TRADE ESSENTIAL OILS - 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
2023-08-24 delete address Matrich House (Ground Floor) CCT Building. Hatfield Hi-Tech Park Goulton Street Hull East Riding of Yorkshire HU3 4DD
2023-08-24 delete address Matrich House (Ground Floor), Goulton Street, Hull, East Riding Of Yorkshire, HU3 4DD UK
2023-08-24 insert address 33, Salisbury Street Hessle, East Riding of Yorkshire HU13 0SE
2023-08-24 insert address Trade Essential Oils Salisbury Street Hessle East Riding of Yorkshire HU13 0SE UK
2023-08-24 update primary_contact Matrich House (Ground Floor), Goulton Street, Hull, East Riding Of Yorkshire, HU3 4DD UK => Trade Essential Oils Salisbury Street Hessle East Riding of Yorkshire HU13 0SE UK
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
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
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-22 insert index_pages_linkeddomain whiteroseessentialoils.co.uk
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-03-21 insert about_pages_linkeddomain hulldailymail.co.uk
2021-09-29 update website_status FlippedRobots => OK
2021-09-08 update website_status OK => FlippedRobots
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-01-15 update description
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
2020-11-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2019-12-20 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES LONG
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-22 delete person Reed Diffuser Refill
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-01-04 insert sales_emails or..@whiteroseoils.co.uk
2019-01-04 delete phone 01482 642 742
2019-01-04 delete phone 01482 642742 4
2019-01-04 insert email or..@whiteroseoils.co.uk
2019-01-04 insert phone + 44 (0) 1482 642742
2019-01-04 insert phone + 44 (0) 1482 642742 4
2018-11-05 delete source_ip 185.55.79.33
2018-11-05 insert source_ip 46.37.190.58
2018-11-05 update person_title Reed Diffuser Refill: Designer Refill => Designer Type Refill
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-14 update website_status FlippedRobots => OK
2018-06-14 delete source_ip 85.159.56.239
2018-06-14 insert source_ip 185.55.79.33
2018-05-13 update website_status OK => FlippedRobots
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-03-03 delete address 33 Salisbury Street Hessle East Yorkshire HU13 0SE England
2018-03-03 insert address Matrich House (Ground Floor) CCT Building. Hatfield Hi-Tech Park Goulton Street Hull East Riding of Yorkshire HU3 4DD England
2018-03-03 update primary_contact 33 Salisbury Street Hessle East Yorkshire HU13 0SE England => Matrich House (Ground Floor) CCT Building. Hatfield Hi-Tech Park Goulton Street Hull East Riding of Yorkshire HU3 4DD England
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-10-20 delete index_pages_linkeddomain ekmpowershop.com
2016-10-20 insert index_pages_linkeddomain ekm.com
2016-09-21 delete address 33 Salisbury Street, Hessle, Nr Hull, East Riding of Yorkshire, HU13 0SE. UK
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-12 delete sales_emails sa..@tradeessentialoils.co.uk
2016-06-12 insert general_emails en..@tradeessentialoils.co.uk
2016-06-12 insert sales_emails or..@tradeessentialoils.co.uk
2016-06-12 delete email sa..@tradeessentialoils.co.uk
2016-06-12 delete terms_pages_linkeddomain whiteroseoilswholesale.co.uk
2016-06-12 insert email en..@tradeessentialoils.co.uk
2016-06-12 insert email or..@tradeessentialoils.co.uk
2016-06-12 insert email sd..@tradeessentialoils.co.uk
2016-05-12 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-12 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-20 update statutory_documents 12/04/16 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
2015-08-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-05 insert phone 01148784
2015-05-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-27 update statutory_documents 12/04/15 FULL LIST
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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-25 update statutory_documents 12/04/14 FULL LIST
2014-04-10 delete index_pages_linkeddomain whiteroseoils.co.uk
2014-04-10 delete index_pages_linkeddomain whiteroseoilswholesale.co.uk
2014-01-20 insert vat 176 6963 53
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 delete source_ip 85.159.56.225
2013-12-17 insert source_ip 85.159.56.239
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete about_pages_linkeddomain whiteroseoils.co.uk
2013-08-06 delete about_pages_linkeddomain ekmpowershop.com
2013-08-06 delete contact_pages_linkeddomain ekmpowershop.com
2013-08-06 delete terms_pages_linkeddomain ekmpowershop.com
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update statutory_documents 12/04/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 12/04/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 12/04/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 12/04/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK LONG / 01/01/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY LONG / 01/01/2010
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-01 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-05-14 update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-18 update statutory_documents RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-22 update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27 update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-26 update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-02-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-15 update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-22 update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-26 update statutory_documents RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-05-16 update statutory_documents RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-19 update statutory_documents RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-04-20 update statutory_documents RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1998-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-05-27 update statutory_documents RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS
1996-04-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1996-04-24 update statutory_documents DIRECTOR RESIGNED
1996-04-24 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-24 update statutory_documents SECRETARY RESIGNED
1996-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION