EGB-VACUUM - History of Changes


DateDescription
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BARNES / 17/04/2023
2023-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GUY BARNES / 17/04/2023
2023-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD GUY BARNES / 17/04/2023
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-06-11 delete source_ip 94.126.40.46
2020-06-11 insert source_ip 77.72.0.78
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BARNES / 12/07/2017
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AN
2016-08-07 insert address 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE ENGLAND PE15 8AN
2016-08-07 update reg_address_care_of STEPHENSON SMART CAMBS => null
2016-08-07 update registered_address
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2016 FROM C/O STEPHENSON SMART CAMBS 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AN
2016-03-10 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-10 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-12 => 2015-07-12
2015-09-07 update returns_next_due_date 2015-08-09 => 2016-08-09
2015-08-25 update statutory_documents 12/07/15 FULL LIST
2015-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BARNES / 12/07/2015
2015-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GUY BARNES / 30/06/2015
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE ENGLAND PE15 8AN
2014-08-07 insert address 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-12 => 2014-07-12
2014-08-07 update returns_next_due_date 2014-08-09 => 2015-08-09
2014-07-23 update statutory_documents 12/07/14 FULL LIST
2014-05-08 delete address 21 Park Road Manea Cambridgeshire PE15 0LL UK
2014-05-08 delete fax + 44 (0) 1354 680309
2014-05-08 delete phone + 44 (0) 1354 680309
2014-05-08 insert address Unit 30 Earith Business Park Earith Cambridgeshire PE28 3QF
2014-05-08 insert phone + 44 (0) 1487 840123
2014-05-08 update primary_contact 21 Park Road Manea Cambridgeshire PE15 0LL UK => Unit 30 Earith Business Park Earith Cambridgeshire PE28 3QF
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-14 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-03 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER MARTIN BARNES
2013-12-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REGINALD GILL
2013-08-01 delete address C/O ALAN DAY & CO, 23 DARTFORD ROAD, MARCH CAMBRIDGESHIRE PE15 8AN
2013-08-01 insert address 23 DARTFORD ROAD MARCH CAMBRIDGESHIRE ENGLAND PE15 8AN
2013-08-01 update reg_address_care_of null => STEPHENSON SMART CAMBS
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-12 => 2013-07-12
2013-08-01 update returns_next_due_date 2013-08-09 => 2014-08-09
2013-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O ALAN DAY & CO, 23 DARTFORD ROAD, MARCH CAMBRIDGESHIRE PE15 8AN
2013-07-25 update statutory_documents 12/07/13 FULL LIST
2013-07-13 delete source_ip 94.126.40.145
2013-07-13 insert source_ip 94.126.40.46
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-22 insert sic_code 33120 - Repair of machinery
2013-06-22 update returns_last_madeup_date 2011-07-12 => 2012-07-12
2013-06-22 update returns_next_due_date 2012-08-09 => 2013-08-09
2013-01-03 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents 12/07/12 FULL LIST
2012-01-10 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 12/07/11 FULL LIST
2011-04-05 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 12/07/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GUY BARNES / 12/07/2010
2010-04-13 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-24 update statutory_documents RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-14 update statutory_documents RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2006-11-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-04 update statutory_documents RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents NEW SECRETARY APPOINTED
2006-04-20 update statutory_documents SECRETARY RESIGNED
2005-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-21 update statutory_documents NEW SECRETARY APPOINTED
2005-07-21 update statutory_documents DIRECTOR RESIGNED
2005-07-21 update statutory_documents SECRETARY RESIGNED
2005-07-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION