EDENVALE YOUNG ASSOCIATES - 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
2023-11-15 update statutory_documents CESSATION OF CHRIS DERRICK WHITLOW AS A PSC
2023-11-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITLOW
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH 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
2023-03-13 insert otherexecutives Alex Attwood
2023-03-13 delete person Max Simpson
2023-03-13 insert management_pages_linkeddomain floodplainmeadows.org.uk
2023-03-13 insert management_pages_linkeddomain tuflow.com
2023-03-13 insert person Alex Attwood
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD CHARLES JOHN MORGAN / 25/08/2022
2022-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD YOUNG / 25/08/2022
2022-05-02 delete person Douglas Hardman
2022-05-02 insert person Nigel Wright
2022-05-02 insert person Rhianna Lund
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
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-29 insert personal_emails ch..@edenvaleyoung.com
2021-09-29 insert email ch..@edenvaleyoung.com
2021-08-18 insert person Clive Onions
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-06-05 delete person Stefan Zaqueu
2021-04-08 insert person Chris Diles
2021-04-08 insert person Daniel Boulden
2021-04-08 insert person Max Simpson
2021-04-08 insert projects_pages_linkeddomain ice.org.uk
2021-04-08 insert projects_pages_linkeddomain thednrc.org.uk
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES
2020-07-22 insert person Douglas Hardman
2020-07-22 insert person Sam Jones
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-22 delete source_ip 46.43.0.249
2020-04-22 insert source_ip 185.199.220.28
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-18 delete person Victor Caballero Ponce
2019-11-18 insert person Harry McKenna
2019-11-18 insert person Stefan Zaqueu
2019-11-18 update person_description Dan Boulden => Dan Boulden
2019-11-18 update person_title Colette Linehan: Administrator Victor Caballero Ponce Engineer Juliette Pout Hydraulic Modeller => Administrator Juliette Pout Hydraulic Modeller Harry McKenna Hydraulic Modeller
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES
2019-06-17 delete person Charlotte Dunleavy
2019-06-17 update person_title Colette Linehan: Administrator Victor Caballero Ponce Engineer Charlotte Dunleavy Hydraulic Modeller => Administrator Victor Caballero Ponce Engineer Juliette Pout Hydraulic Modeller
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
2018-12-22 insert person Charlotte Dunleavy
2018-12-22 update person_title Alex Attwood: Engineer Andrea Goodmansen Modeller Dr. Sara Liguori Hydrologist => Engineer Andrea Goodmansen Hydrologist Pavel Diptan Engineer
2018-12-22 update person_title Colette Linehan: Pavel Diptan Engineer => Administrator Victor Caballero Ponce Engineer Charlotte Dunleavy Hydraulic Modeller
2018-12-22 update person_title Peter Aylett: Associate Director Sally Hatton Modeller => Associate Director Sally Hatton Hydraulic Modeller
2018-12-22 update person_title Victor Caballero Ponce: Engineer Opportunities => null
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-02-10 insert person Victor Caballero Ponce
2017-01-02 update person_title Alex Attwood: Engineer Dr. Sara Liguori Hydrologist => Engineer Andrea Goodmansen Modeller Dr. Sara Liguori Hydrologist
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 delete person Clive Onions
2016-11-24 delete person Tom Skailes
2016-11-24 insert person Daniel Jimenez Quinones
2016-11-24 update person_title Alex Attwood: Engineer Matthew Fox Modeller Dr. Sara Liguori Hydrologist => Engineer Dr. Sara Liguori Hydrologist
2016-11-24 update person_title Dan Boulden: Senior Engineer Jenny McCall Modeller => Senior Engineer Daniel Jimenez Quinones Engineer
2016-11-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-01-07 delete person Jenny Dybeck Modeller
2016-01-07 delete person Jono Burnett
2016-01-07 delete source_ip 195.8.66.1
2016-01-07 insert source_ip 46.43.0.249
2016-01-07 update person_title Alex Attwood: Engineer Jono Burnett Engineer Matthew Fox Modeller => Engineer Matthew Fox Modeller Dr. Sara Liguori Hydrologist
2016-01-07 update person_title Dan Boulden: null => Senior Engineer Jenny McCall Modeller
2016-01-07 update person_title Emilie Graille: Fluvial Consultant Jenny Dybeck Modeller Pavel Diptan Engineer; Environmental Engineer => Environmental Engineer
2015-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address QC 30 SUITE 2.02 30 QUEEN CHARLOTTE STREET BRISTOL ENGLAND BS1 4HJ
2015-10-07 insert address QC 30 SUITE 2.02 30 QUEEN CHARLOTTE STREET BRISTOL BS1 4HJ
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-09 update statutory_documents 18/08/15 FULL LIST
2015-05-05 update robots_txt_status www.edenvaleyoung.com: 404 => 200
2015-02-28 delete address Royal Talbot House, 2 Victoria Street, Bristol BS1 6BB
2015-02-28 delete address St Nicholas House, 31-34 High Street, Bristol, BS1 2AW
2015-02-28 delete address The Wool Hall, 12 St Thomas Street, Bristol, BS1 6JJ
2015-02-28 insert address 30 Queen Charlotte Street, Bristol, BS1 4HJ
2015-02-28 insert address QC 30, 30 Queen Charlotte Street, Bristol, BS1 4HJ
2015-02-28 update primary_contact The Wool Hall, 12 St Thomas Street, Bristol, BS1 6JJ => 30 Queen Charlotte Street, Bristol, BS1 4HJ
2015-02-07 delete address ST NICOLAS HOUSE 31-33 HIGH STREET BRISTOL BS1 2AW
2015-02-07 insert address QC 30 SUITE 2.02 30 QUEEN CHARLOTTE STREET BRISTOL ENGLAND BS1 4HJ
2015-02-07 update registered_address
2015-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2015 FROM ST NICOLAS HOUSE 31-33 HIGH STREET BRISTOL BS1 2AW
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
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-10-23 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-10-23 update statutory_documents ADOPT ARTICLES 13/10/2014
2014-10-07 delete address ST NICOLAS HOUSE 31-33 HIGH STREET BRISTOL UNITED KINGDOM BS1 2AW
2014-10-07 insert address ST NICOLAS HOUSE 31-33 HIGH STREET BRISTOL BS1 2AW
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-10-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-09-29 update statutory_documents 18/08/14 FULL LIST
2014-09-02 update person_title Gerald Morgan: Fluvial and Coastal Technical Analyst MEng => Director MEng; Fluvial and Coastal Technical Analyst MEng
2014-08-07 update statutory_documents DIRECTOR APPOINTED MR GERALD CHARLES JOHN MORGAN
2014-06-15 insert address Royal Talbot House, 2 Victoria Street, Bristol BS1 6BB
2013-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-29 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-11-04 delete person Chris Easterbrook MEng
2013-10-07 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-10-07 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-09-12 update statutory_documents 18/08/13 FULL LIST
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER DERRICK WHITLOW / 01/09/2011
2013-07-24 update person_description Claire Wasiak MEng => Claire Wasiak MEng
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address THE WOOLHALL, 12 ST THOMAS STREET, BRISTOL AVON BS1 6JJ
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert address ST NICOLAS HOUSE 31-33 HIGH STREET BRISTOL UNITED KINGDOM BS1 2AW
2013-06-23 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-23 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-04-19 update website_status ServerDown => OK
2013-04-19 delete person Dan Piggott
2013-04-19 insert person Emily Webb
2013-03-11 update website_status ServerDown
2012-12-21 delete address St. Nicholas House, 31-24 High Street, Bristol, BS1 2AW
2012-12-21 insert person Chris Easterbrook MEng
2012-12-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-08 update statutory_documents 18/08/12 FULL LIST
2012-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2012 FROM THE WOOLHALL, 12 ST THOMAS STREET, BRISTOL AVON BS1 6JJ
2011-11-25 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-09-09 update statutory_documents 18/08/11 FULL LIST
2010-09-28 update statutory_documents 18/08/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER DERRICK WHITLOW / 27/10/2009
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD YOUNG / 12/05/2010
2010-09-13 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-09-18 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-30 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2008-08-18 update statutory_documents RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2007-09-14 update statutory_documents RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-23 update statutory_documents COMPANY NAME CHANGED EVY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/04/07
2007-04-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/07 FROM: T P LEWIS & PARTNERS 3-5 COLLEGE STREET BURNHAM-ON-SEA TA8 1AR
2006-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION