ECKERSLEY WHITE ESTATE AGENTS - History of Changes


DateDescription
2024-03-20 delete person Allie Castles
2024-03-20 delete person Michael Simmons
2024-03-20 insert person Samuel Paul
2024-03-20 update person_title Helen Burch: Sales Negotiator => Negotiator
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-27 => 2024-09-27
2023-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-10-06 delete person Ann Smith
2023-10-06 delete person Riah Durrant
2023-10-06 insert person Andre Bailey
2023-10-06 insert person Vanessa Adams
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-03 delete address 48 Stoke Road, Gosport Hampshire, PO12 1HX
2023-09-03 insert address 97 High Street, Gosport, Hampshire, PO12 1DS
2023-09-03 update primary_contact 48 Stoke Road, Gosport Hampshire, PO12 1HX => 97 High Street, Gosport, Hampshire, PO12 1DS
2023-05-29 delete person Emma Adolpho
2023-05-29 insert person Ann Smith
2023-05-29 insert person Michael Simmons
2023-04-13 insert website_emails ad..@tpos.co.uk
2023-04-13 delete person Ben Guppy
2023-04-13 delete person Lisa Willis
2023-04-13 insert address Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP
2023-04-13 insert email ad..@tpos.co.uk
2023-04-13 insert partner_pages_linkeddomain google.com
2023-04-13 insert person Lisa Collier
2023-04-13 insert phone 01722 333306
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-27 => 2023-09-27
2023-01-08 update robots_txt_status www.eckersleywhite.co.uk: 404 => 200
2022-12-07 delete person Allie Heke
2022-12-07 insert partner_pages_linkeddomain solentmortgages.org.uk
2022-12-07 insert person Allie Castles
2022-12-07 insert service_pages_linkeddomain solentmortgages.org.uk
2022-11-06 delete source_ip 52.18.251.255
2022-11-06 delete source_ip 54.247.84.116
2022-11-06 insert source_ip 3.8.241.76
2022-11-06 update robots_txt_status www.eckersleywhite.co.uk: 200 => 404
2022-10-06 delete source_ip 63.32.234.186
2022-10-06 delete source_ip 63.34.161.28
2022-10-06 insert source_ip 52.18.251.255
2022-10-06 insert source_ip 54.247.84.116
2022-10-06 update person_title Angie Randall: Block Manager => Block Management Assistant
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-07 delete address 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN
2022-07-07 insert address UNIT 4, PARK IRONWORKS FORGE ROAD KINGSLEY BORDON ENGLAND GU35 9LY
2022-07-07 update registered_address
2022-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2022 FROM 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN
2022-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAURICE DRAKE / 22/06/2022
2022-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / ECKERSLEY WHITE HOLDINGS LTD / 22/06/2022
2022-05-06 delete person Rachael Millard
2022-05-06 delete source_ip 52.30.47.139
2022-05-06 delete source_ip 52.210.214.20
2022-05-06 insert source_ip 63.32.234.186
2022-05-06 insert source_ip 63.34.161.28
2022-05-06 update person_description Mandy Holt => Mandy Holt
2022-03-07 delete source_ip 52.17.239.74
2022-03-07 delete source_ip 54.72.144.189
2022-03-07 insert source_ip 52.30.47.139
2022-03-07 insert source_ip 52.210.214.20
2022-03-07 update person_title Rachael Millard: Member of the Lettings Team; Negotiator => Lettings Negotiator; Member of the Lettings Team
2022-03-07 update person_title Riah Durrant: Negotiator => Lettings Negotiator
2022-03-07 update person_title Rory Williams: Manager - Lettings => Manager - Lettings & Block Management
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-27 => 2022-09-27
2021-10-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-17 delete personal_emails st..@eckersleywhite.co.uk
2021-09-17 delete email st..@eckersleywhite.co.uk
2021-09-17 delete person Stephanie Todd
2021-09-17 delete source_ip 52.17.240.6
2021-09-17 delete source_ip 54.154.138.231
2021-09-17 insert source_ip 52.17.239.74
2021-09-17 insert source_ip 54.72.144.189
2021-08-17 delete source_ip 34.251.143.209
2021-08-17 insert person Ben Guppy
2021-08-17 insert source_ip 54.154.138.231
2021-07-14 delete person Hannah Molyneaux
2021-07-14 delete source_ip 3.250.252.81
2021-07-14 delete source_ip 54.229.248.177
2021-07-14 insert source_ip 34.251.143.209
2021-07-14 insert source_ip 52.17.240.6
2021-06-11 delete vpsales Paul Parker
2021-06-11 delete source_ip 34.248.206.188
2021-06-11 delete source_ip 52.211.8.9
2021-06-11 insert source_ip 3.250.252.81
2021-06-11 insert source_ip 54.229.248.177
2021-06-11 update person_title Allie Heke: Senior Sales Negotiator => Senior Sales Negotiator - Gosport Office
2021-06-11 update person_title Angela O'Brien: Administrator => Administrator - Gosport Office
2021-06-11 update person_title Helen Burch: Weekend Negotiator => Weekend Negotiator - Lee - on - the - Solent Office
2021-06-11 update person_title Jonathan Bowers: Manager => Manager - Lee - on - the - Solent Office
2021-06-11 update person_title Lisa Willis: Administrator => Administrator - Gosport Office
2021-06-11 update person_title Mandy Holt: Administrator => Administrator - Lee - on - the - Solent Office
2021-06-11 update person_title Paul Parker: Sales Director => Sales Director - Gosport Office
2021-06-11 update person_title Shaun Flynn: Senior Sales Negotiator => Senior Sales Negotiator - Lee - on - the - Solent Office
2021-06-11 update person_title Stephanie Todd: Sales Negotiator => Sales Negotiator - Gosport Office
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-04-18 delete source_ip 108.128.192.35
2021-04-18 delete source_ip 34.251.197.205
2021-04-18 insert source_ip 34.248.206.188
2021-04-18 insert source_ip 52.211.8.9
2021-02-23 insert email bl..@eckersleywhite.co.uk
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-27 => 2021-09-27
2021-01-23 delete source_ip 18.202.59.150
2021-01-23 delete source_ip 34.247.97.90
2021-01-23 insert source_ip 108.128.192.35
2021-01-23 insert source_ip 34.251.197.205
2020-12-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-19 delete source_ip 63.33.38.22
2020-07-19 delete source_ip 3.248.20.175
2020-07-19 insert source_ip 18.202.59.150
2020-07-19 insert source_ip 34.247.97.90
2020-07-07 update accounts_next_due_date 2020-09-27 => 2020-12-27
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-04-07 update accounts_next_due_date 2020-03-16 => 2020-09-27
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-03-20 insert personal_emails st..@eckersleywhite.co.uk
2020-03-20 insert vpsales Paul Parker
2020-03-20 delete address Island Court 28 Marine Parade East
2020-03-20 delete email da..@eckersleywhite.co.uk
2020-03-20 delete person Daniel Taylor
2020-03-20 insert email st..@eckersleywhite.co.uk
2020-03-20 insert person Stephanie Todd
2020-03-20 update person_title Paul Parker: Manager => Sales Director
2020-03-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2020-02-18 insert address Island Court 28 Marine Parade East
2020-02-18 update person_title Angie Randall: Block Management Administrator => Block Manager
2020-01-07 update account_ref_day 28 => 27
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-03-16
2019-12-16 update statutory_documents PREVSHO FROM 28/12/2018 TO 27/12/2018
2019-12-13 delete address Anchorage Court 39 Marine Parade East
2019-11-13 delete person Hurst Close
2019-11-13 insert address Anchorage Court 39 Marine Parade East
2019-11-13 insert partner_pages_linkeddomain ammortgages.co.uk
2019-10-13 delete person Caroline Smith
2019-10-13 delete person Daniel Macnamara
2019-10-13 delete person Harriett Shaw
2019-10-13 delete person Islay Pitt
2019-10-13 delete person Janette Deadman
2019-10-13 delete person Jonathan Halifax
2019-10-13 delete person Penny Littlefield
2019-10-13 delete person Sophie Walsh
2019-10-13 insert person Daniel Taylor
2019-10-13 insert person Helen Burch
2019-10-13 insert person Hurst Close
2019-10-13 insert person Mandy Holt
2019-10-13 insert person Shaun Flynn
2019-10-13 update person_title Jonathan Bowers: Manager - Lee - on - the - Solent => Manager
2019-10-13 update person_title Paul Parker: Manager - Gosport => Manager
2019-10-07 update account_ref_day 29 => 28
2019-10-07 update accounts_next_due_date 2019-09-29 => 2019-12-26
2019-09-26 update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018
2019-08-14 delete source_ip 34.250.62.131
2019-08-14 delete source_ip 34.252.93.168
2019-08-14 insert source_ip 63.33.38.22
2019-08-14 insert source_ip 3.248.20.175
2019-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-04-07 update accounts_next_due_date 2019-03-20 => 2019-09-29
2019-03-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ECKERSLEY WHITE HOLDINGS LTD / 20/12/2017
2019-02-28 update statutory_documents ADOPT ARTICLES 20/12/2017
2019-02-27 delete source_ip 34.241.134.250
2019-02-27 delete source_ip 54.77.16.152
2019-02-27 insert source_ip 34.250.62.131
2019-02-27 insert source_ip 34.252.93.168
2019-02-27 update statutory_documents SUB-DIVISION 20/12/17
2019-01-26 delete source_ip 34.250.62.131
2019-01-26 delete source_ip 34.252.93.168
2019-01-26 insert source_ip 34.241.134.250
2019-01-26 insert source_ip 54.77.16.152
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-26 => 2019-03-20
2018-12-23 delete source_ip 34.253.176.112
2018-12-23 delete source_ip 54.76.44.201
2018-12-23 insert source_ip 34.250.62.131
2018-12-23 insert source_ip 34.252.93.168
2018-12-20 update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017
2018-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH ECKERSLEY
2018-11-01 delete source_ip 34.250.62.131
2018-11-01 delete source_ip 34.252.93.168
2018-11-01 insert source_ip 34.253.176.112
2018-11-01 insert source_ip 54.76.44.201
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-26
2018-09-26 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-08-26 delete source_ip 34.242.139.114
2018-08-26 delete source_ip 54.229.23.216
2018-08-26 insert source_ip 34.250.62.131
2018-08-26 insert source_ip 34.252.93.168
2018-07-13 delete source_ip 34.250.62.131
2018-07-13 delete source_ip 34.252.169.40
2018-07-13 insert source_ip 34.242.139.114
2018-07-13 insert source_ip 54.229.23.216
2018-05-27 delete source_ip 52.16.35.182
2018-05-27 delete source_ip 52.17.219.166
2018-05-27 delete terms_pages_linkeddomain hmso.gov.uk
2018-05-27 delete terms_pages_linkeddomain www.gov.uk
2018-05-27 insert source_ip 34.250.62.131
2018-05-27 insert source_ip 34.252.169.40
2018-05-27 insert terms_pages_linkeddomain ico.org.uk
2018-04-06 delete source_ip 52.19.96.206
2018-04-06 delete source_ip 52.51.82.48
2018-04-06 insert source_ip 52.16.35.182
2018-04-06 insert source_ip 52.17.219.166
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-02-17 delete person Jeanette Deadman
2018-02-17 delete source_ip 34.250.8.109
2018-02-17 delete source_ip 54.77.152.205
2018-02-17 insert person Janette Deadman
2018-02-17 insert person Penny Littlefield
2018-02-17 insert source_ip 52.19.96.206
2018-02-17 insert source_ip 52.51.82.48
2018-02-17 update person_description Hannah Molyneaux => Hannah Molyneaux
2018-02-17 update person_description Natalie Burton => Natalie Burton
2018-02-17 update person_description Sophie Walsh => Sophie Walsh
2018-02-17 update person_title Hannah Molyneaux: null => Inspection Co - Ordinator
2018-02-17 update person_title Natalie Burton: null => Lettings Assistant
2018-02-17 update person_title Sophie Walsh: null => Accounts Co - Ordinator
2018-01-04 delete personal_emails ke..@eckersleywhite.co.uk
2018-01-04 delete email cl..@eckersleywhite.co.uk
2018-01-04 delete email ke..@eckersleywhite.co.uk
2018-01-04 delete person Angie Alder
2018-01-04 delete person Clive White
2018-01-04 delete person Ken Eckersley
2018-01-04 delete person Kim Dixon
2018-01-04 delete person Nicky Turner
2018-01-04 delete person Rachael Grimmett
2018-01-04 delete person Riah Irvine
2018-01-04 delete source_ip 52.31.104.230
2018-01-04 delete source_ip 54.246.231.146
2018-01-04 insert person Angie Randall
2018-01-04 insert person Caroline Smith
2018-01-04 insert person Hannah Molyneaux
2018-01-04 insert person Islay Pitt
2018-01-04 insert person Jeanette Deadman
2018-01-04 insert person Jonathan Halifax
2018-01-04 insert person Natalie Burton
2018-01-04 insert person Rachael Millard
2018-01-04 insert person Riah Durrant
2018-01-04 insert person Sophie Walsh
2018-01-04 insert source_ip 34.250.8.109
2018-01-04 insert source_ip 54.77.152.205
2018-01-04 update person_title Rory Williams: Lettings Manager => Manager - Lettings
2017-11-03 delete source_ip 34.252.45.67
2017-11-03 delete source_ip 52.51.86.144
2017-11-03 insert source_ip 52.31.104.230
2017-11-03 insert source_ip 54.246.231.146
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-27 delete source_ip 52.18.166.133
2017-09-27 delete source_ip 54.76.59.66
2017-09-27 insert source_ip 34.252.45.67
2017-09-27 insert source_ip 52.51.86.144
2017-04-30 delete source_ip 52.51.169.215
2017-04-30 delete source_ip 54.171.174.39
2017-04-30 insert source_ip 52.18.166.133
2017-04-30 insert source_ip 54.76.59.66
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-14 delete source_ip 92.52.124.220
2017-01-14 insert source_ip 52.51.169.215
2017-01-14 insert source_ip 54.171.174.39
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-28 insert email da..@eckersleywhite.co.uk
2016-08-28 insert person Daniel Macnamara
2016-08-28 update person_description Allie Heke => Allie Heke
2016-08-28 update person_description Paul Parker => Paul Parker
2016-08-28 update person_title Allie Heke: Sales Negotiator => Senior Sales Negotiator
2016-07-29 delete person Abbie Tallack
2016-07-29 insert person Riah Irvine
2016-06-24 delete partner Association of Residential Letting Agents
2016-06-24 delete partner National Association of Estate Agents
2016-06-24 delete partner The Association of Residential Lettings Agents
2016-06-24 delete partner The National Association of Estate Agents
2016-06-24 delete partner_pages_linkeddomain arla.co.uk
2016-06-24 delete partner_pages_linkeddomain naea.co.uk
2016-05-12 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-12 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-03-23 update statutory_documents 14/03/16 FULL LIST
2016-02-16 update statutory_documents DIRECTOR APPOINTED MR KENNETH ECKERSLEY
2016-01-26 delete vpsales Jonathan Bowers
2016-01-26 delete vpsales Paul Parker
2016-01-26 insert person Angie Alder
2016-01-26 update person_description Rory Williams => Rory Williams
2016-01-26 update person_title Jonathan Bowers: Sales Director => Manager - Lee - on - the - Solent
2016-01-26 update person_title Paul Parker: Sales Director => Manager - Gosport
2015-10-25 delete personal_emails ge..@eckersleywhite.co.uk
2015-10-25 delete email ge..@eckersleywhite.co.uk
2015-10-25 delete person Gemma Cully
2015-10-25 update website_status InternalTimeout => OK
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-27 update website_status OK => InternalTimeout
2015-08-30 delete otherexecutives Jonathan Bowers
2015-08-30 delete otherexecutives Paul Parker
2015-08-30 insert personal_emails ge..@eckersleywhite.co.uk
2015-08-30 insert vpsales Jonathan Bowers
2015-08-30 insert vpsales Paul Parker
2015-08-30 delete person Amanda Lawrence
2015-08-30 delete person Claire Corkill
2015-08-30 delete person Claire Thompson
2015-08-30 delete person Kathy White
2015-08-30 delete terms_pages_linkeddomain dataprotection.gov.uk
2015-08-30 insert email ge..@eckersleywhite.co.uk
2015-08-30 insert person Abbie Tallack
2015-08-30 insert person Gemma Cully
2015-08-30 insert person Harriett Shaw
2015-08-30 insert person Nicky Turner
2015-08-30 insert terms_pages_linkeddomain www.gov.uk
2015-08-30 update person_description Angela O'Brien => Angela O'Brien
2015-08-30 update person_title Clive White: FNAEA - Director => Consultant
2015-08-30 update person_title Jonathan Bowers: Director => Sales Director
2015-08-30 update person_title Ken Eckersley: FNAEA - Director => Consultant
2015-08-30 update person_title Paul Parker: Director => Sales Director
2015-08-30 update person_title Rachael Grimmett: Junior Lettings Negotiator => Lettings Negotiator
2015-08-30 update person_title Rory Williams: Lettings Negotiator => Lettings Manager
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-04-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-03-25 update statutory_documents 14/03/15 FULL LIST
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057425650001
2014-05-07 delete address 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7XN
2014-05-07 insert address 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XN
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-05-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-04-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-09 update statutory_documents 14/03/14 FULL LIST
2014-02-07 delete address 118 HIGH STREET LEE ON SOLENT HAMPSHIRE PO13 9DB
2014-02-07 insert address 9 STRATFIELD PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7XN
2014-02-07 update registered_address
2014-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 118 HIGH STREET LEE ON SOLENT HAMPSHIRE PO13 9DB
2014-01-13 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MAURICE DRAKE
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE WHITE
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWERS
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH ECKERSLEY
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PARKER
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE WHITE
2013-11-18 delete person Claire Herkes
2013-11-18 insert person Claire Corkill
2013-11-18 insert person Rachael Grimmett
2013-11-18 update person_description Rory Williams => Rory Williams
2013-10-25 delete terms_pages_linkeddomain opsi.gov.uk
2013-10-25 insert terms_pages_linkeddomain bit.ly
2013-10-06 insert person Claire Thompson
2013-10-06 update person_title Allie Heke: Negotiator => Sales Negotiator
2013-10-06 update person_title Amanda Lawrence: Negotiator => Sales Negotiator
2013-10-06 update person_title Claire Herkes: Negotiator => Sales Negotiator
2013-08-11 delete person Jayne Smith
2013-08-11 update person_title Kim Dixon: Secretary => Administrator
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update website_status ServerDown => OK
2013-06-25 delete index_pages_linkeddomain adobe.com
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-29 insert index_pages_linkeddomain adobe.com
2013-03-21 update statutory_documents 14/03/13 FULL LIST
2012-12-14 insert personal_emails al..@eckersleywhite.co.uk
2012-12-14 insert email al..@eckersleywhite.co.uk
2012-12-14 insert email an..@eckersleywhite.co.uk
2012-12-14 insert person Angela O'Brien
2012-10-24 delete person Sharon Broadway
2012-10-24 insert person Kim Dixon
2012-10-24 update person_title Claire Herkes
2012-08-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 14/03/12 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 14/03/11 FULL LIST
2010-09-29 update statutory_documents DIRECTOR APPOINTED MR JONATHAN BRIAN BOWERS
2010-08-24 update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN PARKER
2010-04-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents 14/03/10 FULL LIST
2009-05-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-07 update statutory_documents PREVSHO FROM 31/03/2008 TO 31/12/2007
2007-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-18 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-24 update statutory_documents DIRECTOR RESIGNED
2006-03-24 update statutory_documents SECRETARY RESIGNED
2006-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION