LARESSI - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-25 delete source_ip 35.246.6.109
2023-04-25 insert source_ip 34.117.168.233
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
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON PHILLIPS
2022-10-07 delete source_ip 79.170.44.215
2022-10-07 insert source_ip 35.246.6.109
2022-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-16 update statutory_documents DIRECTOR APPOINTED MR LEWIS BLOCK
2022-07-07 insert company_previous_name PHASE 3 ELECTRICAL CONTRACTORS LIMITED
2022-07-07 update name PHASE 3 ELECTRICAL CONTRACTORS LIMITED => LARESSI MECHANICAL AND ELECTRICAL LTD
2022-06-09 update statutory_documents COMPANY NAME CHANGED PHASE 3 ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 09/06/22
2022-03-07 delete address SUITE 4 JOSEPH KING HOUSE SOUTHWELL ROAD HORSHAM ST. FAITH NORWICH ENGLAND NR10 3JU
2022-03-07 insert address SUITE 4 JOSEPH KING HOUSE, SOUTHWELL ROAD HORSHAM ST FAITH NORWICH NORFOLK ENGLAND NR10 3JU
2022-03-07 update registered_address
2022-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2022 FROM SUITE 4 JOSEPH KING HOUSE SOUTHWELL ROAD HORSHAM ST. FAITH NORWICH NR10 3JU ENGLAND
2022-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIARAN CREEGAN / 16/02/2022
2022-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON PHILLIPS / 16/02/2022
2022-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP HUBBARD / 16/02/2022
2022-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-07 update num_mort_outstanding 2 => 1
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON PHILLIPS / 20/08/2021
2021-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP HUBBARD / 20/08/2021
2021-08-19 update statutory_documents DIRECTOR APPOINTED CIARAN CREEGAN
2021-08-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079876680002
2021-07-07 delete address 122 HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NORFOLK ENGLAND NR6 5DR
2021-07-07 insert address SUITE 4 JOSEPH KING HOUSE SOUTHWELL ROAD HORSHAM ST. FAITH NORWICH ENGLAND NR10 3JU
2021-07-07 update registered_address
2021-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2021 FROM 122 HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NORFOLK NR6 5DR ENGLAND
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VARVEL
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-10-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-07 update account_ref_month 10 => 12
2019-08-07 update accounts_next_due_date 2019-07-31 => 2019-09-30
2019-07-17 update statutory_documents PREVEXT FROM 31/10/2018 TO 31/12/2018
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-06 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VARVEL / 19/02/2018
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / EASTERN PROSPECTIVE HOLDINGS LIMITED / 06/04/2016
2017-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON PHILLIPS / 29/08/2017
2017-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PHILIP HUBBARD / 29/08/2017
2017-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VARVEL / 29/08/2017
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-05-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-23 update statutory_documents AUDITOR'S RESIGNATION
2016-03-12 delete address C/O LOVEWELL BLAKE BANKSIDE 300, PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB
2016-03-12 insert address 122 HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NORFOLK ENGLAND NR6 5DR
2016-03-12 update registered_address
2016-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 122 HELLESDON PARK ROAD HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NORFOLK NR6 5DR ENGLAND
2016-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2016 FROM BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK NORWICH NR7 0LB ENGLAND
2016-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 122 HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NORFOLK NR6 5DR ENGLAND
2016-03-04 update statutory_documents 07/02/16 FULL LIST
2016-03-04 update statutory_documents AUDITOR'S RESIGNATION
2016-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 122 HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NR6 5DR ENGLAND
2016-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O LOVEWELL BLAKE BANKSIDE 300, PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB
2015-09-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-13 update statutory_documents 07/02/15 FULL LIST
2014-12-26 delete fax 01603 778 959
2014-12-26 insert address 122 Hellesdon Park Road Drayton High Road Norwich NR6 5DR
2014-12-07 update num_mort_charges 1 => 2
2014-12-07 update num_mort_outstanding 1 => 2
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079876680002
2014-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079876680001
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-01 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address C/O LOVEWELL BLAKE BANKSIDE 300, PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK UNITED KINGDOM NR7 0LB
2014-03-07 insert address C/O LOVEWELL BLAKE BANKSIDE 300, PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-03-13 => 2014-02-07
2014-03-07 update returns_next_due_date 2014-04-10 => 2015-03-07
2014-02-20 update statutory_documents 07/02/14 FULL LIST
2013-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON PHILLIPS / 25/09/2013
2013-08-11 delete address 102 Prince of Wales Road, Norwich, Norfolk NR1 1NY
2013-08-11 delete phone 01603 778950
2013-08-11 delete phone 01603 778959
2013-08-11 delete registration_number 5198280
2013-08-11 delete source_ip 109.104.76.99
2013-08-11 insert alias Phase 3 Electrical Contractors Ltd
2013-08-11 insert index_pages_linkeddomain bigfork.co.uk
2013-08-11 insert source_ip 79.170.44.215
2013-08-11 update robots_txt_status www.phase3electrical.co.uk: 404 => 200
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-23 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update website_status ServerDown => OK
2013-06-25 insert sic_code 43210 - Electrical installation
2013-06-25 update returns_last_madeup_date null => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-01 update website_status OK => ServerDown
2013-04-09 update website_status OK
2013-04-03 update statutory_documents 13/03/13 FULL LIST
2013-02-28 update website_status ServerDown
2012-04-18 update statutory_documents CURRSHO FROM 31/03/2013 TO 31/10/2012
2012-04-05 update statutory_documents DIRECTOR APPOINTED JON PHILLIPS
2012-04-05 update statutory_documents DIRECTOR APPOINTED MR ADRIAN PHILIP HUBBARD
2012-04-05 update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 21
2012-04-05 update statutory_documents 30/03/12 STATEMENT OF CAPITAL GBP 80
2012-03-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION