Date | Description |
2024-03-25 |
delete about_pages_linkeddomain door-konfigurator.com |
2024-03-25 |
delete contact_pages_linkeddomain door-konfigurator.com |
2024-03-25 |
delete index_pages_linkeddomain door-konfigurator.com |
2024-03-25 |
delete product_pages_linkeddomain door-konfigurator.com |
2024-03-25 |
delete terms_pages_linkeddomain door-konfigurator.com |
2024-03-25 |
insert contact_pages_linkeddomain pinterest.co.uk |
2024-03-25 |
insert index_pages_linkeddomain g.co |
2024-03-25 |
insert index_pages_linkeddomain trustpilot.com |
2024-03-25 |
update founded_year null => 1954 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES |
2022-05-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FLLOYD LUFF / 23/06/2011 |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-13 |
insert about_pages_linkeddomain door-konfigurator.com |
2021-12-13 |
insert contact_pages_linkeddomain door-konfigurator.com |
2021-12-13 |
insert index_pages_linkeddomain door-konfigurator.com |
2021-12-13 |
insert product_pages_linkeddomain door-konfigurator.com |
2021-12-13 |
insert terms_pages_linkeddomain door-konfigurator.com |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG RICHARD JOHN LUFF |
2021-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES LUFF |
2021-07-06 |
update statutory_documents CESSATION OF STEPHEN FLOYD LUFF AS A PSC |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-31 |
delete sales_emails sa..@ecohausinternorm.com |
2021-03-31 |
insert sales_emails sa..@ecohausuk.com |
2021-03-31 |
delete email sa..@ecohausinternorm.com |
2021-03-31 |
delete source_ip 5.10.29.13 |
2021-03-31 |
insert address Stroud Rd,
Nailsworth,
Gloucestershire,
GL6 0BE |
2021-03-31 |
insert email sa..@ecohausuk.com |
2021-03-31 |
insert source_ip 161.35.164.122 |
2020-07-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-24 |
update statutory_documents ADOPT ARTICLES 08/06/2020 |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
2020-04-07 |
update account_ref_day 30 => 31 |
2020-04-07 |
update account_ref_month 3 => 12 |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-23 => 2021-09-30 |
2020-03-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2020-03-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-20 |
update statutory_documents PREVSHO FROM 30/03/2020 TO 31/12/2019 |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-23 |
2019-12-23 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2018-12-16 |
insert personal_emails hu..@ecohausinternorm.com |
2018-12-16 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-12-16 |
insert address Hugo Silva
Stroud Road, Nailsworth, GL60BE |
2018-12-16 |
insert alias Ecohaus Sw Ltd |
2018-12-16 |
insert email da..@ico.org.uk |
2018-12-16 |
insert email hu..@ecohausinternorm.com |
2018-12-16 |
insert registration_number 7680700 |
2018-12-16 |
insert registration_number ZA442560 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-06 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGO DA SILVA |
2018-03-29 |
delete product_pages_linkeddomain internorm.com |
2017-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LINEHAM |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-12 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGO ALEXANDRE TOME DA SILVA / 11/07/2017 |
2017-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STEPHEN LUFF / 11/07/2017 |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FLOYD LUFF |
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 |
2016-11-21 |
update statutory_documents DIRECTOR APPOINTED CRAIG RICHARD JOHN LUFF |
2016-10-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/15 |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-23 |
update statutory_documents 23/06/16 FULL LIST |
2016-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG LUFF |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED CRAIG RICHARD JOHN LUFF |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED DAVID JAMES LUFF |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED HUGO ALEXANDRE TOME DA SILVA |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED MARK JONATHAN LINEHAM |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED OLIVER STEPHEN LUFF |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-09-07 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-08-11 |
update statutory_documents 23/06/15 FULL LIST |
2014-09-07 |
delete address STROUD ROAD NAILSWORTH STROUD GLOUCESTERSHIRE ENGLAND GL6 0BE |
2014-09-07 |
insert address STROUD ROAD NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0BE |
2014-09-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-09-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-08-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-13 |
update statutory_documents 23/06/14 FULL LIST |
2014-07-07 |
update account_ref_month 7 => 3 |
2014-07-07 |
update accounts_next_due_date 2015-04-30 => 2014-12-31 |
2014-06-13 |
update statutory_documents PREVSHO FROM 31/07/2014 TO 31/03/2014 |
2013-12-07 |
update account_ref_month 3 => 7 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2015-04-30 |
2013-11-22 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-20 |
update statutory_documents PREVEXT FROM 31/03/2013 TO 31/07/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-18 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
delete address TRADEPLAS STROUD ROAD NAILSWORTH STROUD GLOUCESTERSHIRE UNITED KINGDOM GL6 0BE |
2013-06-21 |
insert address STROUD ROAD NAILSWORTH STROUD GLOUCESTERSHIRE ENGLAND GL6 0BE |
2013-06-21 |
insert sic_code 43290 - Other construction installation |
2013-06-21 |
insert sic_code 43342 - Glazing |
2013-06-21 |
update reg_address_care_of TRADEPLAS CONSERVATORIES LTD => null |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-06-21 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-07-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, C/O TRADEPLAS CONSERVATORIES LTD, TRADEPLAS STROUD ROAD, NAILSWORTH, STROUD, GLOUCESTERSHIRE, GL6 0BE, UNITED KINGDOM |
2012-06-28 |
update statutory_documents 23/06/12 FULL LIST |
2012-03-27 |
update statutory_documents CURRSHO FROM 30/06/2012 TO 31/03/2012 |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG LUFF |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LUFF |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER LUFF |
2011-06-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |