EVERARD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-05-05 update person_title JORDAN EDDOM: Projects Controller => Projects Team Manager
2022-02-16 delete about_pages_linkeddomain clickdigitalsolutions.co.uk
2022-02-16 delete career_pages_linkeddomain clickdigitalsolutions.co.uk
2022-02-16 delete career_pages_linkeddomain glassdoor.co.uk
2022-02-16 delete contact_pages_linkeddomain clickdigitalsolutions.co.uk
2022-02-16 delete index_pages_linkeddomain clickdigitalsolutions.co.uk
2022-02-16 delete partner_pages_linkeddomain clickdigitalsolutions.co.uk
2022-02-16 delete person Jack Robinson
2022-02-16 delete person Simon Moulton
2022-02-16 delete service_pages_linkeddomain clickdigitalsolutions.co.uk
2022-02-16 insert person Dave Sanderson
2022-02-16 insert person JORDAN EDDOM
2022-02-16 insert person RICHARD GRANTHAM
2022-02-16 update person_description Jack Wilkinson => JACK WILKINSON
2022-02-16 update person_title JACK WILKINSON: Design Manager => Business Development Manager & Aide to Sales Director
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL EVERARD / 15/03/2021
2021-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JOHN EVERARD / 15/03/2021
2021-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / EVERARD GROUP LIMITED / 21/10/2019
2021-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-02-09 delete person Becky Monk
2021-02-09 delete person EMMA SIMPSON
2021-02-09 delete person Kyle Stephenson
2021-02-09 delete person Nik Hewitt
2021-02-09 delete person Rod Grover
2021-02-09 update person_description Hazel Birdsall => Hazel Birdsall
2021-02-09 update person_description Jamie Taylor => Jamie Taylor
2021-02-09 update person_description Nigel Sparks => Nigel Sparks
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2020-08-07 update account_ref_day 31 => 30
2020-08-07 update account_ref_month 3 => 9
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-08-07 update num_mort_charges 5 => 6
2020-08-07 update num_mort_outstanding 3 => 4
2020-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060799420006
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020
2020-04-11 delete phone +44(0)1430 330330
2020-04-11 insert career_pages_linkeddomain glassdoor.co.uk
2020-04-11 insert person Chris Lawler
2020-04-11 insert phone 01430330333
2020-04-11 update person_title Kevin Mitchell: Service & Systems Manager => Systems Manager
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-11-07 insert company_previous_name J D ENGINEERING (NORTHERN) LIMITED
2019-11-07 update name J D ENGINEERING (NORTHERN) LIMITED => EVERARD GROUP LIMITED
2019-10-21 update statutory_documents COMPANY NAME CHANGED J D ENGINEERING (NORTHERN) LIMITED CERTIFICATE ISSUED ON 21/10/19
2019-10-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2018-10-03 update statutory_documents DIRECTOR APPOINTED MR NIGEL SIMON SPARKS
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-23 update website_status FailedRobots => OK
2018-06-23 delete source_ip 81.21.75.89
2018-06-23 insert source_ip 94.136.40.82
2018-06-07 update num_mort_charges 4 => 5
2018-06-07 update num_mort_outstanding 2 => 3
2018-06-05 update website_status FlippedRobots => FailedRobots
2018-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060799420005
2018-05-08 update website_status IndexPageFetchError => FlippedRobots
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL EVERARD / 09/02/2018
2018-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JOHN EVERARD / 09/02/2018
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2018-01-04 update website_status OK => IndexPageFetchError
2017-11-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL EVERARD / 27/10/2017
2017-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEECH
2017-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ASHLEY BEECH
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents ALTER ARTICLES 10/11/2016
2016-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EVERARD
2016-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAY EVERARD
2016-10-07 update num_mort_outstanding 3 => 2
2016-10-07 update num_mort_satisfied 1 => 2
2016-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-13 delete address TEX WORKS WYKE STREET HEDON ROAD HULL EAST YORKSHIRE HU9 1PA
2016-05-13 insert address UNIT 1 TECHNOLOGY CLOSE GREEN PARK ROAD NEWPORT BROUGH EAST YORKSHIRE ENGLAND HU15 2FX
2016-05-13 update registered_address
2016-04-24 delete address Wyke Street Hedon Road Kingston upon Hull East Yorkshire HU9 1PA
2016-04-24 delete fax 0844 500 8488
2016-04-24 insert address Unit 1 Technology Close Green Park Road Newport East Yorkshire HU15 2FX
2016-04-24 insert phone 01430 330 332
2016-04-24 update primary_contact Wyke Street Hedon Road Kingston upon Hull East Yorkshire HU9 1PA => Unit 1 Technology Close Green Park Road Newport East Yorkshire HU15 2FX
2016-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2016 FROM TEX WORKS WYKE STREET HEDON ROAD HULL EAST YORKSHIRE HU9 1PA
2016-03-11 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-11 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-18 update statutory_documents 02/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update num_mort_charges 2 => 4
2015-09-07 update num_mort_outstanding 1 => 3
2015-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060799420004
2015-08-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060799420003
2015-05-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-05-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-04-20 update statutory_documents 02/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-08 delete contact_pages_linkeddomain google.com
2014-08-08 delete phone +447797 805826
2014-08-08 delete phone 07797 805826
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-11 update statutory_documents 02/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update num_mort_outstanding 2 => 1
2014-01-07 update num_mort_satisfied 0 => 1
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-31 update website_status DNSError => OK
2013-08-31 delete source_ip 81.21.75.95
2013-08-31 insert registration_number 6079942
2013-08-31 insert source_ip 81.21.75.89
2013-08-31 insert vat 911244953
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-25 update website_status Disallowed => DNSError
2013-04-29 update website_status OK => Disallowed
2013-02-28 update statutory_documents 02/02/13 FULL LIST
2013-01-08 delete registration_number 6079942
2013-01-08 delete vat 911244953
2012-10-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-13 update statutory_documents 02/02/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 02/02/11 FULL LIST
2010-12-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-07 update statutory_documents 02/02/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL EVERARD / 02/02/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN EVERARD / 02/02/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JOHN EVERARD / 02/02/2010
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-16 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-15 update statutory_documents NEW SECRETARY APPOINTED
2007-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2007-03-03 update statutory_documents DIRECTOR RESIGNED
2007-03-03 update statutory_documents SECRETARY RESIGNED
2007-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION