DUCTWORK BY DESIGN - History of Changes


DateDescription
2024-04-07 delete address FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP
2024-04-07 insert address UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX UNITED KINGDOM TN39 5ES
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 9 => 3
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2024-06-30 => 2024-12-31
2024-04-07 update registered_address
2023-11-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CLIVE ETTY / 30/10/2023
2023-10-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE JEAN ETTY / 30/10/2023
2023-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2023 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP
2023-10-04 update statutory_documents PREVSHO FROM 30/09/2023 TO 31/03/2023
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-26 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELAINE JEAN ETTY / 02/08/2022
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-07-06 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE JEAN ETTY
2018-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CLIVE ETTY
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-02 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-06-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2016-07-31
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-07 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-04 update statutory_documents 19/04/16 FULL LIST
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIVE ETTY / 04/05/2016
2016-03-11 update website_status OK => DomainNotFound
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-07 delete address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP
2015-06-07 insert address FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-12 update statutory_documents 19/04/15 FULL LIST
2015-05-07 delete address 80 COLEMAN STREET LONDON EC2R 5BJ
2015-05-07 insert address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP
2015-05-07 update registered_address
2015-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ
2015-03-31 delete source_ip 94.136.53.170
2015-03-31 insert source_ip 54.171.95.50
2015-01-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13
2014-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEA
2014-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE FAULKNER
2014-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEA
2014-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA LEA
2014-10-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-10-30 update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 100
2014-10-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 1EX
2014-06-07 insert address 80 COLEMAN STREET LONDON EC2R 5BJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX UNITED KINGDOM
2014-05-07 update statutory_documents 19/04/14 FULL LIST
2014-04-29 update statutory_documents DIRECTOR APPOINTED MS DENISE FAULKNER
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-25 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-25 update statutory_documents 19/04/13 FULL LIST
2012-11-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11
2012-06-25 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 19/04/12 FULL LIST
2012-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LEA / 19/04/2012
2012-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIVE ETTY / 19/04/2012
2012-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA LEA / 19/04/2012
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 19/04/11 FULL LIST
2011-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEA / 01/05/2011
2011-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2011 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 19/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEA / 19/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLIVE ETTY / 19/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LEA / 19/04/2010
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEA / 04/11/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY LEA / 04/11/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ETTY / 31/10/2009
2009-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA LEA / 04/11/2009
2009-07-24 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ETTY / 01/07/2008
2008-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEA / 01/01/2008
2008-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA LEA / 01/01/2008
2008-07-01 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-11 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-04 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/06 FROM: C/O N WEBSTER-SMITH & SONS 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB
2005-05-24 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2004-04-28 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-01 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-04-25 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-05-03 update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-05-04 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-04-23 update statutory_documents RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1999-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-04-28 update statutory_documents RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS
1998-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1997-04-22 update statutory_documents RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-01-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97
1996-04-23 update statutory_documents DIRECTOR RESIGNED
1996-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-23 update statutory_documents NEW SECRETARY APPOINTED
1996-04-23 update statutory_documents SECRETARY RESIGNED
1996-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION