DECORQUIP - History of Changes


DateDescription
2024-06-15 delete index_pages_linkeddomain mailchi.mp
2024-04-20 delete phone +44 (0) 29 2088 0811
2024-04-20 insert address Rhymney House, Unit 8 Bedwas House Ind. Estate Bedwas, CF83 8DW
2024-04-20 insert email da..@decorquip.com
2024-03-19 delete about_pages_linkeddomain facebook.com
2024-03-19 delete about_pages_linkeddomain instagram.com
2024-03-19 delete about_pages_linkeddomain linkedin.com
2024-03-19 delete about_pages_linkeddomain twitter.com
2024-03-19 delete contact_pages_linkeddomain facebook.com
2024-03-19 delete contact_pages_linkeddomain instagram.com
2024-03-19 delete contact_pages_linkeddomain linkedin.com
2024-03-19 delete contact_pages_linkeddomain twitter.com
2024-03-19 delete index_pages_linkeddomain facebook.com
2024-03-19 delete index_pages_linkeddomain instagram.com
2024-03-19 delete index_pages_linkeddomain linkedin.com
2024-03-19 delete index_pages_linkeddomain twitter.com
2024-03-19 delete product_pages_linkeddomain facebook.com
2024-03-19 delete product_pages_linkeddomain instagram.com
2024-03-19 delete product_pages_linkeddomain linkedin.com
2024-03-19 delete product_pages_linkeddomain twitter.com
2024-03-19 delete terms_pages_linkeddomain instagram.com
2024-03-19 delete terms_pages_linkeddomain linkedin.com
2024-03-19 delete terms_pages_linkeddomain twitter.com
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
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
2023-10-03 update website_status InternalTimeout => OK
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN LOCKETT-FORD
2023-08-01 update website_status OK => InternalTimeout
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-16 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-07 update num_mort_outstanding 1 => 0
2022-08-07 update num_mort_satisfied 2 => 3
2022-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037085220003
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-19 insert general_emails in..@decorquip.com
2021-08-19 insert address Rhymney House, Unit 8, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8DW
2021-08-19 insert email in..@decorquip.com
2021-08-19 update primary_contact null => Rhymney House, Unit 8, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8DW
2021-07-17 delete personal_emails ja..@decorquip.com
2021-07-17 delete email ja..@decorquip.com
2021-07-17 delete terms_pages_linkeddomain newzapp.co.uk
2021-07-17 insert email da..@decorquip.com
2021-07-17 insert terms_pages_linkeddomain mailchimp.com
2021-06-14 delete address Rhymney House, Unit 8, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8DW
2021-06-14 delete registration_number 03708522
2021-06-14 delete source_ip 176.58.121.165
2021-06-14 insert index_pages_linkeddomain instagram.com
2021-06-14 insert source_ip 51.195.151.111
2021-06-14 update primary_contact Rhymney House, Unit 8, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8DW => null
2021-06-07 update num_mort_charges 2 => 3
2021-06-07 update num_mort_outstanding 0 => 1
2021-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037085220003
2021-01-18 insert terms_pages_linkeddomain privacypolicyonline.com
2021-01-18 insert terms_pages_linkeddomain termsandconditionsgenerator.com
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD LOCKETT-FORD / 13/06/2016
2020-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN RICHARD LOCKETT-FORD / 13/06/2016
2020-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DOOUSS
2020-01-18 insert index_pages_linkeddomain mailchi.mp
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-06-17 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-17 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-30 insert personal_emails ja..@decorquip.com
2018-05-30 insert email ja..@decorquip.com
2018-05-30 insert terms_pages_linkeddomain allaboutcookies.org
2018-05-30 insert terms_pages_linkeddomain google.com
2018-05-30 insert terms_pages_linkeddomain newzapp.co.uk
2018-05-30 insert terms_pages_linkeddomain sagepay.co.uk
2017-11-28 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-11-27 update statutory_documents CESSATION OF KEVIN RICHARD LOCKETT-FORD AS A PSC
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
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
2017-09-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RICHARD LOCKETT-FORD
2017-08-01 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
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
2016-09-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-17 delete fax 02920 857 986
2016-07-17 insert fax 02920 857 968
2016-03-09 update returns_last_madeup_date 2015-02-07 => 2016-02-06
2016-03-09 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-09 update statutory_documents 06/02/16 FULL LIST
2015-11-07 update returns_last_madeup_date 2015-02-06 => 2015-02-07
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update statutory_documents 07/02/15 FULL LIST
2015-09-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-16 insert sales_emails sa..@decorquip.com
2015-06-16 delete source_ip 141.0.161.66
2015-06-16 insert address Rhymney House, Unit 8, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8DW
2015-06-16 insert email sa..@decorquip.com
2015-06-16 insert index_pages_linkeddomain blindata.co.uk
2015-06-16 insert phone +44 (0) 29 2088 0811
2015-06-16 insert registration_number 03708522
2015-06-16 insert source_ip 176.58.121.165
2015-06-16 update primary_contact null => Rhymney House, Unit 8, Bedwas House Industrial Estate, Bedwas, Caerphilly, CF83 8DW
2015-06-16 update robots_txt_status www.decorquip.com: 404 => 200
2015-03-16 delete industry_tag Window Blind
2015-03-16 delete phone +44 (0) 29 2088 0811
2015-03-07 update returns_last_madeup_date 2014-04-15 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-05-13 => 2016-03-05
2015-02-06 update statutory_documents 06/02/15 FULL LIST
2014-11-07 update num_mort_outstanding 2 => 0
2014-11-07 update num_mort_satisfied 0 => 2
2014-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-09 delete person Roman Rear Cord
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 insert person Roman Rear Cord
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 8 GREENWAY BEDWAS HOUSE INDUSTRIAL ESTATE, BEDWAS CAERPHILLY MID GLAMORGAN UNITED KINGDOM CF83 8DW
2014-05-07 insert address UNIT 8 GREENWAY BEDWAS HOUSE INDUSTRIAL ESTATE, BEDWAS CAERPHILLY MID GLAMORGAN CF83 8DW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-24 update statutory_documents 15/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-27 delete source_ip 79.170.44.130
2013-06-27 insert phone +44 (0) 29 2088 0811
2013-06-27 insert source_ip 141.0.161.66
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 12
2013-06-25 update accounts_next_due_date 2013-11-30 => 2013-09-30
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-25 update returns_last_madeup_date 2013-02-04 => 2013-04-15
2013-06-25 update returns_next_due_date 2014-03-04 => 2014-05-13
2013-04-16 update statutory_documents 15/04/13 FULL LIST
2013-02-26 update statutory_documents PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-02-08 update statutory_documents 04/02/13 FULL LIST
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD LOCKETT-FORD / 08/02/2013
2012-05-23 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 04/02/12 FULL LIST
2011-08-26 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 04/02/11 FULL LIST
2011-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 14 SIR ALFRED OWEN WAY PONTYGWINDY IND ESTATE CAERPHILLY CF83 2WH
2011-05-03 update statutory_documents DIRECTOR APPOINTED MR DARRELL LOCKETT-FORD
2011-05-03 update statutory_documents DIRECTOR APPOINTED MR PETER LOCKETT-FORD
2011-05-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD LOCKETT-FORD
2010-07-19 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 04/02/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL DOOUSS / 18/02/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD LOCKETT-FORD / 18/02/2010
2009-11-12 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-16 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2006-11-24 update statutory_documents CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2006-11-24 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2006-11-24 update statutory_documents REREG UNLTD-LTD 06/10/06
2006-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-04 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-22 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/04 FROM: UNIT 12A PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY CF83 3HU SOUTH WALES
2004-06-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-09 update statutory_documents NEW SECRETARY APPOINTED
2004-03-09 update statutory_documents SECRETARY RESIGNED
2004-02-14 update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-18 update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-15 update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-10-12 update statutory_documents DIRECTOR RESIGNED
2001-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-06 update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 2 GWAELOD Y GARTH INDUSTRIAL ESTATE, TAFFS WELL CARDIFF CF4 8JN
2000-03-02 update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
2000-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-17 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION