EDEN CONSTRUCTION (NW) - History of Changes


DateDescription
2024-04-07 delete address 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU
2024-04-07 insert address UNIT 2B REDWITHER WORKS, REDWITHER ROAD WREXHAM INDUSTRIAL ESTATE WREXHAM WALES LL13 9RD
2024-04-07 update registered_address
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2023-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080174680001
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-04-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JONES
2022-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / ADAM JONES / 27/01/2022
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
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ALLEN JONES / 01/04/2021
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES
2021-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ADAM JONES / 01/04/2021
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
2020-11-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONES / 03/04/2020
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2020-03-04 delete address Suite 1, Llay Business Centre Rackery Lane, Llay Wrexham LL12 0PB
2020-03-04 insert address Unit 2B, Redwither Works, Redwither Road, Wrexham Industrial Estate, Wrexham LL13 9RD
2020-03-04 update primary_contact Suite 1, Llay Business Centre Rackery Lane, Llay Wrexham LL12 0PB => Unit 2B, Redwither Works, Redwither Road, Wrexham Industrial Estate, Wrexham LL13 9RD
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080174680001
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JONES
2019-04-02 update statutory_documents CESSATION OF RONALD ALLEN JONES AS A PSC
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-05 update statutory_documents DIRECTOR APPOINTED MR ADAM JONES
2018-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-04-08 delete source_ip 50.31.144.133
2018-04-08 insert source_ip 185.197.62.74
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-11-30 delete source_ip 50.31.144.176
2016-11-30 insert source_ip 50.31.144.133
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-01 delete source_ip 185.41.9.4
2016-08-01 insert source_ip 50.31.144.176
2016-08-01 update website_status FlippedRobots => OK
2016-07-20 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-12 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-22 update statutory_documents 03/04/16 FULL LIST
2016-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH JONES / 04/06/2015
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-06-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-05-20 update statutory_documents 03/04/15 FULL LIST
2014-10-09 delete source_ip 77.72.206.34
2014-10-09 insert source_ip 185.41.9.4
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 24 NICHOLAS STREET CHESTER CHESHIRE UNITED KINGDOM CH1 2AU
2014-06-07 insert address 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-06-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-14 update statutory_documents 03/04/14 FULL LIST
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update account_ref_day 30 => 31
2013-06-26 update account_ref_month 4 => 3
2013-06-26 update accounts_next_due_date 2014-01-03 => 2013-12-31
2013-06-25 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-01 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-04-25 update statutory_documents 03/04/13 FULL LIST
2012-04-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION