Date | Description |
2024-04-07 |
delete sic_code 43290 - Other construction installation |
2024-04-07 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_outstanding 2 => 1 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-15 |
insert about_pages_linkeddomain sql.dev |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-03 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD TREVOR CRISP / 10/01/2022 |
2022-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES |
2022-04-07 |
delete address Watercombe House
Lynx Trading Estate
Yeovil, Somerset
BA20 2HL |
2022-04-07 |
delete industry_tag air conditioning, refrigeration, ventilation and heating |
2022-04-07 |
insert address Elliott House
George Smith Way
Lufton 2000 Trading Estate
Yeovil
Somerset BA22 8QR |
2022-04-07 |
update primary_contact Watercombe House
Lynx Trading Estate
Yeovil, Somerset
BA20 2HL => Elliott House
George Smith Way
Lufton 2000 Trading Estate
Yeovil
Somerset BA22 8QR |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-22 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-03-08 |
delete source_ip 159.65.91.142 |
2022-03-08 |
insert source_ip 46.30.215.247 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES |
2021-09-07 |
update num_mort_charges 1 => 2 |
2021-09-07 |
update num_mort_outstanding 1 => 2 |
2021-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049952730002 |
2021-06-07 |
update num_mort_charges 0 => 1 |
2021-06-07 |
update num_mort_outstanding 0 => 1 |
2021-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049952730001 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-12 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-18 |
delete source_ip 77.68.94.95 |
2020-02-18 |
insert source_ip 159.65.91.142 |
2020-01-14 |
insert address 10 Fitzroy Square
London W1T 5HP |
2020-01-14 |
insert address Unit 2
Orion Business Park
Wide Lane
Southampton SO18 1HU |
2020-01-14 |
insert industry_tag air conditioning, refrigeration, ventilation and heating |
2020-01-14 |
insert phone +44 (0)20 81917631 |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
2019-10-14 |
delete source_ip 46.30.215.242 |
2019-10-14 |
insert source_ip 77.68.94.95 |
2019-10-07 |
delete address C/O MILSTED LANGDON LLP MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET ENGLAND BA20 2FG |
2019-10-07 |
insert address 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET ENGLAND BH23 6SE |
2019-10-07 |
update registered_address |
2019-10-02 |
update statutory_documents DIRECTOR APPOINTED MR IAN THOMAS |
2019-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2019 FROM
C/O MILSTED LANGDON LLP MOTIVO HOUSE
ALVINGTON
YEOVIL
SOMERSET
BA20 2FG
ENGLAND |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
delete source_ip 46.30.215.79 |
2019-03-27 |
insert address 3rd Floor
11-15 Dix's Field
Exeter
Devon EX1 1QA |
2019-03-27 |
insert address Clifton House
10 Poole Hill
Bournemouth
Dorset BH2 5PS |
2019-03-27 |
insert address Cross Keys House
3rd Floor
22 Queen Street
Salisbury SP1 1EY |
2019-03-27 |
insert address High Street
Bath
Somerset BA1 5EB |
2019-03-27 |
insert address The Exchange
Express Park
Bridgwater
Somerset TA6 4RR |
2019-03-27 |
insert phone +44 (0)1202 798253 |
2019-03-27 |
insert phone +44 (0)1225 667591 |
2019-03-27 |
insert phone +44 (0)1278 247312 |
2019-03-27 |
insert phone +44 (0)1392 927574 |
2019-03-27 |
insert source_ip 46.30.215.242 |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-07 |
delete address MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG |
2019-03-07 |
insert address C/O MILSTED LANGDON LLP MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET ENGLAND BA20 2FG |
2019-03-07 |
update registered_address |
2019-02-25 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW WAYLON LEGG |
2019-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT |
2019-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM
MOTIVO HOUSE
ALVINGTON
YEOVIL
SOMERSET
BA20 2FG |
2019-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ELLIOTT / 10/01/2019 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
2019-01-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CRISP GROUP HOLDINGS LIMITED / 14/12/2018 |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-16 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-13 |
delete source_ip 84.39.114.43 |
2018-02-13 |
insert source_ip 46.30.215.79 |
2018-02-13 |
update robots_txt_status www.elliottenvironmental.co.uk: 404 => 200 |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
2017-10-18 |
update statutory_documents REDEMPTION OF SHARES 29/09/2017 |
2017-10-13 |
update statutory_documents 30/06/13 STATEMENT OF CAPITAL GBP 220 |
2017-10-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD ELLIOTT |
2017-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD ELLIOTT / 05/10/2017 |
2017-10-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISP GROUP HOLDINGS LIMITED |
2017-10-03 |
update statutory_documents CESSATION OF JAMES EDWARD ELLIOTT AS A PSC |
2017-10-03 |
update statutory_documents CESSATION OF SHARON WENDY BEARE AS A PSC |
2017-10-02 |
update statutory_documents DIRECTOR APPOINTED MR LLOYD TREVOR CRISP |
2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT |
2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON BEARE |
2017-10-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON BEARE |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-02-09 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-09 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-05 |
update statutory_documents 15/12/15 FULL LIST |
2015-12-24 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-02-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-05 |
update statutory_documents 15/12/14 FULL LIST |
2014-08-17 |
delete source_ip 94.136.44.139 |
2014-08-17 |
insert source_ip 84.39.114.43 |
2014-02-07 |
update accounts_last_madeup_date 2011-12-31 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-02-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2014-01-29 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-13 |
update statutory_documents 15/12/13 FULL LIST |
2013-09-06 |
update account_ref_day 31 => 30 |
2013-09-06 |
update account_ref_month 12 => 6 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-03-31 |
2013-08-07 |
update statutory_documents PREVEXT FROM 31/12/2012 TO 30/06/2013 |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-01-04 |
update statutory_documents 15/12/12 FULL LIST |
2012-10-25 |
delete email in..@elliottenvironmental.co.uk |
2012-10-25 |
delete phone 01935 413722 |
2012-04-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents 15/12/11 FULL LIST |
2011-05-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 15/12/10 FULL LIST |
2010-06-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents 15/12/09 FULL LIST |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ELLIOTT / 15/12/2009 |
2010-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON WENDY BEARE / 15/12/2009 |
2010-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON WENDY BEARE / 15/12/2009 |
2009-05-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS; AMEND |
2008-05-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2007-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/06 FROM:
ST JOHNS HOUSE
CHURCH PATH
YEOVIL
SOMERSET BA20 1HE |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
2005-12-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-02 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-01-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-06 |
update statutory_documents SECRETARY RESIGNED |
2003-12-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |