EASYLINERS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-07 delete address 57 Ashbourne Road, Derby, DE22 3FS
2023-05-07 insert address Stewart House, Primett Road, Stevenage, England, SG1 3EE
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-08 delete phone (+44) 01332 412273
2022-11-08 insert phone (+44) 01438 879543
2022-09-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-29 update robots_txt_status www.easyliners.co.uk: 404 => 200
2022-06-07 update account_ref_month 10 => 12
2022-06-07 update accounts_next_due_date 2022-07-31 => 2022-09-30
2022-05-28 delete address Chester Park, Alfreton Road, Derby, DE21 4AS
2022-05-28 delete address Chester Park, Alfreton Road, Derby, DE21 4AS, United Kingdom
2022-05-28 insert address Primett Rd, Stevenage SG1 3EE
2022-05-28 insert address Stewart House, Primett Road, Stevenage SG1 3EE, United Kingdom
2022-05-28 update primary_contact Chester Park, Alfreton Road, Derby, DE21 4AS => Primett Rd, Stevenage SG1 3EE
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-05-03 update statutory_documents PREVEXT FROM 31/10/2021 TO 31/12/2021
2022-03-07 delete address 57 ASHBOURNE ROAD DERBY DE22 3FS
2022-03-07 insert address STEWART HOUSE PRIMETT ROAD STEVENAGE ENGLAND SG1 3EE
2022-03-07 update registered_address
2022-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM 57 ASHBOURNE ROAD DERBY DE22 3FS
2021-08-11 delete address Unit 14 Chester Park Alfreton Road Derby DE21 4AS
2021-08-11 delete fax 08721 152 628
2021-08-11 delete index_pages_linkeddomain widagroup.com
2021-08-11 delete phone 07447 146 512
2021-08-11 delete source_ip 109.123.98.84
2021-08-11 insert source_ip 83.223.113.127
2021-08-11 update robots_txt_status www.easyliners.co.uk: 200 => 404
2021-06-03 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN STEWART
2021-06-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORLD PACKAGING LIMITED
2021-06-03 update statutory_documents CESSATION OF DAVID ERIC WALLER AS A PSC
2021-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WALLER
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-08 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-04-24 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-09-11 delete index_pages_linkeddomain fishandchipawards.com
2019-09-11 delete source_ip 31.193.3.78
2019-09-11 insert index_pages_linkeddomain widagroup.com
2019-09-11 insert source_ip 109.123.98.84
2019-09-11 update robots_txt_status www.easyliners.co.uk: 404 => 200
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-04-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ERIC WALLER / 06/04/2019
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-09 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-20 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-02 delete source_ip 83.166.171.217
2016-11-02 insert source_ip 31.193.3.78
2016-06-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-16 update statutory_documents 04/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-10 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-07-07 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-06-08 update statutory_documents 04/05/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-07 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-08-20 insert phone 01332 412273
2014-06-07 delete address 57 ASHBOURNE ROAD DERBY UNITED KINGDOM DE22 3FS
2014-06-07 insert address 57 ASHBOURNE ROAD DERBY DE22 3FS
2014-06-07 update accounts_last_madeup_date 2012-04-30 => 2013-10-31
2014-06-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-06-06 delete phone 01332 412273
2014-06-06 insert phone 07447 146512
2014-05-16 update statutory_documents 04/05/14 FULL LIST
2014-05-01 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update account_ref_day 30 => 31
2013-12-07 update account_ref_month 4 => 10
2013-12-07 update accounts_next_due_date 2014-01-31 => 2014-07-31
2013-11-01 update statutory_documents PREVEXT FROM 30/04/2013 TO 31/10/2013
2013-07-07 delete address PO Box 8003 DERBY DE1 0YB
2013-07-07 delete source_ip 46.4.85.42
2013-07-07 insert address Unit 14 Chester Park Alfreton Road Derby DE21 4AS
2013-07-07 insert source_ip 83.166.171.217
2013-07-07 insert vat GB 123 0847 41
2013-07-07 update primary_contact PO Box 8003 DERBY DE1 0YB => Unit 14 Chester Park Alfreton Road Derby DE21 4AS
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 5 => 4
2013-06-23 update accounts_next_due_date 2013-02-04 => 2013-01-31
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-05-04
2013-06-21 update returns_next_due_date 2012-06-01 => 2013-06-01
2013-05-20 update statutory_documents 04/05/13 FULL LIST
2013-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SHERWOOD
2013-01-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents PREVSHO FROM 31/05/2012 TO 30/04/2012
2012-07-23 update statutory_documents 04/05/12 FULL LIST
2011-05-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION