Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-08-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-07-31 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES |
2022-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-06-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-06-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-05-03 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-04-06 |
insert casestudy_pages_linkeddomain facebook.com |
2022-04-06 |
insert casestudy_pages_linkeddomain instagram.com |
2022-04-06 |
insert casestudy_pages_linkeddomain twitter.com |
2022-04-06 |
insert contact_pages_linkeddomain facebook.com |
2022-04-06 |
insert contact_pages_linkeddomain instagram.com |
2022-04-06 |
insert contact_pages_linkeddomain twitter.com |
2022-04-06 |
insert index_pages_linkeddomain facebook.com |
2022-04-06 |
insert index_pages_linkeddomain instagram.com |
2022-04-06 |
insert index_pages_linkeddomain twitter.com |
2022-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH TAYLOR |
2022-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN TAYLOR / 23/03/2022 |
2021-12-05 |
delete source_ip 195.8.196.251 |
2021-12-05 |
insert source_ip 146.70.46.106 |
2021-10-07 |
delete address TEMPLE WORKS TEMPLE STREET OLDHAM LANCS OL1 3NJ |
2021-10-07 |
insert address 9 SALMON FIELDS BUSINESS VILLAGE ROYTON OLDHAM ENGLAND OL2 6HT |
2021-10-07 |
update registered_address |
2021-09-06 |
delete address Temple Works
Temple Street
Oldham
OL1 3NJ |
2021-09-06 |
insert address 9 Salmon Fields Business Village
Royton
Oldham
OL2 6HT |
2021-09-06 |
update primary_contact Temple Works
Temple Street
Oldham
OL1 3NJ => 9 Salmon Fields Business Village
Royton
Oldham
OL2 6HT |
2021-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2021 FROM
TEMPLE WORKS TEMPLE STREET
OLDHAM
LANCS
OL1 3NJ |
2021-08-07 |
delete sic_code 43999 - Other specialised construction activities n.e.c. |
2021-08-07 |
insert sic_code 43210 - Electrical installation |
2021-08-07 |
insert sic_code 96090 - Other service activities n.e.c. |
2021-08-05 |
delete address St George's House, 31 George Street,
Rochdale, OL16 2DF |
2021-08-05 |
delete casestudy_pages_linkeddomain pointvisage.com |
2021-08-05 |
delete casestudy_pages_linkeddomain webdesignpakistan.pk |
2021-08-05 |
delete contact_pages_linkeddomain pointvisage.com |
2021-08-05 |
delete contact_pages_linkeddomain webdesignpakistan.pk |
2021-08-05 |
delete fax 01706 354 815 |
2021-08-05 |
delete index_pages_linkeddomain pointvisage.com |
2021-08-05 |
delete index_pages_linkeddomain webdesignpakistan.pk |
2021-08-05 |
delete registration_number 03353358 |
2021-08-05 |
delete source_ip 82.71.205.1 |
2021-08-05 |
insert address Temple Works
Temple Street
Oldham
OL1 3NJ |
2021-08-05 |
insert casestudy_pages_linkeddomain elegantthemes.com |
2021-08-05 |
insert casestudy_pages_linkeddomain googleadsfreelancer.co.uk |
2021-08-05 |
insert casestudy_pages_linkeddomain webjuritsu.com |
2021-08-05 |
insert casestudy_pages_linkeddomain wordpress.org |
2021-08-05 |
insert contact_pages_linkeddomain elegantthemes.com |
2021-08-05 |
insert contact_pages_linkeddomain googleadsfreelancer.co.uk |
2021-08-05 |
insert contact_pages_linkeddomain webjuritsu.com |
2021-08-05 |
insert contact_pages_linkeddomain wordpress.org |
2021-08-05 |
insert index_pages_linkeddomain elegantthemes.com |
2021-08-05 |
insert index_pages_linkeddomain googleadsfreelancer.co.uk |
2021-08-05 |
insert index_pages_linkeddomain vaillant.co.uk |
2021-08-05 |
insert index_pages_linkeddomain webjuritsu.com |
2021-08-05 |
insert index_pages_linkeddomain wordpress.org |
2021-08-05 |
insert source_ip 195.8.196.251 |
2021-08-05 |
update primary_contact St George's House
31 George Street
Rochdale, OL16 2DF => Temple Works
Temple Street
Oldham
OL1 3NJ |
2021-08-05 |
update website_status Unavailable => OK |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES |
2021-07-06 |
update website_status OK => Unavailable |
2021-06-07 |
insert company_previous_name DRUGGITT & HARDING CONSTRUCTION LTD |
2021-06-07 |
update name DRUGGITT & HARDING CONSTRUCTION LTD => CHRISTOPHER DUNPHY ECCLESIASTICAL LTD |
2021-05-26 |
update statutory_documents COMPANY NAME CHANGED DRUGGITT & HARDING CONSTRUCTION LTD
CERTIFICATE ISSUED ON 26/05/21 |
2021-05-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-05-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-04-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
2021-04-01 |
update statutory_documents DIRECTOR APPOINTED MR GARETH TAYLOR |
2021-04-01 |
update statutory_documents DIRECTOR APPOINTED MR WARREN TAYLOR |
2020-10-19 |
update statutory_documents 16/10/20 STATEMENT OF CAPITAL GBP 23 |
2020-10-19 |
update statutory_documents 16/10/20 STATEMENT OF CAPITAL GBP 44 |
2020-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WARREN TAYLOR / 14/10/2020 |
2020-08-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-08-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2019-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-05-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-04-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
2018-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-05-07 |
update account_category UNAUDITED ABRIDGED => DORMANT |
2018-05-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-05-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-06-01 |
delete contact_pages_linkeddomain wordfence.com |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-05-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-05-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-04-27 |
update statutory_documents 28/02/17 UNAUDITED ABRIDGED |
2017-01-22 |
delete casestudy_pages_linkeddomain pointvisage.com |
2017-01-22 |
delete casestudy_pages_linkeddomain webdesignpakistan.pk |
2017-01-22 |
insert casestudy_pages_linkeddomain wordfence.com |
2016-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-12 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-04-06 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2015-09-18 |
insert person Bishop Ridley Church |
2015-08-09 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-09 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-21 |
update statutory_documents 23/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-05-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-04-14 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-15 |
insert sales_emails sa..@dunphyheating.co.uk |
2015-03-15 |
delete source_ip 89.151.94.74 |
2015-03-15 |
insert email sa..@dunphyheating.co.uk |
2015-03-15 |
insert index_pages_linkeddomain pointvisage.com |
2015-03-15 |
insert index_pages_linkeddomain webdesignpakistan.pk |
2015-03-15 |
insert source_ip 82.71.205.1 |
2014-10-10 |
delete index_pages_linkeddomain rochdaleafc.co.uk |
2014-10-10 |
delete index_pages_linkeddomain wikipedia.org |
2014-10-10 |
delete source_ip 82.71.205.1 |
2014-10-10 |
insert source_ip 89.151.94.74 |
2014-10-10 |
update robots_txt_status www.dunphychurchheating.co.uk: 404 => 200 |
2014-08-07 |
delete address TEMPLE WORKS TEMPLE STREET OLDHAM LANCS UNITED KINGDOM OL1 3NJ |
2014-08-07 |
insert address TEMPLE WORKS TEMPLE STREET OLDHAM LANCS OL1 3NJ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-18 |
update statutory_documents 23/06/14 FULL LIST |
2014-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN TAYLOR / 06/07/2013 |
2014-04-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-03-21 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2013-11-26 |
insert index_pages_linkeddomain rochdaleafc.co.uk |
2013-11-26 |
insert index_pages_linkeddomain wikipedia.org |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-05 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-05-20 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-04 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2012-07-18 |
update statutory_documents 23/06/12 FULL LIST |
2012-03-27 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2011-06-28 |
update statutory_documents 23/06/11 FULL LIST |
2011-05-10 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-08-23 |
update statutory_documents 23/06/10 FULL LIST |
2010-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN TAYLOR / 01/10/2009 |
2010-08-19 |
update statutory_documents PREVSHO FROM 30/06/2010 TO 28/02/2010 |
2009-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |