EATON & ASSOCIATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-04-02 delete source_ip 149.255.60.149
2024-04-02 insert source_ip 149.255.58.100
2024-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-01-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2021-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2019-12-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2019-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-01-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-03 delete source_ip 149.255.60.164
2019-01-03 insert source_ip 149.255.60.149
2018-12-03 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-01-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2017-12-24 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES
2017-01-26 delete address 28 Langsett Drive, Chellaston, Derby, DE73 6XG
2017-01-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-01-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-12-06 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-07 delete address 28 LANGSETT DRIVE CHELLASTON DERBY DE73 6XG
2016-09-07 insert address 17 PETERS CLOSE ENDERBY LEICESTER ENGLAND ENGLAND LE19 2AH
2016-09-07 update registered_address
2016-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 28 LANGSETT DRIVE CHELLASTON DERBY DE73 6XG
2016-03-23 delete phone 07720 878063
2016-01-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-02 => 2015-10-02
2015-11-07 update returns_next_due_date 2015-10-30 => 2016-10-30
2015-10-02 update statutory_documents 02/10/15 FULL LIST
2015-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PHILIP EATON / 06/02/2015
2015-05-25 delete address 53 Kirkland Road, Leicester, Leicestershire, LE3 2JQ
2015-05-25 delete phone 0116 3321160
2015-05-25 insert address 17 Peters Close, Enderby, Leicester, Leicestershire, LE19 2AH
2015-05-25 insert phone 0116 3323537
2015-01-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-12-23 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-11 insert address 53 Kirkland Road, Leicester, Leicestershire, LE3 2JQ
2014-12-11 insert phone 0116 3321160
2014-11-07 delete address 28 LANGSETT DRIVE CHELLASTON DERBY ENGLAND DE73 6XG
2014-11-07 insert address 28 LANGSETT DRIVE CHELLASTON DERBY DE73 6XG
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-02 => 2014-10-02
2014-11-07 update returns_next_due_date 2014-10-30 => 2015-10-30
2014-10-06 update statutory_documents 02/10/14 FULL LIST
2014-06-12 delete address 15 Coningsby Walk, Thatcham Avenue, Kingsway, Quedgeley, Gloucester, Gloucestershire GL2 2EB
2014-06-12 delete address 15 Coningsby Walk, Thatcham Avenue, Kingsway, Quedgeley, Gloucester, GL2 2EB
2014-06-12 delete phone 01452 489272
2014-06-12 insert address 28 Langsett Drive, Chellaston, Derby, DE73 6XG
2014-06-12 insert phone 01332 701280
2014-06-12 update primary_contact 15 Coningsby Walk, Thatcham Avenue, Kingsway, Quedgeley, Gloucester, GL2 2EB => 28 Langsett Drive, Chellaston, Derby, DE73 6XG
2014-05-07 delete address 15 CONINGSBY WALK THATCHAM AVENUE, KINGSWAY GLOUCESTER GL2 2EB
2014-05-07 insert address 28 LANGSETT DRIVE CHELLASTON DERBY ENGLAND DE73 6XG
2014-05-07 update registered_address
2014-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 15 CONINGSBY WALK THATCHAM AVENUE, KINGSWAY GLOUCESTER GL2 2EB
2014-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PHILIP EATON / 24/04/2014
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-02 => 2015-07-31
2013-12-21 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 15 CONINGSBY WALK THATCHAM AVENUE, KINGSWAY GLOUCESTER ENGLAND GL2 2EB
2013-11-07 insert address 15 CONINGSBY WALK THATCHAM AVENUE, KINGSWAY GLOUCESTER GL2 2EB
2013-11-07 insert sic_code 71112 - Urban planning and landscape architectural activities
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-02
2013-11-07 update returns_next_due_date 2013-10-30 => 2014-10-30
2013-10-14 update statutory_documents 02/10/13 FULL LIST
2013-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EATON / 22/09/2013
2013-08-28 delete phone 07817782911
2013-08-28 insert phone 07720 878063
2013-03-08 delete source_ip 149.255.58.11
2013-03-08 insert source_ip 149.255.60.164
2012-10-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION