ECO-CRAFT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-10-24 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-07-09 insert address 8" Square ❯ 13" Square
2023-07-09 insert address A6/A5/Square Locking Boxes ❯ Candle Boxes
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-23 insert index_pages_linkeddomain bbia.org.uk
2022-12-22 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-17 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-25 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-07-23 delete support_emails he..@eco-craft.co.uk
2020-07-23 delete email he..@eco-craft.co.uk
2020-07-23 delete source_ip 87.239.17.196
2020-07-23 insert index_pages_linkeddomain gloversure.co.uk
2020-07-23 insert source_ip 176.58.104.115
2020-07-23 update robots_txt_status www.eco-craft.co.uk: 404 => 0
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-16 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-19 insert support_emails he..@eco-craft.co.uk
2019-11-19 insert email he..@eco-craft.co.uk
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-06-20 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-12 update robots_txt_status www.eco-craft.co.uk: 0 => 404
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID MCCARTHY / 22/06/2018
2018-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LORRAINE MCCARTHY / 22/06/2018
2018-06-17 insert address Mill Lane, Coppull, Lancs, PR7 5BW
2018-06-17 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF, England, UK
2018-06-17 insert terms_pages_linkeddomain ico.org.uk
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-18 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-04-07 delete address VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB
2018-04-07 insert address UNIT 17A COPPULL ENTERPRISE CENTRE MILL LANE COPPULL LANCASHIRE ENGLAND PR7 5BW
2018-04-07 update registered_address
2018-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID MCCARTHY
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MCCARTHY
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-12 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-12 update statutory_documents DIRECTOR APPOINTED MR LIAM DAVID MCCARTHY
2016-07-12 update statutory_documents 22/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-21 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-31 insert about_pages_linkeddomain instagram.com
2015-10-31 insert contact_pages_linkeddomain instagram.com
2015-10-31 insert index_pages_linkeddomain instagram.com
2015-10-31 insert product_pages_linkeddomain instagram.com
2015-10-31 insert terms_pages_linkeddomain instagram.com
2015-08-09 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-09 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-17 update statutory_documents 22/06/15 FULL LIST
2015-06-12 insert vat 416 6680 41
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-12 delete source_ip 82.71.204.28
2015-04-12 insert source_ip 87.239.17.196
2015-04-12 update robots_txt_status www.eco-craft.co.uk: 404 => 0
2014-10-16 insert address Mill Lane, Coppull, Chorley, Lancs, PR7 5BW
2014-08-07 delete address VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE UNITED KINGDOM PR7 6TB
2014-08-07 insert address VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-16 update statutory_documents 22/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-05 update statutory_documents 22/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 5248 - Other retail specialist stores
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-04-23 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents 22/06/12 FULL LIST
2012-05-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 22/06/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents 22/06/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID MCCARTHY / 22/06/2010
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MCCARTHY / 22/06/2010
2010-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ASH FARM BARN BLUESTONE LANE MAWDESLEY LANCASHIRE L40 2RQ
2010-04-20 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents CURREXT FROM 31/07/2009 TO 31/08/2009
2009-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LORRANINE MCCARTHY
2009-06-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY LORRANINE MCCARTHY
2009-06-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MCCARTHY / 22/07/2008
2009-06-23 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents DIRECTOR AND SECRETARY APPOINTED LORRAINE MCCARTHY
2008-08-14 update statutory_documents DIRECTOR AND SECRETARY APPOINTED LORRANINE MCCARTHY
2008-08-14 update statutory_documents DIRECTOR APPOINTED KEVIN DAVID MCCARTHY
2008-07-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-07-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION