ELLIOTT ENVIRONMENTAL SERVICES - History of Changes


DateDescription
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