ESSENTIAL OILS ONLINE - History of Changes


DateDescription
2025-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/25, NO UPDATES
2024-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-08-24 delete address 11 Brooks Meadow (online sales only), Poringland, Norwich, Norfolk, NR14 7TP
2024-08-24 delete index_pages_linkeddomain beewebdesign.co.uk
2024-08-24 delete source_ip 159.253.63.36
2024-08-24 insert address 11 Brooks Meadow (online sales only) Norwich NR14 7TP
2024-08-24 insert alias Essential Oils Online Limited
2024-08-24 insert index_pages_linkeddomain pinterest.co.uk
2024-08-24 insert index_pages_linkeddomain shopwired.co.uk
2024-08-24 insert source_ip 54.247.109.89
2024-08-24 update primary_contact 11 Brooks Meadow (online sales only), Poringland, Norwich, Norfolk, NR14 7TP => 11 Brooks Meadow (online sales only) Norwich NR14 7TP
2024-08-24 update website_status FlippedRobots => OK
2024-04-21 update website_status OK => FlippedRobots
2024-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES
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
2024-03-19 delete address Roundtree Close Norwich NR7 8SX United Kingdom
2024-03-19 delete address Roundtree Close, Norwich, Norfolk, NR7 8SX
2024-03-19 insert address 11 Brooks Meadow (online sales only) Poringland Norwich NR14 7TP United Kingdom
2024-03-19 insert address 11 Brooks Meadow (online sales only), Poringland, Norwich, Norfolk, NR14 7TP
2024-03-19 update primary_contact Roundtree Close, Norwich, Norfolk, NR7 8SX => 11 Brooks Meadow (online sales only), Poringland, Norwich, Norfolk, NR14 7TP
2023-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-05 delete source_ip 194.150.252.11
2022-10-05 insert source_ip 159.253.63.36
2022-04-06 insert address Unit 15, Rountree Close, Norwich, NR7 8SX
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
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
2021-12-10 insert about_pages_linkeddomain sagehealing.co.uk
2021-12-10 insert person Teresa Barron
2021-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-21 delete about_pages_linkeddomain graphicz.co.uk
2021-02-21 delete contact_pages_linkeddomain graphicz.co.uk
2021-02-21 delete index_pages_linkeddomain graphicz.co.uk
2021-02-21 delete terms_pages_linkeddomain graphicz.co.uk
2021-02-21 delete terms_pages_linkeddomain sellerdeck.co.uk
2021-02-21 insert about_pages_linkeddomain beewebdesign.co.uk
2021-02-21 insert address Roundtree Close, Norwich, Norfolk, NR7 8SX
2021-02-21 insert contact_pages_linkeddomain beewebdesign.co.uk
2021-02-21 insert index_pages_linkeddomain beewebdesign.co.uk
2021-02-21 insert terms_pages_linkeddomain beewebdesign.co.uk
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 insert about_pages_linkeddomain ifaroma.org
2020-06-19 insert contact_pages_linkeddomain ifaroma.org
2020-06-19 insert index_pages_linkeddomain ifaroma.org
2020-06-19 insert terms_pages_linkeddomain ifaroma.org
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-02-18 delete address 11 Brooks Meadow Poringland Norwich NR14 7TP United Kingdom
2020-02-18 insert address Roundtree Close Norwich NR7 8SX United Kingdom
2020-02-18 update primary_contact 11 Brooks Meadow Poringland Norwich NR14 7TP United Kingdom => Roundtree Close Norwich NR7 8SX United Kingdom
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
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
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
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-08 delete source_ip 92.60.101.134
2018-07-08 insert source_ip 194.150.252.11
2018-07-08 update robots_txt_status www.essentialoilsonline.co.uk: 404 => 200
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-03 delete source_ip 217.160.223.56
2016-09-03 insert source_ip 92.60.101.134
2016-06-28 delete source_ip 82.165.125.30
2016-06-28 insert source_ip 217.160.223.56
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-12 update statutory_documents 31/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 11 BROOKS MEADOW PORINGLAND NORWICH ENGLAND NR14 7TP
2015-05-07 insert address 11 BROOKS MEADOW PORINGLAND NORWICH NR14 7TP
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-16 update statutory_documents 31/03/15 FULL LIST
2015-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE SMITH / 12/12/2014
2015-02-16 delete phone 01603 433397
2015-02-07 delete address 12 BROAD VIEW THORPE END NORWICH NORFOLK NR13 5DZ
2015-02-07 insert address 11 BROOKS MEADOW PORINGLAND NORWICH ENGLAND NR14 7TP
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update registered_address
2015-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 12 BROAD VIEW THORPE END NORWICH NORFOLK NR13 5DZ
2015-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE SMITH / 12/12/2014
2015-01-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-17 delete address 12 Broad View Thorpe End Norwich NR13 5DZ United Kingdom
2015-01-17 insert address 11 Brooks Meadow Poringland Norwich NR14 7TP United Kingdom
2015-01-17 insert phone 01508 494093
2015-01-17 update primary_contact 12 Broad View Thorpe End Norwich NR13 5DZ United Kingdom => 11 Brooks Meadow Poringland Norwich NR14 7TP United Kingdom
2014-12-11 delete index_pages_linkeddomain silviahartmann.com
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-24 update statutory_documents 31/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update returns_next_due_date 2013-04-28 => 2014-04-28
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
2013-05-01 update statutory_documents 31/03/13 FULL LIST
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 31/03/12 FULL LIST
2011-12-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 31/03/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE HOLMES
2010-04-26 update statutory_documents 31/03/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LOUISE SMITH / 01/10/2009
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABRTH HOLMES / 01/10/2009
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-25 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-25 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 19 FIENNES ROAD, THORPE ST ANDREW, NORWICH NORFOLK NR7 0YP
2006-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-24 update statutory_documents DIRECTOR RESIGNED
2006-04-24 update statutory_documents SECRETARY RESIGNED
2006-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION