EATONAIR - History of Changes


DateDescription
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