ESH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-11-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-20 insert person Brian Manning
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-05-06 delete otherexecutives Alistair Law
2023-05-06 insert cfo Alistair Law
2023-05-06 update person_title Alistair Law: Executive Director => Chief Financial Officer
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-30 delete personal_emails da..@esh.uk.com
2022-12-30 delete personal_emails le..@esh.uk.com
2022-12-30 delete email da..@esh.uk.com
2022-12-30 delete email le..@esh.uk.com
2022-12-30 delete person Darush Dodds
2022-12-30 delete person Lewis McDonald
2022-12-30 insert about_pages_linkeddomain safecall.co.uk
2022-12-30 insert career_pages_linkeddomain safecall.co.uk
2022-12-30 insert contact_pages_linkeddomain safecall.co.uk
2022-12-30 insert index_pages_linkeddomain safecall.co.uk
2022-12-30 insert phone 0800 915 1571
2022-12-30 insert terms_pages_linkeddomain safecall.co.uk
2022-11-28 insert personal_emails le..@esh.uk.com
2022-11-28 insert email da..@esh.uk.com
2022-11-28 insert email le..@esh.uk.com
2022-11-28 insert person Lewis McDonald
2022-11-08 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-10-27 delete index_pages_linkeddomain wpengine.com
2022-09-25 delete address Unit 17B, Astley Way Industrial Estate, Swillington, Leeds LS26 8XT
2022-09-25 delete career_pages_linkeddomain citb.co.uk
2022-09-25 delete contact_pages_linkeddomain safecall.co.uk
2022-09-25 delete contact_pages_linkeddomain taleo.net
2022-09-25 delete person Esh Civils
2022-09-25 delete phone 07912 498 122
2022-09-25 delete phone 0800 915 1571
2022-09-25 delete registration_number 02529939
2022-09-25 delete source_ip 185.217.42.103
2022-09-25 insert address North East & Tees Valley 0191 377 4570 Yorkshire & Humber 0113 399 3030
2022-09-25 insert address Unit 4 Colton Mill, Bullerthorpe Lane Colton, Leeds LS15 9JN
2022-09-25 insert alias Esh Construction Limited
2022-09-25 insert alias Esh Holdings Limited
2022-09-25 insert email es..@mediaworks.co.uk
2022-09-25 insert email vi..@esh.uk.com
2022-09-25 insert index_pages_linkeddomain wpengine.com
2022-09-25 insert person Victoria McCormick
2022-09-25 insert phone 07930 983 390
2022-09-25 insert source_ip 34.142.86.33
2022-09-25 update person_description Andy Radcliffe => Andy Radcliffe
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2022-06-22 delete otherexecutives Paul Watson
2022-06-22 delete person Paul Watson
2022-06-22 delete person Stuart Leslie
2022-03-20 delete otherexecutives Brian Joyce
2022-03-20 delete person Andrew Georgeson
2022-03-20 delete person Brian Joyce
2022-03-20 delete person Gary Dobson
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-03 delete career_pages_linkeddomain taleo.net
2021-12-03 insert career_pages_linkeddomain peoplehr.net
2021-10-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-03 delete cfo Mark Sowerby
2021-08-03 delete otherexecutives Darush Dodds
2021-08-03 insert otherexecutives Alistair Law
2021-08-03 delete address Esh House, Bowburn, Durham DH6 5PF
2021-08-03 delete email cv..@esh.uk.com
2021-08-03 delete person Mark Sowerby
2021-08-03 delete phone 07872 987003
2021-08-03 insert alias Esh Winning
2021-08-03 insert career_pages_linkeddomain citb.co.uk
2021-08-03 insert contact_pages_linkeddomain taleo.net
2021-08-03 insert person Alistair Law
2021-08-03 insert phone 07912 498 122
2021-08-03 update person_title Darush Dodds: Head of Corporate Affairs => Director of Corporate Affairs; Press Contact
2021-08-03 update person_title Paul Watson: Executive Director; Member of the Executive Board => Executive Director; Executive Director / Esh Construction
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-02-05 update statutory_documents SECRETARY APPOINTED MR ALISTAIR LAW
2021-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SOWERBY
2021-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK SOWERBY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LUMSDEN
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-04-29 insert email cv..@esh.uk.com
2020-02-29 delete chiefcommercialofficer Paul Watson
2020-02-29 insert otherexecutives Paul Watson
2020-02-29 insert otherexecutives Phil Brown
2020-02-29 insert otherexecutives Steve Wilkie
2020-02-29 insert person Phil Brown
2020-02-29 update person_title Paul Watson: Member of the Executive Board; Commercial Director => Executive Director; Member of the Executive Board
2020-02-29 update person_title Steve Wilkie: Member of the Executive Board; Deputy Chief Operating Officer / Esh Construction => Deputy Chief Executive Officer; Member of the Executive Board
2019-08-28 delete person Gary Brown
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-29 delete person John Davies
2019-07-29 insert person Gary Brown
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2019-07-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-28 insert address Esh House, Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF
2019-06-28 insert address Unit 17B, Astley Way Industrial Estate, Swillington, Leeds LS26 8XT
2019-06-28 insert phone 0113 399 3030
2019-04-22 delete cfo Alistair Law
2019-04-22 delete otherexecutives Katherine Shand
2019-04-22 delete personal_emails ka..@esh.uk.com
2019-04-22 delete personal_emails ka..@esh.uk.com
2019-04-22 delete address The Watermark, Gateshead NE11 9SZ
2019-04-22 delete email ka..@esh.uk.com
2019-04-22 delete email ka..@esh.uk.com
2019-04-22 delete person Katherine Shand
2019-04-22 update person_title Alistair Law: Member of the Core Management Team; Finance Director => Finance Director, Esh Construction; Member of the Core Management Team
2019-03-23 delete personal_emails li..@esh.uk.com
2019-03-23 delete personal_emails sa..@esh.uk.com
2019-03-23 insert otherexecutives Darush Dodds
2019-03-23 insert otherexecutives Katherine Shand
2019-03-23 insert personal_emails da..@esh.uk.com
2019-03-23 insert personal_emails ka..@esh.uk.com
2019-03-23 insert personal_emails ka..@esh.uk.com
2019-03-23 delete address Botany Mill, Roxburgh St, Galashiels TD1 1PB
2019-03-23 delete address Esh Building, Baker Road, Nelson Industrial Estate, Cramlington NE23 1WL
2019-03-23 delete address Esh House, Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF
2019-03-23 delete address New Alderston House, 3 Dove Wynd, Strathclyde Business Park, Bellshill, North Lanarkshire ML4 3FB
2019-03-23 delete address Redhills Lane, Redhills, Penrith, Cumbria CA11 0DT
2019-03-23 delete address Unit 17B, Astley Way Industrial Estate, Swillington, Leeds LS26 8XT
2019-03-23 delete alias Esh Construction Limited
2019-03-23 delete career_pages_linkeddomain facebook.com
2019-03-23 delete career_pages_linkeddomain homesbyesh.co.uk
2019-03-23 delete contact_pages_linkeddomain homesbyesh.co.uk
2019-03-23 delete email li..@esh.uk.com
2019-03-23 delete email sa..@esh.uk.com
2019-03-23 delete index_pages_linkeddomain bit.ly
2019-03-23 delete index_pages_linkeddomain facebook.com
2019-03-23 delete index_pages_linkeddomain homesbyesh.co.uk
2019-03-23 delete index_pages_linkeddomain t.co
2019-03-23 delete person Lisa Stafford
2019-03-23 delete person Sarah Dodds
2019-03-23 delete phone 0113 399 3030
2019-03-23 delete phone 01506 315001
2019-03-23 delete phone 01670 700 170
2019-03-23 delete phone 01768 251023
2019-03-23 delete phone 01896 752673
2019-03-23 delete phone 0191 377 4532
2019-03-23 delete phone 0191 377 4568
2019-03-23 delete phone 07791 192 092
2019-03-23 delete phone 07890 161 921
2019-03-23 delete source_ip 77.72.4.98
2019-03-23 insert address Esh House, Bowburn, Durham DH6 5PF
2019-03-23 insert address The Watermark, Gateshead NE11 9SZ
2019-03-23 insert contact_pages_linkeddomain safecall.co.uk
2019-03-23 insert email da..@esh.uk.com
2019-03-23 insert email ka..@esh.uk.com
2019-03-23 insert email ka..@esh.uk.com
2019-03-23 insert person Darush Dodds
2019-03-23 insert person Katherine Shand
2019-03-23 insert phone 07872 987003
2019-03-23 insert phone 0800 915 1571
2019-03-23 insert registration_number 02529939
2019-03-23 insert source_ip 185.217.42.103
2019-03-23 update primary_contact Esh House, Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF => The Watermark, Gateshead NE11 9SZ
2019-01-07 update account_category FULL => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN GRAY
2018-04-25 delete index_pages_linkeddomain chroniclelive.co.uk
2018-04-25 delete phone 14324813
2018-04-25 update person_description Tony Carroll Snr => Tony Carroll Snr
2018-03-01 insert index_pages_linkeddomain chroniclelive.co.uk
2018-03-01 insert phone 14324813
2018-03-01 update person_description Tony Carroll Snr => Tony Carroll Snr
2018-02-01 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW SOWERBY
2018-02-01 update statutory_documents SECRETARY APPOINTED MR MARK SOWERBY
2018-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2018-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW RADCLIFFE
2018-01-19 update person_description Tony Carroll Snr => Tony Carroll Snr
2017-12-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-29 delete otherexecutives John Walker
2017-11-29 insert cfo Mark Sowerby
2017-11-29 delete about_pages_linkeddomain trivselhusbyesh.co.uk
2017-11-29 delete casestudy_pages_linkeddomain trivselhusbyesh.co.uk
2017-11-29 delete contact_pages_linkeddomain trivselhusbyesh.co.uk
2017-11-29 delete index_pages_linkeddomain bit.ly
2017-11-29 delete index_pages_linkeddomain trivselhusbyesh.co.uk
2017-11-29 delete management_pages_linkeddomain trivselhusbyesh.co.uk
2017-11-29 delete person John Walker
2017-11-29 delete service_pages_linkeddomain trivselhusbyesh.co.uk
2017-11-29 delete terms_pages_linkeddomain trivselhusbyesh.co.uk
2017-11-29 insert person Mark Sowerby
2017-11-29 insert person Simon Phillips
2017-11-29 update person_description Tony Carroll Snr => Tony Carroll Snr
2017-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-10-18 delete index_pages_linkeddomain t.co
2017-09-06 insert index_pages_linkeddomain bit.ly
2017-09-06 insert index_pages_linkeddomain t.co
2017-07-25 insert otherexecutives Philip Coates
2017-07-25 delete index_pages_linkeddomain t.co
2017-07-25 insert person Philip Coates
2017-07-25 update person_description Tony Carroll Snr => Tony Carroll Snr
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-06-21 delete ceo Brian Manning
2017-06-21 delete index_pages_linkeddomain bit.ly
2017-06-21 delete person Brian Manning
2017-06-21 insert index_pages_linkeddomain t.co
2017-06-21 update person_description Andrew Radcliffe => Andrew Radcliffe
2017-06-21 update person_description John Davies => John Davies
2017-06-21 update person_description Tony Carroll Snr => Tony Carroll Snr
2017-05-06 insert index_pages_linkeddomain bit.ly
2017-03-04 delete personal_emails sa..@esh.uk.com
2017-03-04 delete address Marconi Road, Burgh Road Industrial Estate, Carlisle, CA2 7NA
2017-03-04 delete email sa..@esh.uk.com
2017-03-04 delete person Sarah Dougherty
2017-03-04 delete phone 01228 522296
2017-03-04 delete phone 0191 377 4107
2017-03-04 delete phone 07814 416 288
2017-03-04 insert about_pages_linkeddomain homesbyesh.co.uk
2017-03-04 insert address Botany Mill Roxburgh St Galashiels TD1 1PB
2017-03-04 insert address Redhills Lane Redhills Penrith Cumbria CA11 0DT
2017-03-04 insert career_pages_linkeddomain homesbyesh.co.uk
2017-03-04 insert casestudy_pages_linkeddomain homesbyesh.co.uk
2017-03-04 insert contact_pages_linkeddomain homesbyesh.co.uk
2017-03-04 insert index_pages_linkeddomain homesbyesh.co.uk
2017-03-04 insert management_pages_linkeddomain homesbyesh.co.uk
2017-03-04 insert phone 01768 251023
2017-03-04 insert phone 01896 752673
2017-03-04 insert service_pages_linkeddomain homesbyesh.co.uk
2017-03-04 insert terms_pages_linkeddomain homesbyesh.co.uk
2017-03-04 update person_description Tony Carroll Snr => Tony Carroll Snr
2017-01-05 delete otherexecutives Lisa Stafford
2017-01-05 insert personal_emails sa..@esh.uk.com
2017-01-05 insert personal_emails sa..@esh.uk.com
2017-01-05 delete about_pages_linkeddomain bartramwalker.co.uk
2017-01-05 delete about_pages_linkeddomain eshaddedvalue.co.uk
2017-01-05 delete about_pages_linkeddomain eshborder.co.uk
2017-01-05 delete about_pages_linkeddomain eshbuild.co.uk
2017-01-05 delete about_pages_linkeddomain eshcharitabletrust.co.uk
2017-01-05 delete about_pages_linkeddomain eshconstruction.co.uk
2017-01-05 delete about_pages_linkeddomain eshfacilities.co.uk
2017-01-05 delete about_pages_linkeddomain eshgreen.co.uk
2017-01-05 delete about_pages_linkeddomain eshjobs.co.uk
2017-01-05 delete about_pages_linkeddomain eshproperty.co.uk
2017-01-05 delete about_pages_linkeddomain eshtrainingsolutions.co.uk
2017-01-05 delete about_pages_linkeddomain homesbyesh.co.uk
2017-01-05 delete about_pages_linkeddomain lumsdencarroll.co.uk
2017-01-05 delete about_pages_linkeddomain mechplantnortheast.co.uk
2017-01-05 delete about_pages_linkeddomain stepheneasten.co.uk
2017-01-05 delete address Helm Bank, Natland, Kendal, Cumbria, LA9 7PS
2017-01-05 delete address Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA
2017-01-05 delete address Unit 17B, Astley Way Swillington Leeds LS26 8XT
2017-01-05 delete alias Esh Construction Ltd
2017-01-05 delete alias Esh Developments Ltd
2017-01-05 delete client Bartram Walker Ltd
2017-01-05 delete client Deerness Fencing & Landscaping Ltd
2017-01-05 delete contact_pages_linkeddomain bartramwalker.co.uk
2017-01-05 delete contact_pages_linkeddomain eshaddedvalue.co.uk
2017-01-05 delete contact_pages_linkeddomain eshborder.co.uk
2017-01-05 delete contact_pages_linkeddomain eshbuild.co.uk
2017-01-05 delete contact_pages_linkeddomain eshcharitabletrust.co.uk
2017-01-05 delete contact_pages_linkeddomain eshconstruction.co.uk
2017-01-05 delete contact_pages_linkeddomain eshfacilities.co.uk
2017-01-05 delete contact_pages_linkeddomain eshgreen.co.uk
2017-01-05 delete contact_pages_linkeddomain eshjobs.co.uk
2017-01-05 delete contact_pages_linkeddomain eshtrainingsolutions.co.uk
2017-01-05 delete contact_pages_linkeddomain homesbyesh.co.uk
2017-01-05 delete contact_pages_linkeddomain lumsdencarroll.co.uk
2017-01-05 delete contact_pages_linkeddomain mechplantnortheast.co.uk
2017-01-05 delete contact_pages_linkeddomain stepheneasten.co.uk
2017-01-05 delete fax 0191 377 4571
2017-01-05 delete index_pages_linkeddomain bartramwalker.co.uk
2017-01-05 delete index_pages_linkeddomain eshaddedvalue.co.uk
2017-01-05 delete index_pages_linkeddomain eshborder.co.uk
2017-01-05 delete index_pages_linkeddomain eshbuild.co.uk
2017-01-05 delete index_pages_linkeddomain eshcharitabletrust.co.uk
2017-01-05 delete index_pages_linkeddomain eshconstruction.co.uk
2017-01-05 delete index_pages_linkeddomain eshfacilities.co.uk
2017-01-05 delete index_pages_linkeddomain eshgreen.co.uk
2017-01-05 delete index_pages_linkeddomain eshjobs.co.uk
2017-01-05 delete index_pages_linkeddomain eshproperty.co.uk
2017-01-05 delete index_pages_linkeddomain eshtrainingsolutions.co.uk
2017-01-05 delete index_pages_linkeddomain homesbyesh.co.uk
2017-01-05 delete index_pages_linkeddomain lumsdencarroll.co.uk
2017-01-05 delete index_pages_linkeddomain mechplantnortheast.co.uk
2017-01-05 delete index_pages_linkeddomain stepheneasten.co.uk
2017-01-05 delete person Stephen Easten
2017-01-05 delete phone 0113 399 3031
2017-01-05 delete phone 01228 514928
2017-01-05 delete phone 015395 69929
2017-01-05 delete phone 01670 700 171
2017-01-05 delete phone 0191 377 4571
2017-01-05 delete source_ip 79.170.40.246
2017-01-05 delete terms_pages_linkeddomain bartramwalker.co.uk
2017-01-05 delete terms_pages_linkeddomain eshaddedvalue.co.uk
2017-01-05 delete terms_pages_linkeddomain eshborder.co.uk
2017-01-05 delete terms_pages_linkeddomain eshbuild.co.uk
2017-01-05 delete terms_pages_linkeddomain eshcharitabletrust.co.uk
2017-01-05 delete terms_pages_linkeddomain eshconstruction.co.uk
2017-01-05 delete terms_pages_linkeddomain eshfacilities.co.uk
2017-01-05 delete terms_pages_linkeddomain eshgreen.co.uk
2017-01-05 delete terms_pages_linkeddomain eshjobs.co.uk
2017-01-05 delete terms_pages_linkeddomain eshproperty.co.uk
2017-01-05 delete terms_pages_linkeddomain eshtrainingsolutions.co.uk
2017-01-05 delete terms_pages_linkeddomain homesbyesh.co.uk
2017-01-05 delete terms_pages_linkeddomain lumsdencarroll.co.uk
2017-01-05 delete terms_pages_linkeddomain mechplantnortheast.co.uk
2017-01-05 delete terms_pages_linkeddomain stepheneasten.co.uk
2017-01-05 insert about_pages_linkeddomain mediaworks.co.uk
2017-01-05 insert address 1st Floor, 3 Deer Park Avenue, Fairways Business Park, Livingston, West Lothian EH54 8AF
2017-01-05 insert address Esh Business Park, Heighington Lane, Aycliffe Industrial Park, Newton Aycliffe, County Durham DL5 6QG
2017-01-05 insert address Marconi Road, Burgh Road Industrial Estate, Carlisle, CA2 7NA
2017-01-05 insert address Unit 17B, Astley Way Industrial Estate, Swillington, Leeds LS26 8XT
2017-01-05 insert alias Esh Construction Limited
2017-01-05 insert contact_pages_linkeddomain mediaworks.co.uk
2017-01-05 insert email sa..@esh.uk.com
2017-01-05 insert email sa..@esh.uk.com
2017-01-05 insert index_pages_linkeddomain mediaworks.co.uk
2017-01-05 insert person Sarah Dodds
2017-01-05 insert person Sarah Dougherty
2017-01-05 insert phone 01506 315001
2017-01-05 insert phone 0191 377 4107
2017-01-05 insert phone 0191 377 4532
2017-01-05 insert phone 0191 377 4568
2017-01-05 insert phone 07791 192 092
2017-01-05 insert phone 07814 416 288
2017-01-05 insert phone 07890 161 921
2017-01-05 insert source_ip 77.72.4.98
2017-01-05 insert terms_pages_linkeddomain mediaworks.co.uk
2017-01-05 update person_title Lisa Stafford: Head of Business Development => Head of Marketing & Bid Management
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07 update person_title Dominic David: Senior Consultant => Senior Consultant ( Durham )
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-15 delete personal_emails da..@remedios.uk.com
2016-07-15 delete personal_emails ke..@remedios.uk.com
2016-07-15 insert personal_emails do..@esh.uk.com
2016-07-15 delete about_pages_linkeddomain borderjoinery.co.uk
2016-07-15 delete address 3360 The Pentagon Century Way Thorpe Park Leeds LS15 8ZB
2016-07-15 delete career_pages_linkeddomain borderjoinery.co.uk
2016-07-15 delete casestudy_pages_linkeddomain borderjoinery.co.uk
2016-07-15 delete client_pages_linkeddomain borderjoinery.co.uk
2016-07-15 delete contact_pages_linkeddomain borderjoinery.co.uk
2016-07-15 delete contact_pages_linkeddomain eshremedios.com
2016-07-15 delete email da..@remedios.uk.com
2016-07-15 delete email da..@remedios.uk.com
2016-07-15 delete email ke..@remedios.uk.com
2016-07-15 delete index_pages_linkeddomain borderjoinery.co.uk
2016-07-15 delete management_pages_linkeddomain borderjoinery.co.uk
2016-07-15 delete person Dave Mardlin
2016-07-15 delete person Ken Killham
2016-07-15 delete phone +44 7764 810710
2016-07-15 delete service_pages_linkeddomain borderjoinery.co.uk
2016-07-15 delete terms_pages_linkeddomain borderjoinery.co.uk
2016-07-15 insert address Unit 17B, Astley Way Swillington Leeds LS26 8XT
2016-07-15 insert email do..@esh.uk.com
2016-07-15 insert person Dominic David
2016-07-15 insert phone 07812 071 235
2016-04-04 update robots_txt_status dunelmhomes.eshgroup.co.uk: 200 => 0
2016-01-02 insert otherexecutives Meg Munn
2016-01-02 delete address Balgownie Technology Centre Campus 3 Balgownie Drive Aberdeen AB22 8GW United Kingdom
2016-01-02 delete contact_pages_linkeddomain google.com
2016-01-02 insert address Brathens Eco-Business Park Hill of Brathens Glassel Banchory Aberdeenshire AB31 4BW
2016-01-02 insert person Meg Munn
2015-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN HUMBLE / 16/04/2015
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-16 update website_status FlippedRobots => OK
2015-10-16 insert chro Christine (Chris) Watson
2015-10-16 insert otherexecutives Anna Urbanowicz
2015-10-16 insert otherexecutives Christine (Chris) Watson
2015-10-16 insert about_pages_linkeddomain borderjoinery.co.uk
2015-10-16 insert career_pages_linkeddomain borderjoinery.co.uk
2015-10-16 insert casestudy_pages_linkeddomain borderjoinery.co.uk
2015-10-16 insert client_pages_linkeddomain borderjoinery.co.uk
2015-10-16 insert contact_pages_linkeddomain borderjoinery.co.uk
2015-10-16 insert index_pages_linkeddomain borderjoinery.co.uk
2015-10-16 insert management_pages_linkeddomain borderjoinery.co.uk
2015-10-16 insert person Anna Urbanowicz
2015-10-16 insert person Christine (Chris) Watson
2015-10-16 insert service_pages_linkeddomain borderjoinery.co.uk
2015-10-16 insert terms_pages_linkeddomain borderjoinery.co.uk
2015-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-09 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-09 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-08-06 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY WILLIAM PARKIN
2015-08-06 update statutory_documents DIRECTOR APPOINTED MR PAUL BROOKS
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUSTIN DONOHOE
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EMMERSON
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC MORGAN
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2015-07-23 update statutory_documents 06/07/15 NO MEMBER LIST
2015-06-01 update website_status OK => FlippedRobots
2015-03-07 delete chairman Steve Murray
2015-03-07 delete person Steve Murray
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-26 insert otherexecutives Paul Watson
2014-10-26 delete address Meadowbank Business Park Shap Road Kendal LA9 6NY
2014-10-26 delete phone 01539 722 112
2014-10-26 delete phone 01539 742 820
2014-10-26 insert address Helm Bank, Natland, Kendal, Cumbria, LA9 7PS
2014-10-26 insert address Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA
2014-10-26 insert person Paul Watson
2014-10-26 insert phone 01228 514928
2014-10-26 insert phone 01228 522296
2014-10-26 insert phone 015395 69929
2014-10-26 insert service_pages_linkeddomain dunelmhomes.co.uk
2014-10-26 update person_description William Stobbs => William Stobbs
2014-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-08-16 insert about_pages_linkeddomain homesbyesh.co.uk
2014-08-16 insert about_pages_linkeddomain trivselhusbyesh.co.uk
2014-08-16 insert career_pages_linkeddomain homesbyesh.co.uk
2014-08-16 insert career_pages_linkeddomain trivselhusbyesh.co.uk
2014-08-16 insert casestudy_pages_linkeddomain homesbyesh.co.uk
2014-08-16 insert casestudy_pages_linkeddomain trivselhusbyesh.co.uk
2014-08-16 insert client_pages_linkeddomain homesbyesh.co.uk
2014-08-16 insert client_pages_linkeddomain trivselhusbyesh.co.uk
2014-08-16 insert contact_pages_linkeddomain homesbyesh.co.uk
2014-08-16 insert contact_pages_linkeddomain trivselhusbyesh.co.uk
2014-08-16 insert index_pages_linkeddomain homesbyesh.co.uk
2014-08-16 insert index_pages_linkeddomain trivselhusbyesh.co.uk
2014-08-16 insert management_pages_linkeddomain homesbyesh.co.uk
2014-08-16 insert management_pages_linkeddomain trivselhusbyesh.co.uk
2014-08-16 insert service_pages_linkeddomain homesbyesh.co.uk
2014-08-16 insert service_pages_linkeddomain trivselhusbyesh.co.uk
2014-08-16 insert terms_pages_linkeddomain homesbyesh.co.uk
2014-08-16 insert terms_pages_linkeddomain trivselhusbyesh.co.uk
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-21 update statutory_documents 06/07/14 NO MEMBER LIST
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CARROLL / 21/07/2014
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR JOHN BRIAN WALKER / 21/07/2014
2014-05-14 delete client Tonks Recycling Ltd
2014-05-14 delete contact_pages_linkeddomain eshfacilitysolutions.co.uk
2014-05-14 delete contact_pages_linkeddomain tonkstransport.co.uk
2014-05-14 delete management_pages_linkeddomain eshfacilitysolutions.co.uk
2014-05-14 delete management_pages_linkeddomain tonkstransport.co.uk
2014-05-14 insert about_pages_linkeddomain eshborder.co.uk
2014-05-14 insert about_pages_linkeddomain eshfacilities.co.uk
2014-05-14 insert about_pages_linkeddomain eshgreen.co.uk
2014-05-14 insert career_pages_linkeddomain eshborder.co.uk
2014-05-14 insert career_pages_linkeddomain eshfacilities.co.uk
2014-05-14 insert career_pages_linkeddomain eshgreen.co.uk
2014-05-14 insert casestudy_pages_linkeddomain eshborder.co.uk
2014-05-14 insert casestudy_pages_linkeddomain eshfacilities.co.uk
2014-05-14 insert casestudy_pages_linkeddomain eshgreen.co.uk
2014-05-14 insert client_pages_linkeddomain eshborder.co.uk
2014-05-14 insert client_pages_linkeddomain eshfacilities.co.uk
2014-05-14 insert client_pages_linkeddomain eshgreen.co.uk
2014-05-14 insert contact_pages_linkeddomain eshborder.co.uk
2014-05-14 insert contact_pages_linkeddomain eshfacilities.co.uk
2014-05-14 insert contact_pages_linkeddomain eshgreen.co.uk
2014-05-14 insert index_pages_linkeddomain eshborder.co.uk
2014-05-14 insert index_pages_linkeddomain eshfacilities.co.uk
2014-05-14 insert index_pages_linkeddomain eshgreen.co.uk
2014-05-14 insert management_pages_linkeddomain eshborder.co.uk
2014-05-14 insert management_pages_linkeddomain eshfacilities.co.uk
2014-05-14 insert management_pages_linkeddomain eshgreen.co.uk
2014-05-14 insert service_pages_linkeddomain eshborder.co.uk
2014-05-14 insert service_pages_linkeddomain eshfacilities.co.uk
2014-05-14 insert service_pages_linkeddomain eshgreen.co.uk
2014-05-14 insert terms_pages_linkeddomain eshborder.co.uk
2014-05-14 insert terms_pages_linkeddomain eshfacilities.co.uk
2014-05-14 insert terms_pages_linkeddomain eshgreen.co.uk
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13 update website_status FlippedRobotsTxt => OK
2013-09-13 insert cfo David Horrocks
2013-09-13 insert chairman Steve Murray
2013-09-13 insert otherexecutives Colin Willetts
2013-09-13 insert sales_emails sa..@dunelmhomes.co.uk
2013-09-13 insert support_emails cu..@dunelmhomes.co.uk
2013-09-13 delete person Freddie Fletcher
2013-09-13 delete person Phil Brown
2013-09-13 insert about_pages_linkeddomain eshaddedvalue.co.uk
2013-09-13 insert about_pages_linkeddomain eshjobs.co.uk
2013-09-13 insert client_pages_linkeddomain eshaddedvalue.co.uk
2013-09-13 insert client_pages_linkeddomain eshjobs.co.uk
2013-09-13 insert contact_pages_linkeddomain eshaddedvalue.co.uk
2013-09-13 insert contact_pages_linkeddomain eshjobs.co.uk
2013-09-13 insert email cu..@dunelmhomes.co.uk
2013-09-13 insert email sa..@dunelmhomes.co.uk
2013-09-13 insert index_pages_linkeddomain eshaddedvalue.co.uk
2013-09-13 insert index_pages_linkeddomain eshjobs.co.uk
2013-09-13 insert management_pages_linkeddomain eshaddedvalue.co.uk
2013-09-13 insert management_pages_linkeddomain eshjobs.co.uk
2013-09-13 insert person Steve Murray
2013-09-13 insert person William Stobbs
2013-09-13 insert phone 01325 370 900
2013-09-13 insert terms_pages_linkeddomain eshaddedvalue.co.uk
2013-09-13 insert terms_pages_linkeddomain eshjobs.co.uk
2013-09-13 update person_title Colin Willetts: Sales Director; member of the Management Team => Sales and Marketing Director; Dunelm Homes As Sales Director; Member of the Management Team
2013-09-13 update person_title David Horrocks: Financial Controller => Financial Director
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-25 update statutory_documents 06/07/13 NO MEMBER LIST
2013-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLYNN / 25/07/2013
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-02-06 update website_status FlippedRobotsTxt
2013-01-06 update website_status Disallowed
2013-01-04 update statutory_documents SECTION 519
2012-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31 update statutory_documents 06/07/12 NO MEMBER LIST
2012-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBSON
2011-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09 update statutory_documents 06/07/11 NO MEMBER LIST
2010-11-04 update statutory_documents SECRETARY APPOINTED MR ANDREW EDWARD RADCLIFFE
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW PICKETT
2010-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28 update statutory_documents 06/07/10 NO MEMBER LIST
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CARROLL / 06/07/2010
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BOND EMMERSON / 06/07/2010
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN WALKER / 06/07/2010
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT WILLIAM ROBSON / 06/07/2010
2009-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/09
2008-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/08
2008-08-07 update statutory_documents DIRECTOR APPOINTED MR BRIAN MANNING
2008-08-07 update statutory_documents DIRECTOR APPOINTED MR JOHN BRIAN WALKER
2007-08-06 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/07
2007-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-29 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/06
2006-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-06 update statutory_documents DIRECTOR RESIGNED
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-23 update statutory_documents MEMORANDUM OF ASSOCIATION
2006-01-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION