DDC ENGINEERING SOLUTIONS - History of Changes


DateDescription
2024-04-07 delete source_ip 46.32.240.45
2024-04-07 insert source_ip 92.205.98.20
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-27 update founded_year 2000 => null
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2022-11-08 insert person Ubayd Ansari
2022-07-03 insert person Clifton Lea
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-17 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN WHITBROOK
2021-06-23 delete career_emails re..@ddc-uk.com
2021-06-23 delete email re..@ddc-uk.com
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-03-10 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-04 delete chairman Russ Garrington
2021-02-04 delete otherexecutives Russ Garrington
2021-02-04 delete email ca..@ddc-uk.com
2021-02-04 delete email de..@ddc-uk.com
2021-02-04 delete email li..@ddc-uk.com
2021-02-04 delete email ra..@ddc-uk.com
2021-02-04 delete person Russ Garrington
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-23 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-02-10 update statutory_documents DIRECTOR APPOINTED MR RAAHIL ALI
2020-02-10 update statutory_documents DIRECTOR APPOINTED MS YIHUA LEWIS-HAN
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SCOTT WHITBROOK / 31/01/2020
2019-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAAHIL ALI
2019-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YIHUA LEWIS-HAN
2019-09-30 update website_status IndexPageFetchError => OK
2019-09-30 insert sales_emails sa..@ddc-uk.com
2019-09-30 delete address Hamilton House, Mabledon Place, London. WC1H 9BB
2019-09-30 delete alias DDC Engineering Solutions Limited
2019-09-30 delete phone 020 3870 1640
2019-09-30 delete source_ip 185.119.172.190
2019-09-30 insert address DDC House 3 Element Court, Hilton Cross Business Park, WV10 7QZ, Wolverhampton
2019-09-30 insert email sa..@ddc-uk.com
2019-09-30 insert source_ip 46.32.240.45
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YIHUA LEWIS-HAN / 01/04/2019
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLLY COOKE
2019-02-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA WHITBROOK
2018-08-15 update website_status OK => IndexPageFetchError
2018-07-19 update statutory_documents DIRECTOR APPOINTED MR RAAHIL ALI
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 4 => 10
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-07-31
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL LEWIS-HAN / 01/12/2017
2018-01-21 update statutory_documents PREVEXT FROM 30/04/2017 TO 31/10/2017
2017-12-07 update statutory_documents DIRECTOR APPOINTED MRS CAROL LEWIS-HAN
2017-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY MCKAY
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, 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
2017-01-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-01-12 update statutory_documents ADOPT ARTICLES 19/12/2016
2017-01-11 update statutory_documents 19/12/16 STATEMENT OF CAPITAL GBP 5.00
2016-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY MARIE RICHARDS / 22/10/2016
2016-11-28 delete source_ip 37.58.75.236
2016-11-28 insert source_ip 185.119.172.190
2016-08-20 delete source_ip 31.24.109.148
2016-08-20 insert source_ip 37.58.75.236
2016-05-12 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-12 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-27 update statutory_documents 03/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-02 update statutory_documents DIRECTOR APPOINTED MISS HOLLY MARIE RICHARDS
2015-11-02 update statutory_documents DIRECTOR APPOINTED MR JEREMY MARK MCKAY
2015-10-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-01 delete about_pages_linkeddomain ddcwelshdrainagesurveys.co.uk
2015-08-01 delete contact_pages_linkeddomain ddcwelshdrainagesurveys.co.uk
2015-08-01 delete index_pages_linkeddomain ddcwelshdrainagesurveys.co.uk
2015-08-01 delete projects_pages_linkeddomain chillisite.com
2015-08-01 delete projects_pages_linkeddomain ddcwelshdrainagesurveys.co.uk
2015-08-01 insert casestudy_pages_linkeddomain chillisite.com
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-22 update statutory_documents 03/04/15 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
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-01 delete source_ip 217.160.224.5
2015-01-01 insert source_ip 31.24.109.148
2014-08-28 delete general_emails in..@ddc-uk.com
2014-08-28 delete address Technology Centre Wolverhampton Science Park Wolverhampton WV10 9RU
2014-08-28 delete email in..@ddc-uk.com
2014-08-28 delete fax 0845 226 8532
2014-08-28 delete index_pages_linkeddomain s3d.co.uk
2014-08-28 delete phone 0845 226 8531
2014-08-28 delete source_ip 87.239.18.161
2014-08-28 insert address DDC House 3 Element Court Hilton Cross Business Park Wolverhampton WV10 7QZ
2014-08-28 insert index_pages_linkeddomain chillisite.com
2014-08-28 insert index_pages_linkeddomain ddcwelshdrainagesurveys.co.uk
2014-08-28 insert phone 01902 544 449
2014-08-28 insert source_ip 217.160.224.5
2014-08-28 update primary_contact Technology Centre Wolverhampton Science Park Wolverhampton WV10 9RU => DDC House 3 Element Court Hilton Cross Business Park Wolverhampton WV10 7QZ
2014-08-28 update robots_txt_status www.ddcengineeringsolutions.co.uk: 404 => 200
2014-08-07 update num_mort_outstanding 2 => 1
2014-08-07 update num_mort_satisfied 0 => 1
2014-07-19 delete about_pages_linkeddomain goodrich.com
2014-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-11 insert about_pages_linkeddomain goodrich.com
2014-05-07 delete address UNIT 3 ELEMENT COURT HILTON CROSS BUSINESS PARK WOLVERHAMPTON ENGLAND WV10 7QZ
2014-05-07 insert address UNIT 3 ELEMENT COURT HILTON CROSS BUSINESS PARK WOLVERHAMPTON WV10 7QZ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-30 update statutory_documents 03/04/14 FULL LIST
2014-04-25 delete about_pages_linkeddomain goodrich.com
2014-01-13 insert about_pages_linkeddomain goodrich.com
2013-12-30 delete about_pages_linkeddomain goodrich.com
2013-12-30 insert about_pages_linkeddomain kocheurope.com
2013-12-15 delete about_pages_linkeddomain kocheurope.com
2013-12-07 delete address TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9RU
2013-12-07 insert address UNIT 3 ELEMENT COURT HILTON CROSS BUSINESS PARK WOLVERHAMPTON ENGLAND WV10 7QZ
2013-12-07 update registered_address
2013-11-15 insert about_pages_linkeddomain goodrich.com
2013-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2013 FROM TECHNOLOGY CENTRE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9RU
2013-10-23 delete about_pages_linkeddomain goodrich.com
2013-10-07 insert about_pages_linkeddomain goodrich.com
2013-10-07 insert about_pages_linkeddomain kocheurope.com
2013-09-04 delete about_pages_linkeddomain kocheurope.com
2013-08-28 delete about_pages_linkeddomain goodrich.com
2013-08-28 insert about_pages_linkeddomain kocheurope.com
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-18 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
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
2013-06-04 delete about_pages_linkeddomain kocheurope.com
2013-05-28 insert about_pages_linkeddomain kocheurope.com
2013-05-18 delete about_pages_linkeddomain kocheurope.com
2013-04-16 insert about_pages_linkeddomain kocheurope.com
2013-04-08 update statutory_documents 03/04/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 03/04/12 FULL LIST
2012-02-15 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents 03/04/11 FULL LIST
2011-02-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 03/04/10 FULL LIST
2010-04-12 update statutory_documents COMPANY NAME CHANGED DUNSTALL DESIGN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/04/10
2010-04-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-12-16 update statutory_documents DIRECTOR APPOINTED MRS LISA DIANE WHITBROOK
2009-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN SCOTT WHITBROOK / 16/12/2009
2009-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA WHITBROOK / 16/12/2009
2009-10-30 update statutory_documents DIRECTOR APPOINTED MR RUSSELL GARRINGTON
2009-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN WHITBROOK / 01/05/2009
2009-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA WHITBROOK / 01/05/2009
2009-05-08 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-04-27 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-04-28 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-27 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-16 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-30 update statutory_documents RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-07 update statutory_documents RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-30 update statutory_documents RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 229 NETHER STREET LONDON N3 1NT
2000-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-17 update statutory_documents NEW SECRETARY APPOINTED
2000-04-17 update statutory_documents DIRECTOR RESIGNED
2000-04-17 update statutory_documents SECRETARY RESIGNED
2000-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION