ECO REMOVAL SYSTEMS - History of Changes


DateDescription
2023-07-24 delete phone 0121 468 0911
2023-07-24 delete phone 0121 468 0936
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-03-01 delete address 126 Oldbury Road Smethwick, West Midlands B66 1JE
2023-03-01 insert address 126 Oldbury Road Birmingham, West Midlands B66 1JE
2023-03-01 insert phone 0121 468 0911
2023-03-01 insert phone 0121 468 0936
2023-03-01 update primary_contact 126 Oldbury Road Smethwick, West Midlands B66 1JE => 126 Oldbury Road Birmingham, West Midlands B66 1JE
2022-09-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/20
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2021-10-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-10-07 update num_mort_charges 2 => 3
2021-10-07 update num_mort_outstanding 1 => 2
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082958620003
2021-09-14 update statutory_documents FIRST GAZETTE
2021-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BISH
2021-08-27 delete email we..@mnadigital.co.uk
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-03-31 update website_status InternalTimeout => OK
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-31 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-10-14 update website_status OK => InternalTimeout
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-07-31 delete source_ip 185.58.213.111
2020-07-31 insert source_ip 185.58.213.113
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-07 update num_mort_outstanding 2 => 1
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082958620001
2020-03-07 update num_mort_charges 1 => 2
2020-03-07 update num_mort_outstanding 1 => 2
2020-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082958620002
2019-11-25 delete source_ip 109.203.118.117
2019-10-18 delete source_ip 185.58.214.105
2019-10-18 delete source_ip 185.58.214.104
2019-10-18 delete source_ip 185.58.214.103
2019-10-18 delete source_ip 185.58.214.102
2019-10-18 delete source_ip 185.58.214.101
2019-10-18 delete source_ip 185.58.214.100
2019-10-18 insert source_ip 185.58.213.111
2019-10-18 insert source_ip 109.203.118.117
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-06-20 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-30 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17
2019-05-17 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-04 delete source_ip 107.6.183.42
2019-03-04 insert source_ip 185.58.214.105
2019-03-04 insert source_ip 185.58.214.104
2019-03-04 insert source_ip 185.58.214.103
2019-03-04 insert source_ip 185.58.214.102
2019-03-04 insert source_ip 185.58.214.101
2019-03-04 insert source_ip 185.58.214.100
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-09-05 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-01-19 update statutory_documents DIRECTOR APPOINTED MR PAUL RONALD JOHNSTON
2017-09-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-06-30
2017-08-31 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-07-31
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-05-18 update statutory_documents DIRECTOR APPOINTED LORD MICHAEL JOHN WHITBY
2017-02-15 update statutory_documents DISS40 (DISS40(SOAD))
2017-02-14 update statutory_documents FIRST GAZETTE
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-10 update num_mort_charges 0 => 1
2016-03-10 update num_mort_outstanding 0 => 1
2016-03-10 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-03-10 update returns_next_due_date 2015-12-13 => 2016-12-13
2016-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-09 update statutory_documents FIRST GAZETTE
2016-02-05 update statutory_documents 15/11/15 FULL LIST
2016-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082958620001
2015-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON SMITH
2015-03-12 update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM GAYDEN
2015-03-12 update statutory_documents DIRECTOR APPOINTED MR THOMAS GREGORY BISH
2015-03-07 delete address 2 LOMBARD STREET WEST WEST BROMWICH WEST MIDLANDS B70 8EH
2015-03-07 insert address 126 OLDBURY ROAD SMETHWICK WEST MIDLANDS B66 1JE
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-03-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2015-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 2 LOMBARD STREET WEST WEST BROMWICH WEST MIDLANDS B70 8EH
2015-02-03 update statutory_documents 15/11/14 FULL LIST
2014-10-07 update account_ref_month 11 => 9
2014-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-09-30
2014-10-07 update accounts_next_due_date 2015-08-31 => 2016-06-30
2014-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-09-24 update statutory_documents TERMINATE DIR APPOINTMENT
2014-09-23 update statutory_documents CURRSHO FROM 30/11/2014 TO 30/09/2014
2014-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GAYDEN
2014-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-09-07 update accounts_last_madeup_date null => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-15 => 2015-08-31
2014-09-02 update statutory_documents DIRECTOR APPOINTED JASON GEOFFREY SMITH
2014-09-01 update statutory_documents DIRECTOR APPOINTED JASON GEOFFREY SMITH
2014-08-29 update statutory_documents DIRECTOR APPOINTED ALEXANDER WILLIAM GAYDEN
2014-08-22 update statutory_documents SECRETARY APPOINTED LUCY BILLING
2014-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-05-07 delete address 2 LOMBARD STREET WEST WEST BROMWICH WEST MIDLANDS UNITED KINGDOM B70 8EH
2014-05-07 insert address 2 LOMBARD STREET WEST WEST BROMWICH WEST MIDLANDS B70 8EH
2014-05-07 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2013-11-15
2014-05-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2014-04-22 update statutory_documents 15/11/13 FULL LIST
2014-03-22 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-11 update statutory_documents FIRST GAZETTE
2012-11-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION