EWART AGRI SERVICES - History of Changes


DateDescription
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
2023-11-21 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / EWART CHAIN HOLDINGS LTD / 14/06/2023
2023-11-08 update statutory_documents CESSATION OF DUNCAN JOHN TAYLOR AS A PSC
2023-11-08 update statutory_documents CESSATION OF STEPHEN DAVID WITHEY AS A PSC
2023-07-07 update num_mort_charges 0 => 2
2023-07-07 update num_mort_outstanding 0 => 2
2023-06-27 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL HORTON
2023-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORTON
2023-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082831400002
2023-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082831400001
2023-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWART CHAIN HOLDINGS LTD
2023-06-21 update statutory_documents CESSATION OF MICHAEL ALAN HORTON AS A PSC
2023-06-21 update statutory_documents CESSATION OF SHARON JULIE HORTON AS A PSC
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-04-21 delete address Colombo Street Derby England DE23 8LX
2023-04-21 insert address Office B Stirling House Outrams Wharf Little Eaton Derbyshire DE21 5EL
2023-04-21 update primary_contact Colombo Street Derby England DE23 8LX => Office B Stirling House Outrams Wharf Little Eaton Derbyshire DE21 5EL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-05-31 update robots_txt_status ewartagriservices.com: 0 => 200
2022-05-31 update robots_txt_status www.ewartagriservices.com: 0 => 200
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-07-07 delete address . COLOMBO STREET DERBY ENGLAND DE23 8LX
2021-07-07 insert address OFFICE B, STIRLING HOUSE OUTRAMS WHARF LITTLE EATON DERBY DERBYSHIRE ENGLAND DE21 5EL
2021-07-07 update registered_address
2021-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2021 FROM . COLOMBO STREET DERBY DE23 8LX ENGLAND
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-13 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-13 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-13 update statutory_documents ADOPT ARTICLES 10/04/2021
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-08-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-09 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JOHN TAYLOR
2019-11-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID WITHEY
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
2019-03-25 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-01 delete source_ip 83.223.106.8
2019-02-01 insert source_ip 83.223.106.15
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALAN HORTON / 12/02/2018
2018-10-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JULIE HORTON
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
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-05-07 delete address MORLEY HALL MAIN ROAD MORLEY DERBY DERBYSHIRE DE7 6DF
2017-05-07 insert address . COLOMBO STREET DERBY ENGLAND DE23 8LX
2017-05-07 update registered_address
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
2017-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM MORLEY HALL MAIN ROAD MORLEY DERBY DERBYSHIRE DE7 6DF
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-16 update statutory_documents ARTICLES OF ASSOCIATION
2017-02-16 update statutory_documents ALTER ARTICLES 23/01/2017
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2015-12-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-11-25 update statutory_documents 06/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-22 delete registration_number 07140577
2015-03-22 delete vat GB 997 4082 66
2015-03-22 insert registration_number 152385
2015-03-22 insert vat GB 125 7121 95
2015-01-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2015-01-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-12-03 update statutory_documents 06/11/14 FULL LIST
2014-10-02 insert sales_emails sa..@ewartchain.co.uk
2014-10-02 insert address Colombo Street Derby England DE23 8LX
2014-10-02 insert email sa..@ewartchain.co.uk
2014-10-02 insert registration_number 07140577
2014-10-02 insert vat GB 997 4082 66
2014-10-02 update founded_year null => 1880
2014-09-10 update statutory_documents ADOPT ARTICLES 22/08/2014
2014-09-10 update statutory_documents SUB-DIVISION 22/08/14
2014-09-03 update robots_txt_status www.ewartchain.co.uk: 404 => 200
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address MORLEY HALL MAIN ROAD MORLEY DERBY DERBYSHIRE UNITED KINGDOM DE7 6DF
2014-01-07 insert address MORLEY HALL MAIN ROAD MORLEY DERBY DERBYSHIRE DE7 6DF
2014-01-07 insert sic_code 46900 - Non-specialised wholesale trade
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-11-06
2014-01-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-12-04 update statutory_documents 06/11/13 FULL LIST
2013-10-22 delete source_ip 213.177.235.210
2013-10-22 insert source_ip 83.223.106.8
2013-10-03 update website_status OK => FlippedRobots
2013-07-01 update account_ref_month 11 => 6
2013-07-01 update accounts_next_due_date 2014-08-06 => 2014-03-31
2013-06-04 update statutory_documents CURRSHO FROM 30/11/2013 TO 30/06/2013
2012-11-29 update statutory_documents ADOPT ARTICLES 19/11/2012
2012-11-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION