EGNIOL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2025-09-30
2024-04-02 delete address 6 Canon Harnett Court, Wolverton, Milton Keynes MK12 5NF
2024-04-02 insert address 1 Canon Harnett Court, Wolverton, Milton Keynes MK12 5NF
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES
2023-05-29 update person_title Richard Kevan: Environmental Services Director => Environmental Planning Director
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-19 delete otherexecutives Ruth Easterbrook
2023-01-19 insert otherexecutives David Homan
2023-01-19 delete address Pastures Avenue, St Georges, Weston-super-Mare BS22 7SB
2023-01-19 delete person Ruth Easterbrook
2023-01-19 insert person David Homan
2022-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-11-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES
2022-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOLSTENCROFT
2022-05-31 delete address Suite E, West Barns, Rouge Farm, Bentley's Farm Lane, Higher Whitley, Warrington WA4 4QW
2022-05-31 insert address A323A, Business First, 25 Goodlass Road, Liverpool L24 9HJ
2022-04-30 delete otherexecutives Emma Hackney
2022-04-30 insert coo Neil Riding
2022-04-30 insert cto Emma Hackney
2022-04-30 insert person Richard Kevan
2022-04-30 update person_title Emma Hackney: Associate Director => Technical Director
2022-04-30 update person_title Neil Riding: Development Director; Director of Operations & Environmental Services Director => Development Director; Director of Operations
2022-02-11 delete address Suite E, West Barns, Rouge Farm, Bentley's Farm Lane, Higher Whitley WA4 4QW
2022-02-11 insert address Pastures Avenue, St Georges, Weston-super-Mare BS22 7SB
2022-02-11 insert address Suite E, West Barns, Rouge Farm, Bentley's Farm Lane, Higher Whitley, Warrington WA4 4QW
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-11-30 update statutory_documents FIRST GAZETTE
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-07-11 delete source_ip 92.207.250.125
2021-07-11 insert source_ip 172.67.208.138
2021-07-11 insert source_ip 104.21.77.129
2021-07-11 update website_status FlippedRobots => OK
2021-05-30 update website_status OK => FlippedRobots
2020-08-07 insert company_previous_name EGNIOL ENVIRONMENTAL LIMITED
2020-08-07 update name EGNIOL ENVIRONMENTAL LIMITED => EGNIOL CONSULTING LIMITED
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-10 update statutory_documents COMPANY NAME CHANGED EGNIOL ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 10/07/20
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-02-26 update website_status IndexPageFetchError => OK
2020-01-27 update website_status OK => IndexPageFetchError
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-26 insert career_pages_linkeddomain ewpeng.co.uk
2019-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-07 insert sic_code 74100 - specialised design activities
2019-08-07 insert sic_code 74901 - Environmental consulting activities
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-05-20 delete address Quatro House, Frimley Road, Camberley GU16 7ER
2018-05-20 insert address 6 Canon Harnett Court, Wolverton, Milton Keynes MK12 5NF
2018-03-31 delete person Alan Cowlishaw
2018-01-07 update num_mort_outstanding 4 => 3
2018-01-07 update num_mort_satisfied 2 => 3
2017-12-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-22 insert person Alan Cowlishaw
2017-10-22 insert person Dan Shoesmith
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
2017-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-05-20 delete source_ip 188.66.102.68
2017-05-20 insert source_ip 92.207.250.125
2017-04-26 delete address TRE FELIN TRE FELIN LLANDYGAI BANGOR GWYNEDD LL57 4LH
2017-04-26 insert address UNIT 7, ASH COURT FFORD Y LLYN PARC MENAI BANGOR GWYNEDD WALES LL57 4DF
2017-04-26 update registered_address
2017-03-21 delete address Tre Felin, Bangor, Gwynedd LL57 4LH
2017-03-21 delete source_ip 81.145.186.228
2017-03-21 insert address Parc Menai, Bangor LL57 4DF
2017-03-21 insert source_ip 188.66.102.68
2017-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM TRE FELIN TRE FELIN LLANDYGAI BANGOR GWYNEDD LL57 4LH
2017-02-07 update num_mort_charges 5 => 6
2017-02-07 update num_mort_outstanding 3 => 4
2017-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066685520006
2016-12-02 update statutory_documents 13/10/16 STATEMENT OF CAPITAL GBP 1597.00
2016-11-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-10-24 update robots_txt_status www.egniol.com: 404 => 200
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
2016-10-07 update num_mort_charges 4 => 5
2016-10-07 update num_mort_outstanding 2 => 3
2016-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066685520005
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-15 delete contact_pages_linkeddomain google.co.uk
2016-01-15 insert address Suite E, West Barns Rouge Farm Bentley's Farm Ln Higher Whitley Cheshire WA4 4QW
2015-12-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-12-07 update statutory_documents 25/11/15 STATEMENT OF CAPITAL GBP 1647
2015-11-07 update num_mort_outstanding 3 => 2
2015-11-07 update num_mort_satisfied 1 => 2
2015-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-03 update statutory_documents 31/07/15 FULL LIST
2015-03-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-03-24 update statutory_documents 28/02/15 STATEMENT OF CAPITAL GBP 1673
2015-02-17 delete otherexecutives David Smith
2015-02-17 delete person David Smith
2015-02-17 delete person Marc Pearson
2014-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2014-09-07 delete address TRE FELIN TRE FELIN LLANDYGAI BANGOR GWYNEDD UNITED KINGDOM LL57 4LH
2014-09-07 insert address TRE FELIN TRE FELIN LLANDYGAI BANGOR GWYNEDD LL57 4LH
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-01 update statutory_documents 31/07/14 FULL LIST
2014-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-22 delete person Dermot McGee
2014-03-07 update num_mort_charges 3 => 4
2014-03-07 update num_mort_outstanding 2 => 3
2014-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066685520004
2013-12-05 delete source_ip 109.228.29.52
2013-12-05 insert source_ip 81.145.186.228
2013-10-07 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-09-03 update statutory_documents 31/07/13 FULL LIST
2013-08-28 insert otherexecutives David Smith
2013-08-28 insert person David Smith
2013-08-28 insert person Dermot McGee
2013-07-14 delete person Robin McBain
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 statutory_documents DIRECTOR APPOINTED MR DAVID JAMES SMITH
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 39000 - Remediation activities and other waste management services
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-22 update statutory_documents 22/05/13 STATEMENT OF CAPITAL GBP 1594
2013-04-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-04-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-04 delete person Philip Wilson
2012-08-28 update statutory_documents 31/07/12 FULL LIST
2012-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2012-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-24 update statutory_documents 31/07/11 FULL LIST
2011-08-03 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-02 update statutory_documents 31/07/10 FULL LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEMPSON WILLIAMS-OWEN / 31/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JONES / 31/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER WOLSTENCROFT / 31/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK DILWORTH / 25/06/2010
2010-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-10 update statutory_documents FORM 123 £1000 TO £2000 4 DECEMBER 2009
2010-03-10 update statutory_documents NC INC ALREADY ADJUSTED 04/12/2009
2010-03-05 update statutory_documents 30/12/09 STATEMENT OF CAPITAL GBP 732
2010-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-03-04 update statutory_documents PREVSHO FROM 31/08/2010 TO 31/12/2009
2009-12-03 update statutory_documents DIRECTOR APPOINTED MR DAVID ALEXANDER WOLSTENCROFT
2009-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-28 update statutory_documents DIRECTOR APPOINTED MR COLIN JONES
2009-09-17 update statutory_documents NC INC ALREADY ADJUSTED 04/09/09
2009-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-17 update statutory_documents GBP NC 100/1000 04/09/2009
2009-09-15 update statutory_documents DIRECTOR APPOINTED MR ANDREW KEMPSON WILLIAMS-OWEN
2009-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2009 FROM ISCOED LON GANOL LLANDEGFAN MENAI BRIDGE GWYNEDD LL59 5UE UNITED KINGDOM
2009-09-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-27 update statutory_documents COMPANY NAME CHANGED BUILDASSURE LIMITED CERTIFICATE ISSUED ON 27/08/09
2009-08-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM TRE FELIN YARD TRE FELIN LLANDYGAI BANGOR LL57 4LH
2009-08-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DERMOT MCGEE
2009-08-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-07 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents DIRECTOR APPOINTED DERMOT PETER MCGEE
2008-09-22 update statutory_documents DIRECTOR APPOINTED PETER DEREK DILWORTH
2008-08-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-08-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION