ESL FUELS - History of Changes


DateDescription
2024-04-07 update account_category FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-02 delete about_pages_linkeddomain twitter.com
2023-09-02 delete contact_pages_linkeddomain twitter.com
2023-09-02 delete index_pages_linkeddomain twitter.com
2023-09-02 delete product_pages_linkeddomain twitter.com
2023-09-02 delete terms_pages_linkeddomain twitter.com
2023-06-07 update num_mort_charges 13 => 14
2023-06-07 update num_mort_outstanding 5 => 6
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2023-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040073490014
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-05 delete source_ip 85.159.252.3
2022-10-05 insert source_ip 35.214.112.32
2022-07-07 delete address HIGH GROWTH CENTRE THORNTON SCIENCE PARK POOL LANE INCE CHESHIRE ENGLAND CH2 4NU
2022-07-07 insert address DOCKYARD ROAD DOCKYARD ROAD ELLESMERE PORT ENGLAND CH65 4EF
2022-07-07 update registered_address
2022-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2022 FROM HIGH GROWTH CENTRE THORNTON SCIENCE PARK POOL LANE INCE CHESHIRE CH2 4NU ENGLAND
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-04 delete source_ip 185.20.49.5
2021-12-04 insert source_ip 85.159.252.3
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2021-02-16 insert general_emails in..@eslfuels.net
2021-02-16 insert address Thornton Science Park Ince Cheshire CH2 4NU
2021-02-16 insert email in..@eslfuels.net
2021-02-16 update primary_contact null => Thornton Science Park Ince Cheshire CH2 4NU
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2019-11-07 update num_mort_outstanding 7 => 5
2019-11-07 update num_mort_satisfied 6 => 8
2019-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040073490008
2019-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040073490009
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-05-07 update num_mort_charges 12 => 13
2019-05-07 update num_mort_outstanding 6 => 7
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040073490013
2019-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-11-07 update num_mort_charges 9 => 12
2018-11-07 update num_mort_outstanding 3 => 6
2018-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040073490012
2018-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040073490010
2018-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040073490011
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-07 update num_mort_charges 8 => 9
2017-11-07 update num_mort_outstanding 2 => 3
2017-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040073490009
2017-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-07-07 update num_mort_charges 7 => 8
2017-07-07 update num_mort_outstanding 1 => 2
2017-06-21 delete general_emails in..@eslfuels.net
2017-06-21 delete address Bridges Road, Ellesmere Port, Cheshire CH65 4EQ
2017-06-21 delete email in..@eslfuels.net
2017-06-21 delete phone 0151 601 5201
2017-06-21 update primary_contact Bridges Road, Ellesmere Port, Cheshire CH65 4EQ => null
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040073490008
2017-05-07 delete source_ip 37.58.75.241
2017-05-07 insert source_ip 185.20.49.5
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-12-20 update num_mort_charges 6 => 7
2016-12-20 update num_mort_outstanding 2 => 1
2016-12-20 update num_mort_satisfied 4 => 6
2016-11-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040073490007
2016-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040073490005
2016-08-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-08-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-07-14 update statutory_documents 05/06/16 FULL LIST
2016-05-12 delete address STANLOW OIL TERMINAL BRIDGES ROAD ELLESMERE PORT CHESHIRE CH65 4EQ
2016-05-12 insert address HIGH GROWTH CENTRE THORNTON SCIENCE PARK POOL LANE INCE CHESHIRE ENGLAND CH2 4NU
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update num_mort_outstanding 3 => 2
2016-05-12 update num_mort_satisfied 3 => 4
2016-05-12 update registered_address
2016-04-26 delete contact_pages_linkeddomain parker-design.co.uk
2016-04-26 delete registration_number 04007349
2016-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2016 FROM STANLOW OIL TERMINAL BRIDGES ROAD ELLESMERE PORT CHESHIRE CH65 4EQ
2016-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040073490006
2016-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-05 update statutory_documents 05/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-02-07 update num_mort_charges 5 => 6
2015-02-07 update num_mort_outstanding 2 => 3
2015-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040073490006
2014-11-07 insert contact_pages_linkeddomain google.com
2014-11-07 insert index_pages_linkeddomain google.com
2014-11-07 insert terms_pages_linkeddomain google.com
2014-11-07 update robots_txt_status eslfuels.com: 404 => 200
2014-11-07 update robots_txt_status www.eslfuels.com: 404 => 200
2014-10-10 delete index_pages_linkeddomain parker-design.co.uk
2014-10-10 delete phone +44 (0)151 3563409
2014-10-10 insert alias ESL Fuels Ltd
2014-10-10 insert index_pages_linkeddomain facebook.com
2014-10-10 insert index_pages_linkeddomain twitter.com
2014-10-10 insert phone 0151 601 5201
2014-10-10 insert phone 04007349
2014-10-10 insert registration_number 04007349
2014-10-10 update robots_txt_status eslfuels.com: 200 => 404
2014-10-10 update robots_txt_status www.eslfuels.com: 200 => 404
2014-07-07 delete address STANLOW OIL TERMINAL BRIDGES ROAD ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 4EQ
2014-07-07 insert address STANLOW OIL TERMINAL BRIDGES ROAD ELLESMERE PORT CHESHIRE CH65 4EQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-06 update statutory_documents 05/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2013-11-13 delete source_ip 95.211.171.65
2013-11-13 insert source_ip 37.58.75.241
2013-11-07 update num_mort_charges 4 => 5
2013-11-07 update num_mort_outstanding 1 => 2
2013-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040073490005
2013-08-01 update num_mort_outstanding 3 => 1
2013-08-01 update num_mort_satisfied 1 => 3
2013-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-21 delete address SITE TWO NUSTAR TERMINALS POWERHOUSE ROAD EASTHAM CHESHIRE CH62 0AZ
2013-06-21 insert address STANLOW OIL TERMINAL BRIDGES ROAD ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 4EQ
2013-06-21 update registered_address
2013-06-10 update statutory_documents 05/06/13 FULL LIST
2013-06-02 update website_status OK => ServerDown
2013-04-13 update website_status FlippedRobotsTxt => OK
2013-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-03-06 update website_status FlippedRobotsTxt
2013-01-30 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2012 FROM SITE TWO NUSTAR TERMINALS POWERHOUSE ROAD EASTHAM CHESHIRE CH62 0AZ
2012-06-07 update statutory_documents 05/06/12 FULL LIST
2012-03-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-06-21 update statutory_documents 05/06/11 FULL LIST
2011-05-16 update statutory_documents COMPANY NAME CHANGED EBONY SOLUTIONS LTD CERTIFICATE ISSUED ON 16/05/11
2011-05-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2010 FROM WINCHAM LANE WINCHAM NORTHWICH CHESHIRE CW9 6DE UNITED KINGDOM
2010-06-29 update statutory_documents 05/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET WHITTAKER / 05/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITTAKER / 05/06/2010
2010-06-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET WHITTAKER / 05/06/2010
2010-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-26 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-06 update statutory_documents GBP NC 1000/1000000 30/06/2008
2008-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2008 FROM UNIT 1 WINNINGTON HALL WINNINGTON NORTHWICH CHESHIRE CW8 4DU
2008-06-11 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-25 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-06 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-09 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-23 update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-05-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-01 update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-20 update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-07-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-16 update statutory_documents DIRECTOR RESIGNED
2000-06-16 update statutory_documents SECRETARY RESIGNED
2000-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION