EJC GROUNDWORKS - History of Changes


DateDescription
2023-06-07 update account_ref_day 31 => 28
2023-06-07 update account_ref_month 8 => 2
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-11-30
2023-05-03 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-14 update statutory_documents PREVEXT FROM 31/08/2022 TO 28/02/2023
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-03-25 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-13 delete source_ip 51.89.150.47
2021-04-13 insert source_ip 193.0.158.208
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-16 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-01 update website_status OK => DomainNotFound
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-14 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-22 delete source_ip 93.174.140.32
2019-10-22 insert source_ip 51.89.150.47
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-06 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-04-20 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 100000
2018-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH 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
2017-05-19 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-03 delete fax 01635 278899
2017-03-03 delete phone 01635 278555
2017-03-03 delete source_ip 93.174.140.31
2017-03-03 insert phone 01488 668833
2017-03-03 insert source_ip 81.27.92.93
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
2016-06-16 update statutory_documents 10/06/16 FULL LIST
2015-12-07 delete address Construction House Winchester Road Burghclere Newbury Berkshire RG20 9EQ
2015-12-07 delete contact_pages_linkeddomain streetmap.co.uk
2015-12-07 update primary_contact Construction House Winchester Road Burghclere Newbury Berkshire RG20 9EQ => null
2015-12-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-28 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-07-10 update statutory_documents DIRECTOR APPOINTED MR DAVID ROY HUTCHINS
2015-07-07 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-16 update statutory_documents 10/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-17 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE ENGLAND SP1 2TJ
2014-07-07 insert address 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-06-16 update statutory_documents 10/06/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-01 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-07-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-12 update statutory_documents 10/06/13 FULL LIST
2012-11-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINS
2012-09-14 update statutory_documents DIRECTOR APPOINTED MRS TRACEY HUTCHINS
2012-09-14 update statutory_documents SECRETARY APPOINTED MR DAVID ROY HUTCHINS
2012-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRACEY HUTCHINS
2012-06-18 update statutory_documents 10/06/12 FULL LIST
2012-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY HUTCHINS / 01/06/2012
2012-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY HUTCHINS / 01/06/2012
2011-12-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents SECRETARY APPOINTED MRS TRACEY HUTCHINS
2011-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL
2011-07-07 update statutory_documents 10/06/11 FULL LIST
2011-06-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLE
2010-12-29 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-21 update statutory_documents 10/06/10 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY HUTCHINS / 12/11/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER HOLE / 12/11/2009
2009-11-04 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents GBP NC 100/1000 28/07/09
2009-08-25 update statutory_documents CURREXT FROM 30/06/2009 TO 31/08/2009
2009-06-22 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2009 FROM CONSTRUCTION HOUSE WINCHESTER ROAD BURGHCLERE NEWBURY RG20 9EG
2009-01-29 update statutory_documents COMPANY NAME CHANGED HUTCHINS+ HOLE (CONSTRUCTION) LTD CERTIFICATE ISSUED ON 30/01/09
2008-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION