DAVID LAW JEWELLERY - History of Changes


DateDescription
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
2024-04-02 delete about_pages_linkeddomain wordpress.org
2024-04-02 delete casestudy_pages_linkeddomain wordpress.org
2024-04-02 delete contact_pages_linkeddomain wordpress.org
2024-04-02 delete index_pages_linkeddomain wordpress.org
2024-04-02 delete registration_number 06139437
2024-04-02 delete terms_pages_linkeddomain wordpress.org
2024-04-02 insert about_pages_linkeddomain pinterest.co.uk
2024-04-02 insert casestudy_pages_linkeddomain pinterest.co.uk
2024-04-02 insert contact_pages_linkeddomain pinterest.co.uk
2024-04-02 insert index_pages_linkeddomain pinterest.co.uk
2024-04-02 insert terms_pages_linkeddomain pinterest.co.uk
2023-10-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-05 insert address 91 Wimpole Street Marylebone London W1G 0EF
2023-07-30 insert about_pages_linkeddomain wordpress.org
2023-07-30 insert casestudy_pages_linkeddomain wordpress.org
2023-07-30 insert contact_pages_linkeddomain wordpress.org
2023-07-30 insert index_pages_linkeddomain wordpress.org
2023-07-30 insert terms_pages_linkeddomain wordpress.org
2023-06-23 delete source_ip 172.67.152.79
2023-06-23 delete source_ip 104.21.12.129
2023-06-23 insert source_ip 35.214.77.249
2023-05-01 delete about_pages_linkeddomain itseeze-watford.co.uk
2023-05-01 delete about_pages_linkeddomain itseeze.com
2023-05-01 delete casestudy_pages_linkeddomain itseeze-watford.co.uk
2023-05-01 delete casestudy_pages_linkeddomain itseeze.com
2023-05-01 delete contact_pages_linkeddomain itseeze-watford.co.uk
2023-05-01 delete contact_pages_linkeddomain itseeze.com
2023-05-01 delete index_pages_linkeddomain itseeze-watford.co.uk
2023-05-01 delete index_pages_linkeddomain itseeze.com
2023-05-01 insert about_pages_linkeddomain trustpilot.com
2023-05-01 insert contact_pages_linkeddomain trustpilot.com
2023-05-01 insert index_pages_linkeddomain trustpilot.com
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-14 delete address 1 North St, Bishop's Stortford Hertfordshire, CM23 2LD
2022-09-14 delete address 27 West St, Farnham Surrey, GU9 7DR
2022-09-14 delete address 36-40 London Rd, Guildford Surrey, GU1 2AE
2022-09-14 delete address 71 High St, Esher Surrey, KT10 9RQ
2022-09-14 delete address 91 Wimpole Street, Marylebone, London, W1G 0EF
2022-09-14 delete address Comet Way, Hatfield Hertfordshire, AL10 9NG
2022-09-14 delete address Elstree Way, Borehamwood Hertfordshire, WD6 1JY
2022-09-14 delete address Elton Way, Watford Hertfordshire, WD25 8HA
2022-09-14 delete address Fanhams Hall Fanhams Hall Road, Ware Hertfordshire, SG12 7PZ
2022-09-14 delete address Gorse Hill Hotel Hook Heath Rd, Woking Surrey, GU22 0QF
2022-09-14 delete address Halfhide Ln, Broxbourne Hertfordshire, EN10 6NG
2022-09-14 delete address Letchworth Ln, Letchworth Hertfordshire, SG6 3NP
2022-09-14 delete address Reigate Manor Reigate Hill, Reigate Surrey, RH2 9PF
2022-09-14 delete address Reigate Rd, Leatherhead Surrey, KT22 8QX
2022-09-14 delete address Sandy Ln, Epsom Surrey, KT20 6NE
2022-09-14 delete address Windsor Rd, Egham Surrey, TW20 0AG
2022-09-14 delete contact_pages_linkeddomain trustpilot.com
2022-09-14 delete contact_pages_linkeddomain webflair.co.uk
2022-09-14 delete contact_pages_linkeddomain whatsapp.com
2022-09-14 delete index_pages_linkeddomain trustpilot.com
2022-09-14 delete index_pages_linkeddomain webflair.co.uk
2022-09-14 delete index_pages_linkeddomain whatsapp.com
2022-09-14 delete source_ip 35.214.97.130
2022-09-14 insert address 91 Wimpole Street London W1G 0EF
2022-09-14 insert alias David Law Studio
2022-09-14 insert contact_pages_linkeddomain itseeze-watford.co.uk
2022-09-14 insert contact_pages_linkeddomain itseeze.com
2022-09-14 insert index_pages_linkeddomain itseeze-watford.co.uk
2022-09-14 insert index_pages_linkeddomain itseeze.com
2022-09-14 insert source_ip 172.67.152.79
2022-09-14 insert source_ip 104.21.12.129
2022-09-14 insert vat 978 7849 25
2022-09-14 update primary_contact 91 Wimpole Street, Marylebone, London, W1G 0EF => 91 Wimpole Street London W1G 0EF
2022-09-14 update website_status FlippedRobots => OK
2022-08-23 update website_status OK => FlippedRobots
2022-04-21 delete alias HOME OF BESPOKE JEWELLERY
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-02-08 insert about_pages_linkeddomain trustpilot.com
2022-02-08 insert casestudy_pages_linkeddomain trustpilot.com
2022-02-08 insert contact_pages_linkeddomain trustpilot.com
2022-02-08 insert index_pages_linkeddomain trustpilot.com
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-03 update person_description David Law => David Law
2021-12-03 update person_title David Law: Designer => Designer; Jewellery Designer; Jewellery Creator
2021-09-05 insert alias HOME OF BESPOKE JEWELLERY
2021-04-07 delete company_previous_name DAVID LAWS JEWELLERY LIMITED
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update website_status FailedRobots => OK
2021-01-19 delete address 31 - 35 Kirby Street, Hatton Garden, London, EC1N 8TE
2021-01-19 delete person Christopher Aspden
2021-01-19 delete person DAVID HE
2021-01-19 delete person Michael Woods
2021-01-19 delete person Rock Hawkins
2021-01-19 delete source_ip 159.253.214.172
2021-01-19 insert contact_pages_linkeddomain whatsapp.com
2021-01-19 insert index_pages_linkeddomain whatsapp.com
2021-01-19 insert source_ip 35.214.97.130
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-06 update website_status DomainNotFound => FailedRobots
2020-08-03 update website_status FlippedRobots => DomainNotFound
2020-07-13 update website_status FailedRobots => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 update website_status FlippedRobots => FailedRobots
2020-06-04 update website_status FailedRobots => FlippedRobots
2020-05-20 update website_status FlippedRobots => FailedRobots
2020-04-30 update website_status FailedRobots => FlippedRobots
2020-04-15 update website_status FlippedRobots => FailedRobots
2020-03-26 update website_status FailedRobots => FlippedRobots
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID LAWES / 26/03/2020
2020-03-10 update website_status FlippedRobots => FailedRobots
2020-02-20 update website_status FailedRobots => FlippedRobots
2020-02-01 update website_status FlippedRobots => FailedRobots
2020-01-09 update website_status FailedRobots => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update website_status FlippedRobots => FailedRobots
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-04 update website_status FailedRobots => FlippedRobots
2019-11-19 update website_status FlippedRobots => FailedRobots
2019-10-29 update website_status OK => FlippedRobots
2019-09-29 insert person Christopher Aspden
2019-09-29 insert person Michael Woods
2019-09-29 insert person Rock Hawkins
2019-07-30 update website_status InternalTimeout => OK
2019-07-30 insert person DAVID HE
2019-05-31 update website_status FlippedRobots => InternalTimeout
2019-05-09 update website_status OK => FlippedRobots
2019-04-07 delete contact_pages_linkeddomain redder.space
2019-04-07 delete index_pages_linkeddomain redder.space
2019-04-07 insert contact_pages_linkeddomain webflair.co.uk
2019-04-07 insert index_pages_linkeddomain webflair.co.uk
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2018-12-23 delete contact_pages_linkeddomain asone.co.uk
2018-12-23 delete index_pages_linkeddomain asone.co.uk
2018-12-23 delete terms_pages_linkeddomain asone.co.uk
2018-12-23 insert contact_pages_linkeddomain redder.space
2018-12-23 insert index_pages_linkeddomain redder.space
2018-12-23 insert terms_pages_linkeddomain redder.space
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-07 update website_status FlippedRobots => OK
2017-10-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-16 update website_status OK => FlippedRobots
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 delete source_ip 213.175.209.175
2016-12-06 insert source_ip 159.253.214.172
2016-11-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-10 delete index_pages_linkeddomain sourceforge.net
2016-09-12 delete address 14 Basil St, Knightsbridge, London, SW3 1AJ
2016-09-12 delete address 14 Basil Street, Knightsbridge London, SW3 1AJ
2016-09-12 delete phone 020 3402 5111
2016-09-12 insert address One Heddon Street, Mayfair, London, W1B 4BD
2016-09-12 insert index_pages_linkeddomain sourceforge.net
2016-09-12 insert phone 0800 024 8940
2016-09-12 update primary_contact 14 Basil Street, Knightsbridge London, SW3 1AJ => One Heddon Street, Mayfair, London, W1B 4BD
2016-08-15 insert address 14 Basil St, Knightsbridge, London, SW3 1AJ
2016-08-15 insert address 24 Greville St, Hatton Garden, London, EC1N 8SS
2016-05-12 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-12 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-04 update statutory_documents 26/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-20 update statutory_documents 26/03/15 FULL LIST
2015-01-13 delete source_ip 5.77.45.131
2015-01-13 insert source_ip 213.175.209.175
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-26 update website_status FlippedRobots => OK
2014-08-27 update website_status OK => FlippedRobots
2014-07-18 insert address 14 Basil Street Knightsbridge SW3 1AJ
2014-07-18 insert address 24 Greville Street Hatton Garden EC1N 8SS
2014-07-18 insert phone 0203 401 5111
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-14 update statutory_documents 26/03/14 FULL LIST
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWES / 05/04/2014
2014-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LAWES / 05/04/2014
2014-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LAWES
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-30 update website_status DomainNotFound => OK
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-14 update website_status OK => DomainNotFound
2013-04-17 update statutory_documents 26/03/13 FULL LIST
2012-10-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 26/03/12 FULL LIST
2011-10-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 26/03/11 FULL LIST
2010-11-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents SAIL ADDRESS CREATED
2010-04-20 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 877-INST CREATE CHARGES:EW & NI
2010-04-20 update statutory_documents 26/03/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY LAWES / 26/03/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWES / 26/03/2010
2010-01-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2009 FROM SUITE 3 WARREN HOUSE MAIN ROAD HOCKLEY ESSEX SS5 4QS
2009-04-20 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-18 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13 update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11 update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-15 update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-02 update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-13 update statutory_documents NEW SECRETARY APPOINTED
2003-05-13 update statutory_documents DIRECTOR RESIGNED
2003-05-13 update statutory_documents SECRETARY RESIGNED
2003-05-13 update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-22 update statutory_documents RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-16 update statutory_documents NEW SECRETARY APPOINTED
2001-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2001-04-05 update statutory_documents DIRECTOR RESIGNED
2001-04-05 update statutory_documents SECRETARY RESIGNED
2001-03-29 update statutory_documents COMPANY NAME CHANGED DAVID LAWS JEWELLERY LIMITED CERTIFICATE ISSUED ON 29/03/01
2001-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION