DUCREUX.CO.UK - History of Changes


DateDescription
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