ERFA - History of Changes


DateDescription
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