Date | Description |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, WITH UPDATES |
2025-02-16 |
delete source_ip 172.67.191.41 |
2025-02-16 |
delete source_ip 104.21.65.158 |
2025-02-16 |
insert source_ip 104.21.16.1 |
2025-02-16 |
insert source_ip 104.21.32.1 |
2025-02-16 |
insert source_ip 104.21.48.1 |
2025-02-16 |
insert source_ip 104.21.64.1 |
2025-02-16 |
insert source_ip 104.21.80.1 |
2025-02-16 |
insert source_ip 104.21.96.1 |
2025-02-16 |
insert source_ip 104.21.112.1 |
2025-02-04 |
update statutory_documents ADOPT ARTICLES 29/01/2025 |
2025-01-31 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-30 |
update statutory_documents 29/01/25 STATEMENT OF CAPITAL GBP 101000 |
2024-04-25 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete address C/O ALLIOTTS REGISTRARS 4TH FLOOR, IMPERIAL HOUSE 8 KEAN STREET LONDON UNITED KINGDOM WC2B 4AS |
2024-04-07 |
insert address 6TH FLOOR, MANFIELD HOUSE, 1 SOUTHAMPTON STREET LONDON ENGLAND WC2R 0LR |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2024-04-07 |
update registered_address |
2024-03-25 |
delete address 4th Floor Imperial House, 8 Kean Street, London WC2B 4AS |
2024-03-25 |
delete source_ip 78.109.166.8 |
2024-03-25 |
insert address 6th Floor Manfield House, 1 Southampton Street, London WC2R 0LR |
2024-03-25 |
insert source_ip 172.67.191.41 |
2024-03-25 |
insert source_ip 104.21.65.158 |
2024-03-25 |
update primary_contact 4th Floor Imperial House, 8 Kean Street, London WC2B 4AS => 6th Floor Manfield House, 1 Southampton Street, London WC2R 0LR |
2024-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES |
2024-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2024 FROM
C/O ALLIOTTS REGISTRARS 4TH FLOOR, IMPERIAL HOUSE
8 KEAN STREET
LONDON
WC2B 4AS
UNITED KINGDOM |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES |
2023-02-04 |
delete phone 0.0000 |
2023-02-04 |
delete phone 0.0001 |
2023-01-25 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-01-03 |
insert phone 0.0000 |
2023-01-03 |
insert phone 0.0001 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-07 |
update num_mort_charges 1 => 2 |
2020-06-07 |
update num_mort_outstanding 1 => 2 |
2020-05-31 |
insert about_pages_linkeddomain browsehappy.com |
2020-05-31 |
insert contact_pages_linkeddomain browsehappy.com |
2020-05-31 |
insert index_pages_linkeddomain browsehappy.com |
2020-05-31 |
insert product_pages_linkeddomain browsehappy.com |
2020-05-31 |
insert terms_pages_linkeddomain browsehappy.com |
2020-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068369000002 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
2020-03-31 |
delete index_pages_linkeddomain ddplasticfabrication.co.uk |
2020-03-31 |
update website_status FailedRobots => OK |
2020-03-16 |
update website_status OK => FailedRobots |
2020-02-15 |
delete address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB |
2020-02-15 |
insert address 4th Floor Imperial House, 8 Kean Street, London WC2B 4AS |
2020-02-15 |
update primary_contact Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB => 4th Floor Imperial House, 8 Kean Street, London WC2B 4AS |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-11 |
delete casestudy_pages_linkeddomain ddplasticfabrication.co.uk |
2019-06-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
2019-05-28 |
update statutory_documents FIRST GAZETTE |
2019-04-07 |
delete address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB |
2019-04-07 |
insert address C/O ALLIOTTS REGISTRARS 4TH FLOOR, IMPERIAL HOUSE 8 KEAN STREET LONDON UNITED KINGDOM WC2B 4AS |
2019-04-07 |
update registered_address |
2019-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LTD |
2019-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2019 FROM
SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE
LONDON
SW1Y 4LB
UNITED KINGDOM |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-02 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-20 |
insert phone 01322 444400 |
2018-10-10 |
delete source_ip 78.109.166.76 |
2018-10-10 |
insert source_ip 78.109.166.8 |
2018-08-04 |
delete fax 01322 444411 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
2018-02-09 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LTD / 16/08/2017 |
2017-08-07 |
delete address 20-22 BEDFORD ROW LONDON WC1R 4JS |
2017-08-07 |
insert address SUITE 1, 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB |
2017-08-07 |
update registered_address |
2017-07-27 |
delete address 20-22 Bedford Row, London, WC1R 4JS |
2017-07-27 |
delete address Trim House
Church Manorway
Erith
Kent
DA8 1EX |
2017-07-27 |
insert address Crabtree Manorway North
Belvedere
Kent, DA17 6AS |
2017-07-27 |
insert address Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB |
2017-07-27 |
update primary_contact 20-22 Bedford Row, London, WC1R 4JS => Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB |
2017-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2017 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS |
2017-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM GRAHAM / 04/03/2017 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-02 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
delete general_emails en..@displaydevelopments.co.uk |
2016-10-12 |
insert sales_emails sa..@displaydevelopments.co.uk |
2016-10-12 |
delete email en..@displaydevelopments.co.uk |
2016-10-12 |
insert email sa..@displaydevelopments.co.uk |
2016-06-07 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-06-07 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-05-04 |
update statutory_documents 04/03/16 FULL LIST |
2016-02-06 |
insert person T Card |
2016-01-09 |
update website_status FlippedRobots => OK |
2016-01-09 |
delete about_pages_linkeddomain smartdomaindesign.co.uk |
2016-01-09 |
delete casestudy_pages_linkeddomain smartdomaindesign.co.uk |
2016-01-09 |
delete contact_pages_linkeddomain smartdomaindesign.co.uk |
2016-01-09 |
delete index_pages_linkeddomain smartdomaindesign.co.uk |
2016-01-09 |
delete product_pages_linkeddomain smartdomaindesign.co.uk |
2016-01-09 |
delete service_pages_linkeddomain smartdomaindesign.co.uk |
2016-01-09 |
delete terms_pages_linkeddomain smartdomaindesign.co.uk |
2016-01-09 |
insert about_pages_linkeddomain sdgwebdesign.com |
2016-01-09 |
insert casestudy_pages_linkeddomain sdgwebdesign.com |
2016-01-09 |
insert contact_pages_linkeddomain sdgwebdesign.com |
2016-01-09 |
insert index_pages_linkeddomain sdgwebdesign.com |
2016-01-09 |
insert product_pages_linkeddomain sdgwebdesign.com |
2016-01-09 |
insert service_pages_linkeddomain sdgwebdesign.com |
2016-01-09 |
insert terms_pages_linkeddomain sdgwebdesign.com |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-02 |
update website_status OK => FlippedRobots |
2015-05-07 |
update returns_last_madeup_date 2014-03-04 => 2015-03-04 |
2015-05-07 |
update returns_next_due_date 2015-04-01 => 2016-04-01 |
2015-04-30 |
update statutory_documents 04/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
insert service_pages_linkeddomain smartdomaindesign.co.uk |
2014-11-06 |
insert index_pages_linkeddomain ddplasticfabrication.co.uk |
2014-10-09 |
delete sales_emails sa..@displaydevelopments.co.uk |
2014-10-09 |
insert general_emails en..@displaydevelopments.co.uk |
2014-10-09 |
delete email sa..@displaydevelopments.co.uk |
2014-10-09 |
insert email en..@displaydevelopments.co.uk |
2014-07-17 |
update website_status FlippedRobots => OK |
2014-07-17 |
delete alias DD Plastic Products Ltd |
2014-07-17 |
delete index_pages_linkeddomain facebook.com |
2014-07-17 |
delete index_pages_linkeddomain linkedin.com |
2014-07-17 |
delete index_pages_linkeddomain twitter.com |
2014-07-17 |
delete source_ip 78.109.166.108 |
2014-07-17 |
insert index_pages_linkeddomain smartdomaindesign.co.uk |
2014-07-17 |
insert source_ip 78.109.166.76 |
2014-06-12 |
update website_status OK => FlippedRobots |
2014-04-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-04 |
2014-04-07 |
update returns_next_due_date 2014-04-01 => 2015-04-01 |
2014-03-18 |
update statutory_documents 04/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-27 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-12 |
insert sales_emails sa..@displaydevelopments.co.uk |
2013-08-12 |
insert email sa..@displaydevelopments.co.uk |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-27 |
update statutory_documents 04/03/13 FULL LIST |
2013-01-31 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-14 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-03-20 |
update statutory_documents 04/03/12 FULL LIST |
2012-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM GRAHAM / 01/03/2012 |
2012-01-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-01-09 |
update statutory_documents COMPANY NAME CHANGED D D PLASTIC PRODUCTS LTD
CERTIFICATE ISSUED ON 09/01/12 |
2012-01-04 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 04/03/11 FULL LIST |
2010-07-19 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents 04/03/10 FULL LIST |
2010-04-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LTD |
2009-05-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
2009-04-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-02 |
update statutory_documents CURREXT FROM 31/03/2010 TO 30/04/2010 |
2009-03-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |