Date | Description |
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 |
2024-04-02 |
insert otherexecutives Matthew Fox |
2024-04-02 |
delete about_pages_linkeddomain facebook.com |
2024-04-02 |
delete about_pages_linkeddomain instagram.com |
2024-04-02 |
delete about_pages_linkeddomain twitter.com |
2024-04-02 |
delete address innovation Centre, Priorslee, Telford, TF2 9FT |
2024-04-02 |
delete contact_pages_linkeddomain facebook.com |
2024-04-02 |
delete contact_pages_linkeddomain instagram.com |
2024-04-02 |
delete contact_pages_linkeddomain twitter.com |
2024-04-02 |
delete index_pages_linkeddomain facebook.com |
2024-04-02 |
delete index_pages_linkeddomain instagram.com |
2024-04-02 |
delete index_pages_linkeddomain twitter.com |
2024-04-02 |
delete person Nigel Stephens |
2024-04-02 |
delete projects_pages_linkeddomain facebook.com |
2024-04-02 |
delete projects_pages_linkeddomain instagram.com |
2024-04-02 |
delete projects_pages_linkeddomain twitter.com |
2024-04-02 |
delete service_pages_linkeddomain facebook.com |
2024-04-02 |
delete service_pages_linkeddomain instagram.com |
2024-04-02 |
delete service_pages_linkeddomain twitter.com |
2024-04-02 |
delete terms_pages_linkeddomain facebook.com |
2024-04-02 |
delete terms_pages_linkeddomain instagram.com |
2024-04-02 |
delete terms_pages_linkeddomain twitter.com |
2024-04-02 |
insert person Daniel Fowler |
2024-04-02 |
insert person Gavin Walters |
2024-04-02 |
insert person Oliver Cornaby |
2024-04-02 |
update person_description Andrew Rhodes => Andrew Rhodes |
2024-04-02 |
update person_description Brent Millman => Brent Millman |
2024-04-02 |
update person_description Matthew Fox => Matthew Fox |
2024-04-02 |
update person_title Andrew Rhodes: Head of Estimating => Pre - Construction |
2024-04-02 |
update person_title Matthew Fox: Employers Agent, Contract Administrator & Principal Designer => Director |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES |
2023-04-28 |
delete person Gavin Walters |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-28 |
delete source_ip 172.67.196.93 |
2023-03-28 |
delete source_ip 104.21.21.37 |
2023-03-28 |
insert source_ip 213.175.208.194 |
2023-03-28 |
update website_status FlippedRobots => OK |
2023-03-20 |
update website_status OK => FlippedRobots |
2023-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT BROOKS / 13/03/2023 |
2023-03-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ELLIOT BROOKS / 13/03/2023 |
2023-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT BROOKS / 13/03/2023 |
2023-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE BROOKS / 13/03/2023 |
2022-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES |
2021-02-02 |
delete phone 01952 288 329 |
2021-02-02 |
delete source_ip 104.31.68.127 |
2021-02-02 |
delete source_ip 104.31.69.127 |
2021-02-02 |
insert phone 01952 897004 |
2021-02-02 |
insert source_ip 104.21.21.37 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-23 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-22 |
delete source_ip 213.175.208.194 |
2020-09-22 |
insert source_ip 172.67.196.93 |
2020-09-22 |
insert source_ip 104.31.68.127 |
2020-09-22 |
insert source_ip 104.31.69.127 |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-13 |
delete source_ip 5.77.63.174 |
2020-05-13 |
insert source_ip 213.175.208.194 |
2020-02-07 |
delete address COUNTRYWIDE HOUSE KNIGHTS WAY SHREWSBURY ENGLAND SY1 3AB |
2020-02-07 |
insert address 33/34 HIGH STREET BRIDGNORTH SHROPSHIRE UNITED KINGDOM WV16 4DB |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-07 |
update registered_address |
2020-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2020 FROM
COUNTRYWIDE HOUSE KNIGHTS WAY
SHREWSBURY
SY1 3AB
ENGLAND |
2020-01-28 |
update statutory_documents DIRECTOR APPOINTED MRS SOPHIE BROOKS |
2020-01-07 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date null => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2018-03-07 |
delete address 5 OLDBURY ROAD BRIDGNORTH UNITED KINGDOM WV16 5DY |
2018-03-07 |
insert address COUNTRYWIDE HOUSE KNIGHTS WAY SHREWSBURY ENGLAND SY1 3AB |
2018-03-07 |
insert company_previous_name EPC PROPERTY & DEVELOPMENT LIMITED |
2018-03-07 |
update name EPC PROPERTY & DEVELOPMENT LIMITED => EPC CONSTRUCTION CONSULTANTS LIMITED |
2018-03-07 |
update registered_address |
2018-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM
5 OLDBURY ROAD
BRIDGNORTH
WV16 5DY
UNITED KINGDOM |
2018-02-06 |
update statutory_documents COMPANY NAME CHANGED EPC PROPERTY & DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 06/02/18 |
2018-01-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-06-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |