ELJAY RISK MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-03 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-07 delete address 14E PARK AVENUE WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 8AU
2023-10-07 insert address 24 APPLETON DRIVE WHITMORE NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 5BT
2023-10-07 update registered_address
2023-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2023 FROM 14E PARK AVENUE WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8AU ENGLAND
2023-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSON / 29/09/2023
2023-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOHNSON / 29/09/2023
2023-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN JOHNSON / 29/09/2023
2023-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN JOHNSON / 29/09/2023
2023-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / LINDA JOHNSON / 29/09/2023
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2023-01-05 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-02 update robots_txt_status www.eljay.co.uk: 404 => 200
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-15 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-18 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-04 delete fax 01782 454141
2018-04-07 delete address 14E PARK AVENUE WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8AL
2018-04-07 insert address 14E PARK AVENUE WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ENGLAND ST5 8AU
2018-04-07 update registered_address
2018-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 14E PARK AVENUE WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8AL
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-18 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address FIELD HOUSE 58 BARHILL MADELEY CREWE CW3 9QD
2016-05-12 insert address 14E PARK AVENUE WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8AL
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-04-12 update statutory_documents 04/03/16 FULL LIST
2016-03-22 insert address 14E Park Avenue, Wolstanton, Newcastle-under-Lyme, ST5 8AU
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSON / 18/02/2016
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOHNSON / 18/02/2016
2016-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN JOHNSON / 18/02/2016
2016-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2016 FROM FIELD HOUSE 58 BARHILL MADELEY CREWE CW3 9QD
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-17 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-13 delete index_pages_linkeddomain cieh.org
2015-08-13 delete index_pages_linkeddomain facebook.com
2015-08-13 delete index_pages_linkeddomain hse.gov.uk
2015-08-13 delete index_pages_linkeddomain iosh.co.uk
2015-08-13 delete index_pages_linkeddomain linkedin.com
2015-08-13 delete index_pages_linkeddomain twitter.com
2015-08-13 delete person Witness Assistance
2015-08-13 delete phone 01782 454 141
2015-08-13 update founded_year null => 1999
2015-08-13 update robots_txt_status www.eljay.co.uk: 200 => 404
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-26 update statutory_documents 04/03/15 NO CHANGES
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-09 insert vat 948 0063 22
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-26 update statutory_documents 04/03/14 NO CHANGES
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-30 update website_status FlippedRobotsTxt => OK
2013-03-13 update statutory_documents 04/03/13 FULL LIST
2013-01-29 update website_status FlippedRobotsTxt
2012-10-02 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 04/03/12 NO CHANGES
2011-10-18 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 04/03/11 NO CHANGES
2010-09-13 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 04/03/10 FULL LIST
2009-05-13 update statutory_documents CURREXT FROM 31/03/2010 TO 30/04/2010
2009-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION