ENVIROSURV - History of Changes


DateDescription
2024-03-15 delete cfo Debbie Cossey
2024-03-15 insert person Daniel Meads
2024-03-15 insert person Gary Meads
2024-03-15 insert person Keely Deasy
2024-03-15 insert person Roy Halls
2024-03-15 update person_title Ben Evans: Member of the Asbestos Support Team; Senior Asbestos Supervisor & Operations => Member of the Asbestos Surveying Team; Asbestos Removal Supervisor
2024-03-15 update person_title Debbie Cossey: DIRECTOR; Finance Director => DIRECTOR
2024-03-15 update person_title Ian Hill: Member of the Asbestos Support Team; Lead Asbestos Surveyor => Member of the Asbestos Support Team
2024-03-15 update person_title Jason O'Reilly: Member of the Asbestos Support Team; Asbestos Removal Contracts Manager => Asbestos Contracts Manager
2024-03-15 update person_title Richard Beer: Member of the Asbestos Support Team; Lead Asbestos Surveyor => Member of the Asbestos Support Team; Senior Asbestos Surveyor
2024-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-28 delete person Lorraine Francis
2023-02-28 delete person Molly Pyner
2023-02-28 delete person Nathan Finch
2023-02-28 insert person Ian Hill
2023-02-28 insert person Jason O'Reilly
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-09-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-18 insert person Nathan Finch
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-23 delete person Alan Peel
2021-04-06 update robots_txt_status envirosurv.com: 404 => 200
2021-04-06 update robots_txt_status www.envirosurv.com: 404 => 200
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID COSSEY / 13/01/2021
2021-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE CARON COSSEY / 13/01/2021
2021-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE CARON COSSEY / 13/01/2021
2021-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID COSSEY / 13/01/2021
2021-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBBIE CARON COSSEY / 13/01/2021
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 delete address 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EG
2020-07-07 insert address KINGSLEY HOUSE 22-24 ELM ROAD LEIGH-ON-SEA ESSEX ENGLAND SS9 1SN
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update registered_address
2020-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 1 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EG
2020-06-17 delete source_ip 77.104.131.123
2020-06-17 insert source_ip 35.214.114.245
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-16 delete source_ip 109.73.160.146
2019-07-16 insert source_ip 77.104.131.123
2019-06-16 delete source_ip 212.18.224.74
2019-06-16 insert source_ip 109.73.160.146
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-22 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
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
2017-08-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-05-12 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-03-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-22 update statutory_documents 16/01/16 FULL LIST
2015-09-22 delete source_ip 212.67.194.161
2015-09-22 insert source_ip 212.18.224.74
2015-09-22 update robots_txt_status www.envirosurv.com: 200 => 404
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-04 update statutory_documents 16/01/15 FULL LIST
2014-09-23 delete contact_pages_linkeddomain buildingregister.com
2014-09-23 delete index_pages_linkeddomain buildingregister.com
2014-09-23 delete service_pages_linkeddomain buildingregister.com
2014-09-23 insert contact_pages_linkeddomain brnetwork.com
2014-09-23 insert index_pages_linkeddomain brnetwork.com
2014-09-23 insert service_pages_linkeddomain brnetwork.com
2014-08-07 update num_mort_charges 0 => 1
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060545180001
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-23 update statutory_documents 16/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
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
2013-06-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-02 update statutory_documents 16/01/13 FULL LIST
2012-07-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 16/01/12 FULL LIST
2011-08-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 16/01/11 FULL LIST
2010-07-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 16/01/10 FULL LIST
2009-05-11 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND
2008-01-21 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-06-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-01-16 update statutory_documents SECRETARY RESIGNED
2007-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION