EAMONN WALL AND CO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-06-21 delete person William Baxter
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-02-17 insert person William Baxter
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-04-13 delete source_ip 46.183.11.107
2019-04-13 insert source_ip 80.82.121.196
2019-01-31 update person_description Janine Linning => Janine Linning
2018-12-27 delete person Ronan Lee
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-05-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN WALL
2018-05-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-13 delete person Ned Rundell
2017-08-13 insert person Ronan Lee
2017-07-18 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 18/07/2017
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-04-30 delete person Kasia Dlugolecka
2017-04-30 update description
2017-01-11 delete person Daniel Garcia
2017-01-11 insert person Kasia Dlugolecka
2017-01-11 insert person Ned Rundell
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-29 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-19 update statutory_documents 26/06/16 FULL LIST
2016-06-05 delete person Lewis Prentice
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 insert person Lewis Prentice
2016-03-15 update website_status OK => DomainNotFound
2015-09-07 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-09-07 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-08-02 update statutory_documents 26/06/15 FULL LIST
2015-07-24 update website_status FlippedRobots => OK
2015-07-24 delete person Malcolm Young
2015-07-24 insert person Daniel Garcia
2015-07-04 update website_status FailedRobots => FlippedRobots
2015-06-30 update statutory_documents SOLVENCY STATEMENT DATED 28/06/13
2015-06-30 update statutory_documents REDUCE ISSUED CAPITAL 28/06/2013
2015-06-30 update statutory_documents SECOND FILING WITH MUD 26/06/14 FOR FORM AR01
2015-06-30 update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 100
2015-06-04 update website_status FlippedRobots => FailedRobots
2015-05-16 update website_status FailedRobots => FlippedRobots
2015-04-14 update website_status FlippedRobots => FailedRobots
2015-03-26 update website_status OK => FlippedRobots
2015-01-08 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-09 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-17 update statutory_documents 26/06/14 FULL LIST
2014-03-25 delete person Nicola Moyes
2014-03-25 insert person Janine Linning
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-02 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-04 update statutory_documents 26/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 0201 - Forestry & logging
2013-06-21 delete sic_code 0202 - Forestry & logging related services
2013-06-21 insert sic_code 02100 - Silviculture and other forestry activities
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2012-11-04 delete person Yianni Andrews
2012-11-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-27 update person_description Nicola Moyes
2012-10-24 delete person Chris Little
2012-10-24 delete person Liam Donnelly
2012-10-24 insert address 37 Turner Street Manchester M4 1DW
2012-10-24 insert email ac..@34sp.com
2012-10-24 insert email he..@34sp.com
2012-10-24 insert email in..@34sp.com
2012-10-24 insert email sa..@34sp.com
2012-10-24 insert email su..@34sp.com
2012-10-24 insert phone 0161 813 1032
2012-10-24 insert phone 0870 138 6944
2012-10-24 delete address 37 Turner Street Manchester M4 1DW
2012-10-24 delete email ac..@34sp.com
2012-10-24 delete email he..@34sp.com
2012-10-24 delete email in..@34sp.com
2012-10-24 delete email sa..@34sp.com
2012-10-24 delete email su..@34sp.com
2012-10-24 delete phone 0161 813 1032
2012-10-24 delete phone 0870 138 6944
2012-07-03 update statutory_documents 26/06/12 FULL LIST
2011-11-01 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 26/06/11 FULL LIST
2010-11-01 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 26/06/10 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EAMONN WALL / 26/06/2010
2009-11-13 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-08-03 update statutory_documents GBP IC 100000/50000 01/05/09 GBP SR 50000@1=50000
2009-08-03 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS; AMEND
2009-05-29 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 26/06/08; CHANGE OF MEMBERS
2007-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-10 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-19 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-25 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-21 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-06-28 update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-25 update statutory_documents RETURN MADE UP TO 08/07/02; CHANGE OF MEMBERS
2001-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-06 update statutory_documents DIRECTOR RESIGNED
2001-08-02 update statutory_documents RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2000-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-31 update statutory_documents RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1999-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-15 update statutory_documents DIRECTOR RESIGNED
1999-07-27 update statutory_documents RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-06-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-29 update statutory_documents ADOPT MEM AND ARTS 21/06/99
1999-03-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-30 update statutory_documents NEW SECRETARY APPOINTED
1998-07-21 update statutory_documents DIRECTOR RESIGNED
1998-07-21 update statutory_documents SECRETARY RESIGNED
1998-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION