ETON CONSTRUCTION & ETON HOMES - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-08-27 insert otherexecutives Tom Harris
2023-08-27 delete address 79a Wellgate Rotherham South Yorkshire S60 2LZ
2023-08-27 insert address Unit 43, Moorgate Crofts Business Centre South Grove, Rotherham South Yorkshire, S60 2DH
2023-08-27 update person_description Mark Woodhead => Mark Woodhead
2023-08-27 update person_title Tom Harris: Site Manager => Site Manager; Director
2023-08-27 update primary_contact 79a Wellgate Rotherham South Yorkshire S60 2LZ => Unit 43, Moorgate Crofts Business Centre South Grove, Rotherham South Yorkshire, S60 2DH
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-04-07 delete address 79A WELLGATE ROTHERHAM SOUTH YORKSHIRE S60 2LZ
2023-04-07 insert address UNIT 43, MOORGATE CROFTS BUSINESS CENTRE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S60 2DH
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
2023-04-07 update registered_address
2023-04-06 delete source_ip 65.254.248.96
2023-04-06 insert source_ip 35.214.64.41
2023-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2023 FROM UNIT 43, MOORGATE CROFTS BUSINESS CENTRE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2EN UNITED KINGDOM
2023-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2023 FROM 79A WELLGATE ROTHERHAM SOUTH YORKSHIRE S60 2LZ
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
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
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES HARRIS
2021-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HARRIS / 01/02/2021
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
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07 delete sic_code 41201 - Construction of commercial buildings
2018-08-07 delete sic_code 41202 - Construction of domestic buildings
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-09 insert general_emails in..@etonhomes.com
2017-08-09 delete index_pages_linkeddomain corporatewebsolutions.net
2017-08-09 delete source_ip 79.170.44.155
2017-08-09 insert alias Eton Construction & Eton Homes Ltd
2017-08-09 insert alias Eton Homes Ltd
2017-08-09 insert email in..@etonhomes.com
2017-08-09 insert source_ip 65.254.248.96
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRIS / 01/05/2017
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
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
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAIN GREEN
2015-09-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-09-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-08-18 update statutory_documents 15/07/15 FULL LIST
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
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 79A WELLGATE ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S60 2LZ
2014-09-07 insert address 79A WELLGATE ROTHERHAM SOUTH YORKSHIRE S60 2LZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-08-07 update statutory_documents 15/07/14 FULL LIST
2014-06-05 insert contact_pages_linkeddomain facebook.com
2014-06-05 insert index_pages_linkeddomain facebook.com
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
2013-09-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 41100 - Development of building projects
2013-08-01 insert sic_code 41201 - Construction of commercial buildings
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-22 update statutory_documents 15/07/13 FULL LIST
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41202 - Construction of domestic buildings
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2012-07-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents 15/07/12 FULL LIST
2012-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARRIS / 15/07/2012
2012-03-22 update statutory_documents DIRECTOR APPOINTED MR CAIN ADAM GREEN
2011-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-27 update statutory_documents PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAIN GREEN
2011-07-26 update statutory_documents 15/07/11 FULL LIST
2010-09-14 update statutory_documents 14/09/10 STATEMENT OF CAPITAL GBP 100
2010-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 21 HOLLOWGATE ROTHERHAM SOUTH YORKSHIRE S60 2LE ENGLAND
2010-07-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION