EASYMIX CONCRETE - History of Changes


DateDescription
2024-04-07 delete sic_code 45190 - Sale of other motor vehicles
2024-04-07 insert sic_code 23630 - Manufacture of ready-mixed concrete
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
2024-04-07 update num_mort_charges 0 => 1
2024-04-07 update num_mort_outstanding 0 => 1
2023-11-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052911500001
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
2023-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLLINS / 27/03/2023
2023-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DENISE COLLINS / 27/03/2023
2023-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DENISE COLLINS / 27/03/2023
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-20 update website_status FailedRobots => FlippedRobots
2022-11-04 update website_status FlippedRobots => FailedRobots
2022-10-10 update website_status FailedRobots => FlippedRobots
2022-09-23 update website_status FlippedRobots => FailedRobots
2022-06-30 update website_status FailedRobots => FlippedRobots
2022-06-14 update website_status FlippedRobots => FailedRobots
2022-05-25 update website_status FailedRobots => FlippedRobots
2022-05-07 update website_status FlippedRobots => FailedRobots
2022-04-17 update website_status OK => FlippedRobots
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLLINS / 01/12/2021
2022-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DENISE COLLINS / 01/12/2021
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-22 delete address Bedford Road, Husborne Crawley, Bedfordshire MK43 0UT Northamptonshire
2019-04-10 insert contact_pages_linkeddomain google.com
2019-04-10 insert phone 020 3124 1516
2019-04-07 delete sic_code 23630 - Manufacture of ready-mixed concrete
2019-04-07 insert sic_code 45190 - Sale of other motor vehicles
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH 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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-08-05 delete source_ip 95.154.213.103
2018-08-05 insert source_ip 185.124.160.18
2018-06-07 insert phone 01204 299 211
2018-06-07 insert phone 01234 744 901
2018-06-07 insert phone 01438 418 133
2018-06-07 insert phone 01582 934 441
2018-06-07 insert phone 01604 912 299
2018-06-07 insert phone 0161 468 7684
2018-06-07 insert phone 0161 468 7685
2018-06-07 insert phone 01706 566 244
2018-06-07 insert phone 01727 629 215
2018-06-07 insert phone 01923 909 347
2018-06-07 insert phone 020 3858 5510
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-03 insert office_emails no..@easymix-concrete.co.uk
2018-03-03 insert address Bedford Road, Husborne Crawley, Bedfordshire MK43 0UT Bedfordshire
2018-03-03 insert address Bedford Road, Husborne Crawley, Bedfordshire MK43 0UT Northamptonshire
2018-03-03 insert address C2 Junction Eco Park, Rake Lane, Swinton, Manchester M27 8LU
2018-03-03 insert address Gayton Road, Northampton NN7 3AB
2018-03-03 insert address Unit 33, Water Eaton Industrial Estate, Barton Road, Bletchley, Milton Keynes MK2 3LG
2018-03-03 insert email be..@easymix-concrete.co.uk
2018-03-03 insert email mk@easymix-concrete.co.uk
2018-03-03 insert email no..@easymix-concrete.co.uk
2018-03-03 insert email no..@easymix-concrete.co.uk
2018-03-03 insert phone 0800 030 9724
2018-03-03 insert phone 0800 030 9726
2018-03-03 insert phone 0800 030 9727
2018-03-03 insert phone 0800 030 9817
2018-01-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO 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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-02 insert alias EasyMix Concrete Group
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-07-04 update website_status FlippedRobots => OK
2016-07-04 delete index_pages_linkeddomain adtrak.co.uk
2016-07-04 delete index_pages_linkeddomain google.com
2016-07-04 insert index_pages_linkeddomain reviews.co.uk
2016-06-03 update website_status OK => FlippedRobots
2016-02-26 update website_status OK => FlippedRobots
2015-12-07 delete sic_code 52219 - Other service activities incidental to land transportation, n.e.c.
2015-12-07 insert sic_code 23630 - Manufacture of ready-mixed concrete
2015-12-07 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2015-12-07 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-11-23 update statutory_documents 19/11/15 FULL LIST
2015-10-29 update website_status OK => FlippedRobots
2015-09-03 delete source_ip 85.118.233.10
2015-09-03 insert source_ip 95.154.213.103
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-21 update statutory_documents 19/11/14 FULL LIST
2014-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLLINS / 19/11/2014
2014-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY DENISE COLLINS / 19/11/2014
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-04-02 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-01 update statutory_documents FIRST GAZETTE
2014-03-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 47-49 BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 4SS
2014-01-07 insert address 47-49 BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-01-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-12-03 update statutory_documents 19/11/13 FULL LIST
2013-10-26 insert contact_pages_linkeddomain google.com
2013-10-26 insert index_pages_linkeddomain google.com
2013-10-26 update robots_txt_status www.easymix-concrete.co.uk: 404 => 200
2013-10-12 delete address 31 Burrowfields Industrial Estate Welwyn Garden City Hertfordshire AL7 4SS
2013-10-12 delete fax 01707 338701
2013-10-12 delete phone 01707 338700
2013-10-12 delete phone 0800 169 6401
2013-10-12 delete source_ip 77.72.203.100
2013-10-12 insert address 47/49, Burrowfields Industrial Estate Welwyn Garden City Hertfordshire AL7 4SS
2013-10-12 insert index_pages_linkeddomain adtrak.co.uk
2013-10-12 insert phone 0800 8595 954
2013-10-12 insert registration_number 05291150
2013-10-12 insert source_ip 85.118.233.10
2013-10-12 insert vat 857061320
2013-10-12 update primary_contact 31 Burrowfields Industrial Estate Welwyn Garden City Hertfordshire AL7 4SS => 47/49, Burrowfields Industrial Estate Welwyn Garden City Hertfordshire AL7 4SS
2013-07-15 update website_status OK => Unavailable
2013-06-25 delete address 31 BURROWFIELD INDUSTRIAL ESTATE WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SS
2013-06-25 insert address 47-49 BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 4SS
2013-06-25 update registered_address
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 update returns_last_madeup_date 2011-11-20 => 2012-11-19
2013-06-23 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 31 BURROWFIELD INDUSTRIAL ESTATE WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SS
2013-01-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-26 update statutory_documents 19/11/12 FULL LIST
2012-02-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-01-27 update statutory_documents 20/11/11 FULL LIST
2012-01-27 update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 100
2011-11-23 update statutory_documents 19/11/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents 19/11/10 FULL LIST
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 31 BURROWFIELD INDUSTRIAL ESTATE WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SS
2009-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2009 FROM BUILDERS YARD STATION APPROACH KNEBWORTH STEVENAGE HERTFORDSHIRE SG3 6AT
2009-11-30 update statutory_documents 19/11/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK COLLINS / 19/11/2009
2009-02-20 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-05-18 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2007-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-01-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2005-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-31 update statutory_documents NEW SECRETARY APPOINTED
2005-01-31 update statutory_documents DIRECTOR RESIGNED
2005-01-31 update statutory_documents SECRETARY RESIGNED
2004-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION