DOWSE ENGINEERING - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-04-28 update website_status DomainNotFound => OK
2023-03-28 update website_status OK => DomainNotFound
2022-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-05-16 delete sales_emails sa..@dowse-precision.com
2022-05-16 delete email sa..@dowse-precision.com
2022-05-16 delete source_ip 95.142.152.194
2022-05-16 insert source_ip 62.182.18.146
2022-05-16 update website_status FlippedRobots => OK
2022-03-26 update website_status Unavailable => FlippedRobots
2022-02-06 update website_status OK => Unavailable
2021-12-07 update num_mort_outstanding 4 => 1
2021-12-07 update num_mort_satisfied 1 => 4
2021-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-09-07 update num_mort_charges 4 => 5
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054655060005
2021-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-26 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-06 delete general_emails in..@dowse-engineering.com
2020-10-06 delete sales_emails sa..@dowse-precision.co.uk
2020-10-06 insert sales_emails sa..@dowse-precision.com
2020-10-06 delete about_pages_linkeddomain ryallmarketing.com
2020-10-06 delete alias Dowse Engineering Ltd
2020-10-06 delete contact_pages_linkeddomain ryallmarketing.com
2020-10-06 delete email in..@dowse-engineering.com
2020-10-06 delete email sa..@dowse-precision.co.uk
2020-10-06 delete index_pages_linkeddomain ryallmarketing.com
2020-10-06 delete phone 01923 286999
2020-10-06 insert about_pages_linkeddomain amiweb.co.uk
2020-10-06 insert contact_pages_linkeddomain amiweb.co.uk
2020-10-06 insert email sa..@dowse-precision.com
2020-10-06 insert index_pages_linkeddomain amiweb.co.uk
2020-10-06 insert phone +44 1908 277 207
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-04-16 delete address Unit 10 Barton Road, Bletchley, Buckinghamshire, MK2 3JL, UK
2020-04-16 delete address Unit 10, Barton Road Bletchley Buckinghamshire MK2 3JL United Kingdom
2020-04-16 insert address Unit 10 Barton Road, Bletchley, Buckinghamshire, MK2 3JD, UK
2020-04-16 insert address Unit 10, Barton Road Bletchley Buckinghamshire MK2 3JD United Kingdom
2020-04-16 update primary_contact Unit 10, Barton Road Bletchley Buckinghamshire MK2 3JL United Kingdom => Unit 10, Barton Road Bletchley Buckinghamshire MK2 3JD United Kingdom
2020-03-07 update account_category TOTAL EXEMPTION FULL => null
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-25 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-08-07 update account_category null => TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-07-11 insert about_pages_linkeddomain ryallmarketing.com
2016-07-11 insert contact_pages_linkeddomain ryallmarketing.com
2016-07-11 insert index_pages_linkeddomain ryallmarketing.com
2016-07-11 insert phone 01923 286999
2016-07-07 update returns_last_madeup_date 2015-05-28 => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-21 update statutory_documents 27/05/16 FULL LIST
2016-02-08 delete address 10 BARTON ROAD BLETCHLEY MILTON KEYNES ENGLAND MK2 3JD
2016-02-08 insert address 10 BARTON ROAD BLETCHLEY MILTON KEYNES MK2 3JD
2016-02-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2015-05-27 => 2015-05-28
2016-01-25 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-20 update statutory_documents 28/05/15 FULL LIST
2015-11-07 delete address 6 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5HQ
2015-11-07 insert address 10 BARTON ROAD BLETCHLEY MILTON KEYNES ENGLAND MK2 3JD
2015-11-07 update registered_address
2015-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 6 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5HQ
2015-10-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-10-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-09-04 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-07 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-30 update statutory_documents 27/05/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-08 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-07-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-06-03 update statutory_documents 27/05/14 FULL LIST
2014-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK WELCH / 01/04/2014
2014-05-08 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARK WELCH
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-08-01 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-07-15 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-03 update statutory_documents 27/05/13 FULL LIST
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES DOWSE / 01/01/2013
2013-06-24 update num_mort_charges 2 => 4
2013-06-24 update num_mort_outstanding 2 => 4
2013-06-21 delete sic_code 2924 - Manufacture of other general machinery
2013-06-21 insert sic_code 25620 - Machining
2013-06-21 update returns_last_madeup_date 2011-05-27 => 2012-05-27
2013-06-21 update returns_next_due_date 2012-06-24 => 2013-06-24
2013-01-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-24 update statutory_documents 27/05/12 FULL LIST
2012-03-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ALAN WALKER
2011-07-19 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 27/05/11 FULL LIST
2011-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES DOWSE / 30/06/2011
2011-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 251A QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH
2010-08-05 update statutory_documents 27/05/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES DOWSE / 01/05/2010
2010-07-22 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-30 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DENNIS FARRELL
2009-06-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY DENNIS FARRELL
2009-06-12 update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-06-18 update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-12 update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06
2005-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-27 update statutory_documents DIRECTOR RESIGNED
2005-05-27 update statutory_documents SECRETARY RESIGNED
2005-05-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION