Date | Description |
2024-04-09 |
insert casestudy_pages_linkeddomain gknaerospace.com |
2024-04-09 |
insert casestudy_pages_linkeddomain qandhlondon.com |
2024-04-09 |
update founded_year null => 1996 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-05 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-05 |
delete about_pages_linkeddomain facebook.com |
2023-04-05 |
delete about_pages_linkeddomain wordpress.org |
2023-04-05 |
delete casestudy_pages_linkeddomain wordpress.org |
2023-04-05 |
delete contact_pages_linkeddomain facebook.com |
2023-04-05 |
delete contact_pages_linkeddomain wordpress.org |
2023-04-05 |
delete index_pages_linkeddomain facebook.com |
2023-04-05 |
delete index_pages_linkeddomain wordpress.org |
2023-04-05 |
delete terms_pages_linkeddomain facebook.com |
2023-04-05 |
delete terms_pages_linkeddomain wordpress.org |
2023-04-05 |
insert casestudy_pages_linkeddomain dsv.com |
2023-04-05 |
insert casestudy_pages_linkeddomain hucweb.co.uk |
2023-04-05 |
insert casestudy_pages_linkeddomain lookahead.org.uk |
2023-04-05 |
insert casestudy_pages_linkeddomain lqgroup.org.uk |
2023-04-05 |
insert casestudy_pages_linkeddomain treasurers.org |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES |
2022-09-10 |
insert address 33 Fitzroy St
London
W1T 6DU |
2022-09-10 |
insert alias Dawson Walker |
2022-09-10 |
insert alias Dawson Walker Communications |
2022-09-10 |
insert email ma..@dawsonwalker.co.uk |
2022-09-10 |
insert index_pages_linkeddomain facebook.com |
2022-09-10 |
insert index_pages_linkeddomain google.co.uk |
2022-09-10 |
insert index_pages_linkeddomain instagram.com |
2022-09-10 |
insert index_pages_linkeddomain linkedin.com |
2022-09-10 |
insert index_pages_linkeddomain wordpress.org |
2022-09-10 |
insert phone +44 (0) 20 7323 2713 |
2022-09-10 |
update description |
2022-09-10 |
update primary_contact null => 33 Fitzroy St
London
W1T 6DU |
2022-07-01 |
delete address 33 Fitzroy St
London
W1T 6DU |
2022-07-01 |
delete alias Dawson Walker |
2022-07-01 |
delete alias Dawson Walker Communications |
2022-07-01 |
delete email ma..@dawsonwalker.co.uk |
2022-07-01 |
delete index_pages_linkeddomain facebook.com |
2022-07-01 |
delete index_pages_linkeddomain google.co.uk |
2022-07-01 |
delete index_pages_linkeddomain instagram.com |
2022-07-01 |
delete index_pages_linkeddomain linkedin.com |
2022-07-01 |
delete index_pages_linkeddomain wordpress.org |
2022-07-01 |
delete phone +44 (0) 20 7323 2713 |
2022-07-01 |
update description |
2022-07-01 |
update primary_contact 33 Fitzroy St
London
W1T 6DU => null |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-28 |
delete contact_pages_linkeddomain twitter.com |
2022-05-28 |
delete index_pages_linkeddomain twitter.com |
2022-05-28 |
delete terms_pages_linkeddomain twitter.com |
2022-05-28 |
insert casestudy_pages_linkeddomain wordpress.org |
2022-05-28 |
insert contact_pages_linkeddomain wordpress.org |
2022-05-28 |
insert index_pages_linkeddomain wordpress.org |
2022-05-28 |
insert terms_pages_linkeddomain wordpress.org |
2022-05-23 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-03-26 |
insert casestudy_pages_linkeddomain instagram.com |
2022-03-26 |
insert contact_pages_linkeddomain instagram.com |
2022-03-26 |
insert index_pages_linkeddomain instagram.com |
2022-03-26 |
insert terms_pages_linkeddomain instagram.com |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES |
2022-02-05 |
update description |
2022-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WALTON |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-25 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-27 |
update website_status Unavailable => OK |
2021-04-27 |
update robots_txt_status dwcmakethingshappen.com: 404 => 200 |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
2021-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WALTON / 15/03/2020 |
2020-08-04 |
update website_status OK => Unavailable |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-18 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WALTON / 15/03/2020 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
2019-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH |
2019-06-17 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-17 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-30 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH MARTIN DAWSON / 13/03/2018 |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VERNON HARWOOD SMITH / 13/03/2018 |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WALTON / 13/03/2018 |
2018-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH MARTIN DAWSON / 07/03/2018 |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-19 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-02-02 |
insert index_pages_linkeddomain google.co.uk |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-17 |
update statutory_documents 10/03/16 FULL LIST |
2016-03-09 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-09 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-29 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WINTERTON / 26/06/2015 |
2015-06-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WINTERTON |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-25 |
update statutory_documents 10/03/15 FULL LIST |
2014-05-07 |
delete address 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX UNITED KINGDOM CO7 7QR |
2014-05-07 |
insert address 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX CO7 7QR |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-05-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-04-24 |
update statutory_documents 10/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-03 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update num_mort_charges 2 => 3 |
2013-11-07 |
update num_mort_outstanding 2 => 3 |
2013-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031777340003 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-24 |
delete address BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH |
2013-06-24 |
insert address 4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER ESSEX UNITED KINGDOM CO7 7QR |
2013-06-24 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-03-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-03-13 |
update statutory_documents 10/03/13 FULL LIST |
2013-01-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
BLACKBURN HOUSE
32A CROUCH STREET
COLCHESTER
ESSEX
CO3 3HH |
2012-03-26 |
update statutory_documents 10/03/12 FULL LIST |
2012-01-27 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-04-01 |
update statutory_documents 10/03/11 FULL LIST |
2011-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH MARTIN DAWSON / 09/03/2011 |
2011-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WALTON / 09/03/2011 |
2011-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JILL DAWSON / 09/03/2011 |
2011-03-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-04-23 |
update statutory_documents 10/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VERNON HARWOOD SMITH / 09/03/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH WALTON / 09/03/2010 |
2009-11-20 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2009-02-26 |
update statutory_documents DIRECTOR APPOINTED SARAH ELIZABETH WALTON |
2009-01-22 |
update statutory_documents DIRECTOR APPOINTED ROBERT VERNON HARWOOD SMITH |
2008-12-16 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
2006-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-03-10 |
update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/05 FROM:
ST. MARTINS HOUSE
63 WEST STOCKWELL STREET
COLCHESTER
ESSEX CO1 1HE |
2005-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2005-03-29 |
update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
2004-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2003-04-01 |
update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
2002-04-11 |
update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
2002-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-06 |
update statutory_documents RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
2001-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-04-13 |
update statutory_documents RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
1999-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1999-04-16 |
update statutory_documents RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS |
1998-06-17 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-17 |
update statutory_documents RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS |
1998-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-04-28 |
update statutory_documents RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS |
1996-08-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1996-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-05 |
update statutory_documents SECRETARY RESIGNED |
1996-03-29 |
update statutory_documents SECRETARY RESIGNED |
1996-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |