EAGLESCLIFFE GAS - History of Changes


DateDescription
2023-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH SHARON CLARK / 03/11/2023
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-31 delete address Holme Lane, Seamer, Middlesbrough TS9 5LL
2022-03-31 insert address By post - 4 South View Gardens, Eaglescliffe, TS16 0FH
2022-03-31 update primary_contact Holme Lane, Seamer, Middlesbrough TS9 5LL => By post - 4 South View Gardens, Eaglescliffe, TS16 0FH
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-09-07 delete address 1D SOUTH VIEW EAGLESCLIFFE STOCKTON-ON-TEES ENGLAND TS16 0JA
2021-09-07 insert address 4 SOUTH VIEW GARDENS EAGLESCLIFFE STOCKTON-ON-TEES ENGLAND TS16 0FH
2021-09-07 update registered_address
2021-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2021 FROM 1D SOUTH VIEW EAGLESCLIFFE STOCKTON-ON-TEES TS16 0JA ENGLAND
2021-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2021 FROM 4 SOUTH VIEW EAGLESCLIFFE STOCKTON-ON-TEES TS16 0FH ENGLAND
2021-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CLARK / 25/08/2021
2021-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SHARON CLARK / 25/08/2021
2021-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH SHARON CLARK / 25/08/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address LONGFIELD VIEW HOLME LANE SEAMER MIDDLESBROUGH ENGLAND TS9 5LL
2021-06-07 insert address 1D SOUTH VIEW EAGLESCLIFFE STOCKTON-ON-TEES ENGLAND TS16 0JA
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
2021-06-07 update registered_address
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL CLARK / 20/05/2021
2021-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM LONGFIELD VIEW HOLME LANE SEAMER MIDDLESBROUGH TS9 5LL ENGLAND
2020-12-07 delete address NEW BUNGALOW HOLME LANE SEAMER MIDDLESBROUGH ENGLAND TS9 5LL
2020-12-07 insert address LONGFIELD VIEW HOLME LANE SEAMER MIDDLESBROUGH ENGLAND TS9 5LL
2020-12-07 update registered_address
2020-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2020 FROM NEW BUNGALOW HOLME LANE SEAMER MIDDLESBROUGH TS9 5LL ENGLAND
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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 TOTAL EXEMPTION FULL
2018-05-23 delete address By post - 1 Appley Close, Eaglescliffe, TS16 0BZ
2018-05-23 delete source_ip 109.109.240.3
2018-05-23 insert address Holme Lane, Seamer, Middlesbrough TS9 5LL
2018-05-23 insert source_ip 77.68.64.9
2018-05-23 update primary_contact By post - 1 Appley Close, Eaglescliffe, TS16 0BZ => Holme Lane, Seamer, Middlesbrough TS9 5LL
2018-04-05 delete source_ip 95.172.3.194
2018-04-05 insert source_ip 109.109.240.3
2018-01-07 delete address 1 APPLEY CLOSE EAGLESCLIFFE STOCKTON-ON-TEES TS16 0BZ
2018-01-07 insert address NEW BUNGALOW HOLME LANE SEAMER MIDDLESBROUGH ENGLAND TS9 5LL
2018-01-07 update registered_address
2017-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2017 FROM 1 APPLEY CLOSE EAGLESCLIFFE STOCKTON-ON-TEES TS16 0BZ
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, 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
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-09-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-08-28 update statutory_documents 24/08/15 FULL LIST
2015-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH CLARK / 28/08/2015
2015-06-21 delete source_ip 37.220.99.250
2015-06-21 insert source_ip 95.172.3.194
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
2015-05-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-16 update statutory_documents 24/08/14 FULL LIST
2014-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH CLARK / 16/09/2014
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
2014-05-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-23 update website_status Unavailable => OK
2014-04-23 delete source_ip 173.236.185.194
2014-04-23 insert source_ip 37.220.99.250
2014-03-26 update website_status OK => Unavailable
2013-11-17 delete index_pages_linkeddomain nokian9.info
2013-11-17 delete source_ip 46.252.196.1
2013-11-17 insert source_ip 173.236.185.194
2013-11-17 update robots_txt_status www.eaglescliffegas.co.uk: 200 => 404
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-21 update statutory_documents 24/08/13 FULL LIST
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
2013-06-23 delete source_ip 146.255.36.1
2013-06-23 insert index_pages_linkeddomain nokian9.info
2013-06-23 insert source_ip 46.252.196.1
2013-06-22 delete sic_code 4533 - Plumbing
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-06-06 update website_status ParkedDomain => OK
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-14 update website_status ParkedDomain
2013-01-16 update website_status InvalidContent
2012-09-10 update statutory_documents 24/08/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 24/08/11 FULL LIST
2011-05-07 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 24/08/10 FULL LIST
2010-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH CLARK / 02/08/2010
2010-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL CLARK / 24/08/2010
2010-05-25 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CH62 7ES
2009-09-14 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-25 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-19 update statutory_documents RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS
2008-07-02 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-22 update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-28 update statutory_documents COMPANY NAME CHANGED W.C. HEATING & PLUMBING LIMITED CERTIFICATE ISSUED ON 28/06/07
2006-09-26 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-13 update statutory_documents DIRECTOR RESIGNED
2006-09-13 update statutory_documents SECRETARY RESIGNED
2006-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 65 ACREVILLE ROAD, BEBINGTON WIRRAL MERSEYSIDE CH63 2HX
2006-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION