Date | Description |
2025-04-14 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2025-04-08 |
update statutory_documents CESSATION OF CLIVE PETER MARCHANT AS A PSC |
2025-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MARCHANT |
2025-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE MARCHANT |
2025-03-30 |
update website_status FailedRobots => FlippedRobots |
2025-03-13 |
update website_status FlippedRobots => FailedRobots |
2025-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2025-02-16 |
update website_status FailedRobots => FlippedRobots |
2025-01-30 |
update website_status FlippedRobots => FailedRobots |
2025-01-07 |
update website_status FailedRobots => FlippedRobots |
2024-12-22 |
update website_status FlippedRobots => FailedRobots |
2024-11-29 |
update website_status OK => FlippedRobots |
2024-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/24, NO UPDATES |
2024-08-12 |
update website_status OK => FlippedRobots |
2024-04-07 |
delete company_previous_name E & B ENGINEERING SERVICES GROUP PLC |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-28 => 2025-05-28 |
2023-12-08 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-09-20 |
update website_status FlippedRobots => Disallowed |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-08-24 |
update website_status FailedRobots => FlippedRobots |
2023-08-04 |
update website_status FlippedRobots => FailedRobots |
2023-07-18 |
update website_status FailedRobots => FlippedRobots |
2023-04-23 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-28 => 2024-05-28 |
2023-03-31 |
update website_status OK => FlippedRobots |
2023-01-11 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-04-17 |
insert phone +357 22 00 78 34 |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-28 => 2023-05-28 |
2022-01-24 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-28 => 2022-05-28 |
2021-01-27 |
insert general_emails in..@focus-on.co.uk |
2021-01-27 |
insert sales_emails sa..@focus-on.co.uk |
2021-01-27 |
delete phone +302108920915 |
2021-01-27 |
delete phone +302108920916 |
2021-01-27 |
delete phone +302108943068 |
2021-01-27 |
insert email in..@focus-on.co.uk |
2021-01-27 |
insert email sa..@focus-on.co.uk |
2021-01-27 |
insert phone +442032909099 |
2021-01-20 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-25 |
insert sales_emails sa..@focus-on.gr |
2020-09-25 |
insert address Pellis 23, 16561, Glyfada |
2020-09-25 |
insert address Pellos 23, 16561, Glyfada |
2020-09-25 |
insert email sa..@focus-on.gr |
2020-09-25 |
insert phone +302108920915 |
2020-09-25 |
insert phone +302108920916 |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-12-07 |
update accounts_next_due_date 2020-05-28 => 2021-05-28 |
2019-11-14 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-28 => 2020-05-28 |
2019-01-02 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY MARTIN THOMAS / 10/09/2018 |
2018-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER GASKILL / 10/09/2018 |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-28 => 2019-05-28 |
2018-04-16 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PETER MARCHANT |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFERY MARTIN THOMAS |
2017-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER GASKILL |
2017-09-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017 |
2017-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-20 |
update accounts_next_due_date 2017-05-28 => 2018-05-28 |
2016-11-18 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2016-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PETER MARCHANT / 09/09/2016 |
2016-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER GASKILL / 09/09/2016 |
2016-11-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE PETER MARCHANT / 09/09/2016 |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
2016-06-01 |
update statutory_documents CLAUSE IN ARTICLES NOT APPLICABLE 18/04/2016 |
2016-06-01 |
update statutory_documents 18/04/16 STATEMENT OF CAPITAL GBP 75000 |
2016-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY MARTIN THOMAS / 01/12/2015 |
2015-12-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-12-07 |
update accounts_next_due_date 2016-05-28 => 2017-05-28 |
2015-11-15 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
2015-10-07 |
update returns_last_madeup_date 2014-08-29 => 2015-08-29 |
2015-10-07 |
update returns_next_due_date 2015-09-26 => 2016-09-26 |
2015-09-14 |
update statutory_documents 29/08/15 FULL LIST |
2015-07-07 |
update num_mort_outstanding 2 => 1 |
2015-07-07 |
update num_mort_satisfied 2 => 3 |
2015-06-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-28 => 2016-05-28 |
2015-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-05-26 |
update statutory_documents 31/08/14 TOTAL EXEMPTION FULL |
2014-10-07 |
update returns_last_madeup_date 2013-08-29 => 2014-08-29 |
2014-10-07 |
update returns_next_due_date 2014-09-26 => 2015-09-26 |
2014-09-24 |
update statutory_documents 29/08/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 |
2014-04-07 |
update num_mort_outstanding 3 => 2 |
2014-04-07 |
update num_mort_satisfied 1 => 2 |
2014-03-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2013-10-07 |
update returns_last_madeup_date 2012-08-29 => 2013-08-29 |
2013-10-07 |
update returns_next_due_date 2013-09-26 => 2014-09-26 |
2013-09-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW |
2013-09-30 |
update statutory_documents 29/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-25 |
update num_mort_charges 3 => 4 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-23 |
update num_mort_outstanding 2 => 1 |
2013-06-23 |
update num_mort_satisfied 0 => 1 |
2013-06-23 |
update num_mort_charges 2 => 3 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-22 |
delete sic_code 4533 - Plumbing |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update returns_last_madeup_date 2011-08-29 => 2012-08-29 |
2013-06-22 |
update returns_next_due_date 2012-09-26 => 2013-09-26 |
2013-04-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2013-02-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 |
2012-10-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-10-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-09-25 |
update statutory_documents 29/08/12 FULL LIST |
2012-03-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 |
2012-01-12 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2012-01-12 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2012-01-12 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:10/01/2012 |
2012-01-12 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2011-12-29 |
update statutory_documents DIRECTOR APPOINTED JEFFERY MARTIN THOMAS |
2011-08-31 |
update statutory_documents 29/08/11 FULL LIST |
2011-06-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 |
2011-02-21 |
update statutory_documents DIRECTOR APPOINTED PETER ALEXANDER GASKILL |
2011-02-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES |
2010-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG |
2010-09-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-09-16 |
update statutory_documents 29/08/10 FULL LIST |
2010-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 |
2010-01-15 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
2009-12-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
2009-07-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 |
2007-09-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 28/08/07 |
2007-09-25 |
update statutory_documents RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06 |
2007-01-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-16 |
update statutory_documents RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05 |
2005-11-16 |
update statutory_documents RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
2005-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04 |
2004-10-21 |
update statutory_documents RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03 |
2004-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-01 |
update statutory_documents COMPANY NAME CHANGED
E & B ENGINEERING SERVICES GROUP
PLC
CERTIFICATE ISSUED ON 01/03/04 |
2003-12-09 |
update statutory_documents RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02 |
2002-09-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2002-09-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-09-11 |
update statutory_documents RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS |
2002-04-17 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2002-04-17 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2002-04-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-04-17 |
update statutory_documents AUDITORS' STATEMENT |
2002-04-17 |
update statutory_documents BALANCE SHEET |
2002-04-17 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
2002-04-17 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2002-04-17 |
update statutory_documents REREG PRI-PLC 21/03/02 |
2001-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS |
2001-07-13 |
update statutory_documents £ NC 10000/500000
25/06/01 |
2001-07-13 |
update statutory_documents NC INC ALREADY ADJUSTED 25/06/01 |
2001-07-13 |
update statutory_documents RE:CAP £49950 25/06/01 |
2000-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-10-11 |
update statutory_documents RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS |
2000-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/00 FROM:
71-77 BRIGHTON ROAD, HORLEY, SURREY |
1999-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1999-09-09 |
update statutory_documents RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS |
1999-04-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-04-24 |
update statutory_documents RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS |
1998-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1997-12-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-10-26 |
update statutory_documents RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS |
1997-01-07 |
update statutory_documents £ IC 100/50
04/12/96
£ SR 50@1=50 |
1997-01-07 |
update statutory_documents POS 04/12/96 |
1996-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1996-10-21 |
update statutory_documents RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS |
1996-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-05 |
update statutory_documents RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS |
1995-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1994-10-25 |
update statutory_documents RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS |
1994-02-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
1994-02-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-02 |
update statutory_documents ALTER MEM AND ARTS 06/01/94 |
1994-01-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-01-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/93 FROM:
71 BRIGHTON ROAD, HAWLEY, SURREY |
1993-09-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |