Date | Description |
2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES |
2024-12-20 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
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 |
2024-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update statutory_documents SECRETARY APPOINTED MRS ELLEN LOUISE MURPHY |
2022-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MICHAEL MURPHY / 25/02/2022 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2022-03-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERALD MICHAEL MURPHY / 25/02/2022 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MICHAEL MURPHY / 15/03/2021 |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2021-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GERALD MICHAEL MURPHY / 15/03/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-01 |
update website_status MaintenancePage => OK |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-27 |
update website_status FlippedRobots => MaintenancePage |
2017-12-19 |
update website_status MaintenancePage => FlippedRobots |
2017-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-07 |
update website_status OK => MaintenancePage |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-02-28 |
update statutory_documents 27/02/17 STATEMENT OF CAPITAL GBP 40103 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-31 |
delete index_pages_linkeddomain pixeldesignandprint.com |
2016-08-31 |
delete source_ip 78.129.217.90 |
2016-08-31 |
insert index_pages_linkeddomain pinterest.com |
2016-08-31 |
insert index_pages_linkeddomain pixeldesign.co |
2016-08-31 |
insert index_pages_linkeddomain plus.google.com |
2016-08-31 |
insert index_pages_linkeddomain twitter.com |
2016-08-31 |
insert index_pages_linkeddomain w3pcloud.com |
2016-08-31 |
insert phone +44 (0)1299 250609 |
2016-08-31 |
insert source_ip 54.76.40.173 |
2016-08-31 |
update robots_txt_status www.essentialearth.co.uk: 404 => 200 |
2016-07-07 |
delete address UNIT C1 RYLANDS LANE ELMLEY LOVETT DROITWICH WORCESTERSHIRE ENGLAND WR9 0PT |
2016-07-07 |
insert address RYLANDS BUSINESS CENTRE RYLANDS LANE ELMLEY LOVETT DROITWICH WORCESTERSHIRE ENGLAND WR9 0PT |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2016-01-14 => 2016-06-13 |
2016-07-07 |
update returns_next_due_date 2017-02-11 => 2017-07-11 |
2016-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
UNIT C1 RYLANDS LANE
ELMLEY LOVETT
DROITWICH
WORCESTERSHIRE
WR9 0PT
ENGLAND |
2016-06-13 |
update statutory_documents 13/06/16 FULL LIST |
2016-05-12 |
delete address UNIT 1 UNWICKS FARM STATION ROAD HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY11 7YJ |
2016-05-12 |
insert address UNIT C1 RYLANDS LANE ELMLEY LOVETT DROITWICH WORCESTERSHIRE ENGLAND WR9 0PT |
2016-05-12 |
update registered_address |
2016-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2016 FROM
UNIT 1 UNWICKS FARM STATION ROAD
HARTLEBURY
KIDDERMINSTER
WORCESTERSHIRE
DY11 7YJ |
2016-02-09 |
update returns_last_madeup_date 2015-12-16 => 2016-01-14 |
2016-02-09 |
update returns_next_due_date 2017-01-13 => 2017-02-11 |
2016-01-14 |
update statutory_documents 14/01/16 FULL LIST |
2016-01-07 |
update returns_last_madeup_date 2014-12-16 => 2015-12-16 |
2016-01-07 |
update returns_next_due_date 2016-01-13 => 2017-01-13 |
2015-12-17 |
update statutory_documents 16/12/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address UNIT 4 UNWICKS FARM STATION ROAD HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY11 7YJ |
2015-01-07 |
insert address UNIT 1 UNWICKS FARM STATION ROAD HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY11 7YJ |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2014-10-14 => 2014-12-16 |
2015-01-07 |
update returns_next_due_date 2015-11-11 => 2016-01-13 |
2014-12-16 |
update statutory_documents 16/12/14 FULL LIST |
2014-12-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
UNIT 4 UNWICKS FARM
STATION ROAD HARTLEBURY
KIDDERMINSTER
WORCESTERSHIRE
DY11 7YJ |
2014-11-07 |
update returns_last_madeup_date 2014-03-01 => 2014-10-14 |
2014-11-07 |
update returns_next_due_date 2015-03-29 => 2015-11-11 |
2014-10-14 |
update statutory_documents 14/10/14 FULL LIST |
2014-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD MURPHY / 01/08/2014 |
2014-04-07 |
delete address UNIT 4 UNWICKS FARM STATION ROAD HARTLEBURY KIDDERMINSTER WORCESTERSHIRE UNITED KINGDOM DY11 7YJ |
2014-04-07 |
insert address UNIT 4 UNWICKS FARM STATION ROAD HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY11 7YJ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-04 |
update statutory_documents 01/03/14 FULL LIST |
2014-01-09 |
delete address Unit 4
Unwicks Farm
Station Road
Hartlebury
Worcestershire
DY11 7YJ |
2014-01-09 |
delete address Wildacres"
The Beeches
Ryall
Upton-Upon-Severn
Worcestershire
WR8 0QQ |
2014-01-09 |
delete phone 01697 741692 |
2014-01-09 |
insert address Unit 1, Unwicks Farm
Station Road
Hartlebury
Worcestershire
DY11 7YJ |
2014-01-09 |
insert alias Essential Earth Ltd |
2014-01-09 |
insert phone 01299 250609 |
2014-01-09 |
insert phone 07800 513352 / 07528 622080 |
2014-01-09 |
update primary_contact Unit 4
Unwicks Farm
Station Road
Hartlebury
Worcestershire
DY11 7YJ => Unit 1, Unwicks Farm
Station Road
Hartlebury
Worcestershire
DY11 7YJ |
2013-10-07 |
update num_mort_charges 0 => 1 |
2013-10-07 |
update num_mort_outstanding 0 => 1 |
2013-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071729220001 |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
delete address WILDACRES THE BEECHES UPTON-UPON-SEVERN WORCESTER UNITED KINGDOM WR8 0QQ |
2013-06-25 |
insert address UNIT 4 UNWICKS FARM STATION ROAD HARTLEBURY KIDDERMINSTER WORCESTERSHIRE UNITED KINGDOM DY11 7YJ |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-23 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-23 |
update statutory_documents 01/03/13 FULL LIST |
2013-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA PEARSON |
2013-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARSON |
2013-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2013 FROM
WILDACRES THE BEECHES
UPTON-UPON-SEVERN
WORCESTER
WR8 0QQ
UNITED KINGDOM |
2012-11-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-16 |
update statutory_documents 01/03/12 FULL LIST |
2011-08-12 |
update statutory_documents 12/08/11 STATEMENT OF CAPITAL GBP 300 |
2011-07-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM
15 ST MARY'S STREET
NEWPORT
SHROPSHIRE
TF10 7AF
UNITED KINGDOM |
2011-04-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT SIDNEY PEARSON |
2011-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS LISA PEARSON |
2011-03-29 |
update statutory_documents 01/03/11 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR APPOINTED GERALD MURPHY |
2010-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REGINALD MOULE |
2010-03-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |