DICKSON TIMBER - History of Changes


DateDescription
2024-04-07 delete address 14 BEECH HILL OTLEY WEST YORKSHIRE LS21 3AX
2024-04-07 insert address NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE ENGLAND BD23 2UE
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-18 insert person Edward Judd
2024-03-18 insert person Peter Chambers
2023-11-14 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-26 insert contact_pages_linkeddomain google.com
2023-07-26 insert index_pages_linkeddomain google.com
2023-07-26 insert person Ian Clarke
2023-07-26 insert terms_pages_linkeddomain google.com
2023-06-24 delete contact_pages_linkeddomain google.com
2023-06-24 delete index_pages_linkeddomain google.com
2023-06-24 delete person Edward Judd
2023-06-24 delete person Ian Clarke
2023-06-24 delete person Peter Chambers
2023-06-24 delete person Robin Robinson
2023-06-24 delete phone 1648451098
2023-06-24 delete product_pages_linkeddomain google.com
2023-06-24 delete terms_pages_linkeddomain google.com
2023-05-23 insert phone 1648451098
2023-04-07 insert company_previous_name P M DICKSON TIMBER LTD
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update name P M DICKSON TIMBER LTD => DICKSON TIMBER LTD
2023-04-06 insert contact_pages_linkeddomain google.com
2023-04-06 insert index_pages_linkeddomain google.com
2023-04-06 insert person Edward Judd
2023-04-06 insert person Ian Clarke
2023-04-06 insert person Peter Chambers
2023-04-06 insert person Robin Robinson
2023-04-06 insert product_pages_linkeddomain google.com
2023-04-06 insert terms_pages_linkeddomain google.com
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-12-31 insert finance_emails ac..@dicksontimber.co.uk
2022-12-31 insert address Unit 8, Follifoot Ridge Business Park, Pannal Road. Harrogate. HG3 1DP
2022-12-31 insert email ac..@dicksontimber.co.uk
2022-12-31 insert email be..@dicksontimber.co.uk
2022-12-09 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-26 update statutory_documents COMPANY NAME CHANGED P M DICKSON TIMBER LTD CERTIFICATE ISSUED ON 26/09/22
2022-08-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-08-17 update statutory_documents RE:BUYBACK OF SHARES 23/06/2022
2022-08-17 update statutory_documents 23/06/22 STATEMENT OF CAPITAL GBP 30.00
2022-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN PETER DICKSON / 23/06/2022
2022-08-15 update statutory_documents CESSATION OF PETER MICHAEL DICKSON AS A PSC
2022-08-15 update statutory_documents CESSATION OF TINA ROSE DICKSON AS A PSC
2022-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PETER DICKSON / 24/06/2022
2022-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DICKSON
2022-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA DICKSON
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-19 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-20 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-01 update statutory_documents ADOPT ARTICLES 03/09/2019
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-05-13 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-03-08 update statutory_documents 13/02/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-24 update statutory_documents 13/02/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update account_ref_day 28 => 31
2014-11-07 update account_ref_month 2 => 3
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-11-13 => 2015-12-31
2014-10-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-03 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-03-07 delete address 14 BEECH HILL OTLEY WEST YORKSHIRE UNITED KINGDOM LS21 3AX
2014-03-07 insert address 14 BEECH HILL OTLEY WEST YORKSHIRE LS21 3AX
2014-03-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-13
2014-03-07 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-25 update statutory_documents 13/02/14 FULL LIST
2013-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION