EJP VALVES & CONTROLS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-31 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2018-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2019-11-30 => 2023-11-30
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-09 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2023-03-09 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2023-03-09 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2023-03-09 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents FIRST GAZETTE
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-10-07 delete address 6 QUEENS COURT NORTH, THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BU
2021-10-07 insert address EDWINSTOWE HOUSE HIGH STREET EDWINSTOWE NOTTINGHAMSHIRE NG21 9PR
2021-10-07 update reg_address_care_of INSPIRE YOUR BUSINESS LTD => null
2021-10-07 update registered_address
2021-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM C/O INSPIRE YOUR BUSINESS LTD 6 QUEENS COURT NORTH, THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BU
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-21 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-04 update statutory_documents FIRST GAZETTE
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-02-07 insert company_previous_name IVL GROUP (UK) LIMITED
2019-02-07 update name IVL GROUP (UK) LIMITED => EJP VALVES & CONTROLS LIMITED
2019-01-14 update statutory_documents COMPANY NAME CHANGED IVL GROUP (UK) LIMITED CERTIFICATE ISSUED ON 14/01/19
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-16 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-09-14 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-25 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2013-08-31 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-06 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-10-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-09-15 update statutory_documents 12/08/15 FULL LIST
2015-06-07 update account_ref_day 31 => 28
2015-06-07 update account_ref_month 8 => 2
2015-06-07 update accounts_next_due_date 2015-05-31 => 2015-11-30
2015-05-27 update statutory_documents PREVEXT FROM 31/08/2014 TO 28/02/2015
2014-10-07 delete address 6 QUEENS COURT NORTH, THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0BU
2014-10-07 insert address 6 QUEENS COURT NORTH, THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-10-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-09-08 update statutory_documents 12/08/14 FULL LIST
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GLASSON / 01/04/2014
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address C/O INSPIRE YOUR BUSINESS LTD 20 KINGSWAY HOUSE KINGSWAY, TEAM VALLEY GATESHEAD TYNE & WEAR UNITED KINGDOM NE11 0HW
2014-05-07 insert address 6 QUEENS COURT NORTH, THIRD AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR ENGLAND NE11 0BU
2014-05-07 update reg_address_care_of null => INSPIRE YOUR BUSINESS LTD
2014-05-07 update registered_address
2014-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2014 FROM C/O INSPIRE YOUR BUSINESS LTD 20 KINGSWAY HOUSE KINGSWAY, TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0HW UNITED KINGDOM
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-09 update statutory_documents 12/08/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-12 => 2014-05-31
2013-06-22 insert sic_code 28140 - Manufacture of taps and valves
2013-06-22 update returns_last_madeup_date null => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-03-11 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents 13/08/12 STATEMENT OF CAPITAL GBP 200
2012-08-23 update statutory_documents 12/08/12 FULL LIST
2011-11-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION