Date | Description |
2025-04-26 |
update website_status FlippedRobots => FailedRobots |
2025-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/25, NO UPDATES |
2025-04-03 |
update website_status OK => FlippedRobots |
2025-03-02 |
update website_status FlippedRobots => OK |
2025-02-05 |
update website_status IndexPageFetchError => FlippedRobots |
2024-12-04 |
update website_status OK => IndexPageFetchError |
2024-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23 |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/24, NO UPDATES |
2023-09-09 |
insert phone 18014321482650827 |
2023-08-07 |
delete address UNIT 4 CURTIS FARM HIGH ROAD FOBBING STANFORD-LE-HOPE ESSEX ENGLAND SS17 9JJ |
2023-08-07 |
insert address SUITE C 15 BUCKWINS SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX ENGLAND SS13 1BJ |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-07 |
update registered_address |
2023-07-31 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2023 FROM
UNIT 4 CURTIS FARM HIGH ROAD
FOBBING
STANFORD-LE-HOPE
ESSEX
SS17 9JJ
ENGLAND |
2023-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROY EATON / 24/07/2023 |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-26 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES |
2022-03-07 |
delete address 8 HEMMELLS BASILDON ESSEX UNITED KINGDOM SS15 6ED |
2022-03-07 |
insert address UNIT 4 CURTIS FARM HIGH ROAD FOBBING STANFORD-LE-HOPE ESSEX ENGLAND SS17 9JJ |
2022-03-07 |
update registered_address |
2022-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2022 FROM
8 HEMMELLS
BASILDON
ESSEX
SS15 6ED
UNITED KINGDOM |
2021-12-09 |
delete phone 17894938144877193 |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-29 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-05-07 |
delete sic_code 35300 - Steam and air conditioning supply |
2021-05-07 |
delete sic_code 43210 - Electrical installation |
2021-05-07 |
delete sic_code 43290 - Other construction installation |
2021-04-15 |
delete phone 17979631384343681 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
2021-02-22 |
delete about_pages_linkeddomain eatongroveeco.co.uk |
2021-02-22 |
delete contact_pages_linkeddomain eatongroveeco.co.uk |
2021-02-22 |
delete index_pages_linkeddomain eatongroveeco.co.uk |
2021-02-22 |
insert about_pages_linkeddomain facebook.com |
2021-02-22 |
insert about_pages_linkeddomain linkedin.com |
2021-02-22 |
insert contact_pages_linkeddomain facebook.com |
2021-02-22 |
insert contact_pages_linkeddomain linkedin.com |
2021-02-22 |
insert index_pages_linkeddomain facebook.com |
2021-02-22 |
insert index_pages_linkeddomain linkedin.com |
2021-02-22 |
insert phone 0300 303 3305 |
2021-02-22 |
insert phone 17894938144877193 |
2021-02-22 |
insert phone 17979631384343681 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-30 |
delete address 11 PURDEYS WAY ROCHFORD ENGLAND SS4 1ND |
2020-10-30 |
insert address 8 HEMMELLS BASILDON ESSEX UNITED KINGDOM SS15 6ED |
2020-10-30 |
update registered_address |
2020-10-26 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
2020-09-22 |
insert about_pages_linkeddomain instagram.com |
2020-09-22 |
insert contact_pages_linkeddomain instagram.com |
2020-09-22 |
insert index_pages_linkeddomain instagram.com |
2020-09-22 |
insert service_pages_linkeddomain instagram.com |
2020-09-22 |
insert terms_pages_linkeddomain instagram.com |
2020-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2020 FROM
11 PURDEYS WAY
ROCHFORD
SS4 1ND
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-03-07 |
delete source_ip 93.113.111.62 |
2020-03-07 |
insert source_ip 35.214.167.199 |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-23 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2018-10-07 |
delete address 29 FOBBING ROAD CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 9BG |
2018-10-07 |
insert address 11 PURDEYS WAY ROCHFORD ENGLAND SS4 1ND |
2018-10-07 |
insert sic_code 35300 - Steam and air conditioning supply |
2018-10-07 |
insert sic_code 43210 - Electrical installation |
2018-10-07 |
insert sic_code 43290 - Other construction installation |
2018-10-07 |
update registered_address |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
2018-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2018 FROM
29 FOBBING ROAD
CORRINGHAM
STANFORD-LE-HOPE
ESSEX
SS17 9BG |
2018-08-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-12-03 |
delete source_ip 104.31.88.62 |
2017-12-03 |
delete source_ip 104.31.89.62 |
2017-12-03 |
insert source_ip 93.113.111.62 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-10-13 |
delete source_ip 185.65.42.80 |
2016-10-13 |
insert source_ip 104.31.88.62 |
2016-10-13 |
insert source_ip 104.31.89.62 |
2016-10-13 |
update website_status FlippedRobots => OK |
2016-09-24 |
update website_status OK => FlippedRobots |
2016-08-27 |
delete address 29 Fobbing Road, Corringham, Stanford-Le-Hope, Essex, SS17 9BG |
2016-08-27 |
delete address Unit 5, Saffron Court
Southfields Industrial Estate
Laindon, Essex
SS15 6SS |
2016-08-27 |
insert address Unit 7, Curtis Farm,
High Road, Fobbing,
Essex SS17 9JJ |
2016-08-27 |
insert address of Unit 7, Curtis Farm, High Road, Fobbing, Essex SS17 9JJ |
2016-08-27 |
update primary_contact Unit 5, Saffron Court
Southfields Industrial Estate
Laindon, Essex
SS15 6SS => Unit 7, Curtis Farm,
High Road, Fobbing,
Essex SS17 9JJ |
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 |
2016-07-05 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-11-07 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-10-22 |
update statutory_documents 14/10/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-22 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 29 FOBBING ROAD CORRINGHAM STANFORD-LE-HOPE ESSEX ENGLAND SS17 9BG |
2014-12-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2014-12-07 |
insert address 29 FOBBING ROAD CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 9BG |
2014-12-07 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2014-12-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-11-24 |
update statutory_documents 14/10/14 FULL LIST |
2014-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROY EATON / 01/10/2014 |
2014-09-07 |
delete address UNIT 9A MIDAS BUSINESS CENTRE WANTZ ROAD DAGENHAM ESSEX ENGLAND RM10 8PS |
2014-09-07 |
insert address 29 FOBBING ROAD CORRINGHAM STANFORD-LE-HOPE ESSEX ENGLAND SS17 9BG |
2014-09-07 |
update registered_address |
2014-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
UNIT 9A MIDAS BUSINESS CENTRE WANTZ ROAD
DAGENHAM
ESSEX
RM10 8PS
ENGLAND |
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 |
2014-07-25 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA |
2014-06-07 |
insert address UNIT 9A MIDAS BUSINESS CENTRE WANTZ ROAD DAGENHAM ESSEX ENGLAND RM10 8PS |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-06-07 |
update registered_address |
2014-05-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070403980001 |
2014-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
1 ROYAL TERRACE
SOUTHEND-ON-SEA
ESSEX
SS1 1EA |
2013-11-07 |
delete address 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS1 1EA |
2013-11-07 |
insert address 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2013-11-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-10-21 |
update statutory_documents 14/10/13 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 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-14 => 2012-10-14 |
2013-06-23 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-10-15 |
update statutory_documents 14/10/12 FULL LIST |
2012-07-26 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-18 |
update statutory_documents 14/10/11 FULL LIST |
2011-07-07 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-27 |
update statutory_documents 14/10/10 FULL LIST |
2009-11-13 |
update statutory_documents DIRECTOR APPOINTED PAUL ROY EATON |
2009-10-31 |
update statutory_documents 14/10/09 STATEMENT OF CAPITAL GBP 100 |
2009-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
2009-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2009 FROM
47-49 GREEN LANE
NORTHWOOD
NORTHWOOD
HA6 3AE
UNITED KINGDOM |
2009-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
2009-10-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |