ERG - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/23
2023-11-27 update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES HOOPER
2023-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HANSON / 23/10/2023
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-11-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-07-16 delete address Bridge House Environmental Centre Five Oaks Road, Slinfold, Horsham West Sussex, RH13 0QW, UK
2022-07-16 insert address Bridge House Lane Five Oaks Road, Slinfold, Horsham West Sussex, RH13 0QW, UK
2022-07-16 update website_status InvalidContent => OK
2022-06-15 update website_status OK => InvalidContent
2022-04-14 delete office_emails of..@ergprocesstechnologies.ru
2022-04-14 delete address Foundry Lane, Horsham, West Sussex, RH13 5PX, UK
2022-04-14 delete address Leningradski Avenue 80, Moscow, Russia 125315
2022-04-14 delete email of..@ergprocesstechnologies.ru
2022-04-14 delete phone +44 (0) 1403 221000
2022-04-14 delete phone +7 49 92 72 48 95
2022-04-14 delete phone +7 495 363 48 75
2022-04-14 insert address Bridge House Environmental Centre Five Oaks Road, Slinfold, Horsham West Sussex, RH13 0QW, UK
2022-04-14 insert address Five Oaks Road, Slinfold Horsham, West Sussex RH13 0QW, UK
2022-04-14 insert phone +44 1403 290 000
2022-04-14 update primary_contact Foundry Lane, Horsham, West Sussex, RH13 5PX, UK => Five Oaks Road, Slinfold Horsham, West Sussex RH13 0QW, UK
2022-04-14 update website_status ErrorPage => OK
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-03-14 update website_status OK => ErrorPage
2022-01-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-01-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-12-07 delete address ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX
2021-12-07 delete company_previous_name BART 216 LIMITED
2021-12-07 insert address BRIDGE HOUSE ENVIRONMENTAL CENTRE BRIDGE HOUSE LANE FIVE OAKS ROAD SLINFOLD WEST SUSSEX ENGLAND RH13 0QW
2021-12-07 update registered_address
2021-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX
2021-08-26 delete contact_pages_linkeddomain beaupharmacie.com
2021-08-26 delete index_pages_linkeddomain book-of-ra-deluxe-slot.com
2021-08-26 delete index_pages_linkeddomain freespins-nodeposit.club
2021-08-26 delete index_pages_linkeddomain morechillipokie.com
2021-08-26 delete index_pages_linkeddomain oddsfreeplay.com
2021-08-26 delete index_pages_linkeddomain turcasinospel.com
2021-07-25 insert contact_pages_linkeddomain beaupharmacie.com
2021-07-25 insert index_pages_linkeddomain book-of-ra-deluxe-slot.com
2021-07-25 insert index_pages_linkeddomain freespins-nodeposit.club
2021-07-25 insert index_pages_linkeddomain morechillipokie.com
2021-07-25 insert index_pages_linkeddomain oddsfreeplay.com
2021-07-25 insert index_pages_linkeddomain turcasinospel.com
2021-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-05-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-07 insert phone +7 495 363 48 75
2021-04-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-05-07 insert company_previous_name ERG APC GROUP LIMITED
2019-05-07 update name ERG APC GROUP LIMITED => ERG PROCESS TECHNOLOGIES LIMITED
2019-04-29 update statutory_documents COMPANY NAME CHANGED ERG APC GROUP LIMITED CERTIFICATE ISSUED ON 29/04/19
2019-04-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-04 update statutory_documents DIRECTOR APPOINTED MR PETER IAN BATT
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-10-16 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN HANSON
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WARBY
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-04-26 insert company_previous_name JRSB HOLDINGS LIMITED
2017-04-26 update name JRSB HOLDINGS LIMITED => ERG APC GROUP LIMITED
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-23 update statutory_documents COMPANY NAME CHANGED JRSB HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/02/17
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-09-07 update accounts_last_madeup_date 2015-02-26 => 2015-02-28
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-07 update statutory_documents 02/03/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION SMALL => GROUP
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-26
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 delete address ENVIRO CENTRE ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX
2015-04-07 insert address ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2015 FROM ENVIRO CENTRE ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX
2015-03-10 update statutory_documents 02/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-19 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-06 update statutory_documents 02/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-23 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-21 update statutory_documents 02/03/13 FULL LIST
2012-10-10 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 02/03/12 FULL LIST
2011-09-19 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 02/03/11 FULL LIST
2010-11-12 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 02/03/10 FULL LIST
2010-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2010 FROM ENVIRO CENTRE ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5QG
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUSSELL SCOTT BOWDEN / 02/03/2010
2009-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-03 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-06-03 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY
2007-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-06 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-08 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-06-08 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/04 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN
2004-10-25 update statutory_documents DIRECTOR RESIGNED
2004-10-25 update statutory_documents DIRECTOR RESIGNED
2004-10-25 update statutory_documents RE SECTION 394
2004-04-03 update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-04 update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-04-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03
2003-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2003-01-02 update statutory_documents AMENDING 882 ISS 22/10/01
2002-12-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
2002-03-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/02
2002-03-25 update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-12-17 update statutory_documents NC INC ALREADY ADJUSTED 18/10/01
2001-12-17 update statutory_documents £ NC 1000/100000 18/10
2001-10-26 update statutory_documents COMPANY NAME CHANGED BART 216 LIMITED CERTIFICATE ISSUED ON 26/10/01
2001-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-24 update statutory_documents DIRECTOR RESIGNED
2001-10-24 update statutory_documents SECRETARY RESIGNED
2001-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION