AHC. EHC - History of Changes


DateDescription
2024-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/24, NO UPDATES
2024-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/23
2024-01-14 update statutory_documents DIRECTOR APPOINTED MR DAVID BARRETT
2024-01-14 update statutory_documents DIRECTOR APPOINTED MR DAVID LENG
2023-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-07 update num_mort_charges 5 => 6
2023-04-07 update num_mort_outstanding 2 => 3
2023-03-02 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-01-09 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2894950006
2023-01-05 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2023-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2894950006
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2022-12-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE WALTERS
2022-11-18 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-18 update statutory_documents ADOPT ARTICLES 17/11/2022
2022-11-11 update statutory_documents CESSATION OF THOMAS WILLIAM WALTERS AS A PSC
2022-05-04 insert about_pages_linkeddomain trainercentral.com
2022-05-04 insert address Unit 40, Block 5, Third Road, Blantyre Industrial Estate, Glasgow. G72 0UP
2022-05-04 insert contact_pages_linkeddomain trainercentral.com
2022-05-04 insert index_pages_linkeddomain trainercentral.com
2022-05-04 insert service_pages_linkeddomain trainercentral.com
2022-05-04 insert terms_pages_linkeddomain trainercentral.com
2022-05-04 update robots_txt_status control.electric-heatingcompany.co.uk: 404 => 403
2022-05-04 update website_status InternalTimeout => OK
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-22 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-15 update website_status OK => InternalTimeout
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-04-23 update statutory_documents DIRECTOR APPOINTED MR CHRIS ALLAN
2021-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENSON
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-25 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WALTERS / 31/10/2020
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-12 insert general_emails in..@electric-heatingcompany.co.uk
2020-03-12 delete address Unit 40 Block 5 Blantyre Industrial Estate Blantyre South Lanarkshire G72 0UP
2020-03-12 delete contact_pages_linkeddomain eepurl.com
2020-03-12 delete contact_pages_linkeddomain wufoo.com
2020-03-12 delete contact_pages_linkeddomain zoho.com
2020-03-12 delete index_pages_linkeddomain eepurl.com
2020-03-12 delete index_pages_linkeddomain zoho.com
2020-03-12 delete registration_number SC2894095
2020-03-12 delete terms_pages_linkeddomain eepurl.com
2020-03-12 delete terms_pages_linkeddomain zoho.com
2020-03-12 insert contact_pages_linkeddomain yello.uk
2020-03-12 insert email in..@electric-heatingcompany.co.uk
2020-03-12 insert index_pages_linkeddomain yello.uk
2020-03-12 insert registration_number SC289495
2020-03-12 insert terms_pages_linkeddomain yello.uk
2020-03-12 update robots_txt_status www.ahc-ehc.com: 200 => 0
2020-03-12 update robots_txt_status www.electric-heatingcompany.co.uk: 200 => 0
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM WALTERS / 02/01/2018
2018-12-19 update statutory_documents CESSATION OF DAVID LEE AS A PSC
2018-12-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EHC ENERGY
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-24 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-04-07 update num_mort_charges 4 => 5
2018-04-07 update num_mort_outstanding 1 => 2
2018-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEE
2018-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2894950005
2018-02-23 update statutory_documents DIRECTOR APPOINTED MR DAVID STEVENSON
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-10 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-06 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-02-12 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-02-12 update returns_next_due_date 2016-01-15 => 2017-01-15
2016-01-13 update statutory_documents 18/12/15 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-18 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-09 update num_mort_outstanding 2 => 1
2015-12-09 update num_mort_satisfied 2 => 3
2015-11-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-01-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2014-12-19 update statutory_documents 18/12/14 FULL LIST
2014-06-07 update num_mort_outstanding 3 => 2
2014-06-07 update num_mort_satisfied 1 => 2
2014-05-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-07 update returns_last_madeup_date 2013-06-29 => 2013-12-18
2014-01-07 update returns_next_due_date 2014-07-27 => 2015-01-15
2013-12-18 update statutory_documents 18/12/13 FULL LIST
2013-12-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update account_ref_day 30 => 31
2013-11-07 update account_ref_month 4 => 10
2013-11-07 update accounts_next_due_date 2014-01-31 => 2014-07-31
2013-10-21 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-10-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-10-21 update statutory_documents 21/10/13 STATEMENT OF CAPITAL GBP 17022
2013-10-09 update statutory_documents CURREXT FROM 30/04/2013 TO 31/10/2013
2013-08-01 delete sic_code 99000 - Activities of extraterritorial organizations and bodies
2013-08-01 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-01 update statutory_documents 29/06/13 FULL LIST
2013-07-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLE WALTERS / 01/01/2013
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 99000 - Activities of extraterritorial organizations and bodies
2013-06-21 update returns_last_madeup_date 2011-08-26 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-09-23 => 2013-07-27
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-08-09 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-08-09 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2012-07-14 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2012-07-05 update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 18044
2012-06-29 update statutory_documents 29/06/12 FULL LIST
2012-01-09 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents 26/08/11 FULL LIST
2011-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-18 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-09-02 update statutory_documents 26/08/10 FULL LIST
2010-07-16 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-01-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-07 update statutory_documents 21/12/09 STATEMENT OF CAPITAL GBP 1022
2009-09-13 update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-07-15 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2008 FROM UNIT 40, BLOCK 5 THIRD ROAD, BLANTYRE INDUISTRIAL ESTATE, BLANTYRE GLASGOW G72 0UP
2007-12-28 update statutory_documents COMPANY NAME CHANGED THE ELECTRIC BOILER COMPANY LTD. CERTIFICATE ISSUED ON 28/12/07
2007-09-10 update statutory_documents RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-13 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 20 ANDERSON STREET AIRDRIE ML6 0AA
2006-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-07 update statutory_documents RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 20 ANDERSON STREETT AIRDRIE ML6 0AA
2005-11-12 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-09-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06
2005-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-29 update statutory_documents NEW SECRETARY APPOINTED
2005-09-01 update statutory_documents DIRECTOR RESIGNED
2005-09-01 update statutory_documents DIRECTOR RESIGNED
2005-09-01 update statutory_documents SECRETARY RESIGNED
2005-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION