AQUACOACH - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 delete source_ip 185.217.43.169
2024-03-20 insert source_ip 172.67.179.247
2024-03-20 insert source_ip 104.21.31.209
2023-04-07 delete address 12 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS ENGLAND AL4 8AF
2023-04-07 insert address 2 PLACE FARM WHEATHAMPSTEAD ST. ALBANS ENGLAND AL4 8SB
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN MOLYNEUX / 29/03/2023
2023-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAUREN MOLYNEUX / 27/03/2023
2023-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM 12 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS AL4 8AF ENGLAND
2023-03-13 delete source_ip 172.67.179.247
2023-03-13 delete source_ip 104.21.31.209
2023-03-13 insert source_ip 185.217.43.169
2023-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN MOLYNEUX / 18/01/2023
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2023-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAUREN MOLYNEUX / 18/01/2023
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-21 delete source_ip 188.114.97.2
2022-12-21 delete source_ip 188.114.96.2
2022-12-21 insert source_ip 172.67.179.247
2022-12-21 insert source_ip 104.21.31.209
2022-07-15 delete source_ip 172.67.179.247
2022-07-15 delete source_ip 104.21.31.209
2022-07-15 insert source_ip 188.114.97.2
2022-07-15 insert source_ip 188.114.96.2
2022-06-14 delete source_ip 188.114.97.6
2022-06-14 delete source_ip 188.114.96.6
2022-06-14 insert source_ip 172.67.179.247
2022-06-14 insert source_ip 104.21.31.209
2022-05-14 delete source_ip 172.67.179.247
2022-05-14 delete source_ip 104.21.31.209
2022-05-14 insert source_ip 188.114.97.6
2022-05-14 insert source_ip 188.114.96.6
2022-03-13 delete source_ip 167.71.136.128
2022-03-13 insert source_ip 172.67.179.247
2022-03-13 insert source_ip 104.21.31.209
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-25 delete source_ip 185.217.43.169
2021-05-25 insert source_ip 167.71.136.128
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
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO 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
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-07 delete address AMWELL BARN DOWN GREEN LANE ST ALBANS HERTS ENGLAND AL4 8EB
2019-12-07 insert address 12 BREWHOUSE HILL WHEATHAMPSTEAD ST. ALBANS ENGLAND AL4 8AF
2019-12-07 update registered_address
2019-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM AMWELL BARN DOWN GREEN LANE ST ALBANS HERTS AL4 8EB ENGLAND
2019-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN MOLYNEUX / 12/11/2019
2019-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAUREN MOLYNEUX / 12/11/2019
2019-07-03 update description
2019-04-28 delete source_ip 217.160.0.60
2019-04-28 insert source_ip 185.217.43.169
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2018-01-07 delete address 23 SANDHILL CLOSE MILLBROOK BEDFORD ENGLAND MK45 2JD
2018-01-07 insert address AMWELL BARN DOWN GREEN LANE ST ALBANS HERTS ENGLAND AL4 8EB
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-07 update registered_address
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 23 SANDHILL CLOSE MILLBROOK BEDFORD MK45 2JD ENGLAND
2017-08-21 delete source_ip 217.160.223.43
2017-08-21 insert source_ip 217.160.0.60
2017-07-07 delete contact_pages_linkeddomain watersplashdolphins.co.uk
2017-07-07 delete contact_pages_linkeddomain watersplashswimschool.co.uk
2017-07-07 delete index_pages_linkeddomain watersplashdolphins.co.uk
2017-07-07 delete index_pages_linkeddomain watersplashswimschool.co.uk
2017-07-07 delete management_pages_linkeddomain watersplashdolphins.co.uk
2017-07-07 delete management_pages_linkeddomain watersplashswimschool.co.uk
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-17 delete alias Aquacoach Limited
2017-01-17 delete index_pages_linkeddomain facebook.com
2017-01-17 delete index_pages_linkeddomain twitter.com
2017-01-17 delete phone 0333 577 0638
2017-01-17 insert index_pages_linkeddomain blscomputersolutions.co.uk
2017-01-17 insert index_pages_linkeddomain watersplashdolphins.co.uk
2017-01-17 insert index_pages_linkeddomain watersplashswimschool.co.uk
2017-01-17 insert index_pages_linkeddomain wordpress.org
2017-01-17 update description
2017-01-17 update robots_txt_status www.aquacoach.co.uk: 404 => 200
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-13 insert address 23 Sandhill Close Millbrook Bedfordshire MK45 2JD
2016-05-12 update returns_last_madeup_date 2015-03-03 => 2016-03-02
2016-05-12 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-05-05 delete source_ip 82.165.122.174
2016-05-05 insert source_ip 217.160.223.43
2016-04-29 update statutory_documents 02/03/16 FULL LIST
2016-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN MOLYNEUX / 29/03/2015
2016-01-07 delete address 84 WESTLEA AVENUE WATFORD WD25 9DL
2016-01-07 insert address 23 SANDHILL CLOSE MILLBROOK BEDFORD ENGLAND MK45 2JD
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update registered_address
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 84 WESTLEA AVENUE WATFORD WD25 9DL
2015-10-07 update returns_last_madeup_date 2015-03-02 => 2015-03-03
2015-09-02 update statutory_documents 03/03/15 FULL LIST
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN SMEE / 01/08/2014
2015-04-07 delete address 84 WESTLEA AVENUE WATFORD ENGLAND WD25 9DL
2015-04-07 insert address 84 WESTLEA AVENUE WATFORD WD25 9DL
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-30 update statutory_documents 02/03/15 FULL LIST
2014-08-17 delete managingdirector Josh Wood
2014-08-17 delete address 5 Wilson Spackman Court Newbury Street Wantage Oxfordshire OX12 8DE
2014-08-17 delete address 5 Wilson Spackman Court, Newbury Street, Wantage, OXON, OX12 8DE
2014-08-17 delete fax +44 (01235) 799199
2014-08-17 delete person Josh Wood
2014-08-17 delete phone +44 (01235) 799199
2014-08-17 insert address 84 Westlea Avenue Garston Watford WD25 9DL
2014-08-17 insert alias Aqua Coach Ltd
2014-08-17 insert phone 0333 577 0638
2014-08-17 update primary_contact 5 Wilson Spackman Court Newbury Street Wantage Oxfordshire OX12 8DE => 84 Westlea Avenue Garston Watford WD25 9DL
2014-08-07 delete address 5 WILSON SPACKMAN COURT NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8DE
2014-08-07 insert address 84 WESTLEA AVENUE WATFORD ENGLAND WD25 9DL
2014-08-07 update registered_address
2014-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 5 WILSON SPACKMAN COURT NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8DE
2014-07-21 update statutory_documents DIRECTOR APPOINTED MISS LAUREN SMEE
2014-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA WOOD
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 5 WILSON SPACKMAN COURT NEWBURY STREET WANTAGE OXFORDSHIRE ENGLAND OX12 8DE
2014-04-07 insert address 5 WILSON SPACKMAN COURT NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8DE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-14 update statutory_documents 02/03/14 FULL LIST
2014-01-21 update person_title Josh Wood: Managing Director => FIOS - Managing Director; Managing Director; Fellow of the Institute of Swimming
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-02 delete management_pages_linkeddomain scas-responders.info
2013-09-02 delete person Caroline Dale
2013-09-02 delete person Christopher Pearce
2013-09-02 delete person Clair Belcher
2013-09-02 delete person Debbie Hamp
2013-09-02 delete person Joe Kerslake
2013-09-02 delete person Karolyn Smith
2013-08-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-02 => 2013-12-31
2013-04-17 update statutory_documents 02/03/13 FULL LIST
2012-12-26 delete email jo..@aquacoach.co.uk
2012-12-26 insert fax +44 (01235) 799199
2012-12-26 insert phone +44 (01235) 799199
2012-10-25 insert phone 0800-0900
2012-10-25 delete phone 0800-0900
2012-09-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 02/03/12 FULL LIST
2011-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 5 WILSON SPACKMAN COURT NEWBURY STREET WANTAGE OXON OX12 8DE
2011-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DAVID WOOD / 13/05/2011
2011-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 4 PORTWAY MEWS WANTAGE OXFORDSHIRE OX12 9BT
2011-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION