EUROSTOVE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-26 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-03 delete address 3/5 College Street Burnham on Sea TA8 1AR
2022-07-03 insert address Weston Gateway Business Park 3 Filers Way Weston-super-Mare BS24 7JP
2022-07-03 update primary_contact 3/5 College Street Burnham on Sea TA8 1AR => Weston Gateway Business Park 3 Filers Way Weston-super-Mare BS24 7JP
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2022-04-19 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-17 delete address 3 Fliers Way, Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP
2022-02-17 insert address 3/5 College Street Burnham on Sea TA8 1AR
2022-02-17 update primary_contact 3 Fliers Way, Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP => 3/5 College Street Burnham on Sea TA8 1AR
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2020-04-07 delete address 3/5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR
2020-04-07 insert address 3 FILERS WAY WESTON GATEWAY BUSINESS PARK WESTON-SUPER-MARE UNITED KINGDOM BS24 7JP
2020-04-07 update registered_address
2020-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 3/5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR
2020-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BAINES / 30/11/2019
2020-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROSTOVE HOLDINGS LIMITED
2020-03-09 update statutory_documents CESSATION OF CHRISTOPHER BAINES AS A PSC
2020-03-09 update statutory_documents CESSATION OF NICOLA BAINES AS A PSC
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-30 delete address 3/5 College Street, Burnham on Sea, TA8 1AR
2019-12-30 insert address 3 Fliers Way, Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP
2019-12-30 update primary_contact 3/5 College Street, Burnham on Sea, TA8 1AR => 3 Fliers Way, Weston Gateway Business Park, Weston-Super-Mare, BS24 7JP
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-16 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-24 update statutory_documents 21/04/15 FULL LIST AMEND
2018-04-28 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/04/16
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-03-28 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/04/2017
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-18 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 0 => 1
2017-09-07 update num_mort_outstanding 0 => 1
2017-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051084310001
2017-05-02 update statutory_documents 21/04/17 STATEMENT OF CAPITAL GBP 30000
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-19 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-06-07 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-05-11 update statutory_documents 21/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 delete address 3/5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET ENGLAND TA8 1AR
2015-08-09 delete sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2015-08-09 insert address 3/5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR
2015-08-09 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-08-09 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-07-03 update statutory_documents 21/04/15 FULL LIST
2015-05-07 delete address GUILDHALL CHAMBERS THE SQUARE AXBRIDGE SOMERSET BS26 2AP
2015-05-07 insert address 3/5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET ENGLAND TA8 1AR
2015-05-07 update registered_address
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAINES / 01/04/2015
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BAINES / 01/04/2015
2015-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM, GUILDHALL CHAMBERS THE SQUARE, AXBRIDGE, SOMERSET, BS26 2AP
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-14 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-05-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-04-24 update statutory_documents 21/04/14 FULL LIST
2014-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAINES / 24/04/2014
2014-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BAINES / 24/04/2014
2014-04-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAINES / 24/04/2014
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-31 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-04-23 update statutory_documents 21/04/13 FULL LIST
2013-04-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 21/04/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 21/04/11 FULL LIST
2011-04-13 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 21/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAINES / 21/04/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BAINES / 21/04/2010
2010-01-15 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2009 FROM, GUILDHALL CHAMBERS THE SQUARE, AXBRIDGE, BRISTOL, SOMERSET, BS26 2AP
2009-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2009 FROM, AXBRIDGE CHAMBERS, THE SQUARE, AXBRIDGE BRISTOL, SOMERSET, BS26 2AP
2009-06-16 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents NC INC ALREADY ADJUSTED 05/12/08
2009-03-19 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2009-03-19 update statutory_documents GBP NC 1000/1000000 05/12/2008
2008-04-24 update statutory_documents RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-08 update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-12-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/06 FROM: COOPER HOUSE, LOWER CHARLTON ESTATE, SHEPTON MALLET, BA4 5QE
2006-04-26 update statutory_documents RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-09 update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-11-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05
2004-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-17 update statutory_documents NEW SECRETARY APPOINTED
2004-04-26 update statutory_documents DIRECTOR RESIGNED
2004-04-26 update statutory_documents SECRETARY RESIGNED
2004-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION