DARO - History of Changes


DateDescription
2023-07-28 insert registration_number 06070435
2023-07-07 update accounts_last_madeup_date 2022-06-30 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 12
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-09-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-02-13 update statutory_documents PREVSHO FROM 30/06/2023 TO 31/12/2022
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2023-02-10 update statutory_documents ARTICLES OF ASSOCIATION
2023-02-10 update statutory_documents ADOPT ARTICLES 03/02/2023
2023-02-06 update statutory_documents DIRECTOR APPOINTED CLAES IAN LINDAHL
2023-02-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH PENNOCK
2023-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / DARO GROUP LIMITED / 06/04/2016
2022-12-01 insert cfo Sarah Pennock
2022-12-01 insert otherexecutives Lee McCarthy
2022-12-01 insert person Becky Bishop
2022-12-01 insert person Joshua Mulley
2022-12-01 update person_title Lee McCarthy: Head of Group => Group Technical Director
2022-12-01 update person_title Sarah Pennock: Group Head of Finance and Human Resources => Group Financial Director; Group Finance Director
2022-11-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-11-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-26 delete cmo Karen Winter
2022-07-26 delete person Julian Cant
2022-07-26 delete person Karen Winter
2022-07-26 delete person Michael Miller
2022-04-23 insert chiefcommercialofficer Kevin Thomson
2022-04-23 delete person Paul Symonds
2022-04-23 insert person Kevin Thomson
2022-04-23 insert person Luke Bowman
2022-04-23 insert person Richard Hardacre
2022-04-23 update person_description Jonathan Leech => Jonathan Leech
2022-04-23 update person_title Jonathan Leech: Head of Alliance => Sales Manager
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-22 update statutory_documents SAIL ADDRESS CHANGED FROM: 82C EAST HILL COLCHESTER ESSEX CO1 2QW UNITED KINGDOM
2022-03-22 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2022-03-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-12-21 delete person Susan Davies
2021-12-21 insert person Michael Miller
2021-12-21 insert person Susan Roberts
2021-07-24 update website_status FlippedRobots => OK
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-28 update website_status OK => FlippedRobots
2021-06-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-28 delete person Carl Bennett
2021-04-09 update person_description Carl Bennett => Carl Bennett
2021-04-09 update person_description Lee McCarthy => Lee McCarthy
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-02-03 update website_status FlippedRobots => OK
2021-02-03 delete source_ip 185.151.28.159
2021-02-03 insert source_ip 185.181.124.113
2020-10-10 update website_status OK => FlippedRobots
2020-08-04 update website_status FlippedRobots => OK
2020-07-15 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-20 update website_status OK => FlippedRobots
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update website_status OK => FlippedRobots
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-11-20 update website_status OK => FlippedRobots
2019-10-14 update website_status FlippedRobots => OK
2019-10-14 delete source_ip 94.136.40.82
2019-10-14 insert source_ip 185.151.28.159
2019-09-20 update website_status OK => FlippedRobots
2019-07-24 update statutory_documents DIRECTOR APPOINTED MR MERVYN DAVID DOUGLAS
2019-07-24 update statutory_documents CESSATION OF DAMON EDWARD GOODYEAR AS A PSC
2019-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMON GOODYEAR
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2018-07-18 delete source_ip 80.175.48.139
2018-07-18 insert source_ip 94.136.40.82
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-09 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-09 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-01 update statutory_documents 26/01/16 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-02-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-01-27 update statutory_documents 26/01/15 FULL LIST
2014-04-30 delete address Unit 1 Drury Drive, Woodhall Business Park, Sudbury Suffolk CO10 1WH
2014-04-30 insert address Unit 9, Ballingdon Hill Ind. Est, Sudbury Suffolk CO10 2DX
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-02-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-01-28 update statutory_documents 26/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2012-01-26 => 2013-01-26
2013-06-24 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-06-03 update website_status OK => FlippedRobotsTxt
2013-04-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-10 insert address Churchfield Road, Chilton Ind. Est., Sudbury, Suffolk. CO10 2YA
2013-01-28 update statutory_documents SAIL ADDRESS CREATED
2013-01-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-28 update statutory_documents 26/01/13 FULL LIST
2013-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON EDWARD GOODYEAR / 26/01/2013
2012-03-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW
2012-01-27 update statutory_documents 26/01/12 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents 26/01/11 FULL LIST
2010-01-27 update statutory_documents 26/01/10 FULL LIST
2010-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAMON EDWARD GOODYEAR / 26/01/2010
2009-12-23 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-04 update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/06/07
2007-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION