AMENZ ECO ENGINEERING LTD - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-11-01 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-07 update num_mort_outstanding 1 => 0
2023-10-07 update num_mort_satisfied 0 => 1
2023-09-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098561750001
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-12 update statutory_documents DIRECTOR APPOINTED KEITH BEEBY
2022-05-07 update num_mort_charges 0 => 1
2022-05-07 update num_mort_outstanding 0 => 1
2022-05-03 update statutory_documents THAT THE COMPANY AND OLIVER EAMONN MACEY ON OR AROUND THE DATE OF THE RESOLUTION FOR A TOTAL PURCHASE PRICE OF £94,435 & ARE HEREBY APPROVED FOR THE PURPOSES OF S190(1) OF THE COMPANIES ACT 2006 22/04/2022
2022-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098561750001
2022-03-07 update account_ref_month 7 => 12
2022-03-07 update accounts_next_due_date 2022-04-30 => 2022-09-30
2022-02-02 update statutory_documents PREVEXT FROM 31/07/2021 TO 31/12/2021
2022-01-07 delete address POTTON HOUSE, WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON MK44 3BZ
2022-01-07 insert address 8A THE GREEN EATON FORD ST NEOTS CAMBS UNITED KINGDOM PE19 7AF
2022-01-07 update registered_address
2021-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM POTTON HOUSE, WYBOSTON LAKES GREAT NORTH ROAD WYBOSTON MK44 3BZ
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / OLIVER EAMON MACEY / 14/12/2021
2021-12-14 update statutory_documents CESSATION OF ANDREW JAMES GENTLE AS A PSC
2021-12-07 insert company_previous_name HEATWAVE MECHANICAL LIMITED
2021-12-07 update name HEATWAVE MECHANICAL LIMITED => AMENZ ECO ENGINEERING LTD
2021-11-11 update statutory_documents COMPANY NAME CHANGED HEATWAVE MECHANICAL LIMITED CERTIFICATE ISSUED ON 11/11/21
2021-11-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-07-31
2021-10-07 update accounts_next_due_date 2021-06-04 => 2022-04-30
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-10 update statutory_documents FIRST GAZETTE
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 11 => 7
2021-04-07 update accounts_next_due_date 2021-08-31 => 2021-06-04
2021-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEANNE MACEY
2021-03-09 update statutory_documents DIRECTOR APPOINTED OLIVER EAMON MACEY
2021-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GENTLE
2021-03-04 update statutory_documents PREVSHO FROM 30/11/2020 TO 31/07/2020
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-07-07 update accounts_last_madeup_date null => 2016-11-30
2017-07-07 update accounts_next_due_date 2017-08-04 => 2018-08-31
2017-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2016-12-20 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2015-12-09 update statutory_documents DIRECTOR APPOINTED MRS LEANNE MACEY
2015-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER MACEY
2015-11-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION