ESSEX PET CREMATORIUM - History of Changes


DateDescription
2024-04-16 delete phone 01294 850442
2024-04-16 insert phone 01294 850238
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
2024-03-15 delete managingdirector Glenn Tuck
2024-03-15 delete fax 01294 850251
2024-03-15 delete phone 01294 850238
2024-03-15 insert person Jo Moore
2024-03-15 insert phone 01294 850442
2024-03-15 update person_title Glenn Tuck: Managing Director => null
2023-04-07 update accounts_last_madeup_date 2021-02-26 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-09-25 delete address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, United Kingdom
2022-09-25 insert address Spitfire House, Aviator Ct, York, YO30 4UZ, United Kingdom
2022-09-25 update primary_contact Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, United Kingdom => Spitfire House, Aviator Ct, York, YO30 4UZ, United Kingdom
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-07 update account_ref_day 26 => 30
2022-01-07 update account_ref_month 2 => 6
2022-01-07 update accounts_next_due_date 2022-11-26 => 2023-03-31
2021-12-07 update account_category SMALL => DORMANT
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-02-26
2021-12-07 update accounts_next_due_date 2021-11-26 => 2022-11-26
2021-12-02 update statutory_documents CURREXT FROM 26/02/2022 TO 30/06/2022
2021-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/21
2021-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / TIME RIGHT LIMITED / 30/06/2021
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CLARE MALONE / 09/05/2021
2021-05-07 update account_ref_day 31 => 26
2021-05-07 update account_ref_month 3 => 2
2021-05-07 update accounts_next_due_date 2021-12-31 => 2021-11-26
2021-04-15 update statutory_documents PREVSHO FROM 31/03/2021 TO 26/02/2021
2021-04-07 delete address FIRST FLOOR, BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY ENGLAND B69 2DG
2021-04-07 insert address SPITFIRE HOUSE AVIATOR COURT YORK ENGLAND YO30 4UZ
2021-04-07 update account_category null => SMALL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-04-07 update registered_address
2021-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM FIRST FLOOR, BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY B69 2DG ENGLAND
2021-03-04 update statutory_documents DIRECTOR APPOINTED MR MARK STANWORTH
2021-03-04 update statutory_documents DIRECTOR APPOINTED MRS JOANNA CLARE MALONE
2021-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN TUCK
2021-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE MOORE
2021-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN DUDLEY
2021-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050209980001
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-07 insert company_previous_name P B & C J SCHRAMM LTD.
2019-10-07 update name P B & C J SCHRAMM LTD. => ESSEX PET CREMATORIUM LIMITED
2019-09-13 update statutory_documents COMPANY NAME CHANGED P B & C J SCHRAMM LTD. CERTIFICATE ISSUED ON 13/09/19
2019-09-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-08 delete address 92 FRIERN GARDENS WICKFORD ESSEX SS12 0HD
2019-07-08 insert address FIRST FLOOR, BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY ENGLAND B69 2DG
2019-07-08 update num_mort_charges 0 => 1
2019-07-08 update num_mort_outstanding 0 => 1
2019-07-08 update registered_address
2019-06-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-06-18 update statutory_documents ARTICLES OF ASSOCIATION
2019-06-18 update statutory_documents ALTER ARTICLES 31/05/2019
2019-06-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050209980001
2019-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 92 FRIERN GARDENS WICKFORD ESSEX SS12 0HD
2019-06-03 update statutory_documents DIRECTOR APPOINTED MR DAVID TAYLOR
2019-06-03 update statutory_documents DIRECTOR APPOINTED MR GLENN TUCK
2019-06-03 update statutory_documents DIRECTOR APPOINTED MR JOHNATHAN GEOFFREY DUDLEY
2019-06-03 update statutory_documents DIRECTOR APPOINTED MRS JOANNE MOORE
2019-06-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME RIGHT LIMITED
2019-06-03 update statutory_documents CESSATION OF CHRISTINE JOYCE SCHRAMM AS A PSC
2019-06-03 update statutory_documents CESSATION OF PAUL BRIAN SCHRAMM AS A PSC
2019-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCHRAMM
2019-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SCHRAMM
2019-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRENT NOMINEES LIMITED
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13 update statutory_documents CESSATION OF CHRISTOPHER PAUL SCHRAMM AS A PSC
2018-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHRAMM
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-31 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL SCHRAMM
2017-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHRAMM
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-02-11 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-01-28 update statutory_documents 20/01/16 FULL LIST
2015-12-30 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL SCHRAMM
2015-12-30 update statutory_documents 06/04/15 STATEMENT OF CAPITAL GBP 3
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 92A FRIERN GARDENS WICKFORD ESSEX SS12 0HD
2015-02-07 insert address 92 FRIERN GARDENS WICKFORD ESSEX SS12 0HD
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 92A FRIERN GARDENS WICKFORD ESSEX SS12 0HD
2015-01-30 update statutory_documents 20/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete sic_code 43999 - Other specialised construction activities n.e.c.
2014-02-07 insert sic_code 96090 - Other service activities n.e.c.
2014-02-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-02-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-01-23 update statutory_documents 20/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-24 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-24 update statutory_documents 20/01/13 FULL LIST
2012-08-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents 20/01/12 FULL LIST
2011-09-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 20/01/11 FULL LIST
2011-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOYCE SCHRAMM / 20/01/2011
2011-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN SCHRAMM / 20/01/2011
2010-11-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 20/01/10 FULL LIST
2010-01-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRENT NOMINEES LIMITED / 20/01/2010
2009-07-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-28 update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-03 update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30 update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-01-18 update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION