DCVG - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-28 => 2024-09-28
2023-08-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-09-28
2023-03-09 delete address Greenbank house suites 2 & 3, Swan Ln, Hindley Green, Wigan WN2 4AR
2023-03-09 insert address Swan House, Swan Lane, Hindley Green, Wigan, WN2 4AR
2023-03-09 insert address Swan house suites 2 & 3, Swan Ln, Hindley Green, Wigan WN2 4AR
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-25 update website_status DomainNotFound => OK
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-05-25 update website_status OK => DomainNotFound
2022-03-24 delete about_pages_linkeddomain instagram.com
2022-03-24 delete contact_pages_linkeddomain instagram.com
2022-03-24 delete email dc..@dcvg.co.uk
2022-03-24 delete index_pages_linkeddomain instagram.com
2022-03-24 delete product_pages_linkeddomain instagram.com
2022-03-24 delete service_pages_linkeddomain instagram.com
2022-03-24 delete terms_pages_linkeddomain instagram.com
2022-03-24 insert phone +44(0)1942 52218
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-28 => 2022-09-28
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-28 => 2021-09-28
2020-11-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-28 => 2020-12-28
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-05-07 update num_mort_outstanding 1 => 0
2020-05-07 update num_mort_satisfied 2 => 3
2020-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029392650003
2020-03-19 insert index_pages_linkeddomain nace.org
2019-08-16 insert about_pages_linkeddomain instagram.com
2019-08-16 insert contact_pages_linkeddomain instagram.com
2019-08-16 insert index_pages_linkeddomain instagram.com
2019-08-16 insert product_pages_linkeddomain instagram.com
2019-08-16 insert service_pages_linkeddomain instagram.com
2019-08-16 insert terms_pages_linkeddomain instagram.com
2019-08-07 update accounts_last_madeup_date 2017-12-28 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-28 => 2020-09-28
2019-07-07 update num_mort_outstanding 2 => 1
2019-07-07 update num_mort_satisfied 1 => 2
2019-07-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-17 update num_mort_charges 2 => 3
2019-06-17 update num_mort_outstanding 1 => 2
2019-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029392650003
2019-02-10 insert sales_emails sa..@dcvg.com
2019-02-10 delete email dr..@dcvg.com
2019-02-10 delete index_pages_linkeddomain corrosion.com.au
2019-02-10 insert email sa..@dcvg.com
2018-10-16 insert index_pages_linkeddomain corrosion.com.au
2018-10-07 update accounts_last_madeup_date 2016-12-28 => 2017-12-28
2018-10-07 update accounts_next_due_date 2018-09-28 => 2019-09-28
2018-09-21 update statutory_documents 28/12/17 TOTAL EXEMPTION FULL
2018-08-06 delete source_ip 104.27.182.58
2018-08-06 delete source_ip 104.27.183.58
2018-08-06 insert source_ip 185.2.5.20
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEEDS
2018-04-16 insert address 72 Church Street, Westhoughton, Bolton, BL53RS
2018-04-16 insert email fl..@hotmail.co.uk
2018-04-16 insert index_pages_linkeddomain floral-inspiration.co.uk
2018-04-16 insert phone +44-1942 811 944
2018-02-25 insert index_pages_linkeddomain nacecorrosion.org
2017-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIRLEY LEEDS
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-28 => 2016-12-28
2017-11-07 update accounts_next_due_date 2017-09-28 => 2018-09-28
2017-11-05 update website_status IntroPage => OK
2017-11-05 delete about_pages_linkeddomain facebook.com
2017-11-05 delete about_pages_linkeddomain linkedin.com
2017-11-05 delete about_pages_linkeddomain twitter.com
2017-11-05 delete contact_pages_linkeddomain facebook.com
2017-11-05 delete contact_pages_linkeddomain linkedin.com
2017-11-05 delete contact_pages_linkeddomain twitter.com
2017-11-05 delete index_pages_linkeddomain facebook.com
2017-11-05 delete index_pages_linkeddomain linkedin.com
2017-11-05 delete index_pages_linkeddomain twitter.com
2017-11-05 delete product_pages_linkeddomain facebook.com
2017-11-05 delete product_pages_linkeddomain linkedin.com
2017-11-05 delete product_pages_linkeddomain twitter.com
2017-11-05 delete service_pages_linkeddomain facebook.com
2017-11-05 delete service_pages_linkeddomain linkedin.com
2017-11-05 delete service_pages_linkeddomain twitter.com
2017-11-05 delete source_ip 216.117.175.68
2017-11-05 insert source_ip 104.27.182.58
2017-11-05 insert source_ip 104.27.183.58
2017-10-05 update statutory_documents 28/12/16 TOTAL EXEMPTION FULL
2017-09-10 update website_status OK => IntroPage
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-05-21 insert about_pages_linkeddomain tesseracttheme.com
2017-05-21 insert contact_pages_linkeddomain tesseracttheme.com
2017-05-21 insert index_pages_linkeddomain tesseracttheme.com
2017-05-21 insert product_pages_linkeddomain tesseracttheme.com
2017-05-21 insert service_pages_linkeddomain tesseracttheme.com
2017-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH SHIRLEY LEEDS / 24/03/2017
2017-03-21 delete index_pages_linkeddomain tesseracttheme.com
2016-11-21 delete service_pages_linkeddomain wpbookingcalendar.com
2016-11-21 insert about_pages_linkeddomain tesseracttheme.com
2016-11-21 insert contact_pages_linkeddomain tesseracttheme.com
2016-11-21 insert index_pages_linkeddomain tesseracttheme.com
2016-11-21 insert product_pages_linkeddomain tesseracttheme.com
2016-11-21 insert service_pages_linkeddomain tesseracttheme.com
2016-10-24 delete index_pages_linkeddomain internationalpipelineexposition.com
2016-10-07 update accounts_last_madeup_date 2014-12-28 => 2015-12-28
2016-10-07 update accounts_next_due_date 2016-09-28 => 2017-09-28
2016-09-22 update statutory_documents 28/12/15 TOTAL EXEMPTION SMALL
2016-08-29 insert index_pages_linkeddomain internationalpipelineexposition.com
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-13 update statutory_documents SAIL ADDRESS CREATED
2016-06-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-06-13 update statutory_documents 10/06/16 FULL LIST
2016-02-08 delete address 2 BELLWOOD WESTHOUGHTON BOLTON BL5 2RT
2016-02-08 insert address 102 PARKWAY WESTHOUGHTON BOLTON ENGLAND BL5 2RZ
2016-02-08 update registered_address
2016-01-15 update robots_txt_status www.dcvg.com: 404 => 200
2016-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 2 BELLWOOD WESTHOUGHTON BOLTON BL5 2RT
2016-01-04 update statutory_documents DIRECTOR APPOINTED MR SIMON GERALD YOUNG
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-28
2015-11-07 update accounts_next_due_date 2015-09-28 => 2016-09-28
2015-11-04 delete index_pages_linkeddomain pipelineinteg.com
2015-10-04 update statutory_documents 28/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-15 => 2015-06-10
2015-07-07 update returns_next_due_date 2015-07-13 => 2016-07-08
2015-06-10 update statutory_documents 10/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-02-07 update accounts_next_due_date 2014-12-25 => 2015-09-28
2015-01-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-10-07 update account_ref_day 29 => 28
2014-10-07 update accounts_next_due_date 2014-09-29 => 2014-12-25
2014-09-25 update statutory_documents PREVSHO FROM 29/12/2013 TO 28/12/2013
2014-08-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-08-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-07-24 update statutory_documents 15/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-02-07 update accounts_next_due_date 2013-12-27 => 2014-09-29
2014-01-31 update website_status OK => DomainNotFound
2014-01-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-07 update account_ref_day 30 => 29
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-12-27
2013-09-27 update statutory_documents PREVSHO FROM 30/12/2012 TO 29/12/2012
2013-07-01 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-07-01 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-12-27 => 2013-09-30
2013-06-22 update account_ref_day 31 => 30
2013-06-22 update accounts_next_due_date 2012-09-30 => 2012-12-27
2013-06-21 delete sic_code 3320 - Manufacture instruments for measuring etc.
2013-06-21 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 delete sic_code 8021 - General secondary education
2013-06-21 insert sic_code 27900 - Manufacture of other electrical equipment
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-06-21 update statutory_documents 15/06/13 FULL LIST
2013-01-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-06-26 update statutory_documents 15/06/12 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 15/06/11 FULL LIST
2010-10-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 15/06/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH SHIRLEY LEEDS / 15/06/2010
2009-09-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents DIRECTOR APPOINTED DR SARAH SHIRLEY LEEDS
2009-02-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-28 update statutory_documents RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-14 update statutory_documents RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-22 update statutory_documents RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-06 update statutory_documents RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-16 update statutory_documents RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-14 update statutory_documents NC INC ALREADY ADJUSTED 07/09/02
2002-10-14 update statutory_documents £ NC 100/15100 07/09/
2002-08-27 update statutory_documents RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-11-23 update statutory_documents RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-25 update statutory_documents RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-09 update statutory_documents RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1999-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-12 update statutory_documents RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-09-26 update statutory_documents RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1997-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-29 update statutory_documents RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1995-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-10 update statutory_documents RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
1995-01-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-06-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION