PUMPING & DRAINAGE SYSTEMS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-06 delete index_pages_linkeddomain wordpress.org
2024-04-06 delete source_ip 160.153.138.71
2024-04-06 insert source_ip 160.153.0.39
2024-03-28 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-09 delete person Joe Mitchell
2023-01-09 insert about_pages_linkeddomain wordpress.org
2023-01-09 insert contact_pages_linkeddomain wordpress.org
2023-01-09 insert index_pages_linkeddomain wordpress.org
2023-01-09 insert person Tom Allen
2023-01-09 insert service_pages_linkeddomain wordpress.org
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LEWIN / 28/09/2021
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GIDNEY / 28/09/2021
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-04 delete person Jo Lewin
2020-04-04 insert person Joe Mitchell
2020-04-04 insert person Ruth Treharne
2020-04-04 insert person Steve Taylor
2020-04-04 update person_title Abby Lewin: Office & Admin => Admin & Office
2020-04-04 update person_title Alex Lewin: Electrical Engineer => Alex Lewin - Technical Expert
2020-04-04 update person_title Drew Gidney: Sales & Marketing => Alex Lewin - Technical Expert
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEWIN / 27/01/2020
2020-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KEEBLE / 18/01/2020
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 delete source_ip 160.153.138.176
2019-03-29 insert source_ip 160.153.138.71
2019-03-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/11/2017
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-20 update statutory_documents CESSATION OF ANDREW MICHAEL LEWIN AS A PSC
2018-11-20 update statutory_documents CESSATION OF PHILIP CLIVE KEEBLE AS A PSC
2018-04-19 update website_status Disallowed => OK
2018-04-19 delete about_pages_linkeddomain redbrickit.co.uk
2018-04-19 delete contact_pages_linkeddomain redbrickit.co.uk
2018-04-19 delete index_pages_linkeddomain redbrickit.co.uk
2018-04-19 delete service_pages_linkeddomain redbrickit.co.uk
2018-04-19 delete source_ip 188.240.191.163
2018-04-19 insert source_ip 160.153.138.176
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-15 update website_status FlippedRobots => Disallowed
2018-01-18 update website_status Disallowed => FlippedRobots
2017-12-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-12-01 update statutory_documents 20/11/17 STATEMENT OF CAPITAL GBP 24
2017-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIN
2017-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP KEEBLE
2017-11-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP KEEBLE
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-07 update statutory_documents 17/10/17 STATEMENT OF CAPITAL GBP 600.000000
2017-10-18 update statutory_documents DIRECTOR APPOINTED ABIGAIL LEWIN
2017-10-18 update statutory_documents DIRECTOR APPOINTED ALEXANDER LEWIN
2017-10-18 update statutory_documents DIRECTOR APPOINTED ANDREW GIDNEY
2017-10-18 update statutory_documents DIRECTOR APPOINTED DOMINIC KEEBLE
2017-09-19 update website_status FlippedRobots => Disallowed
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES
2017-08-24 update website_status OK => FlippedRobots
2017-06-23 delete address Unit 1 Heckington Business Centre, Station Road, Heckington, NG34 9NF
2017-06-23 delete address Unit 1, Heckington Business Centre, Station Road, Heckington, SLEAFORD, Lincolnshire, NG34 9NF
2017-06-23 insert address Unit 25, Pride Court, Pride Parkway, Sleaford, NG34 8GL
2017-06-23 insert phone 01529 968488
2017-06-23 update primary_contact Unit 1 Heckington Business Centre, Station Road, Heckington, NG34 9NF => Unit 25, Pride Court, Pride Parkway, Sleaford, NG34 8GL
2017-06-08 delete address UNIT 1 HECKINGTON BUSINESS CENTRE, STATION ROAD, HECKINGTON, SLEAFORD LINCOLNSHIRE NG34 9NF
2017-06-08 insert address UNIT 25 PRIDE PARKWAY ENTERPRISE PARK SLEAFORD LINCOLNSHIRE UNITED KINGDOM NG34 8GL
2017-06-08 update registered_address
2017-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2017 FROM UNIT 1 HECKINGTON BUSINESS CENTRE, STATION ROAD, HECKINGTON, SLEAFORD LINCOLNSHIRE NG34 9NF
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-06 delete alias Pumping & Drainage Systems East Midlands & East Anglia
2017-03-06 delete index_pages_linkeddomain margueritewebdesign.co.uk
2017-03-06 delete source_ip 50.31.144.176
2017-03-06 insert address Unit 1 Heckington Business Centre, Station Road, Heckington, NG34 9NF
2017-03-06 insert index_pages_linkeddomain redbrickit.co.uk
2017-03-06 insert source_ip 188.240.191.163
2017-03-06 update robots_txt_status www.pumpinganddrainage.co.uk: 404 => 200
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-21 delete source_ip 185.41.9.4
2016-08-21 insert source_ip 50.31.144.176
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-09-08 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-08-26 update statutory_documents 26/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-17 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-09-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-04 delete source_ip 77.72.206.34
2014-09-04 insert source_ip 185.41.9.4
2014-08-28 update statutory_documents 26/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-11-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-10-10 update statutory_documents 26/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 4524 - Construction of water projects
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-01-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 26/08/12 FULL LIST
2012-03-06 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-30 update statutory_documents 26/08/11 FULL LIST
2011-01-19 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 26/08/10 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LEWIN / 26/08/2010
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLIVE KEEBLE / 26/08/2010
2010-08-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP CLIVE KEEBLE / 26/08/2010
2010-02-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-06 update statutory_documents RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 29 CHURCH STREET HECKINGTON SLEAFORD LINCOLNSHIRE NG34 9RJ
2007-09-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-17 update statutory_documents NEW SECRETARY APPOINTED
2007-09-17 update statutory_documents DIRECTOR RESIGNED
2007-09-17 update statutory_documents SECRETARY RESIGNED
2007-09-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-17 update statutory_documents RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-31 update statutory_documents RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-09-12 update statutory_documents RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-07 update statutory_documents RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-16 update statutory_documents RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-12 update statutory_documents RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-30 update statutory_documents RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-12 update statutory_documents RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-09-30 update statutory_documents NEW SECRETARY APPOINTED
1999-09-30 update statutory_documents RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS
1998-09-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99
1998-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1998-09-04 update statutory_documents DIRECTOR RESIGNED
1998-09-04 update statutory_documents SECRETARY RESIGNED
1998-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION