Date | Description |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES |
2022-09-10 |
insert address 1.7 "Seller" means Liquiline Limited of Ashtree House, Tarrant Hinton, Blandford, Dorset, DT11.
2) General |
2022-04-10 |
insert person AMY CAINES |
2022-04-10 |
insert person JIM HALL |
2022-04-07 |
update accounts_last_madeup_date 2020-06-29 => 2021-06-29 |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2022-03-16 |
update statutory_documents 29/06/21 TOTAL EXEMPTION FULL |
2022-03-10 |
delete person Hunts Water |
2022-03-10 |
delete person PHIL MYERS |
2022-03-10 |
delete phone 07825 147595 |
2022-03-10 |
insert index_pages_linkeddomain liquilinewaterservices.co.uk |
2022-03-10 |
insert person ANDREW HAYTON |
2022-03-10 |
insert person DAN BREWER |
2022-03-10 |
insert person KIERAN GERRED |
2022-03-10 |
insert phone 07776 658129 |
2022-03-10 |
insert phone 07903796114 |
2022-03-10 |
update person_title BILL WOOTTEN: WATER SUPPLY MANAGER => of LIQUILINE LTD WATER SUPPLY |
2022-03-10 |
update person_title TRACY TAYLOR: MANAGING DIRECTOR - UK WATER SUPPLY COMPANY => of Liquiline Holdings |
2021-12-09 |
insert person BILL WOOTTEN |
2021-12-09 |
insert phone 07884 614234 |
2021-10-07 |
delete sic_code 56210 - Event catering activities |
2021-10-07 |
delete sic_code 93290 - Other amusement and recreation activities n.e.c. |
2021-10-07 |
insert company_previous_name LIQUILINE 21 LIMITED |
2021-10-07 |
insert company_previous_name LIQUILINE LIMITED |
2021-10-07 |
insert company_previous_name ROBERT TAYLOR LTD |
2021-10-07 |
insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles |
2021-10-07 |
insert sic_code 77342 - Renting and leasing of freight water transport equipment |
2021-10-07 |
update name LIQUILINE LIMITED => LIQUILINE (HOLDINGS) LIMITED |
2021-09-24 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID RORY TAYLOR |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES |
2021-09-23 |
update statutory_documents COMPANY NAME CHANGED LIQUILINE 21 LIMITED
CERTIFICATE ISSUED ON 23/09/21 |
2021-09-23 |
update statutory_documents COMPANY NAME CHANGED ROBERT TAYLOR LTD
CERTIFICATE ISSUED ON 23/09/21 |
2021-09-21 |
update statutory_documents COMPANY NAME CHANGED LIQUILINE LIMITED
CERTIFICATE ISSUED ON 21/09/21 |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-29 |
2021-07-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-06-29 |
update statutory_documents 29/06/20 TOTAL EXEMPTION FULL |
2020-10-07 |
insert address 1.7 "Seller" means Liquiline Limited of Ashtree House, Tarrant Hinton, Blandford, Dorset, DT11 |
2020-07-07 |
insert sic_code 56210 - Event catering activities |
2020-07-07 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2020-07-07 |
update accounts_next_due_date 2021-03-29 => 2021-06-29 |
2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
2020-04-03 |
delete address 1.7 "Seller" means Liquiline Limited of Ashtree House, Tarrant Hinton, Blandford, Dorset, DT11 |
2019-12-07 |
update num_mort_charges 3 => 4 |
2019-12-07 |
update num_mort_outstanding 3 => 4 |
2019-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074926130004 |
2019-10-07 |
update account_ref_day 30 => 29 |
2019-10-07 |
update account_ref_month 12 => 6 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-30 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2021-03-29 |
2019-09-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-27 |
update statutory_documents PREVEXT FROM 30/12/2018 TO 29/06/2019 |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
2019-04-03 |
delete source_ip 185.119.173.93 |
2019-04-03 |
insert phone 0800 1448215 |
2019-04-03 |
insert source_ip 139.162.218.146 |
2018-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 30/12/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-27 => 2018-09-30 |
2017-12-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-11-18 |
delete source_ip 95.142.152.194 |
2017-11-18 |
insert source_ip 185.119.173.93 |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-27 |
2017-09-27 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
2017-08-07 |
update num_mort_charges 2 => 3 |
2017-08-07 |
update num_mort_outstanding 2 => 3 |
2017-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074926130003 |
2017-01-07 |
update accounts_last_madeup_date 2015-01-30 => 2015-12-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-28 => 2017-09-30 |
2017-01-07 |
update num_mort_charges 1 => 2 |
2017-01-07 |
update num_mort_outstanding 1 => 2 |
2016-12-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074926130002 |
2016-10-07 |
update account_ref_day 30 => 31 |
2016-10-07 |
update account_ref_month 1 => 12 |
2016-10-07 |
update accounts_next_due_date 2016-10-30 => 2016-12-28 |
2016-09-28 |
update statutory_documents PREVSHO FROM 30/01/2016 TO 31/12/2015 |
2016-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
2016-01-27 |
delete alias Liquiline Event Water Services |
2016-01-27 |
delete index_pages_linkeddomain bespoke4business.com |
2016-01-27 |
delete index_pages_linkeddomain civicuk.com |
2016-01-27 |
delete source_ip 79.96.171.180 |
2016-01-27 |
insert source_ip 95.142.152.194 |
2016-01-27 |
update robots_txt_status www.liquiline.co.uk: 404 => 200 |
2015-11-08 |
update num_mort_charges 0 => 1 |
2015-11-08 |
update num_mort_outstanding 0 => 1 |
2015-11-08 |
update returns_last_madeup_date 2014-09-09 => 2015-09-09 |
2015-11-08 |
update returns_next_due_date 2015-10-07 => 2016-10-07 |
2015-10-16 |
update statutory_documents 09/09/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-01-30 => 2015-01-30 |
2015-10-07 |
update accounts_next_due_date 2015-10-30 => 2016-10-30 |
2015-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074926130001 |
2015-09-28 |
update statutory_documents 30/01/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-29 => 2015-10-30 |
2014-11-17 |
update statutory_documents 30/01/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update account_ref_day 31 => 30 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-01-29 |
2014-10-29 |
update statutory_documents PREVSHO FROM 31/01/2014 TO 30/01/2014 |
2014-10-07 |
delete address 92 NORE ROAD PORTISHEAD SOMERSET UNITED KINGDOM BS20 8DX |
2014-10-07 |
insert address 92 NORE ROAD PORTISHEAD SOMERSET BS20 8DX |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-09 => 2014-09-09 |
2014-10-07 |
update returns_next_due_date 2014-10-07 => 2015-10-07 |
2014-09-16 |
update statutory_documents 09/09/14 FULL LIST |
2014-05-28 |
insert alias Liquiline Event Water Services |
2014-05-28 |
insert alias Liquiline Limited |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-28 |
update statutory_documents 31/01/13 TOTAL EXEMPTION FULL |
2013-10-07 |
update returns_last_madeup_date 2013-03-01 => 2013-09-09 |
2013-10-07 |
update returns_next_due_date 2014-03-29 => 2014-10-07 |
2013-09-10 |
update statutory_documents 09/09/13 FULL LIST |
2013-06-28 |
delete contact_pages_linkeddomain civicuk.com |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-14 => 2013-10-31 |
2013-05-21 |
insert casestudy_pages_linkeddomain civicuk.com |
2013-05-21 |
insert contact_pages_linkeddomain civicuk.com |
2013-05-21 |
insert index_pages_linkeddomain civicuk.com |
2013-05-21 |
insert management_pages_linkeddomain civicuk.com |
2013-04-03 |
update statutory_documents 01/03/13 FULL LIST |
2012-10-25 |
insert address Ash Tree House,
Tarrant Hinton,
Blandford,
Dorset
DT11 8JA |
2012-10-25 |
insert address Ash Tree House, Tarrant Hinton, Blandford, Dorset DT11 8JA |
2012-10-25 |
insert phone 07747 671407 |
2012-10-25 |
update primary_contact |
2012-10-14 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-03-26 |
update statutory_documents 01/03/12 FULL LIST |
2012-02-20 |
update statutory_documents 14/01/12 FULL LIST |
2011-03-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-01-26 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY JANE TAYLOR |
2011-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROOK |
2011-01-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |