BLUE WAVE CONSTRUCTION - History of Changes


DateDescription
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-11 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-29 delete source_ip 34.105.165.237
2022-11-29 insert source_ip 141.193.213.11
2022-11-29 insert source_ip 141.193.213.10
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-05-24 delete source_ip 172.67.156.27
2022-05-24 delete source_ip 104.21.34.74
2022-05-24 insert source_ip 34.105.165.237
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-17 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-07 delete address UNIT Z6, BLOCK Z WESTPARK 26 CHELSTON WELLINGTON ENGLAND TA21 9AD
2021-09-07 insert address 13 CAUMONT CLOSE UFFCULME CULLOMPTON DEVON ENGLAND EX15 3XY
2021-09-07 insert sic_code 43390 - Other building completion and finishing
2021-09-07 update registered_address
2021-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2021 FROM UNIT Z6, BLOCK Z WESTPARK 26 CHELSTON WELLINGTON TA21 9AD ENGLAND
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-14 delete source_ip 104.18.46.242
2021-02-14 delete source_ip 104.18.47.242
2021-02-14 insert source_ip 104.21.34.74
2021-01-14 delete source_ip 193.189.74.77
2021-01-14 insert source_ip 172.67.156.27
2021-01-14 insert source_ip 104.18.46.242
2021-01-14 insert source_ip 104.18.47.242
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-11 update website_status FlippedRobots => OK
2019-10-04 update website_status OK => FlippedRobots
2019-08-22 update website_status OK => FlippedRobots
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-06-14 update website_status OK => FlippedRobots
2019-06-12 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-12 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-25 update website_status FlippedRobots => OK
2019-02-25 delete source_ip 91.146.104.189
2019-02-25 insert source_ip 193.189.74.77
2019-02-14 update website_status OK => FlippedRobots
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS SWANSTON / 19/08/2018
2018-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVEY / 19/08/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-23 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-07-28 delete contact_pages_linkeddomain bestviagraoriginals.com
2017-07-28 insert about_pages_linkeddomain cialisonbest.com
2017-07-28 insert contact_pages_linkeddomain cialisonbest.com
2017-06-25 delete about_pages_linkeddomain cialisviagrabestrxtop.com
2017-06-25 delete about_pages_linkeddomain sildenafilnorxbest.com
2017-06-25 delete contact_pages_linkeddomain viagragroupresult.com
2017-06-25 insert about_pages_linkeddomain cialisbestonstore.com
2017-06-25 insert contact_pages_linkeddomain bestviagraoriginals.com
2017-05-11 delete contact_pages_linkeddomain cheappharmacy-plusdiscount.com
2017-05-11 delete contact_pages_linkeddomain cialisonlinepharmacy-rxbest.com
2017-05-11 delete contact_pages_linkeddomain rxpharmacy-careplus.com
2017-05-11 delete contact_pages_linkeddomain viagraonlinepharmacy-cheaprx.com
2017-05-11 insert about_pages_linkeddomain canadianpharmacynopresc.com
2017-05-11 insert about_pages_linkeddomain cialisviagrabestrxtop.com
2017-05-11 insert about_pages_linkeddomain sildenafilnorxbest.com
2017-05-11 insert contact_pages_linkeddomain viagragroupresult.com
2017-03-07 insert about_pages_linkeddomain genericviagra-bestnorx.com
2017-03-07 insert contact_pages_linkeddomain cheappharmacy-plusdiscount.com
2017-03-07 insert contact_pages_linkeddomain cialisonlinepharmacy-rxbest.com
2017-03-07 insert contact_pages_linkeddomain indianpharmacycheaprx.com
2017-03-07 insert contact_pages_linkeddomain rxpharmacy-careplus.com
2017-03-07 insert contact_pages_linkeddomain viagraonlinepharmacy-cheaprx.com
2017-02-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-28 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 13 CAUMONT CLOSE UFFCULME CULLOMPTON DEVON EX15 3XY
2016-10-07 insert address UNIT Z6, BLOCK Z WESTPARK 26 CHELSTON WELLINGTON ENGLAND TA21 9AD
2016-10-07 update registered_address
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 13 CAUMONT CLOSE UFFCULME CULLOMPTON DEVON EX15 3XY
2016-03-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-10 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-09-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-08-24 update statutory_documents 19/08/15 FULL LIST
2015-08-07 update num_mort_charges 0 => 1
2015-08-07 update num_mort_outstanding 0 => 1
2015-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077464130001
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 13 CAUMONT CLOSE UFFCULME CULLOMPTON DEVON ENGLAND EX15 3XY
2014-09-07 insert address 13 CAUMONT CLOSE UFFCULME CULLOMPTON DEVON EX15 3XY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-09-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-08-19 update statutory_documents 19/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-07 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-04 update statutory_documents 19/08/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-19 => 2014-05-31
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date null => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-02-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-12-27 delete source_ip 89.207.168.32
2012-12-27 insert source_ip 91.146.104.189
2012-08-22 update statutory_documents 19/08/12 FULL LIST
2011-08-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION