ERMIN PLANT HIRE SERVICES - History of Changes


DateDescription
2024-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW POLLARD
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 1 => 9
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-06-30
2023-11-15 update statutory_documents PREVSHO FROM 31/01/2024 TO 30/09/2023
2023-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-08-10 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2023-05-24 delete source_ip 46.37.190.141
2023-05-24 insert source_ip 45.157.40.127
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN POLLARD / 04/04/2023
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER CLAPTON / 04/04/2023
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIS / 04/04/2023
2023-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA PAYNE
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-09-07 update num_mort_charges 13 => 14
2022-09-07 update num_mort_outstanding 1 => 2
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-08-03 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008679290014
2022-06-07 update num_mort_charges 12 => 13
2022-06-07 update num_mort_outstanding 0 => 1
2022-05-24 delete address 7/11 Tavistock Square, London, WC1H 9LT
2022-05-24 insert address Alkerton Court, Eastington, Stonehouse, Gloucestershire, England, GL10 3AQ
2022-05-10 update statutory_documents SECOND FILING OF AP01 FOR MR PAUL SMITH
2022-05-07 delete address LYNTON HOUSE 7 - 12 TAVISTOCK SQUARE LONDON WC1H 9LT
2022-05-07 insert address ALKERTON COURT EASTINGTON STONEHOUSE GLOUCESTERSHIRE ENGLAND GL10 3AQ
2022-05-07 update registered_address
2022-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008679290013
2022-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2022 FROM LYNTON HOUSE 7 - 12 TAVISTOCK SQUARE LONDON WC1H 9LT
2022-04-22 update statutory_documents DIRECTOR APPOINTED MR PAUL SMITH
2022-04-22 update statutory_documents DIRECTOR APPOINTED REBECCA PULLIN
2022-04-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMITH'S (GLOUCESTER) LIMITED
2022-04-22 update statutory_documents CESSATION OF NIGEL HOWARD KELLY AS A PSC
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL KELLY
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE KELLY
2022-04-07 update num_mort_outstanding 7 => 0
2022-04-07 update num_mort_satisfied 5 => 12
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2022-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2022-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2022-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2022-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2022-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-08 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN POLLARD / 23/06/2021
2021-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIS / 01/06/2021
2021-06-01 update statutory_documents DIRECTOR APPOINTED MARK DAVIS
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2020-10-30 update account_category SMALL => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-23 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19
2019-08-12 delete source_ip 46.37.190.137
2019-08-12 insert source_ip 46.37.190.141
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-03-07 delete about_pages_linkeddomain plus.google.com
2019-03-07 delete contact_pages_linkeddomain plus.google.com
2019-03-07 delete index_pages_linkeddomain plus.google.com
2019-03-07 delete service_pages_linkeddomain plus.google.com
2019-03-07 delete terms_pages_linkeddomain plus.google.com
2019-03-07 insert about_pages_linkeddomain instagram.com
2019-03-07 insert contact_pages_linkeddomain instagram.com
2019-03-07 insert index_pages_linkeddomain instagram.com
2019-03-07 insert service_pages_linkeddomain instagram.com
2019-03-07 insert terms_pages_linkeddomain instagram.com
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18
2018-04-04 update statutory_documents SAIL ADDRESS CHANGED FROM: WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL HOWARD KELLY / 06/04/2016
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-06 insert address 72A Blackpole Trading Estate West, Worcester, WR3 8TJ
2016-09-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-21 delete address Wicliffe Industrial Estate, Chestnut Lane off Cainscross Road, Stroud GL5 3EN
2016-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-07-28 update statutory_documents SECRETARY APPOINTED JULIE ELIZABETH KELLY
2016-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDITH KELLY
2016-06-22 insert index_pages_linkeddomain youtube.com
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-13 delete fax 01242 523186
2016-04-13 delete fax 01285 650433
2016-04-13 delete fax 01452 508422
2016-04-13 delete fax 01453 767736
2016-04-13 delete fax 01905 729740
2016-04-13 delete fax 01989 567523
2016-04-13 insert address Wicliffe Industrial Estate, Chestnut Lane off Cainscross Road, Stroud GL5 3EN
2016-04-13 insert fax 01452 508421
2016-04-12 update statutory_documents 02/04/16 FULL LIST
2016-01-29 delete source_ip 89.238.147.117
2016-01-29 insert source_ip 46.37.190.137
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 insert fax 01242 523186
2015-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-10-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-02 delete fax 01242 523186
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-02 update statutory_documents 02/04/15 FULL LIST
2014-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL JONES
2014-09-30 insert address 7/11 Tavistock Square, London, WC1H 9LT
2014-09-30 insert registration_number 867929
2014-09-30 insert vat 274646629
2014-09-30 update primary_contact null => 7/11 Tavistock Square, London, WC1H 9LT
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-05-15 delete source_ip 195.8.196.242
2014-05-15 insert source_ip 89.238.147.117
2014-05-07 delete address LYNTON HOUSE 7 - 12 TAVISTOCK SQUARE LONDON UNITED KINGDOM WC1H 9LT
2014-05-07 insert address LYNTON HOUSE 7 - 12 TAVISTOCK SQUARE LONDON WC1H 9LT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-02 update statutory_documents 02/04/14 FULL LIST
2014-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN POLLARD / 01/11/2013
2013-08-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-10 update statutory_documents 02/04/13 FULL LIST
2012-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-04-05 update statutory_documents 02/04/12 FULL LIST
2012-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY JONES / 01/04/2012
2011-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD KELLY
2011-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2011 FROM C/O MENZIES LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM
2011-04-06 update statutory_documents SAIL ADDRESS CREATED
2011-04-06 update statutory_documents 02/04/11 FULL LIST
2011-03-31 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-03-31 update statutory_documents ADOPT MEM AND ARTS 15/03/2011
2010-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-05-12 update statutory_documents 02/04/10 FULL LIST
2010-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2010 FROM C/O MORLEY & SCOTT LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN POLLARD / 01/04/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA WENDY PAYNE / 01/04/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER CLAPTON / 01/04/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD KELLY / 01/04/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KELLY / 01/04/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY JONES / 01/04/2010
2009-12-15 update statutory_documents SECTION 519 CA 2006
2009-09-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-04-15 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-08-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-04-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER DAVIS
2008-04-10 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-04-11 update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/06
2006-04-13 update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-04-15 update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-08-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-04-15 update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-14 update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-09-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-04-24 update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-07-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-04-11 update statutory_documents RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-08-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-04-06 update statutory_documents RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-03-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-23 update statutory_documents DIRECTOR RESIGNED
1999-11-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-04-13 update statutory_documents RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1999-03-10 update statutory_documents £ IC 25000/20000 29/01/99 £ SR 5000@1=5000
1999-03-08 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/01/99
1998-08-27 update statutory_documents S386 DISP APP AUDS 27/07/98
1998-06-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98
1998-04-07 update statutory_documents RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1997-05-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97
1997-04-09 update statutory_documents RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1996-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1996-04-15 update statutory_documents RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS
1996-03-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95
1995-04-18 update statutory_documents RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS
1995-04-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94
1994-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/94
1994-04-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-18 update statutory_documents RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS
1993-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93
1993-04-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-04-18 update statutory_documents RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS
1992-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92
1992-04-16 update statutory_documents RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS
1991-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-06-28 update statutory_documents RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS
1990-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-05-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1990-05-24 update statutory_documents RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS
1990-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90
1989-05-15 update statutory_documents RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS
1989-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89
1988-06-02 update statutory_documents RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS
1988-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1987-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-08-24 update statutory_documents RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS
1987-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-07-03 update statutory_documents RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS
1986-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86
1985-04-23 update statutory_documents MEMORANDUM OF ASSOCIATION