ETEC ESCALATORS LTD - History of Changes


DateDescription
2025-03-28 update statutory_documents 31/07/24 UNAUDITED ABRIDGED
2024-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-02-26 update statutory_documents 31/07/23 UNAUDITED ABRIDGED
2023-11-22 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-21 update statutory_documents FIRST GAZETTE
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-06 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-08-07 delete address UNIT 1 NEWBRIDGE INDUSTRIAL ESTATE PITT STREET KEIGHLEY UNITED KINGDOM BD21 4PQ
2022-08-07 insert address NEW LAITHE FARM STATION ROAD CROSS HILLS KEIGHLEY ENGLAND BD20 7DT
2022-08-07 update registered_address
2022-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2022 FROM UNIT 1 NEWBRIDGE INDUSTRIAL ESTATE PITT STREET KEIGHLEY BD21 4PQ UNITED KINGDOM
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-07 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-11-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-11-16 update statutory_documents FIRST GAZETTE
2021-05-07 update account_category null => UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-05 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FRENCH / 01/06/2020
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-11-19 update statutory_documents FIRST GAZETTE
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-07 delete address 39 ELMSLEY STREET STEETON KEIGHLEY UNITED KINGDOM BD20 6SE
2018-01-07 insert address UNIT 1 NEWBRIDGE INDUSTRIAL ESTATE PITT STREET KEIGHLEY UNITED KINGDOM BD21 4PQ
2018-01-07 update registered_address
2017-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 39 ELMSLEY STREET STEETON KEIGHLEY BD20 6SE UNITED KINGDOM
2017-07-07 delete address 2 MAYFIELD CLOSE GLUSBURN KEIGHLEY ENGLAND BD20 8PX
2017-07-07 insert address 39 ELMSLEY STREET STEETON KEIGHLEY UNITED KINGDOM BD20 6SE
2017-07-07 update registered_address
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 2 MAYFIELD CLOSE GLUSBURN KEIGHLEY BD20 8PX ENGLAND
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 delete address 39 ELMSLEY STREET STEETON KEIGHLEY WEST YORKSHIRE BD20 6SE
2017-04-26 insert address 2 MAYFIELD CLOSE GLUSBURN KEIGHLEY ENGLAND BD20 8PX
2017-04-26 update registered_address
2017-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 39 ELMSLEY STREET STEETON KEIGHLEY WEST YORKSHIRE BD20 6SE
2016-07-29 update statutory_documents DIRECTOR APPOINTED MR JOHN HENRY HOOSON
2016-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FRENCH / 01/07/2016
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HOOSON
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-10-07 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-10-07 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-09-04 update statutory_documents 05/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date null => 2014-07-31
2015-04-07 update account_category NO ACCOUNTS FILED => null
2015-04-07 update accounts_next_due_date 2015-04-05 => 2016-04-30
2015-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-03-22 update statutory_documents SECRETARY APPOINTED MR JOHN HENRY HOOSON
2015-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOOSON
2014-09-07 delete address 39 ELMSLEY STREET STEETON KEIGHLEY WEST YORKSHIRE UNITED KINGDOM BD20 6SE
2014-09-07 insert address 39 ELMSLEY STREET STEETON KEIGHLEY WEST YORKSHIRE BD20 6SE
2014-09-07 insert sic_code 33190 - Repair of other equipment
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-07-05
2014-09-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-08-04 update statutory_documents 05/07/14 FULL LIST
2014-05-24 update statutory_documents DIRECTOR APPOINTED MR JOHN HOOSON
2013-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HOOSON
2013-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION