EUROPEAN ASBESTOS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-01-07 delete address Unit 6, Cromwell Business Centre, Howard Way, Interchange Park, Newport Pagnell MK16 9QS
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-13 update statutory_documents DIRECTOR APPOINTED SARAH ANN SPILLANE
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARCLAY HAXELL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK SPILLANE / 04/06/2020
2020-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 04/06/2020
2020-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 04/06/2020
2020-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 06/04/2016
2020-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 06/04/2016
2020-02-13 update statutory_documents DIRECTOR APPOINTED MR BARCLAY HAXELL
2020-02-13 update statutory_documents DIRECTOR APPOINTED MR RALPH WAGHORN
2019-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK SPILLANE / 15/11/2019
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-02-23 delete address Unit 1a, Westpark 26, Chelston Business Park, Wellington, Somerset, TA21 9FM
2019-02-23 insert address Unit 1a, West Park 26, Chelston, Wellington, Somerset, TA21 9AD
2019-01-22 delete address Unit 10, Venture Way, Priorswood Industrial Estate, Taunton, Somerset, TA2 8DG
2019-01-22 insert address Unit 1a, Westpark 26, Chelston Business Park, Wellington, Somerset, TA21 9FM
2019-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 11/01/2019
2019-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 11/01/2019
2018-10-07 update account_category FULL => SMALL
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
2018-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-12 delete index_pages_linkeddomain marshgraphicdesign.co.uk
2018-08-12 delete phone +44 01268 921981
2018-08-12 delete phone +44 01823 345200
2018-08-12 delete phone +44 01908 615577
2018-08-12 delete phone +44 01932 773088
2018-08-12 delete source_ip 193.201.191.38
2018-08-12 insert address Infinet House, 111 Windmill Road, Sunbury-on-Thames, TW16 7EF
2018-08-12 insert index_pages_linkeddomain easybop.co.uk
2018-08-12 insert source_ip 35.234.137.137
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-06-02 update website_status OK => FailedRobots
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
2017-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 13/06/2017
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRUMWELL
2016-08-07 update account_category SMALL => FULL
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-09 delete phone +44 01908 615777
2016-07-09 delete solution_pages_linkeddomain sloughthermal.com
2016-07-09 insert phone +44 01908 615577
2016-07-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-07-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-06-06 update statutory_documents 25/05/16 FULL LIST
2016-05-09 delete address Milburn Road, Cobridge Industrial Estate, Stoke-on-Trent, ST6 2LG
2016-05-09 delete phone +44 01782 585060
2016-05-09 delete phone 01782 585060
2016-05-09 insert address Unit 6, Cromwell Business Centre, Howard Way, Interchange Park, Newport Pagnell, MK16 9QS
2016-05-09 insert phone +44 01908 615777
2016-05-09 insert phone 01908 615577
2016-04-11 delete address Unit 1, Josselin Court, Wollaston Industrial Estate, Brunt Mills Industrial, Basildon, Essex, SS13 1QF
2016-04-11 insert address Unit 1 Josselin Court, Josselin Road, Wollaston Industrial Centre, Basildon, Essex, SS13 1QF
2016-02-23 delete address 4th Floor, 5-7 John Prince's Street, London, W1G 0JN
2016-02-23 insert address 8th Floor, Becket House, 36-37 Old Jewry, London, EC2R 8DD
2016-02-23 insert management_pages_linkeddomain marshgraphicdesign.co.uk
2016-02-23 insert phone +44 01268 921981
2015-07-07 delete address 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON ENGLAND EC2R 8DD
2015-07-07 insert address 8TH FLOOR BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8DD
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-07 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-26 delete contact_pages_linkeddomain google.com
2015-06-26 insert address Unit 1, Josselin Court, Wollaston Industrial Estate, Brunt Mills Industrial, Basildon, Essex, SS13 1QF
2015-06-26 insert phone 01268 921981
2015-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD ENGLAND
2015-06-08 update statutory_documents 25/05/15 FULL LIST
2015-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK SPILLANE / 08/04/2015
2015-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 08/04/2015
2015-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 08/04/2015
2015-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUMWELL / 08/04/2015
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-01 delete management_pages_linkeddomain marshgraphicdesign.co.uk
2015-02-18 update statutory_documents DIRECTOR APPOINTED MR JOHN BRUMWELL
2015-02-06 update website_status FailedRobots => OK
2014-12-29 update website_status OK => FailedRobots
2014-08-07 delete address 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN
2014-08-07 insert address 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON ENGLAND EC2R 8DD
2014-08-07 update registered_address
2014-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON W1G 0JN
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-07-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-09 update statutory_documents 25/05/14 FULL LIST
2014-05-28 insert index_pages_linkeddomain marshgraphicdesign.co.uk
2014-05-28 insert phone +44 01782 585060
2014-05-28 insert phone +44 01823 345200
2014-05-28 insert phone +44 01932 773088
2014-05-28 update robots_txt_status www.european-asbestos.co.uk: 404 => 200
2013-08-01 update num_mort_charges 4 => 5
2013-08-01 update num_mort_outstanding 4 => 5
2013-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029330740005
2013-07-01 update returns_last_madeup_date 2012-05-25 => 2013-05-25
2013-07-01 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-25 => 2012-05-25
2013-06-21 update returns_next_due_date 2012-06-22 => 2013-06-22
2013-06-21 update account_category FULL => SMALL
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
2013-06-11 update statutory_documents 25/05/13 FULL LIST
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 04/06/2013
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 04/06/2013
2013-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-29 update statutory_documents 25/05/12 FULL LIST
2012-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STOTTOR
2011-06-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06 update statutory_documents 25/05/11 FULL LIST
2011-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PATRICK SPILLANE / 25/05/2011
2011-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN SPILLANE / 25/05/2011
2011-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FRANCIS SPILLANE / 25/05/2011
2011-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VERNON STOTTOR / 25/05/2011
2011-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARRON DERRANE
2010-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01 update statutory_documents 25/05/10 FULL LIST
2010-03-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01 update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28 update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-18 update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24 update statutory_documents RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP
2005-06-07 update statutory_documents RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14 update statutory_documents RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-02-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL
2003-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-07 update statutory_documents RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-07-21 update statutory_documents NC INC ALREADY ADJUSTED 03/07/03
2003-07-21 update statutory_documents £ NC 1000/2000 03/07/0
2002-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-31 update statutory_documents RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-02-11 update statutory_documents NEW SECRETARY APPOINTED
2002-02-11 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-07 update statutory_documents RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-16 update statutory_documents RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
1999-08-06 update statutory_documents RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS
1999-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-25 update statutory_documents SECRETARY RESIGNED
1999-01-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1999-01-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-01 update statutory_documents RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS
1998-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-06-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-09 update statutory_documents RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS
1996-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-05-24 update statutory_documents RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS
1996-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1996-03-02 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 31/08/95
1995-07-06 update statutory_documents RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS
1994-06-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF
1994-06-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-08 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-08 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-05-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION