Date | Description |
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 |