AQUAPHYSIO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2024-04-03 delete person Hattie Rogers
2024-04-03 delete person Megan Foster
2024-04-03 insert person Maddie Lyons
2024-04-03 insert person Niamh Henry
2023-04-26 delete person Harry Veillard
2023-04-26 insert person Hattie Rogers
2023-04-26 update person_description Jamie Harrington => Jamie Harrington
2023-04-26 update person_title Jamie Harrington: null => Aquatic Physiotherapist
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
2022-02-11 delete person Danielle Yarwood
2022-02-11 delete person Emily Bourne
2022-02-11 delete person Rumi Appadoo
2022-02-11 delete source_ip 79.170.44.152
2022-02-11 insert person Amy Sutherland
2022-02-11 insert person Harry Veillard
2022-02-11 insert person Matt Ryan
2022-02-11 insert person Megan Foster
2022-02-11 insert person Sophy Stonehouse
2022-02-11 insert source_ip 77.72.1.39
2022-02-07 delete address 7 EWHURST CLOSE SUTTON SURREY SM2 7LN
2022-02-07 insert address UNIT A 135 GARTH ROAD MORDEN SURREY ENGLAND SM4 4LF
2022-02-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-02-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2022-02-07 update registered_address
2022-01-24 update statutory_documents 05/04/21 TOTAL EXEMPTION FULL
2022-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2022 FROM 7 EWHURST CLOSE SUTTON SURREY SM2 7LN
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-02-16 update statutory_documents 05/04/20 TOTAL EXEMPTION FULL
2021-02-08 delete person Lisa Reid
2021-02-08 delete person Tom Bergmann
2020-10-18 delete person Hazel Barnes
2020-10-18 insert person Jamie Harrington
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-12 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2019-09-25 delete person Jamie Harrington
2019-09-25 delete person Laura Connor
2019-09-25 delete person Phil Morel
2019-09-25 insert person Rumi Appadoo
2019-09-25 insert person Tom Bergmann
2019-06-15 delete person Mike Dunn
2019-06-15 delete person Sean Wilson
2019-06-15 update person_title Aliya Mowl: Senior Aquatic Physiotherapist => Aquatic Physiotherapist
2019-06-15 update person_title Laura Connor: Senior Aquatic Physiotherapist => Aquatic Physiotherapist
2019-06-15 update person_title Lisa Reid: Senior Aquatic Physiotherapist => Aquatic Physiotherapist
2019-06-15 update person_title Phil Morel: Senior Aquatic Physiotherapist => Aquatic Physiotherapist
2019-06-15 update person_title Wendy Skinner: Owner and Senior Aquatic Physiotherapist => Owner / Aquatic Physiotherapist
2019-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-02-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-01-04 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-01-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-12-19 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-10-22 insert person Aurie Allsop
2017-10-22 insert person Darren Holmes
2017-10-22 insert person Lisa Reid
2017-08-10 insert person Mike Dunn
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-02-07 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-19 delete person Cecilia De Villiers
2017-01-19 delete person Jennifer Fernando
2017-01-19 insert casestudy_pages_linkeddomain ashdownforest.org
2017-01-19 insert casestudy_pages_linkeddomain beachyhead.org.uk
2017-01-19 insert casestudy_pages_linkeddomain keswick-launch.co.uk
2017-01-19 insert casestudy_pages_linkeddomain thamespathchallenge.com
2017-01-19 insert casestudy_pages_linkeddomain threepeakschallenge.uk
2017-01-19 insert casestudy_pages_linkeddomain walklakes.co.uk
2017-01-19 insert person Aliya Mowl
2017-01-19 insert person Wendy Skinner
2017-01-03 update statutory_documents 05/04/16 TOTAL EXEMPTION FULL
2016-08-02 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-05-12 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-04-20 update statutory_documents 18/04/16 FULL LIST
2016-02-19 delete address Unit A 135 Garth Road Lower Morden Surrey SM4 4LF
2016-02-19 insert address 135a Garth Road Lower Morden Surrey SM4 4LF
2016-02-19 insert person Jennifer Fernando
2016-02-19 update primary_contact Unit A 135 Garth Road Lower Morden Surrey SM4 4LF => 135a Garth Road Lower Morden Surrey SM4 4LF
2016-02-07 delete address 22 ABBOTT AVENUE WEST WIMBLEDON LONDON SW20 8SQ
2016-02-07 insert address 7 EWHURST CLOSE SUTTON SURREY SM2 7LN
2016-02-07 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-07 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-02-07 update company_status Active - Proposal to Strike off => Active
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2016-02-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2016-01-19 update statutory_documents 05/04/15 TOTAL EXEMPTION FULL
2016-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM, 22 ABBOTT AVENUE, WEST WIMBLEDON, LONDON, SW20 8SQ
2016-01-12 update statutory_documents 18/04/15 FULL LIST
2016-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MARGARET SKINNER / 30/01/2015
2016-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MATTHEW SKINNER / 30/01/2015
2016-01-12 update statutory_documents COMPANY RESTORED ON 12/01/2016
2015-12-01 update statutory_documents STRUCK OFF AND DISSOLVED
2015-09-07 update company_status Active => Active - Proposal to Strike off
2015-08-18 update statutory_documents FIRST GAZETTE
2015-03-25 delete person Steven Perry
2015-03-25 delete person Veronique English
2015-03-25 update person_title Cecilia De Villiers: null => Clinical Specialist
2015-03-25 update person_title John Skinner: null => General Manager
2015-03-25 update person_title Phil Morel: null => Senior Aquatic Physiotherapist
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-30 update statutory_documents 05/04/14 TOTAL EXEMPTION FULL
2014-11-21 delete casestudy_pages_linkeddomain aboutcookies.org
2014-11-21 delete casestudy_pages_linkeddomain civicuk.com
2014-11-21 delete contact_pages_linkeddomain aboutcookies.org
2014-11-21 delete contact_pages_linkeddomain civicuk.com
2014-11-21 delete index_pages_linkeddomain aboutcookies.org
2014-11-21 delete index_pages_linkeddomain civicuk.com
2014-11-21 delete management_pages_linkeddomain aboutcookies.org
2014-11-21 delete management_pages_linkeddomain civicuk.com
2014-11-21 delete terms_pages_linkeddomain aboutcookies.org
2014-11-21 update person_description Phil Morel => Phil Morel
2014-09-13 delete casestudy_pages_linkeddomain dailym.ai
2014-09-13 delete person Antonia Patrick
2014-09-13 insert person Cecilia De Villiers
2014-09-13 insert person Phil Morel
2014-06-18 delete person Cecilia De Villiers
2014-06-18 insert casestudy_pages_linkeddomain dailym.ai
2014-06-07 delete address 22 ABBOTT AVENUE WEST WIMBLEDON LONDON UNITED KINGDOM SW20 8SQ
2014-06-07 insert address 22 ABBOTT AVENUE WEST WIMBLEDON LONDON SW20 8SQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-16 update statutory_documents 18/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-31 update statutory_documents 05/04/13 TOTAL EXEMPTION FULL
2013-12-25 insert index_pages_linkeddomain aboutcookies.org
2013-12-25 insert index_pages_linkeddomain civicuk.com
2013-06-25 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-25 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date null => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-04-24 update statutory_documents 18/04/13 FULL LIST
2013-04-23 update website_status FlippedRobotsTxt => OK
2013-01-26 update website_status FlippedRobotsTxt
2013-01-08 delete person Tamsyn Burchell
2013-01-08 insert person Veronique English
2013-01-08 update person_description Karen Ziegler
2013-01-05 update statutory_documents 05/04/12 TOTAL EXEMPTION FULL
2012-04-25 update statutory_documents 18/04/12 FULL LIST
2011-08-03 update statutory_documents CURRSHO FROM 30/04/2012 TO 05/04/2012
2011-04-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION