ELITE ENCLOSURES - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-21 update website_status FailedRobotsLimitReached => OK
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-11-21 update website_status FailedRobots => FailedRobotsLimitReached
2022-10-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-03 update website_status OK => FailedRobots
2022-03-29 delete personal_emails ph..@elite-enclosures.co.uk
2022-03-29 delete address 7-10 Holystone Industrial Estate, Hebburn, Tyne and Wear. NE31 1BJ
2022-03-29 delete email ph..@elite-enclosures.co.uk
2022-03-29 update founded_year 1996 => null
2022-03-29 update website_status IndexPageFetchError => OK
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2022-02-10 update website_status OK => IndexPageFetchError
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-17 insert address 7-10 Holystone Industrial Estate, Hebburn, Tyne and Wear. NE31 1BJ
2020-07-17 insert phone 0191 428 6077
2020-07-17 update founded_year null => 1996
2020-07-17 update primary_contact null => 7-10 Holystone Industrial Estate, Hebburn, Tyne and Wear. NE31 1BJ
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 delete address 7-10 Holystone Industrial Estate, Hebburn, Tyne and Wear. NE31 1BJ
2020-06-13 delete phone 0191 428 6077
2020-06-13 update founded_year 1996 => null
2020-06-13 update primary_contact 7-10 Holystone Industrial Estate, Hebburn, Tyne and Wear. NE31 1BJ => null
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-10 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-18 update statutory_documents 15/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-06 update website_status FlippedRobots => OK
2015-09-15 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-03-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-02-18 update statutory_documents 15/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-28 update website_status FlippedRobots => OK
2014-04-07 insert company_previous_name ELITE ENCLOSURES LIMITED
2014-04-07 update name ELITE ENCLOSURES LIMITED => ELITE ENCLOSURES AND FABRICATIONS LIMITED
2014-04-04 update website_status OK => FlippedRobots
2014-03-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-03-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-04 update statutory_documents COMPANY NAME CHANGED ELITE ENCLOSURES LIMITED CERTIFICATE ISSUED ON 04/03/14
2014-03-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-18 update statutory_documents 15/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-26 delete alias Elite Enclosures Limited
2013-10-26 insert alias Elite Enclosures and Fabrications Limited
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-19 update statutory_documents 15/02/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 15/02/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents 15/02/11 FULL LIST
2011-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE DOBSON / 15/02/2011
2011-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REED / 15/02/2011
2011-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY REED / 15/02/2011
2011-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 15/02/2011
2011-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY REED / 15/02/2011
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents 15/02/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE DOBSON / 15/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REED / 15/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY REED / 15/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 15/02/2010
2010-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY REED / 15/02/2010
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS
2009-01-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN DOBSON / 23/06/2008
2008-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 23/06/2008
2008-05-28 update statutory_documents RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-10 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-23 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-03-10 update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17 update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-09 update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-26 update statutory_documents RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-16 update statutory_documents RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-25 update statutory_documents RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-19 update statutory_documents NEW SECRETARY APPOINTED
1999-12-19 update statutory_documents SECRETARY RESIGNED
1999-04-02 update statutory_documents RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1999-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-18 update statutory_documents RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1998-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-06-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97
1997-05-13 update statutory_documents £ NC 100/15000 12/03/96
1997-05-13 update statutory_documents RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1997-05-13 update statutory_documents NC INC ALREADY ADJUSTED 12/03/96
1997-05-13 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/96
1996-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/96 FROM: 7-8 HOLYSTONE STREET HEBBURN TYNE & WEAR
1996-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1996-02-25 update statutory_documents DIRECTOR RESIGNED
1996-02-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-25 update statutory_documents SECRETARY RESIGNED
1996-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION