Date | Description |
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 |