ECCLES FISHER ASSOCIATES LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-13 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ECCLES / 01/05/2023
2023-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ECCLES / 01/05/2023
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-24 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2022-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ECCLES / 21/04/2022
2021-12-07 delete address 26 CHURCH STREET BISHOP'S STORTFORD HERTS CM23 2LY
2021-12-07 insert address 1 POND LANE BENTFIELD ROAD STANSTED ENGLAND CM24 8JG
2021-12-07 update reg_address_care_of MORRIS WHEELER & CO LIMITED => null
2021-12-07 update registered_address
2021-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2021 FROM C/O MORRIS WHEELER & CO LIMITED 26 CHURCH STREET BISHOP'S STORTFORD HERTS CM23 2LY
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-25 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-25 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-21 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-04-06 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-05-12 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-04-19 update statutory_documents 19/04/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-10 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-05-07 insert company_previous_name ANNE LOUISE FISHER ASSOCIATES LIMITED
2015-05-07 update name ANNE LOUISE FISHER ASSOCIATES LIMITED => ECCLES FISHER ASSOCIATES LIMITED
2015-05-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-05-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-04-28 update statutory_documents 19/04/15 FULL LIST
2015-04-21 update statutory_documents COMPANY NAME CHANGED ANNE LOUISE FISHER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/04/15
2015-03-07 delete address 37 WARREN STREET LONDON W1T 6AD
2015-03-07 insert address 26 CHURCH STREET BISHOP'S STORTFORD HERTS CM23 2LY
2015-03-07 update reg_address_care_of null => MORRIS WHEELER & CO LIMITED
2015-03-07 update registered_address
2015-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 37 WARREN STREET LONDON W1T 6AD
2015-02-10 update statutory_documents DIRECTOR APPOINTED CATHERINE ECCLES
2015-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE FISHER
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-10-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2016-07-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-19 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_month 3 => 10
2014-11-25 update statutory_documents PREVSHO FROM 31/03/2015 TO 31/10/2014
2014-06-07 delete address 37 WARREN STREET LONDON UNITED KINGDOM W1T 6AD
2014-06-07 insert address 37 WARREN STREET LONDON W1T 6AD
2014-06-07 insert sic_code 58190 - Other publishing activities
2014-06-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 4 => 3
2014-06-07 update accounts_next_due_date 2015-01-19 => 2014-12-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-23 update statutory_documents 19/04/14 FULL LIST
2014-05-08 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/03/2014
2013-04-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION