AV DAWSON - History of Changes


DateDescription
2024-07-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-04-04 delete about_pages_linkeddomain rocketcdn.me
2024-04-04 delete contact_pages_linkeddomain rocketcdn.me
2024-04-04 delete terms_pages_linkeddomain rocketcdn.me
2024-04-04 insert about_pages_linkeddomain avdawsongroup.com
2024-04-04 insert about_pages_linkeddomain b-cdn.net
2024-04-04 insert alias Port of Middlesbrough Limited
2024-04-04 insert career_pages_linkeddomain avdawsongroup.com
2024-04-04 insert contact_pages_linkeddomain avdawsongroup.com
2024-04-04 insert contact_pages_linkeddomain b-cdn.net
2024-04-04 insert index_pages_linkeddomain avdawsongroup.com
2024-04-04 insert terms_pages_linkeddomain avdawsongroup.com
2024-04-04 insert terms_pages_linkeddomain b-cdn.net
2024-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WATKINS / 26/01/2024
2024-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-26 update statutory_documents DIRECTOR APPOINTED MR GARETH EDWARD JONES
2023-04-07 delete address RIVERSIDE PARK ROAD MIDDLESBOROUGH TS2 1UT
2023-04-07 insert address THE STAITHS PORT OF MIDDLESBROUGH DEPOT ROAD MIDDLESBROUGH ENGLAND TS2 1LE
2023-04-07 update account_category FULL => GROUP
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-04-07 update num_mort_outstanding 10 => 4
2023-04-07 update num_mort_partsatisfied 0 => 1
2023-04-07 update num_mort_satisfied 7 => 12
2023-04-07 update registered_address
2023-03-17 update statutory_documents DIRECTOR APPOINTED MR CRAIG LLOYD
2023-03-17 update statutory_documents DIRECTOR APPOINTED MRS LOUISE CROCE
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2023-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2023-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2023-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2023-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2023-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2023-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 12
2022-12-20 insert about_pages_linkeddomain rocketcdn.me
2022-12-20 insert contact_pages_linkeddomain rocketcdn.me
2022-12-20 insert terms_pages_linkeddomain rocketcdn.me
2022-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WATKINS / 26/09/2022
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE NETTLE / 26/09/2022
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART DAWSON / 26/09/2022
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELLIS YOUNG / 26/09/2022
2022-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG LLOYD / 26/09/2022
2022-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2022 FROM RIVERSIDE PARK ROAD MIDDLESBOROUGH TS2 1UT
2022-09-02 insert address Depot Road, Middlesbrough TS2 1LE
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-03-07 update num_mort_charges 16 => 17
2022-03-07 update num_mort_outstanding 9 => 10
2022-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006266330017
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-04-23 insert phone +44 (0)1642 209195
2021-04-23 insert phone +44 (0)1642 209196
2021-04-23 insert phone +44 (0)1642 256820
2021-04-23 insert phone +44 (0)1642 256825
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-01-03 update statutory_documents DIRECTOR APPOINTED MR CHARLIE NETTLE
2019-12-16 update statutory_documents 05/12/19 STATEMENT OF CAPITAL GBP 425005
2019-11-20 update statutory_documents ADOPT ARTICLES 05/11/2019
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-11-07 update num_mort_outstanding 10 => 9
2018-11-07 update num_mort_satisfied 6 => 7
2018-10-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-10-07 update num_mort_charges 15 => 16
2018-10-07 update num_mort_satisfied 5 => 6
2018-09-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006266330016
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-09 update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 175005
2018-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-02-01 update statutory_documents 03/01/18 STATEMENT OF CAPITAL GBP 1050005
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-08-07 update account_category MEDIUM => FULL
2017-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-28 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/09/16
2017-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-02-07 delete sic_code 52211 - Operation of rail freight terminals
2017-02-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2017-01-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW KENNETH WATKINS
2017-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE DAWSON
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2017-01-07 update account_ref_day 31 => 30
2017-01-07 update account_ref_month 3 => 9
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-06-30
2016-12-06 update statutory_documents PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2016-01-06 update statutory_documents 31/12/15 FULL LIST
2015-07-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-17 update statutory_documents 23/06/15 STATEMENT OF CAPITAL GBP 1925005
2015-04-22 update statutory_documents 20/04/15 STATEMENT OF CAPITAL GBP 1925000
2015-04-20 update statutory_documents SECRETARY APPOINTED MR CRAIG LLOYD
2015-04-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-04-10 update statutory_documents ADOPT ARTICLES 16/03/2015
2015-04-10 update statutory_documents RE-SHARES 16/03/2015
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-07 update num_mort_charges 14 => 15
2015-01-07 update num_mort_outstanding 9 => 10
2015-01-06 update statutory_documents 31/12/14 FULL LIST
2014-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006266330015
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-07 update num_mort_charges 13 => 14
2014-07-07 update num_mort_outstanding 8 => 9
2014-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006266330014
2014-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD WARD
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2014-01-02 update statutory_documents 31/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-02-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2013-01-15 update statutory_documents 31/12/12 FULL LIST
2012-01-04 update statutory_documents 31/12/11 FULL LIST
2012-01-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-28 update statutory_documents 31/12/10 FULL LIST
2011-01-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-16 update statutory_documents 31/12/09 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS YOUNG / 31/12/2009
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURICE GEOFFREY DAWSON / 31/12/2009
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STUART DAWSON / 31/12/2009
2010-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD WARD / 31/12/2009
2010-01-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-08-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-04-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-29 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-18 update statutory_documents DIRECTOR APPOINTED JOHN ELLIS YOUNG
2008-01-02 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-17 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-01-24 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-04 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-02-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-09 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-08 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-01-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-01-11 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
2000-01-14 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-01 update statutory_documents DIRECTOR RESIGNED
1999-03-01 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-01-13 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-01-08 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-02-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1996-01-10 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-16 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-04 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94
1994-05-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1994-02-03 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-14 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/92
1992-10-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-10-19 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-10-19 update statutory_documents AUDITOR'S RESIGNATION
1992-04-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91
1991-08-01 update statutory_documents APPOINTMENT OF AUDITORS 12/06/91
1991-07-27 update statutory_documents RETURN MADE UP TO 31/03/90; CHANGE OF MEMBERS
1991-07-10 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/90
1990-11-26 update statutory_documents NEW SECRETARY APPOINTED
1990-04-25 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89
1990-03-19 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-07-21 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88
1988-06-06 update statutory_documents RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS
1987-08-13 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1975-11-07 update statutory_documents DIR / SEC APPOINT / RESIGN
1959-04-24 update statutory_documents CERTIFICATE OF INCORPORATION
1957-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION