EADR - History of Changes


DateDescription
2023-04-07 delete address FIRST FLOOR, VANQUISH HOUSE WELLESLEY ROAD THARSTON NORWICH ENGLAND NR15 2PD
2023-04-07 insert address 5 RASHS GREEN INDUSTRIAL ESTATE DEREHAM ENGLAND NR19 1JG
2023-04-07 update registered_address
2023-04-06 update website_status InternalTimeout => OK
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2023-02-04 update website_status OK => InternalTimeout
2023-01-03 delete person Andrew Ellis
2023-01-03 delete person Darren Hamblett
2023-01-03 delete person Matt Williams
2023-01-03 delete person Steven Jones
2023-01-03 insert person Nat Harris
2022-12-02 insert service_pages_linkeddomain aboutcookies.org
2022-12-02 insert terms_pages_linkeddomain aboutcookies.org
2022-10-31 delete terms_pages_linkeddomain aboutcookies.org
2022-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2022 FROM FIRST FLOOR, VANQUISH HOUSE WELLESLEY ROAD THARSTON NORWICH NR15 2PD ENGLAND
2022-09-29 delete service_pages_linkeddomain aboutcookies.org
2022-09-29 insert about_pages_linkeddomain aboutcookies.org
2022-09-29 insert contact_pages_linkeddomain aboutcookies.org
2022-09-29 insert index_pages_linkeddomain aboutcookies.org
2022-07-29 delete index_pages_linkeddomain aboutcookies.org
2022-07-29 delete person Jon Robson
2022-07-29 insert service_pages_linkeddomain aboutcookies.org
2022-07-29 insert terms_pages_linkeddomain aboutcookies.org
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-29 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-06-28 delete source_ip 77.68.64.19
2022-06-28 insert index_pages_linkeddomain aboutcookies.org
2022-06-28 insert person Andrew Ellis
2022-06-28 insert person Darren Hamblett
2022-06-28 insert person Jon Robson
2022-06-28 insert person Matt Williams
2022-06-28 insert source_ip 88.208.243.175
2022-03-20 delete person Darren Hamblett
2022-03-20 insert address 5 Rashes Green Industrial Estate Dereham Norfolk NR19 1JG
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, NO UPDATES
2021-12-12 delete index_pages_linkeddomain aboutcookies.org
2021-12-12 delete index_pages_linkeddomain designtec.co.uk
2021-12-12 delete source_ip 84.18.216.146
2021-12-12 insert alias East Anglia Data Recovery
2021-12-12 insert person Darren Hamblett
2021-12-12 insert person Konrad Frankowski
2021-12-12 insert person Steven Jones
2021-12-12 insert source_ip 77.68.64.19
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-01 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-04-27 update website_status FlippedRobots => OK
2021-04-04 update website_status Disallowed => FlippedRobots
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES
2021-01-24 update website_status FlippedRobots => Disallowed
2020-10-04 update website_status Disallowed => FlippedRobots
2020-07-28 update website_status FlippedRobots => Disallowed
2020-07-07 update website_status Disallowed => FlippedRobots
2020-07-07 delete address THE ATTIC 45A BIRCHFIELD LANE MULBARTON NORWICH ENGLAND NR14 8AA
2020-07-07 insert address FIRST FLOOR, VANQUISH HOUSE WELLESLEY ROAD THARSTON NORWICH ENGLAND NR15 2PD
2020-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-07-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-07-07 update registered_address
2020-06-15 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2020 FROM THE ATTIC 45A BIRCHFIELD LANE MULBARTON NORWICH NR14 8AA ENGLAND
2020-05-02 update website_status FlippedRobots => Disallowed
2020-04-12 update website_status Disallowed => FlippedRobots
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES
2020-02-12 update website_status FlippedRobots => Disallowed
2020-01-22 update website_status Disallowed => FlippedRobots
2019-11-21 update website_status FlippedRobots => Disallowed
2019-11-02 update website_status OK => FlippedRobots
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-08 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-03 delete registration_number 7966542
2019-08-03 insert vat 991 9983 39
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES
2018-11-26 delete alias East Anglian Data Read
2018-11-26 insert alias East Anglia Data Recovery
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-11 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-19 update founded_year null => 2010
2018-03-19 insert alias East Anglian Data Read
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2018-02-02 update founded_year 2010 => null
2017-12-25 delete alias East Anglia Da Read
2017-11-06 update personal_address This information is on record
2017-11-06 update personal_address This information is on record
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-18 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-12 delete phone 0300 303 2073
2017-07-15 insert alias East Anglia Da Read
2017-04-26 delete address TRAFALGAR HOUSE WELLESLEY ROAD THARSTON NORWICH NORFOLK NR15 2PD
2017-04-26 insert address THE ATTIC 45A BIRCHFIELD LANE MULBARTON NORWICH ENGLAND NR14 8AA
2017-04-26 update reg_address_care_of DEARDENS => null
2017-04-26 update registered_address
2017-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O DEARDENS TRAFALGAR HOUSE WELLESLEY ROAD THARSTON NORWICH NORFOLK NR15 2PD
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-11-18 delete index_pages_linkeddomain metalfrog.co.uk
2016-11-18 delete index_pages_linkeddomain t.co
2016-11-18 delete phone 08002989368
2016-11-18 delete source_ip 77.68.64.19
2016-11-18 insert index_pages_linkeddomain aboutcookies.org
2016-11-18 insert index_pages_linkeddomain designtec.co.uk
2016-11-18 insert source_ip 84.18.216.146
2016-11-18 update website_status FlippedRobots => OK
2016-10-06 update website_status OK => FlippedRobots
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-11 delete source_ip 178.63.109.218
2016-08-11 insert phone 08002989368
2016-08-11 insert source_ip 77.68.64.19
2016-08-04 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-07 insert about_pages_linkeddomain metalfrog.co.uk
2016-07-07 insert contact_pages_linkeddomain metalfrog.co.uk
2016-07-07 insert index_pages_linkeddomain metalfrog.co.uk
2016-07-07 insert service_pages_linkeddomain metalfrog.co.uk
2016-07-07 insert terms_pages_linkeddomain metalfrog.co.uk
2016-05-12 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-12 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-04-07 delete phone 0121 673 2579
2016-04-07 delete phone 01508 500348
2016-04-07 delete phone 0800 254 5070
2016-04-07 insert phone 01953 667977
2016-03-01 update statutory_documents 27/02/16 FULL LIST
2016-02-18 insert phone 0121 673 2579
2016-02-18 insert phone 0300 3032073
2016-01-21 delete index_pages_linkeddomain eastangliandatarecovery.co.uk
2016-01-21 insert index_pages_linkeddomain t.co
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-10 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-27 update website_status FlippedRobots => OK
2015-04-08 update website_status OK => FlippedRobots
2015-04-07 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-11 delete source_ip 84.18.195.50
2015-03-11 insert source_ip 178.63.109.218
2015-03-02 update statutory_documents 27/02/15 FULL LIST
2015-01-13 insert address Wood Farm, Deopham Road Attleborough, Norfolk, NR17 1AJ
2015-01-13 update primary_contact null => Wood Farm, Deopham Road Attleborough, Norfolk, NR17 1AJ
2014-12-15 update robots_txt_status www.eadr.co.uk: 404 => 200
2014-10-20 insert general_emails in..@eadr.co.uk
2014-10-20 delete about_pages_linkeddomain tracksidedigital.co.uk
2014-10-20 delete about_pages_linkeddomain uk-web-hosting.co
2014-10-20 delete contact_pages_linkeddomain google.com
2014-10-20 delete contact_pages_linkeddomain tracksidedigital.co.uk
2014-10-20 delete contact_pages_linkeddomain uk-web-hosting.co
2014-10-20 delete index_pages_linkeddomain tracksidedigital.co.uk
2014-10-20 delete index_pages_linkeddomain uk-web-hosting.co
2014-10-20 delete source_ip 79.170.44.148
2014-10-20 delete terms_pages_linkeddomain tracksidedigital.co.uk
2014-10-20 delete terms_pages_linkeddomain uk-web-hosting.co
2014-10-20 insert email in..@eadr.co.uk
2014-10-20 insert phone 01508 500348
2014-10-20 insert source_ip 84.18.195.50
2014-10-20 update robots_txt_status www.eastangliandatarecovery.co.uk: 200 => 404
2014-08-11 delete general_emails in..@eadr.co.uk
2014-08-11 delete email in..@eadr.co.uk
2014-08-11 delete phone 01508 500348
2014-05-09 insert general_emails in..@eadr.co.uk
2014-05-09 delete phone 0800 072 1174
2014-05-09 insert contact_pages_linkeddomain google.com
2014-05-09 insert email in..@eadr.co.uk
2014-05-09 insert phone 01508 500348
2014-05-09 insert phone 0800 254 5070
2014-05-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-04-23 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address TRAFALGAR HOUSE WELLESLEY ROAD THARSTON NORWICH NORFOLK UNITED KINGDOM NR15 2PD
2014-04-07 insert address TRAFALGAR HOUSE WELLESLEY ROAD THARSTON NORWICH NORFOLK NR15 2PD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-03 update statutory_documents 27/02/14 FULL LIST
2013-07-17 delete address 2 Audrey Muskett Cottages Ashwellthorpe Norfolk, NR16 1HD
2013-07-17 insert about_pages_linkeddomain uk-web-hosting.co
2013-07-17 insert address Wood Farm Deopham Road Attleborough Norfolk NR17 1AJ
2013-07-17 insert alias EADR Ltd
2013-07-17 insert contact_pages_linkeddomain uk-web-hosting.co
2013-07-17 insert index_pages_linkeddomain uk-web-hosting.co
2013-07-17 insert terms_pages_linkeddomain uk-web-hosting.co
2013-07-17 update primary_contact 2 Audrey Muskett Cottages Ashwellthorpe Norfolk, NR16 1HD => Wood Farm Deopham Road Attleborough Norfolk NR17 1AJ
2013-07-04 update personal_address This information is on record
2013-07-04 update personal_address This information is on record
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date null => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-27 => 2014-11-30
2013-06-29 update person_name ALISON COOK => ALISON JANE COOK
2013-06-29 update person_name STEVEN COOK => STEVEN CHARLES COOK
2013-06-29 update person_usual_residence_country ALISON JANE COOK: GREAT BRITAIN => UNITED KINGDOM
2013-06-25 delete address 2 AUDREY MUSKETT COTTAGE THE STREET ASHWELLTHORPE NORWICH NORFOLK UNITED KINGDOM NR16 1HD
2013-06-25 insert address TRAFALGAR HOUSE WELLESLEY ROAD THARSTON NORWICH NORFOLK UNITED KINGDOM NR15 2PD
2013-06-25 insert sic_code 62090 - Other information technology service activities
2013-06-25 update reg_address_care_of null => DEARDENS
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-19 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 2 AUDREY MUSKETT COTTAGE THE STREET ASHWELLTHORPE NORWICH NORFOLK NR16 1HD UNITED KINGDOM
2013-03-06 update statutory_documents 27/02/13 FULL LIST
2012-03-12 update statutory_documents 27/02/12 STATEMENT OF CAPITAL GBP 99
2012-03-02 update statutory_documents DIRECTOR APPOINTED MR STEVEN COOK
2012-03-02 update statutory_documents DIRECTOR APPOINTED MRS ALISON COOK
2012-02-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-02-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION