Date | Description |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-08-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-07-25 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2022-09-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2022-09-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-08-24 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES |
2021-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-07-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-06-07 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-29 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-08-07 |
update num_mort_charges 2 => 3 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-07-22 |
update statutory_documents DIRECTOR APPOINTED MR GARRY MICHAEL SMITH |
2019-07-22 |
update statutory_documents DIRECTOR APPOINTED MR LEE ADRIAN HUSSEY |
2019-07-22 |
update statutory_documents DIRECTOR APPOINTED MR SEAN DAVID SMITH |
2019-07-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL HORNER |
2019-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GRAHAM HARROWELL / 19/07/2019 |
2019-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN DENISE HARROWELL / 19/07/2019 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
2019-07-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024606820003 |
2019-07-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DDI HOLDINGS (NW) LIMITED |
2019-07-22 |
update statutory_documents CESSATION OF GERALD GRAHAM HARROWELL AS A PSC |
2019-07-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-07-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-06-11 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
2018-10-03 |
delete source_ip 212.36.99.38 |
2018-10-03 |
insert source_ip 77.68.64.6 |
2018-08-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-08-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-07-16 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-08-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-07-03 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-06-26 |
update website_status FlippedRobots => OK |
2017-06-26 |
delete source_ip 212.46.139.106 |
2017-06-26 |
insert source_ip 212.36.99.38 |
2017-06-04 |
update website_status DNSError => FlippedRobots |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
2016-09-30 |
update website_status OK => DNSError |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-30 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2015-01-16 => 2016-01-16 |
2016-02-08 |
update returns_next_due_date 2016-02-13 => 2017-02-13 |
2016-01-20 |
update statutory_documents 16/01/16 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-08-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-07-13 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-07-01 |
update website_status FlippedRobots => OK |
2015-07-01 |
insert general_emails en..@ddi-ltd.co.uk |
2015-07-01 |
insert alias Ductwork Design & Installation |
2015-07-01 |
insert alias Ductwork Design and Installation Ltd. |
2015-07-01 |
insert email en..@ddi-ltd.co.uk |
2015-07-01 |
insert phone 01204 705 333 |
2015-07-01 |
update founded_year null => 1990 |
2015-06-11 |
update website_status OK => FlippedRobots |
2015-02-07 |
update returns_last_madeup_date 2014-01-16 => 2015-01-16 |
2015-02-07 |
update returns_next_due_date 2015-02-13 => 2016-02-13 |
2015-01-20 |
update statutory_documents 16/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-16 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address UNIT D5 EUROPA TRADING ESTATE, STONECLOUGH ROAD RADCLIFFE MANCHESTER ENGLAND M26 1GG |
2014-02-07 |
insert address UNIT D5 EUROPA TRADING ESTATE, STONECLOUGH ROAD RADCLIFFE MANCHESTER M26 1GG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-16 => 2014-01-16 |
2014-02-07 |
update returns_next_due_date 2014-02-13 => 2015-02-13 |
2014-01-23 |
update statutory_documents 16/01/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-01 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-26 |
update website_status OK => DomainNotFound |
2013-06-24 |
delete address 103 NEWINGTON DRIVE BURY LANCS. BL8 2EG |
2013-06-24 |
insert address UNIT D5 EUROPA TRADING ESTATE, STONECLOUGH ROAD RADCLIFFE MANCHESTER ENGLAND M26 1GG |
2013-06-24 |
update reg_address_care_of null => DDI LTD |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2012-01-16 => 2013-01-16 |
2013-06-24 |
update returns_next_due_date 2013-02-13 => 2014-02-13 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-18 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-01-18 |
update statutory_documents 16/01/13 FULL LIST |
2012-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
103 NEWINGTON DRIVE
BURY
LANCS.
BL8 2EG |
2012-07-02 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents 16/01/12 FULL LIST |
2011-06-09 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents 16/01/11 FULL LIST |
2010-06-18 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents 16/01/10 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GRAHAM HARROWELL / 20/01/2010 |
2009-10-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-09-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
2008-01-16 |
update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
2007-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
2006-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
2004-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
2004-04-07 |
update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
2003-04-15 |
update statutory_documents RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
2002-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
2002-05-07 |
update statutory_documents RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
2001-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-01-12 |
update statutory_documents RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-01-12 |
update statutory_documents RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-01-08 |
update statutory_documents RETURN MADE UP TO 16/01/99; CHANGE OF MEMBERS |
1998-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-01-28 |
update statutory_documents £ NC 100000/100100
26/01/98 |
1998-01-28 |
update statutory_documents ADOPT MEM AND ARTS 26/01/98 |
1998-01-28 |
update statutory_documents NC INC ALREADY ADJUSTED 26/01/98 |
1998-01-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/01/98 |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS |
1997-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-01-27 |
update statutory_documents RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS |
1996-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-01-22 |
update statutory_documents RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS |
1995-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-01-24 |
update statutory_documents RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS |
1994-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-02-08 |
update statutory_documents RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS |
1993-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-01-18 |
update statutory_documents RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS |
1992-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-03-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-03-13 |
update statutory_documents RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS |
1991-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1991-02-11 |
update statutory_documents RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS |
1990-02-23 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1990-01-29 |
update statutory_documents SECRETARY RESIGNED |
1990-01-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-01-29 |
update statutory_documents ALTER MEM AND ARTS 18/01/90 |
1990-01-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |