Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-07 |
delete address THE COURTYARD WITS END STABLES LITTLESDALE LANE HARTFORD CHESHIRE ENGLAND CW8 2SH |
2023-09-07 |
insert address UNIT 16 OFF SOLVAY ROAD WINNINGTON NORTHWICH ENGLAND CW8 4UL |
2023-09-07 |
update registered_address |
2023-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2023 FROM
THE COURTYARD WITS END STABLES
LITTLESDALE LANE
HARTFORD
CHESHIRE
CW8 2SH
ENGLAND |
2023-07-16 |
update statutory_documents DIRECTOR APPOINTED MRS WENDY LORRAINE BATEY-GRAY |
2023-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES |
2023-07-07 |
update num_mort_charges 0 => 1 |
2023-07-07 |
update num_mort_outstanding 0 => 1 |
2023-05-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078581110001 |
2023-05-06 |
delete source_ip 87.239.17.250 |
2023-05-06 |
insert source_ip 87.239.18.126 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-16 |
delete address Littlesdale Lane,
Hartford, Cheshire,
CW9 2SH |
2020-02-16 |
insert address Littledales Lane,
Hartford, Cheshire,
CW9 2SH |
2020-02-16 |
update primary_contact Littlesdale Lane,
Hartford, Cheshire,
CW9 2SH => Littledales Lane,
Hartford, Cheshire,
CW9 2SH |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-08-15 |
delete address 2nd Floor, Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF |
2019-08-15 |
insert address Littlesdale Lane,
Hartford, Cheshire,
CW9 2SH |
2019-08-15 |
update primary_contact 2nd Floor, Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF => Littlesdale Lane,
Hartford, Cheshire,
CW9 2SH |
2019-08-07 |
delete address G3 GROUND FLOOR NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH CHESHIRE ENGLAND CW9 5BF |
2019-08-07 |
insert address THE COURTYARD WITS END STABLES LITTLESDALE LANE HARTFORD CHESHIRE ENGLAND CW8 2SH |
2019-08-07 |
update registered_address |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
2019-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2019 FROM
G3 GROUND FLOOR NORTHWICH BUSINESS CENTRE
MEADOW STREET
NORTHWICH
CHESHIRE
CW9 5BF
ENGLAND |
2019-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BATEY / 17/07/2019 |
2019-07-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL BATEY / 17/07/2019 |
2018-08-10 |
delete address NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH CHESHIRE CW9 5BF |
2018-08-10 |
insert address G3 GROUND FLOOR NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH CHESHIRE ENGLAND CW9 5BF |
2018-08-10 |
update registered_address |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2018-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2018 FROM
NORTHWICH BUSINESS CENTRE MEADOW STREET
NORTHWICH
CHESHIRE
CW9 5BF |
2018-07-15 |
delete source_ip 77.72.5.57 |
2018-07-15 |
insert source_ip 87.239.17.250 |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2017-06-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-05-03 |
delete source_ip 185.35.58.8 |
2017-05-03 |
insert source_ip 77.72.5.57 |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-06-07 |
delete source_ip 46.20.230.205 |
2016-06-07 |
insert source_ip 185.35.58.8 |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-05 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
delete address NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH CHESHIRE ENGLAND CW9 5BF |
2015-08-13 |
insert address NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH CHESHIRE CW9 5BF |
2015-08-13 |
update registered_address |
2015-08-13 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-08-13 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-07-19 |
update statutory_documents 16/07/15 FULL LIST |
2015-05-25 |
delete client_pages_linkeddomain casengo.com |
2015-05-25 |
delete client_pages_linkeddomain facebook.com |
2015-05-25 |
delete client_pages_linkeddomain linkedin.com |
2015-05-25 |
delete contact_pages_linkeddomain casengo.com |
2015-05-25 |
delete contact_pages_linkeddomain facebook.com |
2015-05-25 |
delete contact_pages_linkeddomain linkedin.com |
2015-05-25 |
delete index_pages_linkeddomain casengo.com |
2015-05-25 |
delete index_pages_linkeddomain facebook.com |
2015-05-25 |
delete index_pages_linkeddomain linkedin.com |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-27 |
insert contact_pages_linkeddomain casengo.com |
2015-04-27 |
insert contact_pages_linkeddomain facebook.com |
2015-04-27 |
insert contact_pages_linkeddomain linkedin.com |
2015-04-27 |
insert index_pages_linkeddomain casengo.com |
2015-04-27 |
insert index_pages_linkeddomain facebook.com |
2015-04-27 |
insert index_pages_linkeddomain linkedin.com |
2015-04-08 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-29 |
delete contact_pages_linkeddomain facebook.com |
2015-03-29 |
delete contact_pages_linkeddomain linkedin.com |
2015-03-29 |
delete index_pages_linkeddomain facebook.com |
2015-03-29 |
delete index_pages_linkeddomain linkedin.com |
2015-03-07 |
delete address ASHGROVE HOUSE DOBELLS ROAD NORTHWICH CHESHIRE CW9 8DT |
2015-03-07 |
insert address NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH CHESHIRE ENGLAND CW9 5BF |
2015-03-07 |
update registered_address |
2015-03-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
ASHGROVE HOUSE DOBELLS ROAD
NORTHWICH
CHESHIRE
CW9 8DT |
2015-02-01 |
delete phone 07404 24-7 388 |
2014-12-06 |
insert contact_pages_linkeddomain facebook.com |
2014-12-06 |
insert contact_pages_linkeddomain linkedin.com |
2014-12-06 |
insert contact_pages_linkeddomain twitter.com |
2014-12-06 |
insert index_pages_linkeddomain facebook.com |
2014-12-06 |
insert index_pages_linkeddomain linkedin.com |
2014-08-16 |
update description |
2014-08-07 |
delete address ASHGROVE HOUSE DOBELLS ROAD NORTHWICH CHESHIRE UNITED KINGDOM CW9 8DT |
2014-08-07 |
insert address ASHGROVE HOUSE DOBELLS ROAD NORTHWICH CHESHIRE CW9 8DT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-08-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-07-21 |
update statutory_documents 16/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-11 |
delete contact_pages_linkeddomain rougedigital.co.uk |
2014-02-11 |
delete index_pages_linkeddomain rougedigital.co.uk |
2014-01-27 |
delete address Suite 31 / 2nd Floor
Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF |
2013-10-31 |
delete address Ashgrove House
Dobells Road
Northwich
Cheshire
CW9 8DT |
2013-10-31 |
insert address Suite 31 / 2nd Floor
Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF |
2013-10-31 |
update primary_contact Ashgrove House
Dobells Road
Northwich
Cheshire
CW9 8DT => Suite 31 / 2nd Floor
Northwich Business Centre
Meadow Street
Northwich
Cheshire
CW9 5BF |
2013-09-06 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-09-06 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-08-10 |
update statutory_documents 16/07/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-08-23 => 2014-09-30 |
2013-06-21 |
delete address 2 THE COURTYARD GREENFIELDS INDUSTRIAL ESTATE CONGLETON CHESHIRE UNITED KINGDOM CW12 4TR |
2013-06-21 |
insert address ASHGROVE HOUSE DOBELLS ROAD NORTHWICH CHESHIRE UNITED KINGDOM CW9 8DT |
2013-06-21 |
insert sic_code 47250 - Retail sale of beverages in specialised stores |
2013-06-21 |
update account_ref_day 30 => 31 |
2013-06-21 |
update account_ref_month 11 => 12 |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date null => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-12-21 => 2013-08-13 |
2013-04-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-22 |
update website_status FlippedRobotsTxt |
2013-01-15 |
insert email ha..@water24-7.co.uk |
2013-01-08 |
delete email mi..@water24-7.co.uk |
2012-07-16 |
update statutory_documents 16/07/12 FULL LIST |
2012-07-10 |
update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012 |
2012-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM
2 THE COURTYARD
GREENFIELDS INDUSTRIAL ESTATE
CONGLETON
CHESHIRE
CW12 4TR
UNITED KINGDOM |
2011-11-28 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BATEY |
2011-11-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |