Date | Description |
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 |