EARNSHAW ENGINEERING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2023-09-29 delete fax 023 8062 9151
2023-09-29 delete person Matt Townley-Taylor
2023-09-29 delete person Mick Pullinger
2023-09-29 delete phone 0208 058 7069
2023-09-29 delete phone 07747773181
2023-09-29 insert about_pages_linkeddomain synycsoft.com
2023-09-29 insert contact_pages_linkeddomain synycsoft.com
2023-09-29 insert index_pages_linkeddomain synycsoft.com
2023-09-29 insert management_pages_linkeddomain synycsoft.com
2023-09-29 insert portfolio_pages_linkeddomain synycsoft.com
2023-09-29 insert projects_pages_linkeddomain synycsoft.com
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-18 insert coo Jamie Busby
2023-06-18 insert person Jamie Busby
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-09-30
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 2 => 3
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2023-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038932050006
2022-12-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-30
2022-07-07 update num_mort_outstanding 3 => 2
2022-07-07 update num_mort_satisfied 2 => 3
2022-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038932050003
2022-04-07 update num_mort_charges 4 => 5
2022-04-07 update num_mort_outstanding 2 => 3
2022-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038932050005
2022-03-07 update num_mort_charges 3 => 4
2022-03-07 update num_mort_outstanding 1 => 2
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2022-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038932050004
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-31 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-22 insert phone 07747773181
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-02-07 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-01-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-11-28 delete alias Earnshaw Enginnering
2019-08-29 delete cfo Lisa Bell
2019-08-29 delete managingdirector Dave Bell
2019-08-29 insert managingdirector Darren Graham
2019-08-29 insert otherexecutives Tyler Marsh
2019-08-29 delete person Colin Foster
2019-08-29 delete person Dave Bell
2019-08-29 delete person Lisa Bell
2019-08-29 delete source_ip 66.147.242.93
2019-08-29 insert person Darren Graham
2019-08-29 insert person Matt Townley-Taylor
2019-08-29 insert person Mick Pullinger
2019-08-29 insert person Tyler Marsh
2019-08-29 insert source_ip 162.241.230.119
2019-06-20 delete address 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ
2019-06-20 insert address UNIT 2, BARTON PARK INDUSTRIAL ESTATE CHICKENHALL LANE EASTLEIGH ENGLAND SO50 6RR
2019-06-20 update num_mort_charges 2 => 3
2019-06-20 update num_mort_outstanding 0 => 1
2019-06-20 update registered_address
2019-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038932050003
2019-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ
2019-05-28 update statutory_documents DIRECTOR APPOINTED MR DARREN GRAHAM
2019-05-28 update statutory_documents DIRECTOR APPOINTED MR JAMES BUSBY
2019-05-28 update statutory_documents DIRECTOR APPOINTED MR TYLER MARSH
2019-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2019-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA BELL
2019-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA BELL
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_outstanding 2 => 0
2019-02-07 update num_mort_satisfied 0 => 2
2019-01-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-12-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-08 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete person Graham Beesley
2018-03-07 delete person Mick Pullinger
2018-01-21 insert cfo Lisa Bell
2018-01-21 insert managingdirector Dave Bell
2018-01-21 insert person Colin Foster
2018-01-21 insert person Dave Bell
2018-01-21 insert person Dave Haskell
2018-01-21 insert person Graham Beesley
2018-01-21 insert person Lisa Bell
2018-01-21 insert person Mick Pullinger
2018-01-21 insert person Steve Corbett
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-12-04 delete address London Bridge Station 2015 / 2016 Kingfisher House Exeter 2016 Battersea Power Station
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-25 delete address London Bridge Station 2015 / 2016 Battersea Power Station
2017-06-17 insert contact_pages_linkeddomain linkedin.com
2017-03-15 insert address London Bridge Station 2015 / 2016 Battersea Power Station
2017-03-15 insert address Unit 2 Barton Park Industrial Est. Eastleigh, Hampshire, SO50 6RR
2017-03-15 insert alias Earnshaw Enginnering
2017-03-15 update robots_txt_status www.earnshawengineering.co.uk: 404 => 200
2016-12-21 delete source_ip 69.89.21.89
2016-12-21 insert source_ip 66.147.242.93
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-02-08 update returns_next_due_date 2016-01-10 => 2017-01-10
2016-01-13 update statutory_documents 13/12/15 FULL LIST
2016-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/01/2015
2015-03-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET ENGLAND BH22 0DZ
2015-02-07 insert address 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-02-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2015-01-07 update statutory_documents 13/12/14 FULL LIST
2014-10-07 delete address C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET BH11 0FZ
2014-10-07 insert address 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET ENGLAND BH22 0DZ
2014-10-07 update registered_address
2014-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET BH11 0FZ
2014-04-09 delete source_ip 209.235.144.9
2014-04-09 insert source_ip 69.89.21.89
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-19 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-02-07 delete address C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET ENGLAND BH11 0FZ
2014-02-07 insert address C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET BH11 0FZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-02-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2014-01-31 update statutory_documents 13/12/13 FULL LIST
2013-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 delete address 11 LOWER DENSOME WOOD WOODGREEN FORDINGBRIDGE HAMPSHIRE UNITED KINGDOM SP6 2BE
2013-10-07 insert address C/O WAVE ACCOUNTING SOLUTIONS LTD PO BOX 7822 BOURNEMOUTH DORSET ENGLAND BH11 0FZ
2013-10-07 update registered_address
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 11 LOWER DENSOME WOOD WOODGREEN FORDINGBRIDGE HAMPSHIRE SP6 2BE UNITED KINGDOM
2013-06-24 update returns_last_madeup_date 2011-12-13 => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-07 update statutory_documents DIRECTOR APPOINTED MRS LISA BELL
2013-01-07 update statutory_documents 13/12/12 FULL LIST
2012-07-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2012 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY
2012-02-06 update statutory_documents 13/12/11 FULL LIST
2012-01-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-12-20 update statutory_documents 24/11/11 STATEMENT OF CAPITAL GBP 110
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 13/12/10 FULL LIST
2011-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 21/10/2009
2011-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK BEETLESTONE
2010-08-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents SECRETARY APPOINTED LISA BELL
2010-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK BEETLESTONE
2010-01-22 update statutory_documents 13/12/09 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 01/10/2009
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK BEETLESTONE / 01/10/2009
2009-08-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-02 update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-16 update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-14 update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05 update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-06 update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-29 update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 89 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DQ
2002-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-28 update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-02 update statutory_documents RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/00 FROM: SUITE 24546 72 NEW BOND STREET LONDON W1Y 9DD
2000-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-26 update statutory_documents DIRECTOR RESIGNED
2000-01-26 update statutory_documents SECRETARY RESIGNED
1999-12-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION