Date | Description |
2025-01-27 |
update website_status OK => IndexPageFetchError |
2024-12-04 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
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 |