EDGE GOODRICH LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-30 delete email pr..@edgegodrich.co.uk
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY EDGE / 23/05/2023
2023-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY EDGE / 23/05/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY EDGE / 11/05/2022
2022-03-23 delete index_pages_linkeddomain rapidweb.biz
2022-03-23 delete index_pages_linkeddomain t.co
2022-03-23 insert email pr..@edgegodrich.co.uk
2022-03-23 insert index_pages_linkeddomain street.co.uk
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-15 delete address 20 Stone Road, Eccleshall, Staffordshire. ST21 6DJ
2021-01-15 delete address 87 Stone Road, Stafford, ST16 2RB
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-25 delete address Bleeding Wolf Lane, Scholar Green, ST7 3BH
2020-09-25 insert address 87 Stone Road, Stafford, ST16 2RB
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 delete address Bishops Offley, Eccleshall, Stafford. ST21 6ET
2020-06-16 insert address Bleeding Wolf Lane, Scholar Green, ST7 3BH
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2020-03-17 delete address Deer Park, Sugnall, Eccleshall, Staffordshire ST21 6NF
2019-12-12 delete address 37 Market Fields, Eccleshall, Staffordshire ST21 6LA
2019-12-12 insert address 20 Stone Road, Eccleshall, Staffordshire. ST21 6DJ
2019-11-11 delete address Fleece Farm Bungalow, Midway, Huddersfield. HD4 7DA
2019-11-11 delete address Holly Tree Cottage Aspley Lane Chatcull ST21 6QE
2019-11-11 delete address Tudor House Main Road, Betley, Crewe, Cheshire CW3 9AB
2019-11-11 insert address 37 Market Fields, Eccleshall, Staffordshire ST21 6LA
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-07 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-13 insert address Tudor House Main Road, Betley, Crewe, Cheshire CW3 9AB
2019-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY EDGE / 13/06/2019
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2019-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY EDGE / 13/06/2019
2019-04-11 delete address Horseshoe Pass, Llangollen. LL20 8DW
2019-03-09 delete address 60 Castle Mews, Eccleshall ST21 6EZ
2019-02-03 insert address Holly Tree Cottage Aspley Lane Chatcull ST21 6QE
2018-12-30 delete address 40 High Street, Eccleshall, Staffordshire. ST21 6BZ
2018-12-30 insert address Deer Park, Sugnall, Eccleshall, Staffordshire ST21 6NF
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-10 delete source_ip 31.193.14.168
2018-08-10 insert address 40 High Street, Eccleshall, Staffordshire. ST21 6BZ
2018-08-10 insert address Bishops Offley, Eccleshall, Stafford. ST21 6ET
2018-08-10 insert address Horseshoe Pass, Llangollen. LL20 8DW
2018-08-10 insert source_ip 109.169.83.136
2018-06-15 insert general_emails co..@rapidweb.biz
2018-06-15 insert email co..@rapidweb.biz
2018-06-15 insert terms_pages_linkeddomain google.com
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-06 delete source_ip 83.166.171.221
2016-09-06 insert source_ip 31.193.14.168
2016-06-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-27 update statutory_documents 12/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-02 insert about_pages_linkeddomain t.co
2015-09-02 insert contact_pages_linkeddomain t.co
2015-09-02 insert index_pages_linkeddomain t.co
2015-09-02 insert service_pages_linkeddomain t.co
2015-09-02 insert terms_pages_linkeddomain t.co
2015-08-05 delete about_pages_linkeddomain t.co
2015-08-05 delete contact_pages_linkeddomain t.co
2015-08-05 delete index_pages_linkeddomain t.co
2015-08-05 delete service_pages_linkeddomain t.co
2015-08-05 delete terms_pages_linkeddomain t.co
2015-06-07 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-07 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-15 update statutory_documents 12/05/15 FULL LIST
2015-03-12 delete address 29, Harrowby Drive, Newcastle
2015-02-03 insert address 29, Harrowby Drive, Newcastle
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address C/O HOWSONS WINTON HOUSE STOKE ROAD STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST4 2RW
2014-06-07 insert address C/O HOWSONS WINTON HOUSE STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-15 update statutory_documents 12/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS ENGLAND B91 3QG
2013-07-01 insert address C/O HOWSONS WINTON HOUSE STOKE ROAD STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST4 2RW
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-07-01 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update statutory_documents 12/05/13 FULL LIST
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date null => 2012-05-12
2013-06-21 update returns_next_due_date 2012-06-09 => 2013-06-09
2013-06-21 delete address MARLBOROUGH HOUSE 679 WARWICK ROAD SOLIHULL WEST MIDLANDS UNITED KINGDOM B91 3DA
2013-06-21 insert address CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS ENGLAND B91 3QG
2013-06-21 update registered_address
2013-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2013 FROM CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG ENGLAND
2013-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY EDGE / 21/06/2013
2013-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HOWARD GUILDERTHORPE GOODRICH / 21/06/2013
2013-05-16 delete source_ip 93.174.137.180
2013-05-16 insert source_ip 83.166.171.221
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2012 FROM MARLBOROUGH HOUSE 679 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA UNITED KINGDOM
2012-06-07 update statutory_documents 12/05/12 FULL LIST
2012-05-28 update statutory_documents COMPANY NAME CHANGED EDGE AUSTERBERRY LTD CERTIFICATE ISSUED ON 28/05/12
2012-05-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O HOWSONS WINTON HOUSE, STOKE ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2RW UNITED KINGDOM
2012-05-23 update statutory_documents DIRECTOR APPOINTED MR MATTHEW HOWARD GUILDERTHORPE GOODRICH
2012-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE AUSTERBERRY
2011-09-01 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-05-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION