DIVERSE WASTE SOLUTIONS - History of Changes


DateDescription
2024-04-07 delete address 6 LOWER PARK ROW BRISTOL BS1 5BJ
2024-04-07 insert address BOURSE ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL ENGLAND BS1 5QT
2024-04-07 update registered_address
2023-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2023 FROM ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT ENGLAND
2023-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA FELIX-HALLADEY / 04/12/2023
2023-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SARA FELIX-HALLADEY / 04/12/2023
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, WITH UPDATES
2023-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2023 FROM 6 LOWER PARK ROW BRISTOL BS1 5BJ
2023-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SARA FELIX-HALLADEY / 21/09/2023
2023-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA FELIX-HALLADEY / 21/09/2023
2023-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA FELIX-HALLADEY / 21/09/2023
2023-10-02 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2023-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SARA FELIX-HALLADEY / 21/09/2023
2023-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ANDREA HALLADEY / 21/09/2023
2023-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SARA ANDREA HALLADEY / 21/09/2023
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-29 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-03-29 delete phone 01225 488131
2023-03-29 insert phone 01225 448131
2023-02-11 insert website_emails ad..@diversewastesolutions.co.uk
2023-02-11 delete address 17 Fleur De Lys Drive Southwick Wiltshire BA14 9QH
2023-02-11 delete address 6 Lower Park Row, Bristol, BS1 5BJ
2023-02-11 delete contact_pages_linkeddomain slocumthemes.com
2023-02-11 delete index_pages_linkeddomain slocumthemes.com
2023-02-11 delete phone 07500 774793
2023-02-11 delete phone 07920 199090
2023-02-11 insert address Larkspur Rise House 22 Innox Grove Englishcombe Bath BA2 9DX
2023-02-11 insert contact_pages_linkeddomain webmandesign.eu
2023-02-11 insert contact_pages_linkeddomain wordpress.org
2023-02-11 insert email ad..@diversewastesolutions.co.uk
2023-02-11 insert index_pages_linkeddomain webmandesign.eu
2023-02-11 insert index_pages_linkeddomain wordpress.org
2023-02-11 insert phone 01225 488131
2023-02-11 update person_title Laura Willcox: Customer Service Account Manager => Client Account Manager
2023-02-11 update person_title Sara Felix-Halladey: Director => Company Director
2023-02-11 update primary_contact 6 Lower Park Row, Bristol, BS1 5BJ => Larkspur Rise House 22 Innox Grove Englishcombe Bath BA2 9DX
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-29 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-03-07 update num_mort_outstanding 2 => 1
2018-03-07 update num_mort_satisfied 0 => 1
2018-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-27 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-23 delete source_ip 195.20.240.63
2016-07-23 insert source_ip 217.160.233.69
2016-03-31 insert otherexecutives Sara Halladey
2016-03-31 delete address Pembroke House 7 Brunswick Square Bristol BS2 8PE
2016-03-31 delete email sa..@diversewastesolutions.co.uk
2016-03-31 insert alias Diverse Waste Solutions Ltd
2016-03-31 insert index_pages_linkeddomain slocumthemes.com
2016-03-31 insert person Laura Willcox
2016-03-31 insert person Sara Halladey
2016-03-31 update founded_year null => 2007
2016-03-31 update robots_txt_status www.diversewastesolutions.co.uk: 404 => 200
2015-12-07 delete address 6 LOWER PARK ROW BRISTOL ENGLAND BS1 5BJ
2015-12-07 insert address 6 LOWER PARK ROW BRISTOL BS1 5BJ
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-23 update statutory_documents 05/11/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-29 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-07 update reg_address_care_of BOURSE COMPANY SERVICES => null
2015-01-07 delete address PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE
2015-01-07 insert address 6 LOWER PARK ROW BRISTOL ENGLAND BS1 5BJ
2015-01-07 update reg_address_care_of null => BOURSE COMPANY SERVICES
2015-01-07 update registered_address
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O BOURSE COMPANY SERVICES 6 LOWER PARK ROW BRISTOL BS1 5BJ ENGLAND
2014-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2014 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-05 update statutory_documents 05/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-15 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064173040002
2013-11-05 update statutory_documents 05/11/13 FULL LIST
2013-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ANDREA HALLADEY / 05/11/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-28 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-05 update statutory_documents 05/11/12 FULL LIST
2012-09-03 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ANDREA HALLADEY / 03/01/2012
2012-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN BARRIE PROSSER / 03/01/2012
2011-11-28 update statutory_documents 05/11/11 FULL LIST
2011-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA ANDREA HALLADEY / 05/11/2011
2011-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN BARRIE PROSSER / 05/11/2011
2011-07-19 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 05/11/10 FULL LIST
2010-09-02 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 05/11/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA ANDREA HALLADEY / 04/11/2009
2009-08-12 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-20 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2007-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION