Date | Description |
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 |