Date | Description |
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 |