Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-12 |
insert address Accessibility Policy 2022
Centre complaints Policy 2022 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES |
2021-09-02 |
update statutory_documents CESSATION OF DARRELL JAMES JOHNSON AS A PSC |
2021-05-05 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD COE |
2021-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRELL JOHNSON |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
2019-11-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES |
2018-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRELL JAMES JOHNSON |
2018-12-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CARRICK |
2018-04-14 |
delete index_pages_linkeddomain resus.org.uk |
2018-04-14 |
insert index_pages_linkeddomain t.co |
2018-03-07 |
delete address TRUTHE HOUSE BRISTOL ROAD HARDWICKE GLOUCESTER GL2 4RH |
2018-03-07 |
insert address CHURCH HOUSE STANDISH LANE STANDISH STONEHOUSE GLOS ENGLAND GL10 3DW |
2018-03-07 |
update registered_address |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-06 |
delete address Truthe House
Bristol Road
Hardwicke
Gloucester
GL2 4RH |
2018-01-06 |
insert address Church House
Standish Lane
Standish
Stonehouse
GL10 3DW |
2018-01-06 |
insert address Church House
Standish Lane
Standish
Stonehouse
Gloucestershire
GL10 3DW |
2018-01-06 |
insert alias ERFA Ltd |
2018-01-06 |
update primary_contact Truthe House
Bristol Road
Hardwicke
Gloucester
GL2 4RH => Church House
Standish Lane
Standish
Stonehouse
Gloucestershire
GL10 3DW |
2018-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2018 FROM
TRUTHE HOUSE BRISTOL ROAD
HARDWICKE
GLOUCESTER
GL2 4RH |
2017-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
2017-11-27 |
delete index_pages_linkeddomain t.co |
2017-05-15 |
insert index_pages_linkeddomain t.co |
2017-03-11 |
delete index_pages_linkeddomain t.co |
2017-01-23 |
insert index_pages_linkeddomain t.co |
2017-01-23 |
insert index_pages_linkeddomain twitter.com |
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 |
2016-12-11 |
delete index_pages_linkeddomain cprguidelines.eu |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
2016-11-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-30 |
insert index_pages_linkeddomain bookingbug.com |
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 |
2016-01-04 |
delete address Unit 3A Oakhill Court
Telford Way
Waterwells Business Park
Gloucester
GL2 2GA |
2016-01-04 |
insert address Truthe House
Bristol Road
Hardwicke
Gloucester
GL2 4RH |
2016-01-04 |
insert index_pages_linkeddomain cprguidelines.eu |
2016-01-04 |
insert registration_number 8308513 |
2016-01-04 |
insert vat 228 9884 49 |
2016-01-04 |
update primary_contact Unit 3A Oakhill Court
Telford Way
Waterwells Business Park
Gloucester
GL2 2GA => Truthe House
Bristol Road
Hardwicke
Gloucester
GL2 4RH |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address UNIT 3A TELFORD WAY WATERWELLS BUSINESS PARK GLOUCESTER GL2 2GA |
2015-12-07 |
insert address TRUTHE HOUSE BRISTOL ROAD HARDWICKE GLOUCESTER GL2 4RH |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-11-27 => 2015-11-27 |
2015-12-07 |
update returns_next_due_date 2015-12-25 => 2016-12-25 |
2015-11-30 |
update statutory_documents 27/11/15 FULL LIST |
2015-11-24 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CARRICK |
2015-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
UNIT 3A TELFORD WAY
WATERWELLS BUSINESS PARK
GLOUCESTER
GL2 2GA |
2015-01-07 |
update returns_last_madeup_date 2013-11-27 => 2014-11-27 |
2015-01-07 |
update returns_next_due_date 2014-12-25 => 2015-12-25 |
2014-12-01 |
update statutory_documents 27/11/14 FULL LIST |
2014-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-08-27 => 2015-12-31 |
2014-08-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-15 |
delete alias Zenntrix Software |
2014-08-15 |
delete source_ip 109.104.119.225 |
2014-08-15 |
insert address Unit 3a Oakhill Court,
Telford Way,
Waterwells Business Park,
Gloucester,
GL2 2GA |
2014-08-15 |
insert phone 01452 690595 |
2014-08-15 |
insert source_ip 88.208.253.64 |
2014-08-15 |
update primary_contact null => Unit 3a Oakhill Court,
Telford Way,
Waterwells Business Park,
Gloucester,
GL2 2GA |
2014-08-15 |
update robots_txt_status www.erfa.co.uk: 404 => 200 |
2013-12-07 |
delete address UNIT 3A TELFORD WAY WATERWELLS BUSINESS PARK GLOUCESTER ENGLAND GL2 2GA |
2013-12-07 |
insert address UNIT 3A TELFORD WAY WATERWELLS BUSINESS PARK GLOUCESTER GL2 2GA |
2013-12-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date null => 2013-11-27 |
2013-12-07 |
update returns_next_due_date 2013-12-25 => 2014-12-25 |
2013-11-28 |
update statutory_documents 27/11/13 FULL LIST |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JAMES JOHNSON / 28/11/2013 |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY THOMAS / 28/11/2013 |
2013-10-07 |
delete address 20 UPTON GARDENS WHITMINSTER GLOUCESTER UNITED KINGDOM GL2 7LP |
2013-10-07 |
insert address UNIT 3A TELFORD WAY WATERWELLS BUSINESS PARK GLOUCESTER ENGLAND GL2 2GA |
2013-10-07 |
update registered_address |
2013-09-06 |
update account_ref_day 30 => 31 |
2013-09-06 |
update account_ref_month 11 => 3 |
2013-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
20 UPTON GARDENS
WHITMINSTER
GLOUCESTER
GL2 7LP
UNITED KINGDOM |
2013-08-30 |
update statutory_documents DIRECTOR APPOINTED MR DARRELL JAMES JOHNSON |
2013-08-30 |
update statutory_documents 30/08/13 STATEMENT OF CAPITAL GBP 100 |
2013-08-22 |
update statutory_documents CURREXT FROM 30/11/2013 TO 31/03/2014 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
insert general_emails in..@erfa.co.uk |
2013-06-20 |
delete email ri..@erfa.co.uk |
2013-06-20 |
insert alias Zenntrix Software |
2013-06-20 |
insert email in..@erfa.co.uk |
2013-05-16 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-11-27 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |