E4STRUCTURES - History of Changes


DateDescription
2025-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/25, NO UPDATES
2025-02-19 update statutory_documents 30/09/24 UNAUDITED ABRIDGED
2024-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-19 update statutory_documents 30/09/23 UNAUDITED ABRIDGED
2023-09-06 delete about_pages_linkeddomain developingtheweb.co.uk
2023-09-06 delete contact_pages_linkeddomain developingtheweb.co.uk
2023-09-06 delete index_pages_linkeddomain developingtheweb.co.uk
2023-09-06 delete product_pages_linkeddomain developingtheweb.co.uk
2023-09-06 delete service_pages_linkeddomain developingtheweb.co.uk
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-28 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-23 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2020-04-13 delete address Unit 6C Transpennine Trading Estate Gorrels Way Rochdale OL11 2PX
2020-04-13 insert address Unit 6B & 6C Transpennine Trading Estate Gorrels Way Rochdale OL11 2PX
2020-04-13 update primary_contact Unit 6C Transpennine Trading Estate Gorrels Way Rochdale OL11 2PX => Unit 6B & 6C Transpennine Trading Estate Gorrels Way Rochdale OL11 2PX
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-27 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-03-07 update account_category null => UNAUDITED ABRIDGED
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-28 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-01-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-06-17 delete general_emails in..@e4structures.com
2017-06-17 insert sales_emails sa..@e4structures.com
2017-06-17 delete email in..@e4structures.com
2017-06-17 delete fax 01706 650258
2017-06-17 insert email sa..@e4structures.com
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 4 TRENTHAM AVENUE STOCKPORT CHESHIRE SK4 3QD
2016-07-07 insert address UNIT 6C, TRANSPENNINE TRADING ESTATE GORRELLS WAY ROCHDALE LANCASHIRE ENGLAND OL11 2PX
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-07-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 4 TRENTHAM AVENUE STOCKPORT CHESHIRE SK4 3QD
2016-06-09 update statutory_documents 21/04/16 FULL LIST
2016-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STOCKTON / 21/04/2015
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-05 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-18 insert about_pages_linkeddomain developingtheweb.co.uk
2016-01-18 insert contact_pages_linkeddomain developingtheweb.co.uk
2016-01-18 insert index_pages_linkeddomain developingtheweb.co.uk
2016-01-18 insert product_pages_linkeddomain developingtheweb.co.uk
2016-01-18 insert service_pages_linkeddomain developingtheweb.co.uk
2015-07-07 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-07-07 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-05 update statutory_documents DIRECTOR APPOINTED MR JOSEPH STOCKTON
2015-06-05 update statutory_documents 21/04/15 FULL LIST
2015-05-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-10 delete phone 01706 378 467
2014-07-10 delete source_ip 88.98.24.137
2014-07-10 insert address Unit 6C Transpennine Trading Estate Gorrels Way Rochdale OL11 2PX
2014-07-10 insert phone 01706 642249 / 07896 550100
2014-07-10 insert source_ip 82.71.204.11
2014-06-07 delete address 4 TRENTHAM AVENUE STOCKPORT CHESHIRE UNITED KINGDOM SK4 3QD
2014-06-07 insert address 4 TRENTHAM AVENUE STOCKPORT CHESHIRE SK4 3QD
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-06 update statutory_documents 21/04/14 FULL LIST
2014-04-16 delete address Unit 2B Greenvale Business Park Todmorden Rd Littleborough OL15 9FG
2014-04-16 delete address Unit 2b, Greenvale Business Park Todmorden Road Littleborough Lancashire OL15 9FG
2014-04-16 delete fax 01706 377136
2014-04-16 insert address Unit 6c Gorrels Way Transpennine Trading Estate Rochdale OL11 2PX
2014-04-16 insert fax 01706 650258
2014-04-16 insert phone 01706 642249
2014-04-16 update primary_contact Unit 2B Greenvale Business Park Todmorden Rd Littleborough OL15 9FG => Unit 6c Gorrels Way Transpennine Trading Estate Rochdale OL11 2PX
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072306440001
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-11 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-08-30 insert address Unit 2B Greenvale Business Park Todmorden Rd Littleborough OL15 9FG
2013-08-30 insert phone 0789 6550100
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-26 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-21 delete sic_code 2524 - Manufacture of other plastic products
2013-06-21 insert sic_code 22290 - Manufacture of other plastic products
2013-06-21 update returns_last_madeup_date 2011-04-21 => 2012-04-21
2013-06-21 update returns_next_due_date 2012-05-19 => 2013-05-19
2013-05-17 update statutory_documents 21/04/13 FULL LIST
2012-10-09 update statutory_documents 11/09/12 STATEMENT OF CAPITAL GBP 10000
2012-07-05 update statutory_documents 21/04/12 FULL LIST
2012-01-25 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents PREVEXT FROM 30/04/2011 TO 30/09/2011
2011-05-20 update statutory_documents 21/04/11 FULL LIST
2010-04-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION