WATER 24-7 - History of Changes


DateDescription
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