DUNSTER HOUSE - History of Changes


DateDescription
2023-11-20 update statutory_documents CESSATION OF CHRISTOPHER DAVID MURPHY AS A PSC
2023-11-20 update statutory_documents CESSATION OF PAMELA MURPHY AS A PSC
2023-11-20 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 08/11/2023
2023-11-16 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-16 update statutory_documents ALTER ARTICLES 08/11/2023
2023-11-16 update statutory_documents 08/11/23 STATEMENT OF CAPITAL GBP 400
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA MURPHY
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HART-KING / 17/03/2022
2021-12-07 delete sic_code 29203 - Manufacture of caravans
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALGORZATA KACZMAREK
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-14 delete industry_tag uPVC window and doors
2020-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24 delete address Caxton Road|Bedford|Bedfordshire|England|MK41 0LF
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-02-15 delete phone 00 30 10 60 30 10 20 40
2020-02-15 delete phone 00 30 10 60 30 10 40 60
2020-02-15 delete phone 00 30 10 60 30 20 10 70
2020-02-15 delete phone 00 30 10 60 30 20 20 00
2020-02-15 delete phone 00 30 10 60 30 20 20 90
2020-02-15 delete phone 00 30 10 60 30 20 30 20
2020-02-15 delete phone 00 30 10 60 30 20 30 50
2020-02-15 delete phone 00 30 10 60 30 20 30 90
2020-02-15 delete phone 00 30 10 60 30 20 40 20
2020-02-15 delete phone 00 30 10 60 30 20 40 60
2020-01-11 insert address Whittington Hall, Whittington Road, Worcester, Worcestershire, England, WR5 2ZX
2020-01-11 insert phone 00 30 10 60 30 10 20 40
2020-01-11 insert phone 00 30 10 60 30 10 40 60
2020-01-11 insert phone 00 30 10 60 30 20 10 70
2020-01-11 insert phone 00 30 10 60 30 20 20 00
2020-01-11 insert phone 00 30 10 60 30 20 20 90
2020-01-11 insert phone 00 30 10 60 30 20 30 20
2020-01-11 insert phone 00 30 10 60 30 20 30 50
2020-01-11 insert phone 00 30 10 60 30 20 30 90
2020-01-11 insert phone 00 30 10 60 30 20 40 20
2020-01-11 insert phone 00 30 10 60 30 20 40 60
2020-01-11 insert terms_pages_linkeddomain apecs.co.uk
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10 delete about_pages_linkeddomain plus.google.com
2019-04-10 delete contact_pages_linkeddomain plus.google.com
2019-04-10 delete index_pages_linkeddomain plus.google.com
2019-04-10 delete terms_pages_linkeddomain plus.google.com
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30 insert address Caxton Road|Bedford|Bedfordshire|England|MK41 0LF
2018-05-24 insert general_emails en..@dunsterhouse.co.uk
2018-05-24 delete address Dunster House Caxton Road Bedford MK41 0LF
2018-05-24 insert about_pages_linkeddomain facebook.com
2018-05-24 insert about_pages_linkeddomain instagram.com
2018-05-24 insert about_pages_linkeddomain pinterest.com
2018-05-24 insert about_pages_linkeddomain plus.google.com
2018-05-24 insert about_pages_linkeddomain twitter.com
2018-05-24 insert about_pages_linkeddomain youtube.com
2018-05-24 insert address Factory 1, Caxton Road, Elms Farm Industrial Estate, Bedford, Bedfordshire, MK41 0LF
2018-05-24 insert address Factory 1, Caxton Road, Bedford, MK41 0LF
2018-05-24 insert contact_pages_linkeddomain facebook.com
2018-05-24 insert contact_pages_linkeddomain instagram.com
2018-05-24 insert contact_pages_linkeddomain pinterest.com
2018-05-24 insert contact_pages_linkeddomain plus.google.com
2018-05-24 insert contact_pages_linkeddomain twitter.com
2018-05-24 insert contact_pages_linkeddomain youtube.com
2018-05-24 insert email ca..@dunsterhouse.co.uk
2018-05-24 insert email en..@dunsterhouse.co.uk
2018-05-24 insert index_pages_linkeddomain facebook.com
2018-05-24 insert index_pages_linkeddomain instagram.com
2018-05-24 insert index_pages_linkeddomain pinterest.com
2018-05-24 insert index_pages_linkeddomain plus.google.com
2018-05-24 insert index_pages_linkeddomain twitter.com
2018-05-24 insert index_pages_linkeddomain youtube.com
2018-05-24 insert phone 01234 224498
2018-05-24 insert registration_number 02913901
2018-05-24 insert terms_pages_linkeddomain facebook.com
2018-05-24 insert terms_pages_linkeddomain instagram.com
2018-05-24 insert terms_pages_linkeddomain pinterest.com
2018-05-24 insert terms_pages_linkeddomain plus.google.com
2018-05-24 insert terms_pages_linkeddomain twitter.com
2018-05-24 insert terms_pages_linkeddomain youtube.com
2018-05-24 insert vat 623 8011 69
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-04-06 insert index_pages_linkeddomain dunsterhouse.co.uk
2017-10-07 update account_category MEDIUM => FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-30 delete address Caxton Road, Bedford, Bedfordshire, MK41 0LF
2016-12-30 delete address Caxton Road, Elms Farm Industrial Estate, Bedford, Bedfordshire, MK41 0LF
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-07-27 delete address Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire, WF12 9BG
2016-07-27 insert address Unit H1, Prenton Way, North Cheshire Trading Estate, Wirral, CH43 3DU
2016-05-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW HART-KING
2016-05-13 update statutory_documents DIRECTOR APPOINTED MS MALGORZATA KACZMAREK
2016-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY
2016-05-12 update num_mort_charges 5 => 6
2016-05-12 update num_mort_outstanding 5 => 6
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-19 update statutory_documents 29/03/16 FULL LIST
2016-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029139010006
2016-03-18 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2016-01-20 delete address Dunster House Caxton Road Bedford MK41 0EB
2016-01-20 insert address Dunster House Caxton Road Bedford MK41 0LF
2016-01-20 insert phone 01234 868628
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update num_mort_charges 4 => 5
2015-10-07 update num_mort_outstanding 4 => 5
2015-10-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029139010005
2015-08-23 delete source_ip 46.105.109.133
2015-08-23 insert source_ip 185.42.223.123
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-27 update statutory_documents 29/03/15 FULL LIST
2015-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURPHY
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-08-07 update account_category MEDUM => MEDIUM
2014-06-06 update website_status FlippedRobots => OK
2014-05-28 update website_status OK => FlippedRobots
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-15 update statutory_documents 29/03/14 FULL LIST
2014-04-07 delete address THE GRANARY TURVEY BEDFORDSHIRE MK43 8DB
2014-04-07 insert address DUNSTER HOUSE CAXTON ROAD BEDFORD BEDFORDSHIRE MK41 0LF
2014-04-07 update registered_address
2014-03-20 insert address Bretfield Court, Bretton Street Industrial Estate, Dewsbury, West Yorkshire, WF12 9BG
2014-03-20 insert address Caxton Road, Bedford, MK41 0LF
2014-03-20 insert address Selecta Avenue, Great Barr, Birmingham, B44 9EG
2014-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM THE GRANARY TURVEY BEDFORDSHIRE MK43 8DB
2014-02-07 update num_mort_charges 3 => 4
2014-02-07 update num_mort_outstanding 3 => 4
2013-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029139010004
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-19 update robots_txt_status www.windowsanddoors.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-02 update statutory_documents 29/03/13 FULL LIST
2012-09-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-04-10 update statutory_documents 29/03/12 FULL LIST
2012-02-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MURPHY / 19/10/2011
2011-09-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-15 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MURPHY
2011-04-08 update statutory_documents 29/03/11 FULL LIST
2010-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12 update statutory_documents 29/03/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURPHY / 29/03/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MURPHY / 29/03/2010
2009-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MURPHY / 05/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MURPHY / 05/10/2009
2009-05-18 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA MURPHY
2009-03-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MURPHY
2008-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-14 update statutory_documents RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS
2008-03-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 65 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3NB
2007-04-12 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-09 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-03 update statutory_documents RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-14 update statutory_documents RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-08 update statutory_documents RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-19 update statutory_documents RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-30 update statutory_documents RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-07 update statutory_documents RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-26 update statutory_documents RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1998-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-30 update statutory_documents RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1998-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 16 DUNSTER STREET NORTHAMPTON NN1 3JY
1997-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-04-29 update statutory_documents RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS
1997-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/97 FROM: BOSCOMBE ROAD DUNSTABLE BEDFORDSHIRE LU5 4LD
1996-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-19 update statutory_documents RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS
1995-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/95 FROM: UNIT 14A,PROGRESS PARK SEDGWICK ROAD LUTON BEDFORDSHIRE
1995-03-30 update statutory_documents RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS
1994-05-23 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/94 FROM: 14A PROGRESS PARK SEDGWICK ROAD LUTON LU4 9DT
1994-05-23 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-04-11 update statutory_documents SECRETARY RESIGNED
1994-04-11 update statutory_documents SECRETARY RESIGNED
1994-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION