FLEXIBLE AT SHORT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-04 update robots_txt_status epcderby.co.uk: 200 => 404
2023-07-04 update robots_txt_status www.epcderby.co.uk: 200 => 404
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-01-19 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-30 insert alias FLEXIBLE AT SHORT
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-03-28 delete source_ip 98.124.199.63
2022-03-28 insert source_ip 77.68.64.46
2022-03-28 update website_status IndexPageFetchError => OK
2022-02-16 update website_status OK => IndexPageFetchError
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-14 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-02-11 update website_status DomainNotFound => OK
2021-02-11 delete source_ip 192.0.78.25
2021-02-11 delete source_ip 192.0.78.24
2021-02-11 insert source_ip 98.124.199.63
2021-02-11 update robots_txt_status www.epcderby.co.uk: 0 => 200
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-10 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-18 update website_status FlippedRobots => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-09 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-22 update website_status OK => FlippedRobots
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
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
2019-01-24 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
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
2018-01-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-12 update website_status DomainNotFound => OK
2018-01-12 delete source_ip 79.170.40.4
2018-01-12 insert source_ip 192.0.78.25
2018-01-12 insert source_ip 192.0.78.24
2018-01-12 update robots_txt_status www.epcderby.co.uk: 200 => 0
2017-08-14 update website_status OK => DomainNotFound
2017-06-24 delete otherexecutives Michael Goodchild
2017-06-24 insert managingdirector Michael Goodchild
2017-06-24 delete address 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB London
2017-06-24 insert address 34 Regent Street Nottingham NG1 5BT London
2017-06-24 insert person Adam Sutherland
2017-06-24 insert person Chris Stamp
2017-06-24 insert person Kyle Holland
2017-06-24 insert person Nick Brown
2017-06-24 update person_title Dan Folgate: Fire Prevention & Protection Expert => Fire Prevention & Protection Surveyor
2017-06-24 update person_title Michael Goodchild: Director => Managing Director
2017-06-24 update person_title Peter Ritchie: Asbestos Surveyor => Lead Asbestos Surveyor
2017-06-24 update person_title Samantha Cottee: Admin Assistant => Company PA
2017-06-24 update primary_contact 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB London => 34 Regent Street Nottingham NG1 5BT London
2017-05-07 delete address CHELLASTON COTTAGE 9 CHAPEL LANE CHELLASTON DERBY DERBYSHIRE DE73 6TJ
2017-05-07 insert address 12 WILLOW CLOSE WILLOW CLOSE ASTON-ON-TRENT DERBY ENGLAND DE72 2BX
2017-05-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2017-05-07 update registered_address
2017-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM CHELLASTON COTTAGE 9 CHAPEL LANE CHELLASTON DERBY DERBYSHIRE DE73 6TJ
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 70229 - Management consultancy activities other than financial management
2016-05-13 insert sic_code 82990 - Other business support service activities n.e.c.
2016-05-13 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-13 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-15 update statutory_documents 04/04/16 FULL LIST
2016-03-22 insert otherexecutives Michael Goodchild
2016-03-22 delete about_pages_linkeddomain safecontractor.com
2016-03-22 delete email al..@surveyhub.co.uk
2016-03-22 delete email mi..@surveyhub.co.uk
2016-03-22 delete person Alex Stretton
2016-03-22 delete person Tom Lister
2016-03-22 delete phone 07747 568 695
2016-03-22 insert person Nathan Stone
2016-03-22 insert person Nick Mistretta
2016-03-22 insert person Samantha Cottee
2016-03-22 insert person Sarah Grace
2016-03-22 update person_description Michael Goodchild => Michael Goodchild
2016-03-22 update person_description Peter Ritchie => Peter Ritchie
2016-03-22 update person_title Dan Folgate: Fire Risk Specialist => Fire Prevention & Protection Expert
2016-03-22 update person_title Michael Goodchild: Director, Commercial Surveyor & Energy Assessor => Director
2015-12-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-04 delete about_pages_linkeddomain proof.is
2015-08-04 delete contact_pages_linkeddomain proof.is
2015-08-04 delete index_pages_linkeddomain proof.is
2015-08-04 insert about_pages_linkeddomain paulmoffatt.co.uk
2015-08-04 insert contact_pages_linkeddomain paulmoffatt.co.uk
2015-08-04 insert index_pages_linkeddomain paulmoffatt.co.uk
2015-05-08 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-05-08 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-04-20 update statutory_documents 04/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-24 delete person Kevin Perrina
2014-05-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-05-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-04-29 update statutory_documents 04/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-07 update registered_address
2013-11-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-25 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-09 update statutory_documents 04/04/13 FULL LIST
2012-10-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-14 update statutory_documents 04/04/12 FULL LIST
2011-08-15 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 04/04/11 FULL LIST
2010-11-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents 04/04/10 FULL LIST
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DANNY LOCKHART / 04/04/2010
2010-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE LOCKHART / 04/04/2010
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-02-19 update statutory_documents BONUS ISSUE OF 99 ORD £ 01/05/07
2008-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-18 update statutory_documents RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION