ENGINEERING ENERGY - History of Changes


DateDescription
2024-04-07 update num_mort_charges 2 => 4
2024-04-07 update num_mort_outstanding 2 => 4
2024-03-07 delete address Unit C1, Island Trade Park, Bristow Broadway, Avonmouth, Bristol BS11 9FB
2024-03-07 delete source_ip 77.72.4.90
2024-03-07 insert address Arch 8, East Palace, West Norwood, London SE27 9JW
2024-03-07 insert source_ip 185.199.220.66
2024-03-07 update primary_contact Unit C1, Island Trade Park, Bristow Broadway, Avonmouth, Bristol BS11 9FB => Arch 8, East Palace, West Norwood, London SE27 9JW
2023-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068399880004
2023-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068399880003
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLUM JOHN DAVIES
2023-09-13 update statutory_documents CESSATION OF ILLUMINATE ENTERPRISES LIMITED AS A PSC
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-04-07 delete address WEST HOUSE LODGE 23 BROADWAY CHILTON POLDEN BRIDGWATER SOMERSET ENGLAND TA7 9DR
2023-04-07 insert address ARCH 8 EAST PLACE WEST NORWOOD LONDON ENGLAND SE27 9JW
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-07 update registered_address
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2023 FROM WEST HOUSE LODGE 23 BROADWAY CHILTON POLDEN BRIDGWATER SOMERSET TA7 9DR ENGLAND
2022-12-01 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILLUMINATE ENTERPRISES LIMITED
2022-11-09 update statutory_documents CESSATION OF LEE COOMBES AS A PSC
2022-11-09 update statutory_documents CESSATION OF MARION COOMBES AS A PSC
2022-11-07 update statutory_documents DIRECTOR APPOINTED MR CALLUM JOHN DAVIES
2022-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068399880002
2022-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE COOMBES
2022-10-05 delete source_ip 185.24.99.98
2022-10-05 insert source_ip 77.72.4.90
2022-05-07 update num_mort_charges 0 => 1
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068399880001
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-16 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-29 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-02-07 delete address UNIT C1 ISLAND TRADE PARK, BRISTOW BROADWAY AVONMOUTH BRISTOL ENGLAND BS11 9FB
2021-02-07 insert address WEST HOUSE LODGE 23 BROADWAY CHILTON POLDEN BRIDGWATER SOMERSET ENGLAND TA7 9DR
2021-02-07 update registered_address
2021-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2021 FROM UNIT C1 ISLAND TRADE PARK, BRISTOW BROADWAY AVONMOUTH BRISTOL BS11 9FB ENGLAND
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-27 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2020-02-09 insert about_pages_linkeddomain twitter.com
2020-02-09 insert registration_number 121640
2020-02-09 insert registration_number 133798A
2020-02-09 insert registration_number 273333
2020-02-09 insert registration_number 509028
2020-02-09 insert registration_number C101142
2020-02-09 insert registration_number FB9147
2020-02-09 insert registration_number REF 1006344
2020-02-09 update founded_year null => 2009
2020-02-09 update person_description Lee Coombes => Lee Coombes
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-17 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2018-12-28 delete coo Darran Clark
2018-12-28 delete otherexecutives Colin Nutman
2018-12-28 delete email co..@engineering-energy.co.uk
2018-12-28 delete person Colin Nutman
2018-12-28 delete person Darran Clark
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-06-09 delete email te..@engineering-energy.co.uk
2016-06-09 delete person Terry Cole
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-06-07 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-26 update statutory_documents 09/03/16 FULL LIST
2016-05-12 delete address CRESWICKE HOUSE 9 - 11 SMALL STREET BRISTOL BS1 1DB
2016-05-12 insert address UNIT C1 ISLAND TRADE PARK, BRISTOW BROADWAY AVONMOUTH BRISTOL ENGLAND BS11 9FB
2016-05-12 update registered_address
2016-03-27 delete person Cherry Picker Hire
2016-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM CRESWICKE HOUSE 9 - 11 SMALL STREET BRISTOL BS1 1DB
2015-12-09 delete alias Engineering Energy Limited
2015-12-09 insert industry_tag building services
2015-10-18 delete address Creswicke House, 9-11 Small Street, Bristol, BS1 1DB
2015-10-18 insert address Unit C1, Island Trade Park, Bristow Broadway, Avonmouth, Bristol BS11 9FB
2015-10-18 update primary_contact Creswicke House, 9-11 Small Street, Bristol, BS1 1DB => Unit C1, Island Trade Park, Bristow Broadway, Avonmouth, Bristol BS11 9FB
2015-08-21 insert otherexecutives Colin Nutman
2015-08-21 delete email mi..@engineering-energy.co.uk
2015-08-21 delete person Michael Parsons
2015-08-21 insert alias Engineering Energy Limited
2015-08-21 insert email co..@engineering-energy.co.uk
2015-08-21 insert person Colin Nutman
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-06-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-05-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-11 update statutory_documents 09/03/15 FULL LIST
2015-02-06 insert coo Darran Clark
2015-02-06 insert managingdirector Lee Coombes
2015-02-06 delete source_ip 212.227.228.45
2015-02-06 insert about_pages_linkeddomain google.com
2015-02-06 insert about_pages_linkeddomain linkedin.com
2015-02-06 insert contact_pages_linkeddomain google.com
2015-02-06 insert contact_pages_linkeddomain linkedin.com
2015-02-06 insert email mi..@engineering-energy.co.uk
2015-02-06 insert email te..@engineering-energy.co.uk
2015-02-06 insert index_pages_linkeddomain google.com
2015-02-06 insert index_pages_linkeddomain linkedin.com
2015-02-06 insert person Cherry Picker Hire
2015-02-06 insert person Darran Clark
2015-02-06 insert person Lee Coombes
2015-02-06 insert person Michael Parsons
2015-02-06 insert person Terry Cole
2015-02-06 insert phone 0117 954 4770
2015-02-06 insert service_pages_linkeddomain google.com
2015-02-06 insert service_pages_linkeddomain linkedin.com
2015-02-06 insert source_ip 185.24.99.98
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address CRESWICKE HOUSE 9 - 11 SMALL STREET BRISTOL UNITED KINGDOM BS1 1DB
2014-04-07 insert address CRESWICKE HOUSE 9 - 11 SMALL STREET BRISTOL BS1 1DB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-14 update statutory_documents 09/03/14 FULL LIST
2013-08-22 delete source_ip 82.165.101.85
2013-08-22 insert source_ip 212.227.228.45
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-26 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-27 update statutory_documents 09/03/13 FULL LIST
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 09/03/12 FULL LIST
2011-03-16 update statutory_documents 09/03/11 FULL LIST
2011-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COOMBES / 01/12/2010
2010-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2010 FROM JOHN FITZGERALD & CO 19 PORTLAND SQUARE BRISTOL BS2 8SJ
2010-12-08 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents PREVEXT FROM 31/03/2010 TO 31/08/2010
2010-05-21 update statutory_documents 09/03/10 FULL LIST
2009-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION