Date | Description |
2025-04-03 |
delete address 190 Kirkby Road, Barwell Leicestershire, LE9 8FS |
2025-04-03 |
delete alias Ducreux |
2025-04-03 |
delete alias Ducreux Ltd |
2025-04-03 |
delete phone 01455 457083 |
2025-04-03 |
update primary_contact 190 Kirkby Road, Barwell Leicestershire, LE9 8FS => null |
2025-04-03 |
update robots_txt_status www.ducreux.co.uk: 200 => 404 |
2024-12-07 |
delete address 9A The Maltings Buisness Centre, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG |
2024-12-07 |
insert address 190 Kirkby Road, Barwell Leicestershire, LE9 8FS |
2024-12-07 |
update primary_contact 9A The Maltings Buisness Centre, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG => 190 Kirkby Road, Barwell Leicestershire, LE9 8FS |
2024-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/24, NO UPDATES |
2024-07-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
delete address 9A 9A THE MALTINGS BUSINESS CENTRE ROYDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE ENGLAND SG12 8HG |
2023-04-07 |
insert address 190 KIRKBY ROAD BARWELL LEICESTER ENGLAND LE9 8FS |
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 registered_address |
2023-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM
9A 9A THE MALTINGS BUSINESS CENTRE
ROYDON ROAD
STANSTEAD ABBOTTS
HERTFORDSHIRE
SG12 8HG
ENGLAND |
2023-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BAGGOTT / 28/02/2023 |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES |
2022-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-25 |
insert phone 07478673337 |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-02-02 |
delete source_ip 104.31.84.150 |
2021-02-02 |
delete source_ip 104.31.85.150 |
2021-02-02 |
insert source_ip 104.21.7.208 |
2020-12-07 |
delete address 41 THE MALTINGS BUSINESS CENTRE ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE ENGLAND SG12 8HG |
2020-12-07 |
insert address 9A 9A THE MALTINGS BUSINESS CENTRE ROYDON ROAD STANSTEAD ABBOTTS HERTFORDSHIRE ENGLAND SG12 8HG |
2020-12-07 |
update registered_address |
2020-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA JANE BAGGOTT |
2020-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JOHN BAGGOTT |
2020-11-24 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/11/2020 |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
2020-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS |
2020-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2020 FROM
41 THE MALTINGS BUSINESS CENTRE ROYDON ROAD
STANSTEAD ABBOTTS
WARE
HERTFORDSHIRE
SG12 8HG
ENGLAND |
2020-10-10 |
delete otherexecutives Graham Baggott |
2020-10-10 |
insert managingdirector Graham Baggott |
2020-10-10 |
delete address 41 The Maltings Buisness Centre, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG |
2020-10-10 |
delete phone 0208 004 6080 |
2020-10-10 |
delete phone 0208 004 6084 |
2020-10-10 |
delete phone 0208 004 6085 |
2020-10-10 |
insert address 9A The Maltings Buisness Centre, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG |
2020-10-10 |
insert phone 01455 457083 |
2020-10-10 |
update person_title Graham Baggott: Company Director => Managing Director |
2020-10-10 |
update primary_contact 41 The Maltings Buisness Centre, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG => 9A The Maltings Buisness Centre, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-06-02 |
insert source_ip 172.67.188.5 |
2020-03-03 |
delete otherexecutives Mick Leech |
2020-03-03 |
delete person Mick Leech |
2020-03-03 |
delete phone 0208 004 6086 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
2019-10-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEECH |
2018-12-09 |
update website_status FlippedRobots => OK |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
2018-10-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-26 |
update website_status OK => FlippedRobots |
2018-04-24 |
delete source_ip 89.16.178.179 |
2018-04-24 |
insert source_ip 104.31.84.150 |
2018-04-24 |
insert source_ip 104.31.85.150 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
2016-07-13 |
delete general_emails in..@ducreux.co.uk |
2016-07-13 |
delete address Charles House, Great Amwell, Ware, Herts, SG12 9TA |
2016-07-13 |
delete email in..@ducreux.co.uk |
2016-07-13 |
delete index_pages_linkeddomain itseeze.co.uk |
2016-07-13 |
delete service_pages_linkeddomain itseeze.co.uk |
2016-07-13 |
delete source_ip 89.16.184.17 |
2016-07-13 |
insert address 41 The Maltings Buisness Centre, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG |
2016-07-13 |
insert index_pages_linkeddomain itseeze.com |
2016-07-13 |
insert phone 0208 004 6080 |
2016-07-13 |
insert service_pages_linkeddomain itseeze.com |
2016-07-13 |
insert source_ip 89.16.178.179 |
2016-07-13 |
update primary_contact Charles House
Great Amwell
Ware
Herts
SG12 9TA => 41 The Maltings Buisness Centre, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG |
2016-05-12 |
delete address CHARLES HOUSE GREAT AMWELL WARE HERTS SG12 9TA |
2016-05-12 |
insert address 41 THE MALTINGS BUSINESS CENTRE ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE ENGLAND SG12 8HG |
2016-05-12 |
update registered_address |
2016-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2016 FROM
CHARLES HOUSE GREAT AMWELL
WARE
HERTS
SG12 9TA |
2016-01-07 |
delete address CHARLES HOUSE GREAT AMWELL WARE HERTS UNITED KINGDOM SG12 9TA |
2016-01-07 |
insert address CHARLES HOUSE GREAT AMWELL WARE HERTS SG12 9TA |
2016-01-07 |
update registered_address |
2016-01-07 |
update returns_last_madeup_date 2014-10-08 => 2015-10-08 |
2016-01-07 |
update returns_next_due_date 2015-11-05 => 2016-11-05 |
2015-12-09 |
update statutory_documents 08/10/15 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 |
2015-09-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-30 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM JOHN BAGGOTT |
2015-04-10 |
insert general_emails in..@ducreux.co.uk |
2015-04-10 |
insert otherexecutives Graham Baggott |
2015-04-10 |
insert personal_emails gr..@ducreux.co.uk |
2015-04-10 |
delete address 21 Phoenix Street
Plymouth
Devon PL1 3DN |
2015-04-10 |
insert address Charles House, Great Amwell, Ware, Herts, SG12 9TA |
2015-04-10 |
insert email gr..@ducreux.co.uk |
2015-04-10 |
insert email in..@ducreux.co.uk |
2015-04-10 |
insert person Graham Baggott |
2015-04-10 |
insert phone 07478 67 33 37 |
2015-04-10 |
update primary_contact 21 Phoenix Street
Plymouth
Devon PL1 3DN => Charles House
Great Amwell
Ware
Herts
SG12 9TA |
2015-03-13 |
delete personal_emails la..@ducreux.co.uk |
2015-03-13 |
delete email la..@ducreux.co.uk |
2015-03-13 |
delete phone 07767 392633 |
2015-01-07 |
delete address 21 PHOENIX STREET CARGO 1 BUILDING MILLBAY PLYMOUTH DEVON PL1 3DN |
2015-01-07 |
insert address CHARLES HOUSE GREAT AMWELL WARE HERTS UNITED KINGDOM SG12 9TA |
2015-01-07 |
update registered_address |
2014-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
21 PHOENIX STREET
CARGO 1 BUILDING MILLBAY
PLYMOUTH
DEVON
PL1 3DN |
2014-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARRY TAYLOR |
2014-11-07 |
delete address 21 PHOENIX STREET CARGO 1 BUILDING MILLBAY PLYMOUTH DEVON ENGLAND PL1 3DN |
2014-11-07 |
insert address 21 PHOENIX STREET CARGO 1 BUILDING MILLBAY PLYMOUTH DEVON PL1 3DN |
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 |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-08 => 2014-10-08 |
2014-11-07 |
update returns_next_due_date 2014-11-05 => 2015-11-05 |
2014-10-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-08 |
update statutory_documents 08/10/14 FULL LIST |
2014-10-08 |
update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 1000 |
2014-03-05 |
insert otherexecutives Mick Leech |
2014-03-05 |
insert personal_emails la..@ducreux.co.uk |
2014-03-05 |
insert personal_emails mi..@ducreux.co.uk |
2014-03-05 |
insert email la..@ducreux.co.uk |
2014-03-05 |
insert email ma..@ducreux.co.uk |
2014-03-05 |
insert email mi..@ducreux.co.uk |
2014-03-05 |
insert person Mick Leech |
2014-03-05 |
insert phone 07450 928065 |
2014-02-07 |
delete address EDESWELL VALLEY EDESWELL FARM RATTERY SOUTH BRENT DEVON TQ10 9LN |
2014-02-07 |
insert address 21 PHOENIX STREET CARGO 1 BUILDING MILLBAY PLYMOUTH DEVON ENGLAND PL1 3DN |
2014-02-07 |
update registered_address |
2014-02-03 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID LEECH |
2014-01-21 |
insert address 21 Phoenix Street
Plymouth
Devon PL1 3DN |
2014-01-21 |
insert alias Ducreux Ltd |
2014-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
EDESWELL VALLEY EDESWELL FARM
RATTERY
SOUTH BRENT
DEVON
TQ10 9LN |
2013-11-07 |
update returns_last_madeup_date 2012-10-08 => 2013-10-08 |
2013-11-07 |
update returns_next_due_date 2013-11-05 => 2014-11-05 |
2013-10-08 |
update statutory_documents 08/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-26 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-08 => 2012-10-08 |
2013-06-23 |
update returns_next_due_date 2012-11-05 => 2013-11-05 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-30 |
update website_status FlippedRobotsTxt => OK |
2013-05-26 |
update website_status OK => FlippedRobotsTxt |
2013-05-16 |
update website_status FlippedRobotsTxt => OK |
2013-05-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-05 |
update statutory_documents 08/10/12 FULL LIST |
2012-06-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 08/10/11 FULL LIST |
2011-09-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2010 FROM
1 HARTLEY AVENUE
MANNAMEAD
PLYMOUTH
DEVON
PL35HW
UNITED KINGDOM |
2010-11-22 |
update statutory_documents CURRSHO FROM 31/10/2011 TO 31/03/2011 |
2010-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2010 FROM
THE OLD EXCHANGE 12 COMPTON ROAD
WIMBLEDON, LONDON
SW19 7QD
UNITED KINGDOM |
2010-10-11 |
update statutory_documents DIRECTOR APPOINTED MR LARRY TAYLOR |
2010-10-11 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY BURROWS |
2010-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY |
2010-10-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
2010-10-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |