ETEC CONTRACT SERVICES - History of Changes


DateDescription
2024-03-08 delete source_ip 149.255.62.14
2024-03-08 insert source_ip 149.255.62.62
2023-09-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 31/05/2023
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
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 delete address 5 MARGARET ROAD ROMFORD ESSEX RM2 5SH
2022-07-07 insert address JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX ENGLAND CM13 3BE
2022-07-07 update registered_address
2022-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2022 FROM 5 MARGARET ROAD ROMFORD ESSEX RM2 5SH
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-18 delete source_ip 154.62.129.11
2020-07-18 insert source_ip 149.255.62.14
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 4 => 5
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053927940005
2020-05-07 update num_mort_outstanding 1 => 0
2020-05-07 update num_mort_satisfied 3 => 4
2020-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053927940004
2020-02-17 update website_status DomainNotFound => OK
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2019-12-16 update website_status OK => DomainNotFound
2019-12-07 update num_mort_outstanding 2 => 1
2019-12-07 update num_mort_satisfied 2 => 3
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053927940003
2019-11-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
2019-10-17 update website_status DomainNotFound => OK
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2018-07-25 update website_status OK => DomainNotFound
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 delete sic_code 43210 - Electrical installation
2018-03-07 insert sic_code 41201 - Construction of commercial buildings
2018-03-07 insert sic_code 41202 - Construction of domestic buildings
2018-03-07 update num_mort_outstanding 4 => 2
2018-03-07 update num_mort_satisfied 0 => 2
2018-02-12 delete email ab..@etec.group
2018-02-12 delete email ap..@etec.group
2018-02-12 delete email ar..@etec.group
2018-02-12 delete email bs..@etec.group
2018-02-12 delete email ce..@etec.group
2018-02-12 delete email cf..@etec.group
2018-02-12 delete email db..@etec.group
2018-02-12 delete email dm..@etec.group
2018-02-12 delete email ds..@etec.group
2018-02-12 delete email gs..@etec.group
2018-02-12 delete email jk..@etec.group
2018-02-12 delete email js..@etec.group
2018-02-12 delete email ld..@etec.group
2018-02-12 delete email ms..@etec.group
2018-02-12 delete email np..@etec.group
2018-02-12 delete email pp..@etec.group
2018-02-12 delete email rd..@etec.group
2018-02-12 delete email rp..@etec.group
2018-02-12 delete email ss..@etec.group
2018-02-12 delete email sw..@etec.group
2018-02-12 delete email th..@etec.group
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-07 update num_mort_charges 3 => 4
2018-01-07 update num_mort_outstanding 3 => 4
2018-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-30 insert alias Etec Contract Services Limited
2017-12-30 insert alias Etec Contract Services Ltd.
2017-12-30 insert registration_number 05392794
2017-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053927940004
2017-12-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-12-14 update statutory_documents ADOPT ARTICLES 04/12/2017
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETEC HOMES (UK) LIMITED
2017-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 04/12/2017
2017-12-05 update statutory_documents 04/12/17 STATEMENT OF CAPITAL GBP 300000
2017-11-21 update person_title Joanna Kotkowiak: Estimating Assistant => Procurement Manager
2017-10-07 update num_mort_charges 2 => 3
2017-10-07 update num_mort_outstanding 2 => 3
2017-09-05 update website_status FlippedRobots => OK
2017-09-05 delete source_ip 213.146.186.22
2017-09-05 insert source_ip 109.75.172.143
2017-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053927940003
2017-08-07 update website_status OK => FlippedRobots
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-15 delete email ae..@etec-services.co.uk
2016-10-15 delete person Adam Elder
2016-05-20 insert person Bill Seals
2016-05-20 insert person Dan McFall
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-03-17 update statutory_documents 15/03/16 FULL LIST
2016-01-12 insert person Abraham Shehi
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-01 delete address 3 Carlos Pace Grosvenor Square Mayfair 14 Ecclestone Place Victoria
2015-12-01 delete index_pages_linkeddomain cnplus.co.uk
2015-12-01 delete index_pages_linkeddomain pomdesign.co.uk
2015-12-01 delete phone 020 71487748
2015-12-01 insert alias Etec Contract Services Ltd
2015-12-01 insert index_pages_linkeddomain allaboutcookies.org
2015-12-01 update robots_txt_status www.etec-services.co.uk: 200 => 404
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-17 update statutory_documents 15/03/15 FULL LIST
2015-02-11 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-23 delete address 312 Sterling House Langston Road Loughton Essex IG10 3TS
2014-09-23 insert address Suite 7, Elmhurst 98/106 High Road South Woodford London E18 2QH
2014-09-23 update primary_contact 312 Sterling House Langston Road Loughton Essex IG10 3TS => Suite 7, Elmhurst 98/106 High Road South Woodford London E18 2QH
2014-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 10/07/2014
2014-07-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MARY SMITH / 10/07/2014
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-21 update statutory_documents 15/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-28 update website_status FlippedRobots => OK
2013-12-25 update website_status OK => FlippedRobots
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 delete casestudy_pages_linkeddomain pomdesign.com
2013-08-28 delete contact_pages_linkeddomain pomdesign.com
2013-08-28 delete index_pages_linkeddomain pomdesign.com
2013-08-28 insert index_pages_linkeddomain pomdesign.co.uk
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
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
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-03-15 update statutory_documents 15/03/13 FULL LIST
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 15/03/2013
2013-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MARY SMITH / 15/03/2013
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL SMITH / 22/11/2012
2013-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MARY SMITH / 20/01/2012
2012-11-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 15/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 15/03/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-16 update statutory_documents 15/03/10 FULL LIST
2010-01-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2009 FROM UNIT 23 TOWER ROAD EPPING ESSEX CM16 5EL
2009-05-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS
2009-01-31 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 66 MELFORD AVENUE BARKING ESSEX IG11 9HT
2008-08-28 update statutory_documents 31/03/07 TOTAL EXEMPTION FULL
2007-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-12 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-19 update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-06 update statutory_documents NEW SECRETARY APPOINTED
2005-05-06 update statutory_documents DIRECTOR RESIGNED
2005-05-06 update statutory_documents SECRETARY RESIGNED
2005-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION