EKA CONCRETE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-07 delete source_ip 77.72.4.90
2024-03-07 insert about_pages_linkeddomain instagram.com
2024-03-07 insert contact_pages_linkeddomain instagram.com
2024-03-07 insert index_pages_linkeddomain instagram.com
2024-03-07 insert source_ip 185.199.220.66
2024-03-07 insert terms_pages_linkeddomain instagram.com
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-03 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-30 delete about_pages_linkeddomain cookie-script.com
2022-11-30 delete contact_pages_linkeddomain cookie-script.com
2022-11-30 delete index_pages_linkeddomain cookie-script.com
2022-11-30 delete terms_pages_linkeddomain cookie-script.com
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-04-01 insert about_pages_linkeddomain cookie-script.com
2022-04-01 insert about_pages_linkeddomain upthereeverywhere.com
2022-04-01 insert contact_pages_linkeddomain cookie-script.com
2022-04-01 insert contact_pages_linkeddomain upthereeverywhere.com
2022-04-01 insert index_pages_linkeddomain cookie-script.com
2022-04-01 insert index_pages_linkeddomain upthereeverywhere.com
2022-04-01 insert terms_pages_linkeddomain cookie-script.com
2022-04-01 insert terms_pages_linkeddomain upthereeverywhere.com
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-17 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-18 update website_status InternalTimeout => OK
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EIVOR KARIM ACUNA / 06/04/2019
2021-02-02 update website_status OK => InternalTimeout
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-30 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-23 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-09-20 insert phone 01732 430 400
2019-09-20 insert phone 01903 650 600
2019-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EIVOR KARIM ACUNA / 20/05/2019
2019-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EIVOR KARIM ACUNA / 20/05/2019
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EIVOR KARIM ACUNA
2019-05-17 update statutory_documents CESSATION OF EIVOR KARIM ACUNA AS A PSC
2019-03-28 insert phone 01293 883 000
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-13 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-26 delete source_ip 185.96.93.149
2019-01-26 insert source_ip 77.72.4.90
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EIVOR KARIM ACUNA / 01/04/2018
2018-01-08 delete index_pages_linkeddomain adtrak.co.uk
2018-01-08 delete phone 01293 894 051
2018-01-08 delete phone 0800 151 0221
2018-01-08 delete registration_number 6246911
2018-01-08 delete source_ip 185.124.160.18
2018-01-08 insert address Bairds Business Park, Grevatt's Ln A259, Climping, Littlehampton, BN17 5RX
2018-01-08 insert phone 0800 432 0770
2018-01-08 insert registration_number 03657995
2018-01-08 insert source_ip 185.96.93.149
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-30 delete source_ip 95.154.213.103
2017-06-30 insert source_ip 185.124.160.18
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-25 update website_status FlippedRobots => OK
2017-01-25 delete registration_number 03657995
2017-01-25 insert registration_number 6246911
2017-01-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-12 update website_status OK => FlippedRobots
2016-12-20 delete address 5 CORNFIELD TERRACE EASTBOURNE BN21 4NN
2016-12-20 insert address UNIT 5 ACACIA GROVE COPTHORNE ROAD CRAWLEY ENGLAND RH10 3PD
2016-12-20 update registered_address
2016-11-22 update website_status FlippedRobots => OK
2016-11-15 update website_status OK => FlippedRobots
2016-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 5 CORNFIELD TERRACE EASTBOURNE BN21 4NN
2016-10-12 update website_status FlippedRobots => OK
2016-10-06 update website_status OK => FlippedRobots
2016-06-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-06-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-05-17 update statutory_documents 14/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-28 update website_status FlippedRobots => OK
2016-02-09 update website_status FailedRobots => FlippedRobots
2015-11-25 update website_status FlippedRobots => FailedRobots
2015-10-30 update website_status OK => FlippedRobots
2015-09-04 update robots_txt_status m.ekaconcrete.com: 200 => 404
2015-09-04 update website_status FlippedRobots => OK
2015-08-16 update website_status OK => FlippedRobots
2015-07-10 delete source_ip 85.118.233.10
2015-07-10 insert source_ip 95.154.213.103
2015-07-10 update robots_txt_status m.ekaconcrete.com: 404 => 200
2015-07-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-08 update statutory_documents 14/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-07-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-07-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062469110001
2014-06-02 update statutory_documents 14/05/14 FULL LIST
2014-04-28 delete address 5 Cornfield Terrace, Eastbourne, East Sussex, BN21 4NN
2014-04-28 delete alias EKA Concrete Limited
2014-04-28 delete alias EKA Concrete Ltd
2014-04-28 delete index_pages_linkeddomain samsonwebdesign.co.uk
2014-04-28 delete phone 0800 432 0770
2014-04-28 delete registration_number 6246911
2014-04-28 delete source_ip 176.32.230.14
2014-04-28 insert index_pages_linkeddomain adtrak.co.uk
2014-04-28 insert index_pages_linkeddomain google.com
2014-04-28 insert phone 01293 894 051
2014-04-28 insert phone 0800 151 0221
2014-04-28 insert registration_number 03657995
2014-04-28 insert source_ip 85.118.233.10
2014-04-28 update robots_txt_status www.ekaconcrete.com: 404 => 200
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 delete sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-09-06 insert sic_code 23610 - Manufacture of concrete products for construction purposes
2013-09-06 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-09-06 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-08-09 update statutory_documents 14/05/13 FULL LIST
2013-06-24 insert company_previous_name DIRECT CONCRETE SUPPLIES LIMITED
2013-06-24 update name DIRECT CONCRETE SUPPLIES LIMITED => EKA CONCRETE LTD
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-14 => 2012-05-14
2013-06-21 update returns_next_due_date 2012-06-11 => 2013-06-11
2013-01-24 update statutory_documents COMPANY NAME CHANGED DIRECT CONCRETE SUPPLIES LIMITED CERTIFICATE ISSUED ON 24/01/13
2012-08-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 14/05/12 FULL LIST
2012-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SYLVIA PERCY BELL
2011-11-11 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 14/05/11 FULL LIST
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EIVOR KARIM ACUNA / 14/05/2011
2011-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SYLVIA JEANNE PERCY BELL / 14/05/2011
2010-11-30 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 14/05/10 FULL LIST
2009-11-13 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-02 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-08 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION