ip 104.28.0.214
2018-03-30 insert source_ip 104.28.1.214
2018-02-10 delete general_emails en..@donnellywatson.co.uk
2018-02-10 insert sales_emails sa..@donnellywatson.co.uk
2018-02-10 delete email en..@donnellywatson.co.uk
2018-02-10 delete source_ip 35.177.229.55
2018-02-10 insert email sa..@donnellywatson.co.uk
2018-02-10 insert source_ip 35.177.194.189
2018-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-12-28 delete source_ip 35.176.207.40
2017-12-28 delete source_ip 35.177.87.41
2017-12-28 insert source_ip 35.177.229.55
2017-12-28 insert source_ip 52.56.204.122
2017-11-15 delete source_ip 35.176.205.138
2017-11-15 delete source_ip 35.176.246.119
2017-11-15 insert source_ip 35.176.207.40
2017-11-15 insert source_ip 35.177.87.41
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 delete source_ip 104.28.0.214
2017-10-04 delete source_ip 104.28.1.214
2017-10-04 insert source_ip 35.176.205.138
2017-10-04 insert source_ip 35.176.246.119
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-30 delete source_ip 134.213.54.55
2017-04-30 insert source_ip 104.28.0.214
2017-04-30 insert source_ip 104.28.1.214
2017-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-19 update num_mort_charges 2 => 3
2016-12-19 update num_mort_outstanding 2 => 3
2016-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071207150003
2016-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DONNELLY / 17/10/2016
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 1 => 2
2016-07-07 update num_mort_outstanding 1 => 2
2016-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071207150002
2016-04-30 delete source_ip 141.0.161.69
2016-04-30 insert source_ip 134.213.54.55
2016-02-08 delete address 10 LADBROOK CLOSE ELMSETT IPSWICH SUFFOLK ENGLAND IP7 6LD
2016-02-08 insert address 10 LADBROOK CLOSE ELMSETT IPSWICH SUFFOLK IP7 6LD
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-08 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-19 update statutory_documents 09/01/16 FULL LIST
2015-12-07 delete address 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD
2015-12-07 insert address 10 LADBROOK CLOSE ELMSETT IPSWICH SUFFOLK ENGLAND IP7 6LD
2015-12-07 update registered_address
2015-12-04 delete phone 01473 356 703
2015-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2015 FROM 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-14 insert sales_emails sa..@donnellywatson.co.uk
2015-07-14 delete email sc..@donnellywatson.co.uk
2015-07-14 insert email sa..@donnellywatson.co.uk
2015-07-14 insert phone 01473 356 703
2015-06-15 delete sales_emails sa..@dw-flooring.com
2015-06-15 delete email sa..@dw-flooring.com
2015-06-15 delete phone 01473 356 703
2015-06-15 insert email sc..@donnellywatson.co.uk
2015-05-16 delete address 11 Roy Avenue Ipswich, Suffolk IP3 8LN
2015-05-16 insert address 413 Foxhall Road, Ipswich, Suffolk, IP3 8LJ
2015-05-16 update primary_contact 11 Roy Avenue Ipswich, Suffolk IP3 8LN => 413 Foxhall Road, Ipswich, Suffolk, IP3 8LJ
2015-03-15 insert address 11 Roy Avenue Ipswich, Suffolk IP3 8LN
2015-03-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-03-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-02-09 update statutory_documents 09/01/15 FULL LIST
2015-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DONNELLY / 15/02/2011
2014-12-03 delete source_ip 141.0.165.239
2014-12-03 insert source_ip 141.0.161.69
2014-10-08 insert industry_tag carpet flooring
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 9 & 10 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK ENGLAND IP7 6RD
2014-02-07 insert address 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 9 & 10 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD ENGLAND
2014-01-13 update statutory_documents 09/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-28 update statutory_documents 09/01/13 FULL LIST
2012-08-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents 09/01/12 FULL LIST
2011-11-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 09/01/11 FULL LIST
2010-09-09 update statutory_documents CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-01-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION