ECOCOVERAGE - History of Changes


DateDescription
2023-10-07 insert sic_code 41100 - Development of building projects
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-24 delete source_ip 160.153.16.18
2022-03-24 insert source_ip 92.205.4.228
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES
2021-02-04 delete source_ip 46.32.240.33
2021-02-04 insert source_ip 160.153.16.18
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-08-04 insert general_emails in..@ecocoverage.co.uk
2018-08-04 insert email in..@ecocoverage.co.uk
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES
2018-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME TAYLOR
2018-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY TAYLOR
2018-01-21 delete cfo Mr Graeme Taylor
2018-01-21 delete person Mr Graeme Taylor
2018-01-21 delete source_ip 173.254.28.144
2018-01-21 insert source_ip 46.32.240.33
2017-07-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-12 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-03-23 update statutory_documents 11/02/16 FULL LIST
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
2015-05-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-27 update statutory_documents 11/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 11 POOK LANE EAST LAVANT CHICHESTER WEST SUSSEX ENGLAND PO18 0AW
2014-03-07 insert address 11 POOK LANE EAST LAVANT CHICHESTER WEST SUSSEX PO18 0AW
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-03-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-02-19 update statutory_documents 11/02/14 FULL LIST
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CLIVE TAYLOR / 16/07/2013
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE TAYLOR / 16/07/2013
2013-07-01 delete address 17 NEWPORT DRIVE, FISHBOURNE CHICHESTER WEST SUSSEX PO19 3QQ
2013-07-01 insert address 11 POOK LANE EAST LAVANT CHICHESTER WEST SUSSEX ENGLAND PO18 0AW
2013-07-01 update registered_address
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CLIVE TAYLOR / 01/05/2013
2013-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE TAYLOR / 01/05/2013
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 17 NEWPORT DRIVE, FISHBOURNE CHICHESTER WEST SUSSEX PO19 3QQ
2013-05-15 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-20 update statutory_documents 11/02/13 FULL LIST
2012-06-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 11/02/12 FULL LIST
2012-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY BRIAN TAYLOR / 31/12/2011
2011-04-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 11/02/11 FULL LIST
2010-06-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents 11/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SIMON ROY TAYLOR / 10/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE TAYLOR / 10/02/2010
2009-05-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-16 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS; AMEND
2007-02-13 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-15 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-02-14 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-06-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03
2004-02-16 update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-11 update statutory_documents NEW SECRETARY APPOINTED
2003-02-20 update statutory_documents DIRECTOR RESIGNED
2003-02-20 update statutory_documents SECRETARY RESIGNED
2003-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION