Date | Description |
2024-03-15 |
delete person Adam Fell |
2024-03-15 |
delete person Ben Mellor |
2024-03-15 |
delete person Melissa Calvert |
2024-03-15 |
delete person Vicky McCourt |
2024-03-15 |
insert person Alex Ford |
2024-03-15 |
insert person Amy Sandy |
2024-03-15 |
insert person Claire Legg |
2024-03-15 |
insert person Faiz Kasiya |
2024-03-15 |
insert person Frankie Stephen |
2024-03-15 |
insert person Haroon Mohammed |
2024-03-15 |
insert person Lily Dewhirst |
2024-03-15 |
insert person Lisa Campbell |
2024-03-15 |
insert person Luke Hanson |
2024-03-15 |
insert person Mary Gallagher |
2024-03-15 |
insert person Mujahid Khan |
2024-03-15 |
insert person Rachel Readman |
2024-03-15 |
insert person Rebecca Spence |
2024-03-15 |
insert person Summer Holmes |
2024-03-15 |
update person_title Annabel Cooper: Trainee Accountant / York => Accountant / York |
2024-03-15 |
update person_title Imogen Hellens: Accountant / Elland => Client Manager / Elland |
2024-03-15 |
update person_title Jonathan Brown: Equity Partner / Bradford => Equity Partner / Director / Bradford |
2024-03-15 |
update person_title Kim Mawer: Associate / Team Leader / Northallerton => Equity Partner / Director / Northallerton |
2023-10-14 |
update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY LAUREN MAWER |
2023-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BROWN / 01/10/2023 |
2023-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY LAUREN MAWER |
2023-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD HALL / 01/10/2023 |
2023-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE YOUNG / 01/10/2023 |
2023-10-14 |
update statutory_documents CESSATION OF JONATHAN WILLIAM BROWN AS A PSC |
2023-10-14 |
update statutory_documents 01/10/23 STATEMENT OF CAPITAL GBP 201000 |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES |
2023-08-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM BROWN |
2023-08-25 |
update statutory_documents 01/08/23 STATEMENT OF CAPITAL GBP 151000 |
2023-07-19 |
insert service_pages_linkeddomain icaew.com |
2023-06-07 |
delete address 1 VALLEY COURT BRADFORD ENGLAND BD1 4SP |
2023-06-07 |
insert address 1 VALLEY COURT CANAL ROAD BRADFORD ENGLAND BD1 4SP |
2023-06-07 |
update registered_address |
2023-05-04 |
delete person Aidan Moxley |
2023-05-04 |
delete person Amy Thorogood |
2023-05-04 |
delete person Debby Elsey |
2023-05-04 |
delete person Emily Sharpe |
2023-05-04 |
delete person Graham Atkinson |
2023-05-04 |
delete person Jane Tingle |
2023-05-04 |
delete person Lisa Bradley |
2023-05-04 |
insert person Deborah Wood |
2023-05-04 |
insert person Jack Hewitson |
2023-05-04 |
update person_title James Herd: Accountant / Leeds => Accountant / Bradford |
2023-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBRA ELSEY |
2023-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2023 FROM
1 VALLEY COURT
BRADFORD
BD1 4SP
ENGLAND |
2023-04-10 |
update statutory_documents CESSATION OF GRAHAM DAVID ATKINSON AS A PSC |
2023-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM ATKINSON |
2023-04-07 |
delete address 7 WELLINGTON ROAD EAST DEWSBURY WEST YORKSHIRE ENGLAND WF13 1HF |
2023-04-07 |
insert address 1 VALLEY COURT BRADFORD ENGLAND BD1 4SP |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update registered_address |
2023-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM
7 WELLINGTON ROAD EAST DEWSBURY
WEST YORKSHIRE
WF13 1HF
ENGLAND |
2023-03-09 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN WILLIAM BROWN |
2023-03-07 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-02 |
delete address St Peters Building
Primitive Street
Huddersfield
West Yorkshire
HD1 1RA |
2023-03-02 |
insert address First Floor,
Unit 12,
Pennine Business Park
Longbow Close
Bradley,
Huddersfield
HD2 1GQ |
2022-12-28 |
delete personal_emails de..@walterdawson.co.uk |
2022-12-28 |
delete personal_emails ju..@walterdawson.co.uk |
2022-12-28 |
delete personal_emails ki..@walterdawson.co.uk |
2022-12-28 |
delete personal_emails pa..@walterdawson.co.uk |
2022-12-28 |
delete personal_emails ri..@walterdawson.co.uk |
2022-12-28 |
insert general_emails en..@walterdawson.co.uk |
2022-12-28 |
delete about_pages_linkeddomain browse-better.com |
2022-12-28 |
delete address Elland
1st Floor
Unit A4 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE |
2022-12-28 |
delete contact_pages_linkeddomain browse-better.com |
2022-12-28 |
delete email de..@walterdawson.co.uk |
2022-12-28 |
delete email gr..@walterdawson.co.uk |
2022-12-28 |
delete email ju..@walterdawson.co.uk |
2022-12-28 |
delete email ki..@walterdawson.co.uk |
2022-12-28 |
delete email pa..@walterdawson.co.uk |
2022-12-28 |
delete email pa..@walterdawson.co.uk |
2022-12-28 |
delete email ri..@walterdawson.co.uk |
2022-12-28 |
delete index_pages_linkeddomain browse-better.com |
2022-12-28 |
delete phone (01132) 584728 |
2022-12-28 |
delete phone (01132) 587507 |
2022-12-28 |
delete phone (01484) 421819 |
2022-12-28 |
delete phone (01609) 776713 |
2022-12-28 |
delete phone (01609) 780034 |
2022-12-28 |
delete phone (01924) 465389 |
2022-12-28 |
delete phone (01969) 624512 |
2022-12-28 |
delete source_ip 35.178.67.125 |
2022-12-28 |
insert about_pages_linkeddomain trustpilot.com |
2022-12-28 |
insert contact_pages_linkeddomain trustpilot.com |
2022-12-28 |
insert email en..@walterdawson.co.uk |
2022-12-28 |
insert index_pages_linkeddomain trustpilot.com |
2022-12-28 |
insert person George Brook |
2022-12-28 |
insert person Karen Blackburn |
2022-12-28 |
insert person Laura Allen |
2022-12-28 |
insert person Sarah Heaton |
2022-12-28 |
insert source_ip 35.214.31.108 |
2022-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES |
2022-07-22 |
delete source_ip 62.172.138.88 |
2022-07-22 |
insert source_ip 35.178.67.125 |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-20 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-02-28 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-02 => 2022-06-30 |
2021-09-02 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES |
2021-08-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE YOUNG |
2021-08-20 |
update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 152000 |
2021-07-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2021-07-07 |
update account_ref_month 6 => 9 |
2021-07-07 |
update accounts_last_madeup_date null => 2020-02-28 |
2021-07-07 |
update accounts_next_due_date 2021-06-03 => 2021-09-02 |
2021-06-04 |
update statutory_documents PREVSHO FROM 28/02/2021 TO 30/09/2020 |
2021-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
2021-06-02 |
update statutory_documents CURRSHO FROM 30/06/2020 TO 28/02/2020 |
2021-01-14 |
delete address Elland
11 Victoria Road
Elland
West Yorkshire
HX5 0AE |
2021-01-14 |
insert address Elland
1st Floor
Unit A4 Old Power Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DE |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
2020-07-17 |
insert personal_emails pa..@walterdawson.co.uk |
2020-07-17 |
delete address 275 High Street
Northallerton
North Yorkshire
DL7 8DW |
2020-07-17 |
delete phone (01274) 744122 |
2020-07-17 |
insert address 16 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ |
2020-07-17 |
insert address Elland
11 Victoria Road
Elland
West Yorkshire
HX5 0AE |
2020-07-17 |
insert email pa..@walterdawson.co.uk |
2020-07-17 |
insert phone 01422 372475 |
2020-07-08 |
update accounts_next_due_date 2021-03-03 => 2021-06-03 |
2020-05-07 |
update num_mort_charges 0 => 1 |
2020-05-07 |
update num_mort_outstanding 0 => 1 |
2020-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 120286530001 |
2020-04-16 |
delete about_pages_linkeddomain cro.ie |
2020-04-16 |
delete address 1 Valley Court
Canal Road
Bradford
Yorkshire
BD1 4SP |
2020-04-16 |
delete contact_pages_linkeddomain cro.ie |
2020-04-16 |
delete index_pages_linkeddomain cro.ie |
2020-04-16 |
delete management_pages_linkeddomain cro.ie |
2020-04-16 |
delete service_pages_linkeddomain cro.ie |
2020-04-16 |
delete terms_pages_linkeddomain cro.ie |
2020-04-16 |
insert address 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP |
2020-04-16 |
insert address Lawrence House
James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG |
2020-04-16 |
insert phone 01904 692949 |
2020-04-16 |
insert registration_number 12028653 |
2020-03-16 |
update statutory_documents 01/03/20 STATEMENT OF CAPITAL GBP 102000 |
2020-03-06 |
update statutory_documents DIRECTOR APPOINTED MRS DEBBY LOUISE ELSEY |
2020-03-06 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE ANNE YOUNG |
2020-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBY LOUISE ELSEY / 02/03/2020 |
2020-02-12 |
update statutory_documents ADOPT ARTICLES 10/02/2020 |
2019-10-04 |
update statutory_documents ADOPT ARTICLES 05/08/2019 |
2019-09-14 |
insert about_pages_linkeddomain cro.ie |
2019-09-14 |
insert contact_pages_linkeddomain cro.ie |
2019-09-14 |
insert index_pages_linkeddomain cro.ie |
2019-09-14 |
insert management_pages_linkeddomain cro.ie |
2019-09-14 |
insert service_pages_linkeddomain cro.ie |
2019-09-14 |
insert terms_pages_linkeddomain cro.ie |
2019-08-19 |
update statutory_documents ADOPT ARTICLES 05/08/2019 |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
2019-07-14 |
delete personal_emails an..@walterdawson.co.uk |
2019-07-14 |
delete email an..@walterdawson.co.uk |
2019-07-14 |
delete person Andrew Mitchell |
2019-07-14 |
insert email pa..@walterdawson.co.uk |
2019-06-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2019-04-06 |
insert personal_emails ki..@walterdawson.co.uk |
2019-04-06 |
delete fax 0113 258 7507 |
2019-04-06 |
insert about_pages_linkeddomain browse-better.com |
2019-04-06 |
insert address 275 High Street
Northallerton
North Yorkshire
DL7 8DW |
2019-04-06 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-06 |
insert email ki..@walterdawson.co.uk |
2019-04-06 |
insert index_pages_linkeddomain browse-better.com |
2019-04-06 |
insert management_pages_linkeddomain browse-better.com |
2019-04-06 |
insert phone (01132) 587507 |
2019-04-06 |
insert phone (01609) 773342 |
2019-04-06 |
insert phone (01609) 776713 |
2019-04-06 |
insert phone (01609) 780034 |
2019-04-06 |
insert service_pages_linkeddomain browse-better.com |
2019-04-06 |
insert terms_pages_linkeddomain browse-better.com |
2018-08-05 |
delete terms_pages_linkeddomain google.com |
2018-08-05 |
insert about_pages_linkeddomain irisopenspace.co.uk |
2018-08-05 |
insert contact_pages_linkeddomain irisopenspace.co.uk |
2018-08-05 |
insert index_pages_linkeddomain irisopenspace.co.uk |
2018-08-05 |
insert management_pages_linkeddomain irisopenspace.co.uk |
2018-08-05 |
insert service_pages_linkeddomain irisopenspace.co.uk |
2018-08-05 |
insert terms_pages_linkeddomain ico.org.uk |
2018-08-05 |
insert terms_pages_linkeddomain irisopenspace.co.uk |
2016-10-17 |
delete address St Peters Building
St Peters Street
Huddersfield
West Yorkshire
HD1 1RA |
2016-10-17 |
insert address St Peters Building
Primitive Street
Huddersfield
West Yorkshire
HD1 1RA |
2016-09-19 |
insert address of 2nd Floor, Verity House, 6 Canal Wharf, Leeds LS11 5AS |
2016-06-22 |
delete address Primitive Street
Huddersfield
West Yorkshire
HD1 1RA |
2016-06-22 |
insert address St Peters Building
St Peters Street
Huddersfield
West Yorkshire
HD1 1RA |
2016-04-10 |
delete address Revenue Chambers
St. Peter's Street
Huddersfield
West Yorkshire
HD1 1DL |
2016-04-10 |
insert address Primitive Street
Huddersfield
West Yorkshire
HD1 1RA |
2016-01-25 |
insert personal_emails an..@walterdawson.co.uk |
2016-01-25 |
insert personal_emails de..@walterdawson.co.uk |
2016-01-25 |
insert personal_emails ju..@walterdawson.co.uk |
2016-01-25 |
insert personal_emails ri..@walterdawson.co.uk |
2016-01-25 |
delete email an..@wdshudd.co.uk |
2016-01-25 |
delete email de..@wdsleeds.co.uk |
2016-01-25 |
delete email gr..@walterdawson.co.uk |
2016-01-25 |
delete email ju..@wdsleyburn.co.uk |
2016-01-25 |
delete email ri..@wdsbfd.co.uk |
2016-01-25 |
insert email an..@walterdawson.co.uk |
2016-01-25 |
insert email de..@walterdawson.co.uk |
2016-01-25 |
insert email gr..@walterdawson.co.uk |
2016-01-25 |
insert email ju..@walterdawson.co.uk |
2016-01-25 |
insert email ri..@walterdawson.co.uk |
2014-12-23 |
update website_status FlippedRobots => OK |
2014-12-23 |
insert terms_pages_linkeddomain google.com |
2014-12-16 |
update website_status OK => FlippedRobots |
2014-11-09 |
delete address 1 Valley Court
Canel Road
Bradford
Yorkshire
BD1 4SP |
2014-11-09 |
delete person Julie Wood |
2014-11-09 |
insert address 1 Valley Court
Canal Road
Bradford
Yorkshire
BD1 4SP |
2014-11-09 |
insert person Julie Young |
2014-11-09 |
update primary_contact 1 Valley Court
Canel Road
Bradford
Yorkshire
BD1 4SP => 1 Valley Court
Canal Road
Bradford
Yorkshire
BD1 4SP |
2014-07-23 |
update website_status FlippedRobots => OK |
2014-07-20 |
update website_status OK => FlippedRobots |
2014-06-12 |
delete address 38 Little Horton Lane
Bradford
Yorkshire
BD5 0AL |
2014-06-12 |
insert address 1 Valley Court
Canel Road
Bradford
Yorkshire
BD1 4SP |
2014-06-12 |
update primary_contact 38 Little Horton Lane
Bradford
Yorkshire
BD5 0AL => 1 Valley Court
Canel Road
Bradford
Yorkshire
BD1 4SP |
2014-01-13 |
delete general_emails in..@walterdawson.co.uk |
2014-01-13 |
delete email in..@walterdawson.co.uk |
2014-01-13 |
delete email ra..@hotmail.com |
2014-01-13 |
delete source_ip 212.159.9.151 |
2014-01-13 |
delete source_ip 212.159.8.151 |
2014-01-13 |
insert source_ip 62.172.138.88 |
2014-01-13 |
update robots_txt_status www.walterdawson.co.uk: 404 => 200 |
2013-06-02 |
update website_status OK => DomainNotFound |
2013-05-16 |
update website_status DomainNotFound => OK |
2013-04-20 |
update website_status OK => DomainNotFound |