EPCA - History of Changes


DateDescription
2025-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/25, WITH UPDATES
2024-09-20 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-06-12 delete address Floor 6 12 Cock Lane London EC1A 9BU
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2023-10-19 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-09-29 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-04 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-24 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-10-17 delete source_ip 88.208.192.231
2019-10-17 insert source_ip 77.68.40.117
2019-10-17 update robots_txt_status www.epca.co.uk: 404 => 200
2019-08-16 update robots_txt_status www.epca.co.uk: 200 => 404
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-18 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-13 delete source_ip 77.68.64.12
2019-03-13 insert phone 0203 908 8450
2019-03-13 insert source_ip 88.208.192.231
2019-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-16 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-25 delete source_ip 88.208.232.238
2018-07-25 insert source_ip 77.68.64.12
2018-04-04 delete index_pages_linkeddomain easywebsitesltd.co.uk
2018-02-13 insert address Floor 6 12 Cock Lane London EC1A 9BU
2018-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BELL / 01/01/2018
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM BELL / 01/01/2018
2017-12-03 delete index_pages_linkeddomain rics.org
2017-12-03 delete index_pages_linkeddomain wordpress.org
2017-12-03 delete person Gregg Dunsmore
2017-12-03 delete person Ian Thomson
2017-12-03 delete phone 0141 771 1386
2017-12-03 delete source_ip 83.223.106.10
2017-12-03 insert index_pages_linkeddomain easy-web-sites.co.uk
2017-12-03 insert index_pages_linkeddomain easywebsitesltd.co.uk
2017-12-03 insert source_ip 88.208.232.238
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-24 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-19 delete casestudy_pages_linkeddomain heraldscotland.com
2017-05-19 insert casestudy_pages_linkeddomain bbc.co.uk
2017-05-19 insert casestudy_pages_linkeddomain colliers.com
2017-05-19 insert casestudy_pages_linkeddomain muthuhotels.com
2017-05-19 insert casestudy_pages_linkeddomain unionprojects.co.uk
2017-03-13 delete casestudy_pages_linkeddomain foxnose.co.uk
2017-03-13 delete casestudy_pages_linkeddomain redefinebdl.com
2017-03-13 delete casestudy_pages_linkeddomain s1jobs.com
2017-03-13 delete casestudy_pages_linkeddomain twitter.com
2017-03-13 delete index_pages_linkeddomain foxnose.co.uk
2017-03-13 delete index_pages_linkeddomain twitter.com
2017-03-13 delete person Steven McCormack
2017-03-13 delete service_pages_linkeddomain foxnose.co.uk
2017-03-13 delete service_pages_linkeddomain twitter.com
2017-03-13 insert casestudy_pages_linkeddomain livingston-designer-outlet.co.uk
2017-03-13 insert casestudy_pages_linkeddomain thecentrelivingston.com
2017-03-13 insert casestudy_pages_linkeddomain wordpress.org
2017-03-13 insert index_pages_linkeddomain wordpress.org
2017-03-13 insert person Gregg Dunsmore
2017-03-13 insert person Jonathan Calder
2017-03-13 insert person Katie Dunbar
2017-03-13 insert service_pages_linkeddomain wordpress.org
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-06 insert casestudy_pages_linkeddomain s1jobs.com
2016-03-27 insert casestudy_pages_linkeddomain sway.com
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
2016-02-08 update statutory_documents 22/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-20 insert casestudy_pages_linkeddomain historic-scotland.gov.uk
2015-08-20 insert casestudy_pages_linkeddomain redefinebdl.com
2015-05-27 insert casestudy_pages_linkeddomain doigandsmith.co.uk
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
2015-02-03 update statutory_documents 22/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-17 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-11 insert casestudy_pages_linkeddomain g1glasgow.com
2014-06-11 insert casestudy_pages_linkeddomain investec.co.uk
2014-04-25 insert casestudy_pages_linkeddomain bbc.co.uk
2014-04-25 insert casestudy_pages_linkeddomain kilmarnockfc.co.uk
2014-04-25 insert casestudy_pages_linkeddomain principal-hayley.com
2014-04-25 insert person Ian Thomson
2014-04-25 update person_title Steven McCormack: Building Surveyor => Staff Member
2014-03-07 delete address 10 CARRICK ROAD BISHOPBRIGGS GLASGOW G64 1EN
2014-03-07 insert address 6 LONMAY PLACE PANORAMA BUSINESS VILLAGE GLASGOW G33 4ER
2014-03-07 update registered_address
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
2014-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 10 CARRICK ROAD BISHOPBRIGGS GLASGOW G64 1EN
2014-02-11 update statutory_documents 22/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-22 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-23 insert casestudy_pages_linkeddomain heraldscotland.com
2013-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3538840002
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
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-03 delete address 111 Westerhill Road Westerhill Business Park Glasgow G64 2QR
2013-06-03 delete contact_pages_linkeddomain bing.com
2013-06-03 insert address 6 Lonmay Place Panorama Business Village Glasgow G33 4ER
2013-06-03 insert phone 0141 771 1372
2013-06-03 insert phone 0141 771 1386
2013-06-03 update primary_contact 111 Westerhill Road Westerhill Business Park Glasgow G64 2QR => 6 Lonmay Place Panorama Business Village Glasgow G33 4ER
2013-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3538840001
2013-03-04 update statutory_documents 22/01/13 FULL LIST
2013-01-30 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-09-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 22/01/12 FULL LIST
2011-11-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 22/01/11 FULL LIST
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BELL / 06/04/2011
2011-01-26 update statutory_documents 24/01/11 STATEMENT OF CAPITAL GBP 6
2010-08-24 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 22/01/10 FULL LIST
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MACDONALD WHITE / 15/03/2010
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BELL / 15/03/2010
2009-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION