EASYCHEMICALS - History of Changes


DateDescription
2024-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-07-07 update account_ref_day 31 => 28
2023-07-07 update account_ref_month 3 => 2
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-11-30
2023-06-26 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents PREVSHO FROM 31/03/2023 TO 28/02/2023
2023-06-07 delete address UHY HACKER YOUNG, ST. JOHNS CHAMBERS, LOVE ST CHESTER CHESHIRE CH1 1QN
2023-06-07 insert address 5 ASHFIELD ROAD CHORLEY ENGLAND PR7 1LH
2023-06-07 update registered_address
2023-06-06 delete address 1 Vale Park . Colomendy Industrial Estate Denbigh . LL16 5TA
2023-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WILLIAMSON
2023-05-11 update statutory_documents CESSATION OF GRANVILLE BELL AS A PSC
2023-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2023 FROM UHY HACKER YOUNG, ST. JOHNS CHAMBERS, LOVE ST CHESTER CHESHIRE CH1 1QN
2023-05-03 update statutory_documents SAIL ADDRESS CREATED
2023-05-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2023-05-03 update statutory_documents DIRECTOR APPOINTED MR IAN STUART WILLIAMSON
2023-05-03 update statutory_documents DIRECTOR APPOINTED MR STUART WILLIAMSON
2023-05-03 update statutory_documents SECRETARY APPOINTED MR CHARLES MCDONALD
2023-05-03 update statutory_documents CESSATION OF CATHERINE NAN BELL AS A PSC
2023-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANVILLE BELL
2023-04-28 insert address 5 Ashfield Road Chorley, Lancashire, PR7 1LH
2023-04-28 update website_status DomainNotFound => OK
2023-03-28 update website_status OK => DomainNotFound
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-12-02 delete index_pages_linkeddomain wearebfi.co.uk
2021-12-02 delete source_ip 185.25.240.171
2021-12-02 insert alias EasyChemicals Trade
2021-12-02 insert source_ip 34.105.215.18
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-27 insert phone 01352 872300
2021-07-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE NAN BELL
2021-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRANVILLE BELL / 15/01/2021
2021-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DRURY
2021-01-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD DRURY
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 delete index_pages_linkeddomain twitter.com
2019-10-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DRURY / 07/11/2018
2018-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DRURY / 07/11/2018
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-15 insert support_emails he..@easychemicals.co.uk
2018-02-15 insert email he..@easychemicals.co.uk
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-02-02 delete phone 01745816789
2017-02-02 insert phone 07711883662
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-21 update statutory_documents 11/10/15 FULL LIST
2015-09-05 delete source_ip 98.124.199.1
2015-09-05 insert index_pages_linkeddomain easychemtrade.co.uk
2015-09-05 insert source_ip 185.25.240.171
2015-02-11 delete index_pages_linkeddomain easychemtrade.co.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-01 insert phone 01745816789
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-21 update statutory_documents 11/10/14 FULL LIST
2014-06-19 delete source_ip 98.124.198.1
2014-06-19 insert source_ip 98.124.199.1
2014-04-29 delete source_ip 98.124.199.1
2014-04-29 insert source_ip 98.124.198.1
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-14 update statutory_documents 11/10/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-13 delete source_ip 98.124.198.1
2013-05-13 insert source_ip 98.124.199.1
2013-04-21 delete source_ip 98.124.199.1
2013-04-21 insert source_ip 98.124.198.1
2013-01-28 delete source_ip 98.124.198.1
2013-01-28 insert source_ip 98.124.199.1
2012-12-25 delete source_ip 98.124.199.1
2012-12-25 insert source_ip 98.124.198.1
2012-11-21 update statutory_documents 11/10/12 FULL LIST
2012-09-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 11/10/11 FULL LIST
2011-06-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 11/10/10 FULL LIST
2010-07-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents 11/10/09 FULL LIST
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANVILLE BELL / 01/10/2009
2009-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DRURY / 01/10/2009
2009-02-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2008-02-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-07 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-10-14 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2004-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION