Date | Description |
2024-03-08 |
delete fax 01798 873065 |
2024-03-08 |
delete source_ip 77.72.4.98 |
2024-03-08 |
insert alias Econotech Ltd. |
2024-03-08 |
insert contact_pages_linkeddomain leafletjs.com |
2024-03-08 |
insert contact_pages_linkeddomain linkedin.com |
2024-03-08 |
insert contact_pages_linkeddomain openstreetmap.org |
2024-03-08 |
insert index_pages_linkeddomain linkedin.com |
2024-03-08 |
insert registration_number 01976186 |
2024-03-08 |
insert source_ip 185.199.220.60 |
2024-03-08 |
update website_status MaintenancePage => OK |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
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 |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-10 |
update website_status OK => MaintenancePage |
2022-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-12-07 |
delete address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ |
2021-12-07 |
insert address FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DY |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update registered_address |
2021-11-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2021 FROM
BAILEY HOUSE 4-10 BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DQ |
2021-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL WILKINSON / 18/05/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES |
2020-12-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-30 |
update robots_txt_status www.econotech.co.uk: 404 => 200 |
2020-05-31 |
delete source_ip 217.27.252.120 |
2020-05-31 |
insert source_ip 77.72.4.98 |
2020-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH 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 |
2019-12-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-17 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD MICHAEL WILKINSON |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-26 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-28 |
delete source_ip 217.27.252.115 |
2017-04-28 |
insert source_ip 217.27.252.120 |
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 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-12-17 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-14 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-15 |
update statutory_documents 31/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-23 |
delete source_ip 217.27.252.112 |
2014-04-23 |
insert source_ip 217.27.252.115 |
2014-02-07 |
delete address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ |
2014-02-07 |
insert address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-08 |
update statutory_documents 31/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete address 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE |
2013-06-22 |
insert address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ |
2013-06-22 |
update registered_address |
2013-01-30 |
update statutory_documents 31/12/12 FULL LIST |
2012-11-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
4 PEEL HOUSE BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DE |
2012-01-05 |
update statutory_documents 31/12/11 FULL LIST |
2011-11-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents 31/12/10 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-28 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-09-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-09-28 |
update statutory_documents 28/09/10 STATEMENT OF CAPITAL GBP 6000 |
2010-08-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-06-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-05-24 |
update statutory_documents STRIKE OFF ACTION DISCONTINUED |
2010-04-27 |
update statutory_documents 31/12/09 CHANGES |
2010-04-27 |
update statutory_documents FIRST GAZETTE |
2009-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2009 FROM
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS |
2009-08-07 |
update statutory_documents SECRETARY APPOINTED JANET ELAINE TWENTYMAN |
2009-08-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VIVIAN DIGGERS |
2009-08-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY VIVIAN DIGGERS |
2009-08-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-06-18 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
CONNAUGHT HOUSE
ALEXANDRA TERRACE
GUILDFORD
SURREY
GU1 3DA |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
2007-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-26 |
update statutory_documents £ NC 10000/15000
22/01/07 |
2007-02-26 |
update statutory_documents NC INC ALREADY ADJUSTED 22/01/07 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-01 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-06-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-03-04 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-02-15 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-01-14 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-01-19 |
update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
1998-07-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-20 |
update statutory_documents SECRETARY RESIGNED |
1998-02-23 |
update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
1998-02-19 |
update statutory_documents S369(4) SHT NOTICE MEET 30/12/97 |
1997-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1996-10-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-05-21 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-02-13 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1995-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/95 FROM:
LANGTON PRIORY
PORTSMOUTH ROAD
GUILDFORD
SURREY GU2 5EH |
1995-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-02-14 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
1994-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1993-12-21 |
update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
1993-12-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-12-20 |
update statutory_documents SECRETARY RESIGNED |
1993-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-03-03 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1992-12-18 |
update statutory_documents SECRETARY RESIGNED |
1992-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-02-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-02 |
update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
1991-04-06 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-04-05 |
update statutory_documents NC INC ALREADY ADJUSTED
08/06/90 |
1991-04-05 |
update statutory_documents £ NC 1000/10000
08/06/ |
1991-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-03-22 |
update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS |
1989-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1989-01-18 |
update statutory_documents RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS |
1988-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1987-10-08 |
update statutory_documents RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS |
1987-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/87 FROM:
BISHOPSTONE
36 CRESCENT ROAD
WORTHING
SUSSEX BN11 1RL |
1987-03-05 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1986-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/86 FROM:
65 NICHOLSFIELD
LOXWOOD
WEST SUSSEX |