EMERY REEDS LIMITED - 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
2023-04-07 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
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
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
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-07 delete address 8 AYLSHAM ROAD NORWICH ENGLAND NR3 3HQ
2019-02-07 insert address 34 NORTH WALSHAM ROAD NORWICH ENGLAND NR6 7QB
2019-02-07 update registered_address
2019-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 8 AYLSHAM ROAD NORWICH NR3 3HQ ENGLAND
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
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
2018-12-10 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-20 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-07 update num_mort_outstanding 4 => 3
2017-08-07 update num_mort_satisfied 2 => 3
2017-07-07 update num_mort_charges 4 => 6
2017-07-07 update num_mort_satisfied 0 => 2
2017-06-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-07 update num_mort_charges 3 => 4
2017-06-07 update num_mort_outstanding 3 => 4
2017-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034973650005
2017-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034973650006
2017-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034973650004
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN FRENCH
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 10 CAVALRY RIDE NORWICH NORFOLK NR3 1UA
2016-10-07 insert address 8 AYLSHAM ROAD NORWICH ENGLAND NR3 3HQ
2016-10-07 update registered_address
2016-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 10 CAVALRY RIDE NORWICH NORFOLK NR3 1UA
2016-03-24 update statutory_documents DIRECTOR APPOINTED MS DEBRA JO GAGE
2016-03-24 update statutory_documents DIRECTOR APPOINTED MS DONNA JANE RUSH
2016-03-10 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-03-10 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-02-10 update statutory_documents 22/01/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-19 update statutory_documents 22/01/15 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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-03-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-02-17 update statutory_documents 22/01/14 FULL LIST
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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
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
2013-02-16 update statutory_documents 22/01/13 FULL LIST
2013-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE GERTRUDE INGLE / 01/10/2012
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 22/01/12 FULL LIST
2012-01-16 update statutory_documents DIRECTOR APPOINTED MR JAMES INGLE
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN FRENCH
2011-02-17 update statutory_documents 22/01/11 FULL LIST
2010-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD PARISH
2010-06-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-03 update statutory_documents 22/01/10 FULL LIST
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE GERTRUDE INGLE / 03/02/2010
2010-01-09 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN FRENCH / 27/02/2008
2009-02-18 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-14 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-09 update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-12-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/06 FROM: UNIT 10 CAVALRY RIDE NORWICH NORFOLK NR3 1UA
2006-02-06 update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-31 update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-11-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/04 FROM: UNIT 10 CAVALRY RIDE NORWICH NORFOLK NR3 1UA
2004-02-06 update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-12-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21 update statutory_documents RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-21 update statutory_documents RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2002-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-19 update statutory_documents RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/00 FROM: C/O MARTIN FRENCH & CO UNIT A SAINT MARYS WORKS, SAINT MARYS PLAIN, NORWICH NORFOLK NR3 3AF
2000-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 45 WHIFFLER ROAD NORWICH NORFOLK NR3 2AW
2000-02-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-02-11 update statutory_documents RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-02-22 update statutory_documents RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-02-18 update statutory_documents £ NC 100/250000 06/02/98
1998-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/98 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1998-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-18 update statutory_documents NEW SECRETARY APPOINTED
1998-02-18 update statutory_documents DIRECTOR RESIGNED
1998-02-18 update statutory_documents SECRETARY RESIGNED
1998-02-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-18 update statutory_documents ADOPT MEM AND ARTS 06/02/98
1998-02-18 update statutory_documents NC INC ALREADY ADJUSTED 06/02/98
1998-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION