DAVID DUGGLEBY - History of Changes


DateDescription
2024-04-07 delete address 12 ALMA SQUARE SCARBOROUGH NORTH YORKSHIRE YO11 1JU
2024-04-07 insert address THE VINE STREET SALEROOMS 16-19 VINE STREET SCARBOROUGH NORTH YORKSHIRE ENGLAND YO11 1XN
2024-04-07 update registered_address
2023-10-27 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 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2023-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2023 FROM 12 ALMA SQUARE SCARBOROUGH NORTH YORKSHIRE YO11 1JU
2023-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2023 FROM THE VINE STREET SALEROOMS 16-19 VINE STREET VINE STREET SCARBOROUGH NORTH YORKSHIRE YO11 1XN ENGLAND
2023-10-26 update statutory_documents SAIL ADDRESS CREATED
2023-10-20 delete address The Country House Sale 416 lots available
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-17 insert address The Country House Sale 416 lots available
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-31 delete address The Country House Sale 254 lots available
2023-02-28 insert address The Country House Sale 254 lots available
2022-11-29 update statutory_documents DIRECTOR APPOINTED MR JAMES BYRON BROWN
2022-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2022-11-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-14 update statutory_documents DIRECTOR APPOINTED MR JAMES BYRON BROWN
2022-07-14 update statutory_documents DIRECTOR APPOINTED MR THOMAS FREDERICK FOURACRE REID
2022-06-19 delete address The Country House Sale 323 lots available
2022-05-19 insert address The Country House Sale 323 lots available
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-05-19 delete address The Country House Sale 519 lots available
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-04-05 update website_status InternalLimits => OK
2021-04-05 insert address The Country House Sale 519 lots available
2021-04-05 insert email dr..@davidduggleby.com
2021-04-05 insert phone +44 (0) 1377 310 346
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-25 update website_status OK => InternalLimits
2020-12-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-18 update person_title Jane Duggleby: Director => Consultant; Director
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-04-18 delete alias David Duggleby Ltd
2020-04-18 delete person Michael Dugdale
2020-04-18 insert address 14 Wednesday Market Beverley East Riding of Yorkshire HU17 0DH
2020-04-18 insert email be..@davidduggleby.com
2020-04-18 insert person Lauren Reveley
2020-04-18 insert phone +44 (0) 1482 453 708
2020-04-18 insert phone +44 (0) 7506 180 650
2020-03-19 delete address The Country House Sale 304 lots available
2020-02-17 insert address The Country House Sale 304 lots available
2020-01-17 delete person Sarah Bannister
2020-01-17 insert person Sarah McGibbon
2019-12-16 delete person Lisa Malia
2019-12-16 insert about_pages_linkeddomain daviddugglebyremovals.com
2019-12-16 insert alias David Duggleby Auctioneers & Valuers
2019-12-16 insert contact_pages_linkeddomain daviddugglebyremovals.com
2019-12-16 insert management_pages_linkeddomain daviddugglebyremovals.com
2019-12-16 insert openinghours_pages_linkeddomain daviddugglebyremovals.com
2019-12-16 insert person Emily Painter
2019-12-16 insert person Laura Buttle
2019-12-16 insert terms_pages_linkeddomain daviddugglebyremovals.com
2019-12-16 update founded_year null => 1996
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_outstanding 3 => 2
2019-09-07 update num_mort_satisfied 0 => 1
2019-08-17 insert index_pages_linkeddomain dugglebystephenson.com
2019-08-17 update person_title Aaron Armstrong: Packing Manager => Packing Coordinator
2019-08-17 update person_title Lisa Malia: Administrator & Auction Accounts => Administrator
2019-08-17 update person_title Paul Roe: Saleroom Manager => Saleroom Coordinator
2019-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-07-17 delete person Thomas Howard
2019-07-17 delete person Vanya Slater
2019-07-17 insert person Aaron Armstrong
2019-07-17 insert person Dominic Cox
2019-07-17 insert person Emily Cole
2019-07-17 insert person Isobella Austin
2019-07-17 insert person Jaspar Wood
2019-07-17 insert person Liam Smith
2019-07-17 insert person Lisa Malia
2019-07-17 insert person Louise Raw
2019-07-17 insert person Paul Roe
2019-07-17 insert person Rebecca Marshall
2019-07-17 update person_title James Brown: Transport & Logistics Manager => Transport Manager
2019-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DUGGLEBY / 19/06/2019
2019-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID JAMES DUGGLEBY / 17/06/2019
2019-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JANE DUGGLEBY / 19/06/2019
2019-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER JANE DUGGLEBY / 19/06/2019
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2019-01-07 delete alias David Dugglebys Online Auction House
2019-01-07 delete index_pages_linkeddomain eightlegged.com
2019-01-07 delete phone 076571
2019-01-07 delete phone 4414 2618 4
2019-01-07 insert phone +44 (0) 1723 507 111
2019-01-07 update founded_year 1996 => null
2018-11-29 delete registration_number 412167
2018-11-29 insert phone 076571
2018-11-29 insert phone 4414 2618 4
2018-10-18 delete address The Country House Sale 317 lots available
2018-10-18 delete registration_number 15cm
2018-10-18 delete registration_number 64900
2018-10-18 delete registration_number H32cm
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-16 insert address The Country House Sale 317 lots available
2018-09-16 insert registration_number 15cm
2018-09-16 insert registration_number 412167
2018-09-16 insert registration_number 64900
2018-09-16 insert registration_number H32cm
2018-06-18 delete source_ip 109.169.56.153
2018-06-18 insert source_ip 95.154.194.106
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUGGLEBY HOLDINGS LIMITED
2018-05-09 update statutory_documents CESSATION OF DAVID MICHAEL DUGGLEBY AS A PSC
2018-05-09 update statutory_documents CESSATION OF JENNIFER JANE DUGGLEBY AS A PSC
2018-05-09 update statutory_documents CESSATION OF WILLIAM DAVID JAMES DUGGLEBY AS A PSC
2018-04-20 delete person Ben Foxton
2018-04-20 delete person Jamie Richards
2018-04-20 delete registration_number 355555 H23cm
2018-04-20 delete registration_number 451677
2018-04-20 delete registration_number H23.5cm
2018-03-16 insert registration_number 355555 H23cm
2018-03-16 insert registration_number 451677
2018-03-16 insert registration_number H23.5cm
2018-02-22 update statutory_documents SHARE FOR SHARE EXCHANGE 14/02/2018
2017-10-26 delete address Beckdale House Helmsley, with Eaton Gallery 34 Duke Street St. James's London
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-15 insert address Beckdale House Helmsley, with Eaton Gallery 34 Duke Street St. James's London
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-02-07 insert person Charlie Ward
2017-02-07 update person_title Emma Cornhill: Trainee Valuer => Trainee Valuer / Antiques & Collectables
2017-02-07 update person_title Jamie Richards: Consultant Valuer => Consultant Valuer / Antiques & Collectables
2017-02-07 update person_title Thomas Howard: Valuer & Trainee Auctioneer => Saleroom Manager / Valuer & Auctioneer
2017-02-07 update person_title William Duggleby: Director / Auctioneer & Valuer => Managing Director / Auctioneer & Valuer
2016-11-24 insert person Gavin Straine-Francis
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
2016-08-04 delete person Jonathan Halkyard
2016-08-04 insert index_pages_linkeddomain facebook.com
2016-08-04 insert person Emma Cornhill
2016-08-04 update robots_txt_status www.davidduggleby.com: 404 => 200
2016-07-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-07-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-06-27 update founded_year null => 1996
2016-06-02 update statutory_documents 09/05/16 FULL LIST
2016-04-20 delete person Camilla Wroot
2016-04-20 insert person Vanya Slater
2016-03-07 delete contact_pages_linkeddomain subgurim.net
2016-02-08 delete person Adam Hilton
2016-02-08 delete person Chris Ferrey
2016-02-08 delete registration_number 867347346 H43cm
2016-02-08 delete source_ip 95.154.193.118
2016-02-08 insert person Ben Foxton
2016-02-08 insert person Camilla Wroot
2016-02-08 insert person Jamie Richards
2016-02-08 insert person Sarah Bannister
2016-02-08 insert source_ip 109.169.56.153
2016-02-08 update person_description Jonathan Halkyard => Jonathan Halkyard
2016-02-08 update person_description Kate Grimwood => Kate Grimwood
2016-02-08 update person_description Tom Howard => Thomas Howard
2016-02-08 update person_title James Brown: Transport Manager => Transport & Logistics Manager
2016-02-08 update person_title Kate Grimwood: null => Administrator
2016-02-08 update person_title Thomas Howard: null => Valuer & Trainee Auctioneer
2016-01-11 insert registration_number 867347346 H43cm
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-07-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-06-02 update statutory_documents 09/05/15 FULL LIST
2014-10-25 delete person Alex Smith
2014-10-25 delete person Helen Henshaw
2014-10-25 delete person Jamie Richards
2014-10-25 delete person Richard Jackson
2014-10-25 insert person India Hare
2014-10-25 insert person Tom Howard
2014-10-25 update person_title Chris Ferrey: Logistics => Maintenance
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 delete email wi..@davidduggleby.com
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-16 insert email wi..@davidduggleby.com
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-30 update statutory_documents 09/05/14 FULL LIST
2013-12-03 delete email wi..@davidduggleby.com
2013-12-03 delete industry_tag for driving
2013-08-28 delete source_ip 78.129.159.53
2013-08-28 insert email wi..@davidduggleby.com
2013-08-28 insert source_ip 95.154.193.118
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-24 update statutory_documents 09/05/13 FULL LIST
2013-05-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-25 delete alias David Duggleby Auctioneers & Valuers
2013-04-25 insert person Lot No
2013-03-02 delete fax 01723 507222
2013-03-02 update person_description Jonathan Halkyard
2012-10-24 delete person John Piper
2012-10-24 delete person John Stevenson
2012-10-24 delete person John Strevens
2012-10-24 insert person John Landray
2012-10-24 insert person John Pott
2012-10-24 insert person Robert Brown Johnston
2012-10-24 delete person John Landray
2012-10-24 delete person Chris Holah
2012-10-24 insert person Chris Ferrey
2012-08-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 09/05/12 FULL LIST
2011-07-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 09/05/11 FULL LIST
2010-05-21 update statutory_documents 09/05/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL DUGGLEBY / 09/05/2010
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE DUGGLEBY / 09/05/2010
2010-04-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents DIRECTOR APPOINTED MR WILLIAM DAVID JAMES DUGGLEBY
2009-06-04 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-26 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS
2007-06-01 update statutory_documents RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-24 update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-06 update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-24 update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-08 update statutory_documents NEW SECRETARY APPOINTED
2004-02-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-05-27 update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-06-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-24 update statutory_documents DIRECTOR RESIGNED
2002-05-24 update statutory_documents SECRETARY RESIGNED
2002-05-24 update statutory_documents S366A DISP HOLDING AGM 09/05/02
2002-05-24 update statutory_documents S386 DISP APP AUDS 09/05/02
2002-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION