Date | Description |
2025-04-22 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2024-10-27 |
delete source_ip 85.233.160.151 |
2024-10-27 |
insert source_ip 85.233.160.147 |
2024-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BOWLES / 30/05/2024 |
2024-05-28 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2023-04-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-08-05 |
delete source_ip 85.233.160.147 |
2021-08-05 |
insert source_ip 85.233.160.151 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
2021-05-12 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-12 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD BOWLES / 14/05/2018 |
2018-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
2018-05-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-12-07 |
update num_mort_outstanding 1 => 0 |
2017-12-07 |
update num_mort_satisfied 7 => 8 |
2017-11-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
2016-07-07 |
update returns_last_madeup_date 2015-05-13 => 2016-05-13 |
2016-07-07 |
update returns_next_due_date 2016-06-10 => 2017-06-10 |
2016-06-08 |
update statutory_documents 13/05/16 FULL LIST |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD BOWLES / 10/06/2015 |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BOWLES / 10/06/2015 |
2016-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN BOWLES / 10/06/2015 |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update num_mort_outstanding 2 => 1 |
2016-05-12 |
update num_mort_satisfied 6 => 7 |
2016-05-11 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-03-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-02-28 |
delete source_ip 85.233.160.70 |
2016-02-28 |
insert source_ip 85.233.160.147 |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-12 => 2015-05-13 |
2015-07-07 |
update returns_next_due_date 2015-06-09 => 2016-06-10 |
2015-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
54 STONE LANE
KINVER
STOURBRIDGE
WEST MIDLANDS
DY7 6DY |
2015-06-04 |
update statutory_documents 13/05/15 FULL LIST |
2015-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
83 HIGH STREET
KINVER
STOURBRIDGE
WEST MIDLANDS
DY7 6HD |
2015-06-02 |
update statutory_documents 12/05/15 FULL LIST |
2015-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD BOWLES / 13/03/2015 |
2015-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD BOWLES / 13/03/2015 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-15 |
delete address 4 Mill Pool, Nash Lane
Belbroughton
Worcestershire, DY9 9AF |
2014-06-15 |
delete fax 01562 734 061 |
2014-06-15 |
delete phone 01562 734 060 |
2014-06-15 |
insert address 83 High Street, Kinver, West Midlands. DY7 6HD |
2014-06-15 |
insert phone 01384 878 860 |
2014-06-15 |
update primary_contact 4 Mill Pool, Nash Lane, Belbroughton, Worcestershire. DY9 9AF => 83 High Street, Kinver, West Midlands. DY7 6HD |
2014-06-07 |
delete address 83 HIGH STREET KINVER STOURBRIDGE WEST MIDLANDS ENGLAND DY7 6HD |
2014-06-07 |
insert address 83 HIGH STREET KINVER STOURBRIDGE WEST MIDLANDS DY7 6HD |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-12 => 2014-05-12 |
2014-06-07 |
update returns_next_due_date 2014-06-09 => 2015-06-09 |
2014-05-29 |
update statutory_documents 12/05/14 FULL LIST |
2014-05-07 |
delete address 4 MILL POOL NASH LANE BELBROUGHTON WORCS UNITED KINGDOM DY9 9AF |
2014-05-07 |
insert address 83 HIGH STREET KINVER STOURBRIDGE WEST MIDLANDS ENGLAND DY7 6HD |
2014-05-07 |
update registered_address |
2014-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
4 MILL POOL
NASH LANE
BELBROUGHTON
WORCS
DY9 9AF
UNITED KINGDOM |
2014-03-02 |
delete sales_emails so..@dg2.co.uk |
2014-03-02 |
delete email so..@dg2.co.uk |
2014-03-02 |
delete phone 01562 734061 |
2014-03-02 |
update robots_txt_status www.dg2.co.uk: 404 => 200 |
2013-06-26 |
update returns_last_madeup_date 2012-05-12 => 2013-05-12 |
2013-06-26 |
update returns_next_due_date 2013-06-09 => 2014-06-09 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-05-14 |
update statutory_documents 12/05/13 FULL LIST |
2013-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLES |
2013-02-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O POOLE WATERFIELD
PRIORY HOUSE 2 PRIORY ROAD
DUDLEY
WEST MIDLANDS
DY1 1HH
ENGLAND |
2012-10-24 |
insert phone 01562 734061 |
2012-05-15 |
update statutory_documents 12/05/12 FULL LIST |
2012-04-12 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents 12/05/11 FULL LIST |
2011-05-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSPEH MCMILLAN |
2010-05-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
743-REG DEB |
2010-05-24 |
update statutory_documents 12/05/10 FULL LIST |
2010-05-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH PATRICK MCMILLAN / 01/01/2010 |
2010-04-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
PRIORY HOUSE 2 PRIORY ROAD
DUDLEY
WEST MIDLANDS
DY1 1HH |
2009-07-02 |
update statutory_documents DIRECTOR APPOINTED JOSPEH PATRICK MCMILLAN |
2009-05-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2009 FROM
4 MILL POOL
NASH LANE
BELBROUGHTON
WORCESTERSHIRE
DY9 9AF |
2009-05-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
1ST FLOOR CHURCHILL HOUSE
THIRD AVENUE PENSNETT ESTATE
KINGSWINFORD
WEST MIDLANDS
DY6 7GB |
2008-05-20 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2008-02-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-12-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-29 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-05-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-06-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-20 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2004-06-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
2004-05-21 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2003-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2003-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-07-12 |
update statutory_documents NC INC ALREADY ADJUSTED
10/08/99 |
2002-07-12 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2002-07-12 |
update statutory_documents NC INC ALREADY ADJUSTED 10/08/99 |
2002-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-05-24 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2000-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents NC DEC ALREADY ADJUSTED
28/10/96 |
1999-12-10 |
update statutory_documents NC DEC ALREADY ADJUSTED 28/10/96 |
1999-09-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
1999-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-06-08 |
update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
1997-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/97 FROM:
1 PARSON STREET
DUDLEY
W MIDLANDS
DY1 1JT |
1997-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1997-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-28 |
update statutory_documents RETURN MADE UP TO 14/05/97; CHANGE OF MEMBERS |
1996-11-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-11-19 |
update statutory_documents ALTER MEM AND ARTS 28/10/96 |
1996-11-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/96 |
1996-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1996-07-05 |
update statutory_documents RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS |
1995-09-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-25 |
update statutory_documents RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS |
1995-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1994-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS |
1993-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-18 |
update statutory_documents RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS |
1993-05-12 |
update statutory_documents £ NC 5000/55000
06/04/93 |
1993-05-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/04/93 |
1993-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-12-23 |
update statutory_documents DIRECTOR RESIGNED |
1992-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
1992-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS |
1991-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-26 |
update statutory_documents DIRECTOR RESIGNED |
1991-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1991-07-10 |
update statutory_documents RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS |
1991-05-21 |
update statutory_documents £ NC 1000/5000
01/05/91 |
1991-05-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/91 |
1990-08-21 |
update statutory_documents RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS |
1990-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1990-06-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89 |
1989-06-05 |
update statutory_documents RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS |
1988-06-30 |
update statutory_documents RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS |
1988-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88 |
1987-10-19 |
update statutory_documents RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS |
1987-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-22 |
update statutory_documents RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS |
1986-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/86 |