DOMESTIC APPLIANCE SPECIALISTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-27 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID JAMES / 30/06/2023
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-05-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-08-18 delete chiefcommercialofficer Paul James
2022-08-18 delete person Paul James
2022-08-18 insert person Darren Dibley
2022-08-18 insert person Stephen Smith
2022-08-18 insert person Wojtek Siudzinski
2022-08-18 update person_title Alan Marcham: Service Support / Co - Ordinator => Shop / Store Manager / Button
2022-07-07 update accounts_last_madeup_date 2021-02-01 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-22 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents SUB-DIVISION 21/03/2022
2022-04-27 update statutory_documents SUB-DIVISION 21/03/22
2022-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID JAMES / 22/03/2022
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-20 insert personal_emails si..@dasltd.net
2022-02-20 delete about_pages_linkeddomain appliancewarehouse.org.uk
2022-02-20 delete contact_pages_linkeddomain appliancewarehouse.org.uk
2022-02-20 delete index_pages_linkeddomain appliancewarehouse.org.uk
2022-02-20 delete service_pages_linkeddomain appliancewarehouse.org.uk
2022-02-20 delete terms_pages_linkeddomain appliancewarehouse.org.uk
2022-02-20 insert email si..@dasltd.net
2022-02-20 insert phone 01276 949145
2022-02-20 insert phone 01344 429898
2022-02-07 update accounts_last_madeup_date 2020-02-01 => 2021-02-01
2022-02-07 update accounts_next_due_date 2022-01-26 => 2022-10-31
2022-01-26 update statutory_documents 01/02/21 TOTAL EXEMPTION FULL
2021-12-07 update account_ref_day 1 => 31
2021-12-07 update account_ref_month 2 => 1
2021-12-07 update accounts_next_due_date 2021-11-01 => 2022-01-26
2021-10-26 update statutory_documents PREVSHO FROM 01/02/2021 TO 31/01/2021
2021-04-07 update accounts_last_madeup_date 2019-02-01 => 2020-02-01
2021-04-07 update accounts_next_due_date 2020-12-01 => 2021-11-01
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-02-12 delete alias DAS LTD
2021-02-12 delete index_pages_linkeddomain apple.com
2021-02-12 delete index_pages_linkeddomain mywebsite-editor.com
2021-02-12 delete source_ip 217.160.0.248
2021-02-12 insert address 741 Oxford Road, Reading, RG30 1JA, UNITED KINGDOM
2021-02-12 insert index_pages_linkeddomain appliancewarehouse.org.uk
2021-02-12 insert index_pages_linkeddomain hatchgatesecure.com
2021-02-12 insert phone (0118) 9420 145
2021-02-12 insert source_ip 217.160.0.21
2021-02-07 update accounts_next_due_date 2021-02-01 => 2020-12-01
2021-01-25 update statutory_documents 01/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-01 => 2021-02-01
2020-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID JAMES / 01/03/2020
2020-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID JAMES / 16/06/2020
2020-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID JAMES
2020-06-16 update statutory_documents CESSATION OF DAVID JAMES AS A PSC
2020-06-16 update statutory_documents CESSATION OF SANDRA JAMES AS A PSC
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-01 => 2019-02-01
2019-11-07 update accounts_next_due_date 2019-11-01 => 2020-11-01
2019-10-25 update statutory_documents 01/02/19 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-01 => 2018-02-01
2018-12-06 update accounts_next_due_date 2018-11-01 => 2019-11-01
2018-11-30 update statutory_documents 01/02/18 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES / 19/02/2018
2018-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SANDRA JAMES / 19/02/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-01 => 2017-02-01
2018-01-07 update accounts_next_due_date 2017-11-01 => 2018-11-01
2017-12-19 update statutory_documents 01/02/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES
2017-04-26 delete address 741 OXFORD ROAD READING BERKSHIRTE ENGLAND RG30 1JA
2017-04-26 insert address 741 OXFORD ROAD READING BERKSHIRE ENGLAND RG30 1JA
2017-04-26 update registered_address
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 741 OXFORD ROAD READING BERKSHIRTE RG30 1JA ENGLAND
2017-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 14/02/2017
2017-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 24/02/2017
2017-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID JAMES / 14/02/2017
2016-12-19 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date 2015-02-01 => 2016-02-01
2016-12-19 update accounts_next_due_date 2016-11-01 => 2017-11-01
2016-10-31 update statutory_documents 01/02/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-10 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-18 update statutory_documents 15/02/16 FULL LIST
2016-02-05 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 12 STADIUM WAY TILEHURST READING RG30 6BX ENGLAND
2015-11-07 update accounts_last_madeup_date 2014-02-01 => 2015-02-01
2015-11-07 update accounts_next_due_date 2015-11-01 => 2016-11-01
2015-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/15
2015-07-07 insert company_previous_name APPLE ELECTRICS LTD
2015-07-07 update name APPLE ELECTRICS LTD => DOMESTIC APPLIANCE SPECIALISTS LIMITED
2015-06-29 update statutory_documents COMPANY NAME CHANGED APPLE ELECTRICS LTD CERTIFICATE ISSUED ON 29/06/15
2015-06-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-07 delete address 19 CECIL ALDIN DRIVE TILEHURST READING RG31 6YP
2015-06-07 insert address 741 OXFORD ROAD READING BERKSHIRTE ENGLAND RG30 1JA
2015-06-07 update registered_address
2015-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 19 CECIL ALDIN DRIVE TILEHURST READING RG31 6YP
2015-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN JAMES
2015-03-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-03-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-02-23 update statutory_documents 15/02/15 FULL LIST
2015-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HADDA ZEKKOUR
2015-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HADDA ZEKKOUR
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update accounts_last_madeup_date null => 2014-02-01
2015-02-07 update accounts_next_due_date 2014-11-01 => 2015-11-01
2015-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/14
2014-03-07 delete address 19 CECIL ALDIN DRIVE TILEHURST READING ENGLAND RG31 6YP
2014-03-07 insert address 19 CECIL ALDIN DRIVE TILEHURST READING RG31 6YP
2014-03-07 insert sic_code 95220 - Repair of household appliances and home and garden equipment
2014-03-07 update account_ref_day 28 => 1
2014-03-07 update accounts_next_due_date 2014-11-15 => 2014-11-01
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-02-27 update statutory_documents SAIL ADDRESS CREATED
2014-02-27 update statutory_documents 15/02/14 FULL LIST
2014-02-07 update statutory_documents PREVSHO FROM 28/02/2014 TO 01/02/2014
2013-03-04 update statutory_documents DIRECTOR APPOINTED MISS HADDA ZEKKOUR
2013-03-04 update statutory_documents DIRECTOR APPOINTED MRS DAWN JAMES
2013-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION