EASY MOBILITY SERVICES - History of Changes


DateDescription
2024-04-17 delete person Carole Brame
2024-04-17 delete person Dawn Casson
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-03-16 insert person Dave Burgess
2024-03-16 insert person Patrick Keen
2024-03-16 insert person Rita Osiebe
2024-03-16 update person_description Alex Mather => Alex Mather
2024-03-16 update person_description Dan Kershaw => Dan Kershaw
2024-03-16 update person_description Davina Gray => Davina Gray
2024-03-16 update person_description Ellie May => Ellie May
2024-03-16 update person_description Jamie Wood => Jamie Wood
2023-09-26 delete person Craig Cardy
2023-09-26 update website_status InternalTimeout => OK
2023-07-25 update website_status OK => InternalTimeout
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-05-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-05-22 delete person Alex Holloway
2023-05-22 delete person Christine Mills
2023-05-22 delete person Ian Ross
2023-05-22 delete person James Wagg
2023-05-22 delete person Nicola Berry
2023-05-22 delete person Stephen Kilbey
2023-05-22 insert person Dan Kershaw
2023-05-22 insert person Ellie May
2023-05-22 insert person Jamie Wood
2023-05-22 insert person Karen Elrick
2023-05-22 update website_status InternalTimeout => OK
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-03-18 update website_status OK => InternalTimeout
2022-10-11 delete coo John Jacobs
2022-10-11 delete person Brendon Farrow
2022-10-11 delete person Pat Russell
2022-10-11 insert person Alex Holloway
2022-10-11 insert person Christine Mills
2022-10-11 insert person Craig Cardy
2022-10-11 insert person Davina Gray
2022-10-11 insert person Dawn Casson
2022-10-11 insert person James Wagg
2022-10-11 insert person Kevin Slattery
2022-10-11 insert person Richard Bennett
2022-10-11 insert person Stephen Kilbey
2022-10-11 update person_description Carole Brame => Carole Brame
2022-10-11 update person_description Melissa Gilbert => Melissa Gilbert
2022-10-11 update person_title Alex Mather: Field Service Engineer => Lead Engineer
2022-10-11 update person_title Carole Brame: Operations Coordinator Braintree => Operations Coordinator
2022-10-11 update person_title Ian Ross: Retail Assistant Chelmsford => Assistant Chelmsford
2022-10-11 update person_title Jill Hedgecock: Manager; Retail Manager Heybridge => Manager; Braintree Store Coordinator
2022-10-11 update person_title John Jacobs: Member of the MANAGEMENT Team; Operations Director => Operations Support Lead
2022-10-11 update person_title Melissa Gilbert: Retail Manager Colchester => Manager Colchester
2022-10-11 update person_title Nicola Berry: Retail Manager Chelmsford => Manager Chelmsford
2022-10-11 update person_title Pat King: Retail Assistant Colchester => Assistant Colchester
2022-10-11 update person_title Paul McLaughlin: Finance Manager => Accounts and Finance Manager
2022-10-11 update person_title Roger Dixon: Retail Manager Clacton - on - Sea => Manager Clacton - on - Sea
2022-10-11 update website_status InternalTimeout => OK
2022-08-11 update website_status OK => InternalTimeout
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-04-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-12-06 delete person Dean Fiddler
2021-12-06 insert person Melissa Gilbert
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-07 delete address 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL
2021-05-07 insert address 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH UNITED KINGDOM IP6 0NL
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-05-07 update reg_address_care_of LARKING GOWEN => null
2021-05-07 update registered_address
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM C/O LARKING GOWEN 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-01-20 update website_status InternalTimeout => OK
2021-01-20 insert person Carole Brame
2021-01-20 update person_title Dean Fiddler: Retail Assistant Clacton - on - Sea => Retail Manager Colchester
2020-10-06 update website_status OK => InternalTimeout
2020-08-07 delete person Claire Tracey
2020-08-07 delete person Darren MacDonald
2020-08-07 delete person Keith Lovegrove
2020-08-07 delete person Lee Hutchings
2020-08-07 delete person Sue Sears
2020-08-07 insert address Unit 9, Peartree Business Centre, Peartree Rd, Stanway, Colchester, Essex CO3 0JN
2020-07-08 delete index_pages_linkeddomain www.gov.uk
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-05-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-04-06 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-04-02 insert address 21a West Avenue, Clacton On Sea, Essex CO15 1QU
2020-04-02 insert address 5/6 Salmon Parade, New Street, Chelmsford, Essex CM1 1PR
2020-04-02 insert address 57 - 61 Jeffreys Road, Cressing, Braintree, Essex CM77 8JQ
2020-04-02 insert address Bentalls Shopping Centre, Colchester Road, Heybridge CM9 4GD
2020-04-02 insert address Unit 9, Peartree Business Centre, Peartree Rd, Colchester, Essex CO3 0JN
2020-04-02 insert index_pages_linkeddomain www.gov.uk
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-03-03 delete alias Easymobility East Anglian Trading Ltd
2020-03-03 insert address Larking Gowen, 1 Claydon Business Park, Great Blakenham, Ipswich Suffolk IP6 0NL
2020-03-03 update primary_contact null => Larking Gowen, 1 Claydon Business Park, Great Blakenham, Ipswich Suffolk IP6 0NL
2020-02-01 delete source_ip 62.6.55.71
2020-02-01 insert source_ip 35.246.65.89
2019-12-02 delete source_ip 62.6.55.69
2019-12-02 insert source_ip 62.6.55.71
2019-11-01 delete about_pages_linkeddomain studiopress.com
2019-11-01 delete about_pages_linkeddomain wordpress.org
2019-11-01 delete career_pages_linkeddomain studiopress.com
2019-11-01 delete career_pages_linkeddomain wordpress.org
2019-11-01 delete contact_pages_linkeddomain studiopress.com
2019-11-01 delete contact_pages_linkeddomain wordpress.org
2019-11-01 delete index_pages_linkeddomain studiopress.com
2019-11-01 delete index_pages_linkeddomain wordpress.org
2019-11-01 delete product_pages_linkeddomain studiopress.com
2019-11-01 delete product_pages_linkeddomain wordpress.org
2019-11-01 delete terms_pages_linkeddomain studiopress.com
2019-11-01 delete terms_pages_linkeddomain wordpress.org
2019-11-01 insert person Jill Hedgecock
2019-10-02 delete source_ip 81.150.224.68
2019-10-02 insert about_pages_linkeddomain studiopress.com
2019-10-02 insert about_pages_linkeddomain wordpress.org
2019-10-02 insert career_pages_linkeddomain studiopress.com
2019-10-02 insert career_pages_linkeddomain wordpress.org
2019-10-02 insert contact_pages_linkeddomain studiopress.com
2019-10-02 insert contact_pages_linkeddomain wordpress.org
2019-10-02 insert index_pages_linkeddomain studiopress.com
2019-10-02 insert index_pages_linkeddomain wordpress.org
2019-10-02 insert product_pages_linkeddomain studiopress.com
2019-10-02 insert product_pages_linkeddomain wordpress.org
2019-10-02 insert source_ip 62.6.55.69
2019-10-02 insert terms_pages_linkeddomain studiopress.com
2019-10-02 insert terms_pages_linkeddomain wordpress.org
2019-05-04 delete about_pages_linkeddomain plus.google.com
2019-05-04 delete career_pages_linkeddomain plus.google.com
2019-05-04 delete contact_pages_linkeddomain plus.google.com
2019-05-04 delete index_pages_linkeddomain plus.google.com
2019-05-04 delete product_pages_linkeddomain plus.google.com
2019-05-04 delete source_ip 81.150.219.20
2019-05-04 delete terms_pages_linkeddomain plus.google.com
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-04 update website_status InternalTimeout => OK
2019-04-04 delete source_ip 81.159.224.68
2019-04-04 insert source_ip 81.150.224.68
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-29 update website_status OK => InternalTimeout
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-30 delete source_ip 81.150.224.68
2018-03-30 insert source_ip 81.159.224.68
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-28 insert person Nicky Berry
2017-12-28 insert phone 01621 453053
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-02 delete source_ip 217.32.218.250
2017-01-02 insert source_ip 81.150.219.20
2017-01-02 insert source_ip 81.150.224.68
2016-11-02 delete source_ip 81.150.219.20
2016-11-02 delete source_ip 81.150.224.68
2016-11-02 insert source_ip 217.32.218.250
2016-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIET VICARY
2016-05-19 delete source_ip 217.34.136.84
2016-05-19 delete source_ip 217.34.136.52
2016-05-19 insert source_ip 81.150.219.20
2016-05-19 insert source_ip 81.150.224.68
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-13 update statutory_documents 31/03/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-07 update num_mort_charges 0 => 1
2015-10-07 update num_mort_outstanding 0 => 1
2015-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057826820001
2015-06-11 insert alias Easymobility East Anglian Trading Ltd
2015-06-11 insert phone 5782682
2015-06-11 insert registration_number 5782682
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-27 update statutory_documents 31/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-23 update website_status IndexPageFetchError => OK
2014-09-23 insert index_pages_linkeddomain facebook.com
2014-09-23 insert index_pages_linkeddomain twitter.com
2014-09-23 insert product_pages_linkeddomain facebook.com
2014-09-23 insert product_pages_linkeddomain twitter.com
2014-08-16 update website_status OK => IndexPageFetchError
2014-05-07 delete address 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH UNITED KINGDOM IP6 0NL
2014-05-07 insert address 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-28 update statutory_documents 31/03/14 FULL LIST
2014-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD VICARY / 01/03/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH UNITED KINGDOM IP6 0NL
2013-06-25 insert address 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH UNITED KINGDOM IP6 0NL
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O LARKING GOWEN UNIT 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL UNITED KINGDOM
2013-04-05 update statutory_documents 31/03/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 31/03/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 31/03/11 FULL LIST
2011-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 16A FALCON STREET IPSWICH IP1 1SL
2010-04-09 update statutory_documents 31/03/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD VICARY / 31/03/2010
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-30 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-04-17 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents FIRST GAZETTE
2007-10-01 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/07 FROM: JENSFIELD, CHAMBERLIN CLOSE BILDESTON SUFFOLK IP7 7EZ
2007-10-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-01 update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-19 update statutory_documents NEW SECRETARY APPOINTED
2006-04-18 update statutory_documents DIRECTOR RESIGNED
2006-04-18 update statutory_documents SECRETARY RESIGNED
2006-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION