EZ APPLIANCES - History of Changes


DateDescription
2025-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2025 FROM 11 ST MICHAELS ROAD BOURNEMOUTH BH2 5DP ENGLAND
2025-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/25, NO UPDATES
2025-02-12 delete source_ip 34.120.190.48
2025-02-12 delete source_ip 35.244.153.44
2025-02-12 insert source_ip 35.190.31.54
2025-02-12 insert source_ip 35.227.194.51
2024-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-12-26 delete source_ip 35.190.31.54
2024-12-26 delete source_ip 35.227.194.51
2024-12-26 insert source_ip 34.149.120.3
2024-12-26 insert source_ip 35.244.153.44
2024-11-10 delete source_ip 34.149.120.3
2024-11-10 delete source_ip 35.244.153.44
2024-11-10 insert source_ip 34.160.17.71
2024-11-10 insert source_ip 35.227.194.51
2024-09-25 delete email da..@ezappliances.co.uk
2024-09-25 delete source_ip 34.160.17.71
2024-09-25 delete source_ip 35.227.194.51
2024-09-25 insert email ke..@gmail.com
2024-09-25 insert phone 07841657688
2024-09-25 insert source_ip 34.120.190.48
2024-09-25 insert source_ip 35.190.31.54
2024-08-01 delete source_ip 34.160.81.203
2024-08-01 delete source_ip 35.190.31.54
2024-08-01 insert source_ip 34.149.120.3
2024-08-01 insert source_ip 35.244.153.44
2024-06-20 delete source_ip 34.149.120.3
2024-06-20 insert source_ip 34.160.17.71
2024-06-20 insert source_ip 34.160.81.203
2024-06-20 insert source_ip 35.190.31.54
2024-06-20 insert source_ip 35.227.194.51
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
2024-04-04 delete contact_pages_linkeddomain leafletjs.com
2024-04-04 delete contact_pages_linkeddomain openstreetmap.org
2024-04-04 delete source_ip 149.255.62.1
2024-04-04 insert source_ip 34.149.120.3
2024-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, NO UPDATES
2023-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-03-07 insert company_previous_name EZ APPLIANCES LTD
2022-03-07 update name EZ APPLIANCES LTD => DAVE'S APPLIANCES LTD
2022-02-05 delete alias Ez Appliances Ltd
2022-02-05 delete registration_number 7184877
2022-02-01 update statutory_documents COMPANY NAME CHANGED EZ APPLIANCES LTD CERTIFICATE ISSUED ON 01/02/22
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
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
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
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-08 insert email da..@ezappliances.co.uk
2020-05-08 insert registration_number 7184877
2020-05-07 delete address 62-64 SHELLEY ROAD BOURNEMOUTH BH1 4HY
2020-05-07 insert address 11 ST MICHAELS ROAD BOURNEMOUTH ENGLAND BH2 5DP
2020-05-07 update registered_address
2020-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 62-64 SHELLEY ROAD BOURNEMOUTH BH1 4HY
2020-04-07 delete source_ip 139.162.199.192
2020-04-07 insert source_ip 149.255.62.1
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-13 update statutory_documents DIRECTOR APPOINTED MRS JANINE NEWMAN
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, 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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-12 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-10 update statutory_documents 10/03/16 FULL LIST
2016-01-09 delete source_ip 178.79.150.62
2016-01-09 insert source_ip 139.162.199.192
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-10 update statutory_documents 10/03/15 FULL LIST
2015-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER NEWMAN / 01/01/2015
2015-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OLIVER NEWMAN / 01/01/2015
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
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 62-64 SHELLEY ROAD BOURNEMOUTH ENGLAND BH1 4HY
2014-04-07 insert address 62-64 SHELLEY ROAD BOURNEMOUTH BH1 4HY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-13 update statutory_documents 10/03/14 FULL LIST
2014-03-07 delete address 160 HOLDENHURST ROAD BOURNEMOUTH ENGLAND BH8 8AS
2014-03-07 insert address 62-64 SHELLEY ROAD BOURNEMOUTH ENGLAND BH1 4HY
2014-03-07 update registered_address
2014-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 160 HOLDENHURST ROAD BOURNEMOUTH BH8 8AS ENGLAND
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-13 update statutory_documents 10/03/13 FULL LIST
2013-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-21 update website_status FlippedRobotsTxt
2012-08-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents DIRECTOR APPOINTED MR DAVID OLIVER NEWMAN
2012-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2012-05-02 update statutory_documents 10/03/12 FULL LIST
2011-12-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 10/03/11 FULL LIST
2010-03-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION