ECOUNTABILITY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM GORDON BUTCHER / 11/11/2021
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-13 update website_status OK => IndexPageFetchError
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2021-04-22 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEC HARVEY WALKER / 08/04/2019
2019-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GORDON BUTCHER / 08/04/2019
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-11 delete source_ip 185.151.28.151
2018-12-11 insert source_ip 78.31.111.232
2018-12-11 update robots_txt_status www.ecountability.co.uk: 404 => 200
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-09 delete source_ip 79.170.44.208
2017-08-09 insert source_ip 185.151.28.151
2017-06-07 insert sic_code 62012 - Business and domestic software development
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-16 update statutory_documents SAIL ADDRESS CREATED
2016-09-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-06-07 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-06-07 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-18 update statutory_documents 08/04/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-02 delete index_pages_linkeddomain steves-templates.com
2015-10-02 insert address Chancery Cottage, Kentisbeare, Cullompton, Exeter, Devon, EX15 2DS
2015-10-02 insert registration_number 07596902
2015-10-02 insert vat 185596553
2015-10-02 update primary_contact null => Chancery Cottage, Kentisbeare, Cullompton, Exeter, Devon, EX15 2DS
2015-07-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-07-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-06-03 update statutory_documents 08/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete sic_code 74990 - Non-trading company
2014-06-07 insert sic_code 74901 - Environmental consulting activities
2014-06-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-06-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-05-09 update statutory_documents 08/04/14 FULL LIST
2014-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-07-01 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-08 => 2014-01-31
2013-06-21 delete address 9 THE CRESCENT TAUNTON SOMERSET UNITED KINGDOM TA1 4EA
2013-06-21 insert address CHANCERY COTTAGE KENTISBEARE CULLOMPTON DEVON EX15 2DS
2013-06-21 update registered_address
2013-06-03 update statutory_documents 08/04/13 FULL LIST
2013-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM
2012-07-18 update statutory_documents DIRECTOR APPOINTED ALEC HARVEY WALKER
2012-07-18 update statutory_documents 12/06/12 STATEMENT OF CAPITAL GBP 100
2012-05-14 update statutory_documents 08/04/12 FULL LIST
2011-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION