EAGLE DESIGN AND BUILD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-22 update website_status Disallowed => OK
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-15 update website_status OK => Disallowed
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-12 delete source_ip 35.214.99.25
2022-10-12 insert source_ip 85.92.70.190
2022-10-12 update website_status InternalTimeout => OK
2022-08-12 update website_status OK => InternalTimeout
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-18 delete email wa..@eagledesignandbuild.com
2021-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLAGRON VULAJIS / 05/06/2021
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FLAGRON VULAJIS / 05/06/2021
2021-06-15 delete service_pages_linkeddomain elannaleroux.co.uk
2021-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FLAGRON VULAJIS / 21/05/2021
2021-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FLAGRON VULAJIS / 21/05/2021
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-24 delete address Fountain Court, 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF
2021-02-24 delete person Wayne Franklin
2021-02-24 delete phone 01727 884 565
2021-02-24 delete phone 07967 755 518
2021-02-24 insert address Porters Wood, St. Albans, AL3 6EN
2021-02-24 insert email ma..@eagledesignandbuild.com
2021-02-24 insert person Mark Randall
2021-02-24 insert phone 01727 743 829
2021-02-24 insert phone 07795 174459
2021-02-24 update primary_contact Fountain Court, 2 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF => Porters Wood, St. Albans, AL3 6EN
2021-02-02 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 2 FOUNTAIN COURT VICTORIA SQUARE VICTORIA STREET ST. ALBANS ENGLAND AL1 3TF
2020-10-30 insert address UNIT 8 THE ENTERPRISE CENTRE ST. ALBANS HERTFORDSHIRE ENGLAND AL3 6EN
2020-10-30 update registered_address
2020-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 2 FOUNTAIN COURT VICTORIA SQUARE VICTORIA STREET ST. ALBANS AL1 3TF ENGLAND
2020-07-08 delete source_ip 77.104.133.96
2020-07-08 insert source_ip 35.214.99.25
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-05-02 delete source_ip 77.104.149.94
2019-05-02 insert source_ip 77.104.133.96
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-16 insert email wa..@eagledesignandbuild.com
2017-07-16 insert person Wayne Franklin
2017-07-16 insert phone 07967 755 518
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-04-26 delete address 2 FOUNTAIN COURT VICTORIA AQUARE ST. ALBANS HERTFORDSHIRE AL1 3TF
2017-04-26 insert address 2 FOUNTAIN COURT VICTORIA SQUARE VICTORIA STREET ST. ALBANS ENGLAND AL1 3TF
2017-04-26 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-26 update registered_address
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 2 FOUNTAIN COURT VICTORIA AQUARE ST. ALBANS HERTFORDSHIRE AL1 3TF
2017-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 6B PARKWAY PARKWAY, PORTERS WOOD ST. ALBANS AL3 6PA ENGLAND
2017-01-15 insert general_emails in..@eagledesignandbuild.com
2017-01-15 delete index_pages_linkeddomain cloudcommercepro.com
2017-01-15 delete index_pages_linkeddomain contentys.com
2017-01-15 delete source_ip 84.22.167.60
2017-01-15 insert alias Eagle Design and Build
2017-01-15 insert email in..@eagledesignandbuild.com
2017-01-15 insert source_ip 77.104.149.94
2017-01-15 update founded_year null => 2013
2016-12-20 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15
2016-08-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-08-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-07-06 update statutory_documents 05/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-09 delete address 2 FOUNTAIN COURT VICTORIA AQUARE ST. ALBANS HERTFORDSHIRE ENGLAND AL1 3TF
2015-08-09 insert address 2 FOUNTAIN COURT VICTORIA AQUARE ST. ALBANS HERTFORDSHIRE AL1 3TF
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-08-09 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-07-03 update statutory_documents 05/06/15 FULL LIST
2015-06-07 delete address FLAT 8 GREENMAN STREET PEABODY SQUARE LONDON ENGLAND N1 8RN
2015-06-07 insert address 2 FOUNTAIN COURT VICTORIA AQUARE ST. ALBANS HERTFORDSHIRE ENGLAND AL1 3TF
2015-06-07 update registered_address
2015-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2015 FROM FLAT 8 GREENMAN STREET PEABODY SQUARE LONDON N1 8RN ENGLAND
2015-04-07 delete address 118 SYDENHAM ROAD LONDON ENGLAND SE26 5JX
2015-04-07 insert address FLAT 8 GREENMAN STREET PEABODY SQUARE LONDON ENGLAND N1 8RN
2015-04-07 update registered_address
2015-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 118 SYDENHAM ROAD LONDON SE26 5JX ENGLAND
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-05 => 2016-03-31
2015-02-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address FLAT 8 H BLOCK GREENMAN STREET PEBODY SQUARE LONDON N1 8RN
2015-02-07 insert address 118 SYDENHAM ROAD LONDON ENGLAND SE26 5JX
2015-02-07 update registered_address
2015-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM FLAT 8 H BLOCK GREENMAN STREET PEBODY SQUARE LONDON N1 8RN
2014-08-07 delete address FLAT 8 H BLOCK GREENMAN STREET PEBODY SQUARE LONDON ENGLAND N1 8RN
2014-08-07 insert address FLAT 8 H BLOCK GREENMAN STREET PEBODY SQUARE LONDON N1 8RN
2014-08-07 insert sic_code 41202 - Construction of domestic buildings
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-05
2014-08-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-07-07 update statutory_documents 05/06/14 FULL LIST
2013-06-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION