D-TOX - History of Changes


DateDescription
2025-04-09 delete source_ip 63.35.51.142
2025-04-09 delete source_ip 34.249.200.254
2025-04-09 delete source_ip 52.17.119.105
2025-04-09 insert source_ip 18.202.8.75
2025-04-09 insert source_ip 3.248.56.152
2025-04-09 insert source_ip 54.155.19.65
2025-04-09 update robots_txt_status www.dtox.org: 404 => 200
2025-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, WITH UPDATES
2024-08-28 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-08 delete about_pages_linkeddomain cookiehub.com
2024-03-08 delete contact_pages_linkeddomain cookiehub.com
2024-03-08 delete index_pages_linkeddomain cookiehub.com
2024-03-08 delete index_pages_linkeddomain trustpilot.com
2024-03-08 delete management_pages_linkeddomain cookiehub.com
2024-03-08 delete source_ip 34.251.201.224
2024-03-08 delete source_ip 34.253.101.190
2024-03-08 delete source_ip 54.194.170.100
2024-03-08 delete terms_pages_linkeddomain cookiehub.com
2024-03-08 insert source_ip 63.35.51.142
2024-03-08 insert source_ip 34.249.200.254
2024-03-08 insert source_ip 52.17.119.105
2024-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARK HERITAGE / 15/01/2024
2024-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2024-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MARK HERITAGE / 01/12/2022
2024-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MARK HERITAGE / 15/01/2024
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-27 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-10-17 delete source_ip 3.248.8.137
2022-10-17 delete source_ip 52.49.198.28
2022-10-17 delete source_ip 52.212.43.230
2022-10-17 insert index_pages_linkeddomain google.com
2022-10-17 insert source_ip 34.251.201.224
2022-10-17 insert source_ip 34.253.101.190
2022-10-17 insert source_ip 54.194.170.100
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, 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
2022-04-06 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-04-01 insert about_pages_linkeddomain cookiehub.com
2022-04-01 update person_title Jeannie Hoddinott: Staff Member => Marketing Manager
2022-04-01 update person_title Laura Woolridge: Hire Controller => Senior Hire Controller
2022-02-12 delete about_pages_linkeddomain cookiehub.com
2022-02-12 delete person Judith Bailey
2022-02-12 insert index_pages_linkeddomain trustpilot.com
2022-02-12 insert person Adam Hughes
2022-02-12 insert person Jeannie Hoddinott
2022-02-12 insert person Jude Bailey
2022-02-12 update person_title Carrie Oakes: Staff Member => Accounts
2022-02-12 update person_title Leanne Rose: Key Accounts & Sales => Operations Manager
2021-09-08 delete secretary Roy Heritage
2021-09-08 delete person Roy Heritage
2021-09-08 insert index_pages_linkeddomain cookiehub.com
2021-07-04 insert about_pages_linkeddomain cookiehub.com
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY HERITAGE
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY HERITAGE
2021-04-26 delete career_pages_linkeddomain consent.is
2021-04-26 delete contact_pages_linkeddomain consent.is
2021-04-26 delete management_pages_linkeddomain consent.is
2021-04-26 delete person Dave Austin
2021-04-26 delete person Joanne Arber
2021-04-26 delete source_ip 63.33.19.148
2021-04-26 delete source_ip 52.18.26.20
2021-04-26 delete source_ip 52.31.80.183
2021-04-26 delete terms_pages_linkeddomain consent.is
2021-04-26 insert source_ip 3.248.8.137
2021-04-26 insert source_ip 52.49.198.28
2021-04-26 insert source_ip 52.212.43.230
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-04 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-03 delete about_pages_linkeddomain consent.is
2021-02-03 delete about_pages_linkeddomain cookiehub.com
2020-07-12 delete source_ip 3.248.8.137
2020-07-12 delete source_ip 52.49.198.28
2020-07-12 delete source_ip 52.212.43.230
2020-07-12 insert source_ip 63.33.19.148
2020-07-12 insert source_ip 52.18.26.20
2020-07-12 insert source_ip 52.31.80.183
2020-06-05 delete source_ip 76.223.9.102
2020-06-05 delete source_ip 13.248.141.96
2020-06-05 insert source_ip 3.248.8.137
2020-06-05 insert source_ip 52.49.198.28
2020-06-05 insert source_ip 52.212.43.230
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-30 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-04-05 insert contact_pages_linkeddomain consent.is
2020-04-05 insert contact_pages_linkeddomain cookiehub.com
2020-04-05 insert management_pages_linkeddomain consent.is
2020-04-05 insert management_pages_linkeddomain cookiehub.com
2020-04-05 insert terms_pages_linkeddomain consent.is
2020-04-05 insert terms_pages_linkeddomain cookiehub.com
2020-04-05 update person_title Dave Austin: Engineering / Tech Support; Engineering and Technical Support => Transport Maintenance
2020-04-05 update person_title Laura Woolridge: Hire Controller / Accounts => Hire Controller
2020-04-05 update robots_txt_status www.dtox.org: 200 => 404
2020-03-07 update num_mort_charges 2 => 3
2020-03-07 update num_mort_outstanding 1 => 2
2020-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040819540003
2020-01-30 update robots_txt_status www.dtox.org: 404 => 200
2019-06-16 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-16 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-05 delete source_ip 34.241.219.209
2019-06-05 delete source_ip 34.249.6.0
2019-06-05 delete source_ip 54.76.56.205
2019-06-05 insert source_ip 76.223.9.102
2019-06-05 insert source_ip 13.248.141.96
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-05-23 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-05-06 delete source_ip 34.255.204.175
2019-05-06 delete source_ip 52.208.20.120
2019-05-06 delete source_ip 52.210.19.146
2019-05-06 insert source_ip 34.241.219.209
2019-05-06 insert source_ip 34.249.6.0
2019-05-06 insert source_ip 54.76.56.205
2019-04-06 delete source_ip 52.18.219.251
2019-04-06 delete source_ip 52.209.82.31
2019-04-06 delete source_ip 54.246.203.99
2019-04-06 insert source_ip 34.255.204.175
2019-04-06 insert source_ip 52.208.20.120
2019-04-06 insert source_ip 52.210.19.146
2019-01-07 delete source_ip 34.251.53.135
2019-01-07 delete source_ip 52.19.143.89
2019-01-07 delete source_ip 52.215.176.92
2019-01-07 insert source_ip 52.18.219.251
2019-01-07 insert source_ip 52.209.82.31
2019-01-07 insert source_ip 54.246.203.99
2018-11-29 delete source_ip 52.17.221.14
2018-11-29 delete source_ip 52.19.141.19
2018-11-29 delete source_ip 52.49.211.4
2018-11-29 insert source_ip 34.251.53.135
2018-11-29 insert source_ip 52.19.143.89
2018-11-29 insert source_ip 52.215.176.92
2018-10-12 delete person Andrew Walker
2018-10-12 delete source_ip 34.248.131.175
2018-10-12 delete source_ip 52.30.196.213
2018-10-12 delete source_ip 52.51.61.34
2018-10-12 insert person CARRIE OAKES
2018-10-12 insert source_ip 52.17.221.14
2018-10-12 insert source_ip 52.19.141.19
2018-10-12 insert source_ip 52.49.211.4
2018-08-24 delete source_ip 52.204.36.232
2018-08-24 delete source_ip 54.165.61.154
2018-08-24 insert source_ip 34.248.131.175
2018-08-24 insert source_ip 52.30.196.213
2018-08-24 insert source_ip 52.51.61.34
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-06-17 delete address Daisy House, Anglian Road, Aldridge, West Midlands. SW9 8EP
2018-06-17 delete person DEENA EVANS
2018-06-17 delete source_ip 52.203.197.138
2018-06-17 delete source_ip 54.236.213.136
2018-06-17 insert person LAURA WOOLRIDGE
2018-06-17 insert source_ip 52.204.36.232
2018-06-17 insert source_ip 54.165.61.154
2018-06-17 update person_title Bob Wilson: Payroll and Accounts; Payroll / Accounts => Payroll and Accounts; Finance Manager
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
2018-05-21 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-05-07 insert company_previous_name ORCHID INVESTMENTS LIMITED
2018-05-07 update name ORCHID INVESTMENTS LIMITED => D-TOX (ALDRIDGE) LIMITED
2018-04-18 update statutory_documents COMPANY NAME CHANGED ORCHID INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/04/18
2018-04-14 delete person PHILIP CANDLIN
2018-04-14 delete source_ip 52.87.127.93
2018-04-14 delete source_ip 52.206.158.83
2018-04-14 insert source_ip 52.203.197.138
2018-04-14 insert source_ip 54.236.213.136
2018-02-26 insert person JUDITH BAILEY
2018-01-10 delete source_ip 52.54.197.52
2018-01-10 delete source_ip 54.236.188.156
2018-01-10 insert source_ip 52.87.127.93
2018-01-10 insert source_ip 52.206.158.83
2017-10-03 delete person Colin Ruston
2017-10-03 delete person Ellie-Mae Sturdy
2017-10-03 insert person DEENA EVANS
2017-07-23 delete source_ip 151.101.60.229
2017-07-23 insert source_ip 52.54.197.52
2017-07-23 insert source_ip 54.236.188.156
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN MARK HERITAGE
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-17 delete person Jonathan Trelfa
2017-04-27 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-01-30 delete person Sara Willett Jones
2017-01-30 delete source_ip 151.101.16.229
2017-01-30 insert source_ip 151.101.60.229
2016-12-25 delete source_ip 151.101.60.229
2016-12-25 insert source_ip 151.101.16.229
2016-09-12 insert person Colin Ruston
2016-09-12 update person_title Colin Rushton: Assistant Transport Manager / Accounts; Assistant; Transport Manager => Assistant; Transport Manager
2016-07-02 delete source_ip 185.31.19.229
2016-07-02 insert source_ip 151.101.60.229
2016-06-08 update returns_last_madeup_date 2016-02-29 => 2016-05-25
2016-06-08 update returns_next_due_date 2017-03-28 => 2017-06-22
2016-05-27 update statutory_documents 25/05/16 FULL LIST
2016-05-16 update statutory_documents 30/04/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-04-29 delete source_ip 185.31.18.229
2016-04-29 insert source_ip 185.31.19.229
2016-04-25 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-28 delete address Daisy House Redhouse Industrial Estate Anglian Road Aldridge, Walsall WS9 8EP
2016-03-28 delete index_pages_linkeddomain mediatopia.co.uk
2016-03-28 delete source_ip 188.65.115.226
2016-03-28 insert address Daisy House, Redhouse Ind. Est. Anglian Road, Aldridge, West Midlands. WS9 8EP
2016-03-28 insert alias D-tox Group
2016-03-28 insert source_ip 185.31.18.229
2016-03-28 update primary_contact Daisy House Redhouse Industrial Estate Anglian Road Aldridge, Walsall WS9 8EP => Daisy House, Redhouse Ind. Est. Anglian Road, Aldridge, West Midlands. WS9 8EP
2016-03-28 update robots_txt_status www.dtox.org: 200 => 404
2016-03-04 update statutory_documents 29/02/16 FULL LIST
2015-06-05 delete address Daisy House, Redhouse Industrial Estate , Anglian Rd, , Aldridge , WS9 8EP
2015-06-05 insert address Daisy House Redhouse Industrial Estate Anglian Road Aldridge, Walsall WS9 8EP
2015-06-05 insert phone 0800 999 2260
2015-06-05 update primary_contact Daisy House, Redhouse Industrial Estate , Anglian Rd, , Aldridge , WS9 8EP => Daisy House Redhouse Industrial Estate Anglian Road Aldridge, Walsall WS9 8EP
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-23 update statutory_documents 28/02/15 FULL LIST
2015-03-07 delete address DETOX ANGLIAN ROAD REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS WS8 8EP
2015-03-07 insert address D TOX ANGLIAN ROAD REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS WS9 8EP
2015-03-07 update registered_address
2015-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM DETOX ANGLIAN ROAD REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS WS8 8EP
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address DETOX ANGLIAN ROAD REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS UNITED KINGDOM WS8 8EP
2014-04-07 insert address DETOX ANGLIAN ROAD REDHOUSE INDUSTRIAL ESTATE ALDRIDGE WEST MIDLANDS WS8 8EP
2014-04-07 update num_mort_outstanding 2 => 1
2014-04-07 update num_mort_satisfied 0 => 1
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-11 update statutory_documents 28/02/14 FULL LIST
2014-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-25 update returns_last_madeup_date 2012-10-02 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-10-30 => 2014-03-28
2013-06-23 update returns_last_madeup_date 2011-10-02 => 2012-10-02
2013-06-23 update returns_next_due_date 2012-10-30 => 2013-10-30
2013-06-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040819540002
2013-03-23 update statutory_documents 28/02/13 FULL LIST
2012-11-06 update statutory_documents 02/10/12 FULL LIST
2012-05-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 02/10/11 FULL LIST
2011-09-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 02/10/10 FULL LIST
2010-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2010 FROM BIRCH LANE BUSINESS PARK BIRCH LANE STONNALL ALDRIDGE WEST MIDS WS9 0NF
2010-09-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents 02/10/09 FULL LIST
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MARK HERITAGE / 19/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAM HERITAGE / 19/10/2009
2009-06-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-13 update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-16 update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-17 update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-10 update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-05-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-09 update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-21 update statutory_documents RETURN MADE UP TO 02/10/02; NO CHANGE OF MEMBERS
2002-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-12 update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-01-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-12-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-12-04 update statutory_documents DIRECTOR RESIGNED
2000-12-04 update statutory_documents SECRETARY RESIGNED
2000-10-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION