Date | Description |
2023-05-05 |
update website_status OK => IndexPageFetchError |
2023-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-08-12 |
update person_title JORDAN EDDOM: Projects Controller => Projects Team Manager |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-02-17 |
delete about_pages_linkeddomain clickdigitalsolutions.co.uk |
2022-02-17 |
delete career_pages_linkeddomain clickdigitalsolutions.co.uk |
2022-02-17 |
delete career_pages_linkeddomain glassdoor.co.uk |
2022-02-17 |
delete contact_pages_linkeddomain clickdigitalsolutions.co.uk |
2022-02-17 |
delete index_pages_linkeddomain clickdigitalsolutions.co.uk |
2022-02-17 |
delete partner_pages_linkeddomain clickdigitalsolutions.co.uk |
2022-02-17 |
delete person Jack Robinson |
2022-02-17 |
delete person Simon Moulton |
2022-02-17 |
delete service_pages_linkeddomain clickdigitalsolutions.co.uk |
2022-02-17 |
insert person Dave Sanderson |
2022-02-17 |
insert person JORDAN EDDOM |
2022-02-17 |
insert person RICHARD GRANTHAM |
2022-02-17 |
update person_description Jack Wilkinson => JACK WILKINSON |
2022-02-17 |
update person_title JACK WILKINSON: Design Manager => Business Development Manager & Aide to Sales Director |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL EVERARD / 15/03/2021 |
2021-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JOHN EVERARD / 15/03/2021 |
2021-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / EVERARD GROUP LIMITED / 21/10/2019 |
2021-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-02-11 |
delete person Becky Monk |
2021-02-11 |
delete person EMMA SIMPSON |
2021-02-11 |
delete person Kyle Stephenson |
2021-02-11 |
delete person Nik Hewitt |
2021-02-11 |
delete person Rod Grover |
2021-02-11 |
delete phone +4401430330330 |
2021-02-11 |
insert career_pages_linkeddomain glassdoor.co.uk |
2021-02-11 |
insert phone 01430330333 |
2021-02-11 |
update person_description Hazel Birdsall => Hazel Birdsall |
2021-02-11 |
update person_description Jamie Taylor => Jamie Taylor |
2021-02-11 |
update person_description Nigel Sparks => Nigel Sparks |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2020-08-07 |
update account_ref_day 31 => 30 |
2020-08-07 |
update account_ref_month 3 => 9 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-08-07 |
update num_mort_charges 5 => 6 |
2020-08-07 |
update num_mort_outstanding 3 => 4 |
2020-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060799420006 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-03 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020 |
2020-03-06 |
insert person Chris Lawler |
2020-03-06 |
update person_title Kevin Mitchell: Service & Systems Manager => Systems Manager |
2020-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-11-07 |
insert company_previous_name J D ENGINEERING (NORTHERN) LIMITED |
2019-11-07 |
update name J D ENGINEERING (NORTHERN) LIMITED => EVERARD GROUP LIMITED |
2019-10-21 |
update statutory_documents COMPANY NAME CHANGED J D ENGINEERING (NORTHERN) LIMITED
CERTIFICATE ISSUED ON 21/10/19 |
2019-10-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-03-14 |
insert cfo NIGEL SIMON SPARKS |
2019-03-14 |
insert otherexecutives NIGEL SIMON SPARKS |
2019-03-14 |
insert person NIGEL SIMON SPARKS |
2019-03-14 |
update number_of_registered_officers 2 => 3 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL SIMON SPARKS |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-06-07 |
update num_mort_charges 4 => 5 |
2018-06-07 |
update num_mort_outstanding 2 => 3 |
2018-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060799420005 |
2018-03-30 |
update person_identity_version JAMES DANIEL EVERARD: 0003 => 0004 |
2018-03-30 |
update person_identity_version NICOLAS JOHN EVERARD: 0001 => 0002 |
2018-02-17 |
delete source_ip 217.199.187.70 |
2018-02-17 |
insert source_ip 94.136.40.82 |
2018-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL EVERARD / 09/02/2018 |
2018-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JOHN EVERARD / 09/02/2018 |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
delete otherexecutives JONATHAN ASHLEY BEECH |
2017-11-07 |
delete person JONATHAN ASHLEY BEECH |
2017-11-07 |
update number_of_registered_officers 3 => 2 |
2017-11-07 |
update person_identity_version JAMES DANIEL EVERARD: 0002 => 0003 |
2017-11-07 |
update personal_address This information is on record |
2017-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL EVERARD / 27/10/2017 |
2017-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEECH |
2017-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-03-12 |
insert person Martin Duckworth |
2017-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2017-01-19 |
delete otherexecutives JOHN DUNCAN EVERARD |
2017-01-19 |
delete person JOHN DUNCAN EVERARD |
2017-01-19 |
delete person KAY EVERARD |
2017-01-19 |
delete secretary KAY EVERARD |
2017-01-19 |
insert otherexecutives JONATHAN ASHLEY BEECH |
2017-01-19 |
insert person JONATHAN ASHLEY BEECH |
2017-01-19 |
update number_of_registered_officers 4 => 3 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN ASHLEY BEECH |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-02 |
update statutory_documents ALTER ARTICLES 10/11/2016 |
2016-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EVERARD |
2016-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAY EVERARD |
2016-10-07 |
update num_mort_outstanding 3 => 2 |
2016-10-07 |
update num_mort_satisfied 1 => 2 |
2016-08-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-06-11 |
delete address Tex Work, Wyke Street
Kingston Upon Hull, HU9 1PA |
2016-06-11 |
delete address Tex Works,
Wyke Street,
Kingston Upon Hull,
HU9 1PA |
2016-06-11 |
delete phone 01482 227338 |
2016-06-11 |
delete phone 08443 909090 |
2016-06-11 |
insert address Unit 1 Technology Close,
Green Park,
Newport,
East Yorkshire,
HU15 2FX |
2016-06-11 |
insert phone 01430 330330 |
2016-06-11 |
update primary_contact Tex Works,
Wyke Street,
Kingston Upon Hull,
HU9 1PA => Unit 1 Technology Close
Green Park
Newport
East Yorkshire
HU15 2FX |
2016-05-13 |
delete address TEX WORKS WYKE STREET HEDON ROAD HULL EAST YORKSHIRE HU9 1PA |
2016-05-13 |
insert address UNIT 1 TECHNOLOGY CLOSE GREEN PARK ROAD NEWPORT BROUGH EAST YORKSHIRE ENGLAND HU15 2FX |
2016-05-13 |
update registered_address |
2016-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
TEX WORKS
WYKE STREET HEDON ROAD
HULL
EAST YORKSHIRE
HU9 1PA |
2016-03-11 |
update returns_last_madeup_date 2015-02-02 => 2016-02-02 |
2016-03-11 |
update returns_next_due_date 2016-03-01 => 2017-03-02 |
2016-02-18 |
update statutory_documents 02/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-17 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-20 |
delete person Gorgeous Rousseau |
2015-09-07 |
update num_mort_charges 2 => 4 |
2015-09-07 |
update num_mort_outstanding 1 => 3 |
2015-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060799420004 |
2015-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060799420003 |
2015-08-01 |
insert person Gorgeous Rousseau |
2015-05-07 |
update returns_last_madeup_date 2014-02-02 => 2015-02-02 |
2015-05-07 |
update returns_next_due_date 2015-03-02 => 2016-03-01 |
2015-04-20 |
update statutory_documents 02/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-05 |
insert contact_pages_linkeddomain t.co |
2014-12-05 |
insert index_pages_linkeddomain t.co |
2014-12-05 |
insert terms_pages_linkeddomain t.co |
2014-09-23 |
delete contact_pages_linkeddomain t.co |
2014-09-23 |
delete index_pages_linkeddomain t.co |
2014-09-23 |
delete terms_pages_linkeddomain t.co |
2014-08-16 |
insert contact_pages_linkeddomain t.co |
2014-08-16 |
insert index_pages_linkeddomain t.co |
2014-08-16 |
insert terms_pages_linkeddomain t.co |
2014-03-07 |
update returns_last_madeup_date 2013-02-02 => 2014-02-02 |
2014-03-07 |
update returns_next_due_date 2014-03-02 => 2015-03-02 |
2014-02-11 |
update statutory_documents 02/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-23 |
delete contact_pages_linkeddomain t.co |
2014-01-23 |
delete index_pages_linkeddomain t.co |
2014-01-23 |
delete terms_pages_linkeddomain t.co |
2014-01-07 |
update num_mort_outstanding 2 => 1 |
2014-01-07 |
update num_mort_satisfied 0 => 1 |
2014-01-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-26 |
delete address Tex Work, Wyke Street
Hull HU9 1PA |
2013-12-26 |
delete contact_pages_linkeddomain ravaglioli.co.uk |
2013-12-26 |
delete contact_pages_linkeddomain used-garage-equipment.com |
2013-12-26 |
delete index_pages_linkeddomain ravaglioli.co.uk |
2013-12-26 |
delete index_pages_linkeddomain used-garage-equipment.com |
2013-12-26 |
delete source_ip 81.21.75.91 |
2013-12-26 |
insert address Tex Work, Wyke Street
Kingston Upon Hull, HU9 1PA |
2013-12-26 |
insert contact_pages_linkeddomain t.co |
2013-12-26 |
insert index_pages_linkeddomain t.co |
2013-12-26 |
insert phone 0844 660 0515 |
2013-12-26 |
insert source_ip 217.199.187.70 |
2013-12-26 |
update primary_contact Tex Work, Wyke Street
Hull HU9 1PA => Tex Work, Wyke Street
Kingston Upon Hull, HU9 1PA |
2013-12-26 |
update robots_txt_status www.jdgarageequipment.com: 404 => 200 |
2013-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-09-02 |
update website_status ServerDown => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-02 => 2013-02-02 |
2013-06-25 |
update returns_next_due_date 2013-03-02 => 2014-03-02 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-18 |
update website_status OK => ServerDown |
2013-02-28 |
update statutory_documents 02/02/13 FULL LIST |
2012-10-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-02-13 |
update statutory_documents 02/02/12 FULL LIST |
2012-01-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-21 |
update statutory_documents 02/02/11 FULL LIST |
2010-12-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-07 |
update statutory_documents 02/02/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL EVERARD / 02/02/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN EVERARD / 02/02/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JOHN EVERARD / 02/02/2010 |
2010-01-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
2007-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/07 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX |
2007-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-03 |
update statutory_documents SECRETARY RESIGNED |
2007-02-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |