DYNAMIC CONSTRUCTION - History of Changes


DateDescription
2024-03-20 delete source_ip 67.207.69.182
2024-03-20 insert source_ip 167.71.134.93
2023-09-07 delete address UNI 16A WATERLOO MILLS WATERLOO ROAD PUDSEY WEST YORKSHIRE LS28 8DQ
2023-09-07 insert address UNIT 16A WATERLOO MILLS WATERLOO ROAD PUDSEY WEST YORKSHIRE UNITED KINGDOM LS28 8DQ
2023-09-07 update registered_address
2023-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2023 FROM UNI 16A WATERLOO MILLS WATERLOO ROAD PUDSEY WEST YORKSHIRE LS28 8DQ
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VLS SECRETARIES LIMITED
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-04-22 delete source_ip 81.201.130.183
2020-04-22 insert source_ip 67.207.69.182
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-15 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER SINCLAIR
2018-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HORNSHAW / 23/09/2017
2018-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER SINCLAIR / 01/09/2018
2018-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES HORNSHAW / 23/09/2017
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-03-06 update robots_txt_status www.dynamic-construction.co.uk: 0 => 200
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-15 update robots_txt_status www.dynamic-construction.co.uk: 404 => 0
2017-01-12 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-13 update website_status Disallowed => OK
2016-12-13 delete source_ip 188.65.117.75
2016-12-13 insert source_ip 81.201.130.183
2016-10-24 update website_status FlippedRobots => Disallowed
2016-10-04 update website_status IndexPageFetchError => FlippedRobots
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-09-06 update website_status OK => IndexPageFetchError
2016-01-07 update account_ref_day 31 => 30
2016-01-07 update account_ref_month 8 => 9
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-09-30
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-06-30
2015-12-12 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-02 update statutory_documents PREVEXT FROM 31/08/2015 TO 30/09/2015
2015-10-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-24 update statutory_documents 19/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNI 16A WATERLOO MILLS WATERLOO ROAD PUDSEY WEST YORKSHIRE UNITED KINGDOM LS28 8DQ
2014-10-07 insert address UNI 16A WATERLOO MILLS WATERLOO ROAD PUDSEY WEST YORKSHIRE LS28 8DQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-11 update statutory_documents 19/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-03 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-14 delete source_ip 91.198.165.201
2013-10-14 insert source_ip 188.65.117.75
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-05 update statutory_documents 19/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 insert sic_code 41201 - Construction of commercial buildings
2013-06-22 insert sic_code 41202 - Construction of domestic buildings
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2012-12-20 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-16 update statutory_documents 19/08/12 FULL LIST
2012-03-06 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 10 BLENHEIM TERRACE WOODHOUSE LANE LEEDS LS2 9HX ENGLAND
2011-11-02 update statutory_documents 19/08/11 FULL LIST
2011-03-24 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 19/08/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HORNSHAW / 01/01/2010
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER SINCLAIR / 01/01/2010
2010-09-29 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VLS SECRETARIES LIMITED / 01/01/2010
2009-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION