Date | Description |
2023-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-07 |
update num_mort_outstanding 2 => 1 |
2022-07-07 |
update num_mort_satisfied 3 => 4 |
2022-06-29 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2022-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041259350005 |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-18 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
2020-09-27 |
delete chiefcommercialofficer Simon Foster |
2020-09-27 |
delete managingdirector John Gorensweigh |
2020-09-27 |
delete person Connor Boddy |
2020-09-27 |
delete person Daniel Woods |
2020-09-27 |
delete person Jack Ridge |
2020-09-27 |
delete person John Gorensweigh |
2020-09-27 |
delete person Josh Slough |
2020-09-27 |
delete person Simon Foster |
2020-09-27 |
delete person Sophie Kidby |
2020-07-19 |
insert general_emails ma..@ekeng.co.uk |
2020-07-19 |
delete person Peter Crosby |
2020-07-19 |
delete person Tara Laker |
2020-07-19 |
insert email ma..@ekeng.co.uk |
2020-07-19 |
insert person Connor Boddy |
2020-07-19 |
insert phone +44 (0)1205 366833 |
2020-07-19 |
update person_title Sophie Kidby: Accounts Administrator => Accounts & Office |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update account_ref_month 3 => 9 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-09-30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2021-06-30 |
2019-12-31 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-12-23 |
update statutory_documents PREVEXT FROM 31/03/2019 TO 30/09/2019 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
2019-05-15 |
update website_status IndexOfPage => OK |
2019-05-15 |
insert chiefcommercialofficer Simon Foster |
2019-05-15 |
insert managingdirector John Gorensweigh |
2019-05-15 |
delete contact_pages_linkeddomain elegantthemes.com |
2019-05-15 |
delete contact_pages_linkeddomain wordpress.org |
2019-05-15 |
delete index_pages_linkeddomain elegantthemes.com |
2019-05-15 |
delete index_pages_linkeddomain wordpress.org |
2019-05-15 |
delete service_pages_linkeddomain elegantthemes.com |
2019-05-15 |
delete service_pages_linkeddomain wordpress.org |
2019-05-15 |
delete source_ip 83.222.232.113 |
2019-05-15 |
insert address 103-105 High Street,
Arnold, Nottingham,
NG5 7DS |
2019-05-15 |
insert address Avocet House Bittern Way, Boston PE21 7NX |
2019-05-15 |
insert address Avocet House, Bittern Way
Riverside Industrial Estate,
Boston PE21 7NX |
2019-05-15 |
insert alias East Kirkby Engineering |
2019-05-15 |
insert person Dan Woods |
2019-05-15 |
insert person Jack Ridge |
2019-05-15 |
insert person John Gorensweigh |
2019-05-15 |
insert person Josh Slough |
2019-05-15 |
insert person Peter Crosby |
2019-05-15 |
insert person Simon Foster |
2019-05-15 |
insert person Sophie Kidby |
2019-05-15 |
insert person Tara Laker |
2019-05-15 |
insert phone 01205 366833 |
2019-05-15 |
insert source_ip 212.85.249.201 |
2019-05-15 |
update description |
2019-05-15 |
update primary_contact null => Avocet House Bittern Way, Boston PE21 7NX |
2019-04-13 |
update website_status OK => IndexOfPage |
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 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
2018-11-17 |
delete general_emails ma..@ekeng.co.uk |
2018-11-17 |
delete address 103-105 High Street,
Arnold, Nottingham,
NG5 7DS |
2018-11-17 |
delete address Avocet House, Bittern Way
Riverside Industrial Estate,
Boston PE21 7NX |
2018-11-17 |
delete email ma..@ekeng.co.uk |
2018-11-17 |
delete phone 0115 850 0429 |
2018-11-17 |
delete phone 01205 366833 |
2018-11-17 |
insert index_pages_linkeddomain elegantthemes.com |
2018-11-17 |
insert index_pages_linkeddomain wordpress.org |
2018-11-17 |
update description |
2018-11-17 |
update primary_contact Avocet House, Bittern Way
Riverside Industrial Estate,
Boston PE21 7NX => null |
2018-08-07 |
update num_mort_charges 4 => 5 |
2018-08-07 |
update num_mort_outstanding 3 => 2 |
2018-08-07 |
update num_mort_satisfied 1 => 3 |
2018-07-26 |
insert general_emails ma..@ekeng.co.uk |
2018-07-26 |
delete address Avocet House Bittern Way, Boston PE21 7NX |
2018-07-26 |
delete alias East Kirkby Engineering |
2018-07-26 |
insert address 103-105 High Street,
Arnold, Nottingham,
NG5 7DS |
2018-07-26 |
insert email ma..@ekeng.co.uk |
2018-07-26 |
insert phone 0115 850 0429 |
2018-07-26 |
update description |
2018-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041259350005 |
2018-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-07-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-06-02 |
insert address Avocet House Bittern Way, Boston PE21 7NX |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 31/03/17 UNAUDITED ABRIDGED |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-03-25 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2017-03-21 |
update statutory_documents FIRST GAZETTE |
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 |
2016-12-22 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-03 |
update website_status FlippedRobots => OK |
2016-09-14 |
update website_status OK => FlippedRobots |
2016-08-17 |
delete secretary Christine Carr |
2016-08-17 |
insert personal_emails ki..@ekeng.co.uk |
2016-08-17 |
insert secretary Kim Hawkes |
2016-08-17 |
delete email ch..@ekeng.co.uk |
2016-08-17 |
delete email da..@ekeng.co.uk |
2016-08-17 |
delete email tr..@ekeng.co.uk |
2016-08-17 |
delete person Christine Carr |
2016-08-17 |
delete person Daniel Woods |
2016-08-17 |
delete person Trudi White |
2016-08-17 |
insert email ki..@ekeng.co.uk |
2016-08-17 |
insert email ta..@ekeng.co.uk |
2016-08-17 |
insert person Kim Hawkes |
2016-08-17 |
insert person Tara Young |
2016-05-12 |
update num_mort_charges 3 => 4 |
2016-05-12 |
update num_mort_satisfied 0 => 1 |
2016-04-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041259350004 |
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 |
2016-01-07 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-01-07 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-05 |
update statutory_documents SECRETARY APPOINTED MR JOHN NICHOLAS GORENSWEIGH |
2015-12-16 |
update statutory_documents 15/12/15 FULL LIST |
2015-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE CARR |
2015-12-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update description |
2015-05-15 |
update website_status Unavailable => OK |
2015-05-15 |
delete index_pages_linkeddomain 99poundsites.info |
2015-05-15 |
delete registration_number 4125935 |
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 |
2015-01-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-01-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-06 |
update website_status OK => Unavailable |
2014-12-16 |
update statutory_documents 15/12/14 FULL LIST |
2014-12-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-29 |
update website_status FlippedRobots => OK |
2014-07-29 |
delete index_pages_linkeddomain scisuk.com |
2014-07-15 |
update website_status OK => FlippedRobots |
2014-06-05 |
delete source_ip 79.170.40.180 |
2014-06-05 |
insert index_pages_linkeddomain scisuk.com |
2014-06-05 |
insert source_ip 83.222.232.113 |
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 |
2014-01-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-01-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-16 |
update statutory_documents 15/12/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
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 |
2013-04-20 |
update website_status FlippedRobotsTxt => OK |
2013-04-20 |
delete email ma..@ekeng.co.uk |
2013-04-20 |
delete person Matt Allen |
2013-04-20 |
insert email pe..@ekeng.co.uk |
2013-04-20 |
insert email tr..@ekeng.co.uk |
2013-04-20 |
insert person Trudi White |
2013-04-20 |
update person_title Jack Ridge: Trainee Contracts => Contracts Engineer |
2013-01-28 |
update website_status FlippedRobotsTxt |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-17 |
update statutory_documents 15/12/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents 15/12/11 FULL LIST |
2011-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW JAMES FOSTER / 01/12/2011 |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-15 |
update statutory_documents 15/12/10 FULL LIST |
2010-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE CARR / 06/12/2010 |
2010-01-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents 15/12/09 FULL LIST |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS GORENSWEIGH / 15/12/2009 |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW JAMES FOSTER / 15/12/2009 |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-12-17 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW JAMES FOSTER |
2008-12-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2007-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/06 FROM:
BITTERN WAY
RIVERSIDE INDUSTRIAL ESTATE
BOSTON
LINCOLNSHIRE PE21 7NX |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
2004-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
2003-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-10 |
update statutory_documents SECRETARY RESIGNED |
2003-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-02 |
update statutory_documents SECRETARY RESIGNED |
2003-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-01-22 |
update statutory_documents RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
2002-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/02 FROM:
INTERNATIONAL HOUSE
LEALAND WAY
RIVERSIDE INDUSTRIAL ESTATE
BOSTON LINCOLNSHIRE LE21 7SW |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
2001-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/01 FROM:
C/O M R COWDREY & CO
400 DERBY ROAD
NOTTINGHAM
NG7 2GQ |
2001-02-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
2001-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-20 |
update statutory_documents SECRETARY RESIGNED |
2000-12-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |