ENCRED.CO.UK - History of Changes


DateDescription
2024-06-17 insert terms_pages_linkeddomain safety.google
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-08-04 insert terms_pages_linkeddomain cookiebot.com
2023-06-27 delete terms_pages_linkeddomain cookiebot.com
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-23 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-26 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-10-01 delete address 23 Austin Friars London EC2N 2QP UK
2021-10-01 insert address London Road Feering Colchester Essex CO5 9EN
2021-10-01 insert phone 020 8183 0247
2021-10-01 update primary_contact 23 Austin Friars London EC2N 2QP UK => London Road Feering Colchester Essex CO5 9EN
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-09 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-21 delete source_ip 35.214.80.103
2021-05-21 insert source_ip 35.214.79.170
2021-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN HILL / 08/04/2021
2021-04-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN HILL / 08/04/2021
2021-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GILES
2021-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN HILL
2021-03-24 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/03/2021
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-28 delete source_ip 77.104.180.200
2020-07-28 insert source_ip 35.214.80.103
2020-07-28 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-11 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-03-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-03-07 update statutory_documents 31/01/19 STATEMENT OF CAPITAL GBP 70.00
2019-01-14 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-12-10 delete source_ip 79.170.44.111
2018-12-10 insert source_ip 77.104.180.200
2018-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-30 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-27 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 85
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE HILL / 01/03/2018
2018-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GILES / 01/03/2018
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-02 update website_status FlippedRobots => OK
2017-03-02 delete index_pages_linkeddomain magicelement.com
2017-03-02 delete source_ip 88.208.252.219
2017-03-02 insert source_ip 79.170.44.111
2017-03-02 update robots_txt_status www.encred.co.uk: 404 => 200
2017-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLINGTON
2017-01-02 update website_status OK => FlippedRobots
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-12 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-31 update statutory_documents 28/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-02 update statutory_documents 28/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-23 update statutory_documents CHANGE PERSON AS DIRECTOR
2014-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GILES / 27/01/2014
2014-04-07 delete address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX ENGLAND CO4 5NE
2014-04-07 insert address LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-31 update statutory_documents 28/02/14 FULL LIST
2014-03-20 delete source_ip 88.208.206.186
2014-03-20 insert source_ip 88.208.252.219
2014-01-31 delete source_ip 83.166.164.116
2014-01-31 insert source_ip 88.208.206.186
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update account_ref_day 29 => 31
2013-07-01 update account_ref_month 2 => 3
2013-07-01 update accounts_last_madeup_date null => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-11-28 => 2014-12-31
2013-06-25 insert sic_code 74901 - Environmental consulting activities
2013-06-25 update returns_last_madeup_date null => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-21 insert company_previous_name GILES & HILL LTD
2013-06-21 update name GILES & HILL LTD => ENCRED LIMITED
2013-06-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-11 update statutory_documents PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-03-01 update statutory_documents 28/02/13 FULL LIST
2012-10-04 update statutory_documents DIRECTOR APPOINTED MR RICHARD MILLINGTON
2012-06-01 update statutory_documents COMPANY NAME CHANGED GILES & HILL LTD CERTIFICATE ISSUED ON 01/06/12
2012-05-28 update statutory_documents CHANGE OF NAME 23/04/2012
2012-04-02 update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 100
2012-04-02 update statutory_documents 26/03/12 STATEMENT OF CAPITAL GBP 100
2012-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION