DRIVES AND AUTOMATION - History of Changes


DateDescription
2023-04-07 delete address 3RD FLOOR, STAVELY HALL STAVELEY HALL DRIVE STAVELEY CHESTERFIELD ENGLAND S43 3TN
2023-04-07 insert address UNIT 11 THE STABLES STAVELEY HALL DRIVE STAVELEY CHESTERFIELD ENGLAND S43 3TN
2023-04-07 update registered_address
2023-03-30 delete address Staveley Hall, Staveley, Chesterfield, S43 3TN
2023-03-30 insert address The Stables, Staveley Hall, Staveley, S43 3TN
2023-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2023 FROM 3RD FLOOR, STAVELY HALL STAVELEY HALL DRIVE STAVELEY CHESTERFIELD S43 3TN ENGLAND
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-17 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-18 insert contact_pages_linkeddomain sparklewpthemes.com
2022-05-18 insert index_pages_linkeddomain sparklewpthemes.com
2022-05-18 insert product_pages_linkeddomain sparklewpthemes.com
2022-05-18 insert terms_pages_linkeddomain sparklewpthemes.com
2022-04-17 delete contact_pages_linkeddomain sparklewpthemes.com
2022-04-17 delete index_pages_linkeddomain sparklewpthemes.com
2022-04-17 delete product_pages_linkeddomain sparklewpthemes.com
2022-04-17 delete terms_pages_linkeddomain sparklewpthemes.com
2022-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRIVES AND AUTOMATION HOLDINGS LIMITED
2022-03-22 update statutory_documents CESSATION OF JOHN DEREK GOODWIN AS A PSC
2022-02-07 insert contact_pages_linkeddomain sparklewpthemes.com
2022-02-07 insert index_pages_linkeddomain sparklewpthemes.com
2022-02-07 insert product_pages_linkeddomain sparklewpthemes.com
2022-02-07 insert terms_pages_linkeddomain sparklewpthemes.com
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-29 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-01-15 update website_status InternalLimits => OK
2020-10-04 update website_status OK => InternalLimits
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-06-27 delete index_pages_linkeddomain sparklewpthemes.com
2020-06-27 delete product_pages_linkeddomain sparklewpthemes.com
2020-06-27 delete terms_pages_linkeddomain sparklewpthemes.com
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-29 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-05-28 insert phone 0845 3704660
2020-03-28 delete address Third Floor, Staveley Hall,Staveley ,Derbyshire-S43 3TN
2020-03-28 delete phone 0845 3704660
2020-02-27 delete source_ip 46.32.240.39
2020-02-27 insert source_ip 212.48.94.237
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-08-02 delete address 21 Staveley Hall Staveley Hall Drive Staveley Chesterfield S43 3TN
2019-08-02 delete alias Drives and Automation Ltd.
2019-08-02 update primary_contact 21 Staveley Hall Staveley Hall Drive Staveley Chesterfield S43 3TN => null
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-03-20 delete fax 0845 680 0362
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-12 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-06-05 delete about_pages_linkeddomain digital.co.uk
2018-06-05 delete contact_pages_linkeddomain digital.co.uk
2018-06-05 delete index_pages_linkeddomain digital.co.uk
2018-03-02 delete source_ip 93.174.140.46
2018-03-02 insert source_ip 46.32.240.39
2017-11-05 delete source_ip 195.88.100.246
2017-11-05 insert source_ip 93.174.140.46
2017-11-05 delete otherexecutives NIGEL PETER VIVIAN
2017-11-05 delete person NIGEL PETER VIVIAN
2017-11-05 update number_of_registered_officers 2 => 1
2017-11-05 update personal_address This information is on record
2017-10-07 delete address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2017-10-07 insert address 3RD FLOOR, STAVELY HALL STAVELEY HALL DRIVE STAVELEY CHESTERFIELD ENGLAND S43 3TN
2017-10-07 update registered_address
2017-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK GOODWIN / 28/09/2017
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DEREK GOODWIN / 28/09/2017
2017-09-28 update statutory_documents CESSATION OF NIGEL PETER VIVIAN AS A PSC
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2017-07-20 insert address 21 Staveley Hall Staveley Hall Drive Staveley Chesterfield Derbyshire S43 3TN
2017-07-20 insert alias Drives And Automation Ltd
2017-07-20 update primary_contact null => 21 Staveley Hall Staveley Hall Drive Staveley Chesterfield Derbyshire S43 3TN
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-01 update statutory_documents 02/05/17 STATEMENT OF CAPITAL GBP 300.00
2017-06-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-05-25 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-13 delete alias Drives and Automation Ltd
2017-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL VIVIAN
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-27 update website_status OK => FlippedRobots
2015-10-14 update statutory_documents 17/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-28 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS
2014-11-07 insert address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-22 update statutory_documents 17/09/14 FULL LIST
2014-08-07 delete address CENTRAL HOUSE, ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE
2014-08-07 insert address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS
2014-08-07 update registered_address
2014-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM CENTRAL HOUSE, ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-20 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-14 delete source_ip 93.174.140.46
2013-11-14 insert source_ip 195.88.100.246
2013-11-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-11-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-10-02 update statutory_documents 17/09/13 FULL LIST
2013-08-30 delete index_pages_linkeddomain 7soft.co.uk
2013-08-30 insert index_pages_linkeddomain wsiyorkshire.co.uk
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 27900 - Manufacture of other electrical equipment
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-03-14 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents 17/09/12 FULL LIST
2012-04-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 17/09/11 FULL LIST
2011-07-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents 17/09/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK GOODWIN / 02/10/2009
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER VIVIAN / 02/10/2009
2010-05-26 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2009-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2009-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MARTIN
2009-09-22 update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-07-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-19 update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-19 update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-22 update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-28 update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-14 update statutory_documents RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2001-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-20 update statutory_documents DIRECTOR RESIGNED
2001-09-20 update statutory_documents SECRETARY RESIGNED
2001-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION