ETNA STREET INVESTMENTS 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
2023-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON
2022-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES
2021-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2021-02-07 delete company_previous_name ELLCO 213 LIMITED
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
2021-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-03-12 update statutory_documents SECRETARY APPOINTED MISS CHLOE LINDA PLATT
2018-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE TIMSON
2018-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLARE TIMSON
2017-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-20 delete address 126 GREEN LANE OLD SWAN LIVERPOOL L13 7ED
2016-12-20 insert address 126-136 GREEN LANE OLD SWAN LIVERPOOL ENGLAND L13 7ED
2016-12-20 update registered_address
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2016 FROM 126 GREEN LANE OLD SWAN LIVERPOOL L13 7ED
2016-02-08 update statutory_documents DIRECTOR APPOINTED MR DANIEL WILLIAM PLATT
2016-02-08 update statutory_documents DIRECTOR APPOINTED MR PAUL DOMINIC RICHARDSON
2016-02-08 update statutory_documents DIRECTOR APPOINTED MRS CLARE LOUISE TIMSON
2016-02-08 update statutory_documents SECRETARY APPOINTED MRS CLARE LOUISE TIMSON
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY PATRICK MCCABE / 05/02/2016
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAMBERLAIN / 05/02/2016
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOLDING / 05/02/2016
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOHNSON / 05/02/2016
2016-02-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAYMOND SMITH
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2015-12-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-11-30 update statutory_documents 26/11/15 FULL LIST
2015-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOHNSON / 01/09/2015
2015-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-12-07 delete address 126 GREEN LANE OLD SWAN LIVERPOOL ENGLAND L13 7ED
2014-12-07 insert address 126 GREEN LANE OLD SWAN LIVERPOOL L13 7ED
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2014-12-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-11-28 update statutory_documents 26/11/14 FULL LIST
2014-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-03-07 delete address GREEN LANE OLD SWAN LIVERPOOL L13 7ED
2014-03-07 insert address 126 GREEN LANE OLD SWAN LIVERPOOL ENGLAND L13 7ED
2014-03-07 update registered_address
2014-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2014 FROM GREEN LANE OLD SWAN LIVERPOOL L13 7ED
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-27 update statutory_documents 26/11/13 FULL LIST
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
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
2013-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-04 update statutory_documents 26/11/12 FULL LIST
2011-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-13 update statutory_documents 26/11/11 FULL LIST
2011-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOLDING / 26/11/2011
2011-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-01-05 update statutory_documents 26/11/10 FULL LIST
2009-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-17 update statutory_documents 26/11/09 FULL LIST
2008-12-22 update statutory_documents RETURN MADE UP TO 26/11/08; CHANGE OF MEMBERS
2008-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-04-05 update statutory_documents GBP IC 28861/26861 18/03/08 GBP SR 2000@1=2000
2008-03-27 update statutory_documents RE CONTRACT 12/03/2007
2008-03-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEREK EDWARDS
2007-12-14 update statutory_documents £ IC 103837/28861 03/12/07 £ SR 74976@1=74976
2007-12-13 update statutory_documents RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS
2007-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-12 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-09 update statutory_documents DIRECTOR RESIGNED
2004-12-24 update statutory_documents £ IC 153477/103477 20/12/04 £ SR 50000@1=50000
2004-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-08 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-03-02 update statutory_documents £ IC 203477/153477 06/02/04 £ SR 50000@1=50000
2003-12-18 update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-12-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-12-08 update statutory_documents £ IC 253477/203477 15/05/03 £ SR 50000@1=50000
2003-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06 update statutory_documents RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2001-11-29 update statutory_documents RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-13 update statutory_documents NEW SECRETARY APPOINTED
2001-08-13 update statutory_documents SECRETARY RESIGNED
2001-04-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-04 update statutory_documents NC INC ALREADY ADJUSTED 20/03/01
2001-04-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-30 update statutory_documents DIRECTOR RESIGNED
2001-01-30 update statutory_documents SECRETARY RESIGNED
2001-01-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2001-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/01 FROM: ELLIOTTS SOLICITORS CENTURION HOUSE,DEANSGATE MANCHESTER LANCASHIRE M3 3WT
2001-01-03 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-03 update statutory_documents NEW SECRETARY APPOINTED
2000-12-28 update statutory_documents COMPANY NAME CHANGED ELLCO 213 LIMITED CERTIFICATE ISSUED ON 29/12/00
2000-12-04 update statutory_documents RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
1999-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION