EC FOREST PRODUCTS - History of Changes


DateDescription
2024-08-31 update website_status OK => FlippedRobots
2024-08-29 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2024-07-31 delete source_ip 52.164.210.74
2024-07-31 insert source_ip 199.233.255.72
2024-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-10-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-09-16 insert sales_emails sa..@ecforestproducts.com
2021-09-16 insert email sa..@ecforestproducts.com
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2021-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE COOPER
2020-08-07 delete address SUITE 1A HORNDON INDUSTRIAL PARK WEST HORNDON BRENTWOOD ESSEX CM13 3XD
2020-08-07 insert address WINDOVER THE STREET SELMESTON POLEGATE ENGLAND BN26 6TY
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-07 update registered_address
2020-07-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2020 FROM SUITE 1A HORNDON INDUSTRIAL PARK WEST HORNDON BRENTWOOD ESSEX CM13 3XD
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-07 update num_mort_outstanding 2 => 0
2020-03-07 update num_mort_satisfied 0 => 2
2020-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-02-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-12-05 delete source_ip 80.82.122.87
2019-12-05 insert source_ip 52.164.210.74
2019-12-05 update robots_txt_status www.ecforestproducts.com: 0 => 200
2019-12-05 update website_status FlippedRobots => OK
2019-11-16 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-20 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LUFFMAN
2018-02-26 update website_status OK => FlippedRobots
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EELS
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-20 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-12 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-14 update statutory_documents 13/04/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-09 update website_status OK => FlippedRobots
2015-06-04 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-22 update website_status OK => FlippedRobots
2015-04-16 update statutory_documents 13/04/15 FULL LIST
2015-02-19 update website_status OK => FlippedRobots
2015-01-09 update website_status OK => FlippedRobots
2014-11-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-14 update statutory_documents 13/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-21 update accounts_last_madeup_date 2010-04-30 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-15 delete source_ip 85.232.49.246
2013-05-15 insert alias E CForest Products Sales
2013-05-15 insert fax 01825 872205
2013-05-15 insert source_ip 80.82.122.87
2013-05-15 update robots_txt_status www.ecforestproducts.com: 404 => 0
2013-04-16 update statutory_documents 13/04/13 FULL LIST
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 13/04/12 FULL LIST
2012-01-24 update statutory_documents PREVEXT FROM 30/04/2011 TO 31/10/2011
2011-05-11 update statutory_documents 12/04/11 FULL LIST
2011-05-11 update statutory_documents 13/04/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 13/04/10 FULL LIST
2010-05-26 update statutory_documents 12/04/10 FULL LIST
2010-02-12 update statutory_documents ALTER ARTICLES 19/06/2009
2010-02-12 update statutory_documents REDEMPTION OF 25 B REDEEMABLE SHARES 19/06/2009
2010-01-05 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-15 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-02-11 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-28 update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-08 update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/06 FROM: TOP FLOOR 4 THE LIMES INGATESTONE ESSEX CM4 0BE
2006-07-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-07-07 update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-14 update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-20 update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-30 update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-15 update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-10 update statutory_documents RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/00 FROM: TOP FLOOR 4 THE LIMES INGATESTONE ESSEX CM4 0BE
2000-05-04 update statutory_documents RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
2000-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 4B CHEQUERS HIGH STREET INGATESTONE ESSEX CM4 0DR
1999-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 109 MAIN ROAD GIDEA PARK ROMFORD RM2 5EL
1999-05-10 update statutory_documents RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS
1998-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-04-18 update statutory_documents RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS
1997-07-23 update statutory_documents NEW SECRETARY APPOINTED
1997-07-23 update statutory_documents RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS
1997-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-22 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-22 update statutory_documents DIRECTOR RESIGNED
1996-11-22 update statutory_documents SECRETARY RESIGNED
1996-06-12 update statutory_documents RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS
1995-11-20 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-20 update statutory_documents NEW SECRETARY APPOINTED
1995-04-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION