Date | Description |
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 |