REBECCA DAWE PHOTOGRAPHY - History of Changes


DateDescription
2024-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2024-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/24, NO UPDATES
2024-05-07 update statutory_documents FIRST GAZETTE
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_next_due_date 2023-12-13 => 2024-03-07
2023-12-07 update statutory_documents PREVSHO FROM 29/12/2022 TO 28/12/2022
2023-10-07 update account_ref_day 30 => 29
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-13
2023-09-13 update statutory_documents PREVSHO FROM 30/12/2022 TO 29/12/2022
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2023-03-31 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-10-19 delete about_pages_linkeddomain akismet.com
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-06-30 insert about_pages_linkeddomain akismet.com
2022-06-30 insert service_pages_linkeddomain akismet.com
2022-05-29 insert about_pages_linkeddomain acuityscheduling.com
2022-05-29 insert contact_pages_linkeddomain acuityscheduling.com
2022-05-29 insert service_pages_linkeddomain acuityscheduling.com
2022-05-29 insert terms_pages_linkeddomain acuityscheduling.com
2022-05-07 delete sic_code 96090 - Other service activities n.e.c.
2022-05-07 insert sic_code 74209 - Photographic activities not elsewhere classified
2022-04-27 insert index_pages_linkeddomain acuityscheduling.com
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-28 delete about_pages_linkeddomain acuityscheduling.com
2022-03-28 delete contact_pages_linkeddomain acuityscheduling.com
2022-03-28 delete index_pages_linkeddomain acuityscheduling.com
2022-03-28 delete service_pages_linkeddomain acuityscheduling.com
2022-03-28 delete terms_pages_linkeddomain acuityscheduling.com
2022-02-06 insert about_pages_linkeddomain acuityscheduling.com
2022-02-06 insert contact_pages_linkeddomain acuityscheduling.com
2022-02-06 insert contact_pages_linkeddomain addmap.net
2022-02-06 insert index_pages_linkeddomain acuityscheduling.com
2022-02-06 insert service_pages_linkeddomain acuityscheduling.com
2022-02-06 insert terms_pages_linkeddomain acuityscheduling.com
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-27 => 2022-09-30
2021-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-27
2021-09-27 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-25 insert person Rock Star
2021-02-08 update account_category UNAUDITED ABRIDGED => null
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 delete source_ip 104.27.170.246
2021-02-02 delete source_ip 104.27.171.246
2021-02-02 insert source_ip 104.21.81.25
2020-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL DAWE
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 insert source_ip 172.67.156.118
2020-02-10 delete terms_pages_linkeddomain wbs-law.de
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-06 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-06-02 delete source_ip 79.170.40.244
2019-06-02 insert source_ip 104.27.170.246
2019-06-02 insert source_ip 104.27.171.246
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
2018-10-05 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
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
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-17 delete about_pages_linkeddomain burbagephotocentre.com
2016-08-17 delete contact_pages_linkeddomain burbagephotocentre.com
2016-08-17 delete index_pages_linkeddomain burbagephotocentre.com
2016-08-17 delete service_pages_linkeddomain burbagephotocentre.com
2016-08-17 delete terms_pages_linkeddomain burbagephotocentre.com
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-02-23 delete service_pages_linkeddomain sketchleygrange.co.uk
2016-02-23 insert service_pages_linkeddomain sketchleygrangehotel.co.uk
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-12 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-12 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-23 update statutory_documents 15/07/15 FULL LIST
2015-07-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-15 delete contact_pages_linkeddomain weddingdress-factoryoutlet.co.uk
2015-03-15 insert contact_pages_linkeddomain colorlib.com
2015-03-15 insert contact_pages_linkeddomain macdonaldhotels.co.uk
2015-03-15 insert contact_pages_linkeddomain wed2b.co.uk
2015-03-15 insert contact_pages_linkeddomain wordpress.org
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-28 delete service_pages_linkeddomain barcelo-hotels.co.uk
2014-08-28 delete service_pages_linkeddomain leics.gov.uk
2014-08-28 delete service_pages_linkeddomain pumahotels.co.uk
2014-08-28 insert service_pages_linkeddomain beaumanorhall.co.uk
2014-08-28 insert service_pages_linkeddomain thehotelcollection.co.uk
2014-08-14 update statutory_documents 15/07/14 FULL LIST
2014-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SUSAN DAWE / 31/12/2013
2014-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BARRIE DAWE / 31/12/2013
2014-08-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-26 delete contact_pages_linkeddomain flowersbystephanie.co.uk
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
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-08-02 update statutory_documents 15/07/13 FULL LIST
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-03-14 delete email da..@rebeccadawe.com
2013-03-14 insert address 1st Floor Britannia Buildings Coventry Road Burbage Hinckley Leicestershire LE10 2HL
2013-03-14 insert address Burbage Millennium Hall, Britannia Road, Burbage, Leics, LE10 2HF
2013-03-14 insert address Rebecca Dawe Photography First Floor Britannia Buildings Coventry Road Burbage Hinckley Leicestershire LE10 2HL
2012-08-16 update statutory_documents 15/07/12 FULL LIST
2012-05-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA SARSON-LUMLEY
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 15/07/11 FULL LIST
2011-01-24 update statutory_documents DIRECTOR APPOINTED FIONA SARSON-LUMLEY
2010-07-21 update statutory_documents 15/07/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SUSAN DAWE / 15/07/2010
2010-06-17 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-08-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2008 FROM FOUNTAIN COURT HIGH STREET MARKET HARBOROUGH LEICESTERSHIRE LE16 7AF UNITED KINGDOM
2008-07-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 1ST FLOOR BUILDING D BRITANNIA BUILDING COVENTRY ROAD BURBAGE LEICESTERSHIRE LE10 2HL
2008-07-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-21 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents CURREXT FROM 31/07/2008 TO 31/12/2008
2008-05-14 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-22 update statutory_documents RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS
2007-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-01 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-15 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-30 update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2003-08-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-20 update statutory_documents NEW SECRETARY APPOINTED
2003-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2003-07-25 update statutory_documents DIRECTOR RESIGNED
2003-07-25 update statutory_documents SECRETARY RESIGNED
2003-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION