ERIC JACKSONS - History of Changes


DateDescription
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
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
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
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-07 delete address FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD COSHAM PORTSMOUTH PO6 3DY
2022-08-07 insert address 81 HIGH STREET COSHAM HAMPSHIRE UNITED KINGDOM PO6 3BL
2022-08-07 update registered_address
2022-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2022 FROM FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD COSHAM PORTSMOUTH PO6 3DY
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-02-02 delete source_ip 104.28.6.107
2021-02-02 delete source_ip 104.28.7.107
2021-02-02 insert source_ip 104.21.25.212
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-06 insert source_ip 172.67.134.176
2020-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-25 delete address 236 London Road, Waterlooville, Hants. PO7 7HB
2019-03-25 update primary_contact 236 London Road, Waterlooville, Hants. PO7 7HB => null
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28 delete index_pages_linkeddomain google.com
2018-08-28 delete index_pages_linkeddomain wikipedia.org
2018-08-28 insert index_pages_linkeddomain google.co.uk
2018-08-28 update description
2018-08-28 update robots_txt_status ericjacksons.co.uk: 200 => 404
2018-08-28 update robots_txt_status www.ericjacksons.co.uk: 200 => 404
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-03-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-28 delete source_ip 95.142.152.194
2016-08-28 insert source_ip 104.28.6.107
2016-08-28 insert source_ip 104.28.7.107
2016-07-31 delete source_ip 104.28.6.107
2016-07-31 delete source_ip 104.28.7.107
2016-07-31 insert source_ip 95.142.152.194
2016-07-07 update returns_last_madeup_date 2015-07-23 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-08-20 => 2017-07-12
2016-06-14 update statutory_documents 14/06/16 FULL LIST
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JACKSON / 13/06/2016
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TOD JACKSON / 13/06/2016
2016-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE JACKSON / 13/06/2016
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-23 => 2015-07-23
2015-08-09 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-07-29 update statutory_documents 23/07/15 FULL LIST
2015-07-03 delete source_ip 104.31.128.89
2015-07-03 delete source_ip 104.31.129.89
2015-07-03 insert source_ip 104.28.6.107
2015-07-03 insert source_ip 104.28.7.107
2015-06-05 delete source_ip 104.28.6.107
2015-06-05 delete source_ip 104.28.7.107
2015-06-05 insert source_ip 104.31.128.89
2015-06-05 insert source_ip 104.31.129.89
2014-12-18 delete source_ip 104.28.0.78
2014-12-18 delete source_ip 104.28.1.78
2014-12-18 insert source_ip 104.28.6.107
2014-12-18 insert source_ip 104.28.7.107
2014-10-13 delete contact_pages_linkeddomain belvoirlettings.com
2014-10-13 delete contact_pages_linkeddomain circuitsupply.co.uk
2014-10-13 delete contact_pages_linkeddomain emberzfireplaceswaterlooville.co.uk
2014-10-13 delete contact_pages_linkeddomain hampsteadbuilders.com
2014-10-13 delete contact_pages_linkeddomain killerbit.co.uk
2014-10-13 delete index_pages_linkeddomain belvoirlettings.com
2014-10-13 delete index_pages_linkeddomain circuitsupply.co.uk
2014-10-13 delete index_pages_linkeddomain emberzfireplaceswaterlooville.co.uk
2014-10-13 delete index_pages_linkeddomain hampsteadbuilders.com
2014-10-13 delete index_pages_linkeddomain killerbit.co.uk
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-04 insert alias Eric Jackson's Electrical Ltd
2014-09-04 insert contact_pages_linkeddomain killerbit.co.uk
2014-09-04 insert index_pages_linkeddomain killerbit.co.uk
2014-08-07 delete address FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD COSHAM PORTSMOUTH UNITED KINGDOM PO6 3DY
2014-08-07 insert address FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD COSHAM PORTSMOUTH PO6 3DY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-08-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-07-31 delete source_ip 141.101.117.138
2014-07-31 delete source_ip 141.101.116.138
2014-07-31 insert source_ip 104.28.0.78
2014-07-31 insert source_ip 104.28.1.78
2014-07-30 update statutory_documents 23/07/14 FULL LIST
2013-11-04 insert address 1st Floor Hill House 23-25 Spur Road Cosham PO8 3DY
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
2013-09-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-08-01 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-07-26 update statutory_documents 23/07/13 FULL LIST
2013-07-24 update website_status FlippedRobotsTxt => OK
2013-07-24 insert alias Eric Jacksons LTD.
2013-06-22 delete address JACKSON AND GREEN 173 LONDON ROAD NORTH END PORTSMOUTH PO2 9AE
2013-06-22 insert address FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD COSHAM PORTSMOUTH UNITED KINGDOM PO6 3DY
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
2013-06-22 update registered_address
2013-06-21 delete sic_code 5245 - Retail electric h'hold, etc. goods
2013-06-21 insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores
2013-06-21 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-21 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-05-13 update website_status Disallowed => FlippedRobotsTxt
2013-04-21 update website_status FlippedRobotsTxt => Disallowed
2013-02-11 update website_status FlippedRobotsTxt
2012-12-14 update website_status Disallowed
2012-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM JACKSON AND GREEN 173 LONDON ROAD NORTH END PORTSMOUTH PO2 9AE
2012-08-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents 23/07/12 FULL LIST
2012-07-11 update statutory_documents 11/07/12 STATEMENT OF CAPITAL GBP 101
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 23/07/11 FULL LIST
2010-12-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-23 update statutory_documents 23/07/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE JACKSON / 23/07/2010
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TOD JACKSON / 23/07/2010
2009-12-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 05/12/2008
2009-07-28 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-04 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 10 STAKES HILL ROAD WATERLOOVILLE HAMPSHIRE PO7 7HY
2006-11-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-25 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-11-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-20 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-11-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-20 update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 126 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP
2003-09-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2003-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-04 update statutory_documents DIRECTOR RESIGNED
2003-08-04 update statutory_documents SECRETARY RESIGNED
2003-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION