SWIM-WITH-ME - History of Changes


DateDescription
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-11-16 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-16 update statutory_documents ADOPT ARTICLES 15/11/2023
2023-11-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-11-15 update statutory_documents 15/11/23 STATEMENT OF CAPITAL GBP 100
2023-09-15 delete index_pages_linkeddomain trustpilot.com
2023-09-15 insert index_pages_linkeddomain whatsapp.com
2023-09-15 update founded_year null => 2003
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-12 insert about_pages_linkeddomain trustpilot.com
2022-03-12 insert index_pages_linkeddomain trustpilot.com
2022-03-12 insert management_pages_linkeddomain trustpilot.com
2021-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-22 delete contact_pages_linkeddomain amember.com
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-09 delete address 20--22 BROOMFIELD HOUSE, LANSWOODPARK BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX ENGLAND CO7 7FD
2020-08-09 insert address SUITE 262 9 ST. JOHNS STREET COMMUNICATIONS HOUSE COLCHESTER ESSEX ENGLAND CO2 7NN
2020-08-09 update registered_address
2020-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 20--22 BROOMFIELD HOUSE, LANSWOODPARK BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND
2020-07-19 delete source_ip 46.32.230.46
2020-07-19 insert source_ip 77.68.119.42
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-17 update website_status InternalTimeout => OK
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-18 update website_status OK => InternalTimeout
2019-02-11 insert otherexecutives Tracie Director
2019-02-11 delete address Lanswoodpark Business Centre, Broomfield Road, Elmstead Market Essex, CO7 7FD
2019-02-11 insert person Tracie Director
2019-02-11 update primary_contact Lanswoodpark Business Centre, Broomfield Road, Elmstead Market Essex, CO7 7FD => null
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-11-07 delete address UNIT 32 BROOMFIELD HOUSE, LANSWOODPARK BUSINESS CENTRE BRROMFIELD ROAD ELMSTEAD MARKET ESSEX ENGLAND CO7 7FD
2018-11-07 insert address 20--22 BROOMFIELD HOUSE, LANSWOODPARK BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX ENGLAND CO7 7FD
2018-11-07 update registered_address
2018-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM UNIT 32 BROOMFIELD HOUSE, LANSWOODPARK BUSINESS CENTRE BRROMFIELD ROAD ELMSTEAD MARKET ESSEX CO7 7FD ENGLAND
2018-09-13 delete contact_pages_linkeddomain bbc.co.uk
2018-09-13 delete contact_pages_linkeddomain t.co
2018-09-13 delete management_pages_linkeddomain bbc.co.uk
2018-09-13 delete management_pages_linkeddomain t.co
2018-09-13 delete terms_pages_linkeddomain bbc.co.uk
2018-09-13 delete terms_pages_linkeddomain t.co
2018-09-13 insert terms_pages_linkeddomain stripe.com
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-08 delete address UNIT 32, BROOMFIELD HOUSE LANSWOOD BUSINESS PARK, BROOMFIELD ROAD ELMSTEAD MARKET COLCHESTER ESSEX ENGLAND CO7 7FD
2018-06-08 insert address UNIT 32 BROOMFIELD HOUSE, LANSWOODPARK BUSINESS CENTRE BRROMFIELD ROAD ELMSTEAD MARKET ESSEX ENGLAND CO7 7FD
2018-06-08 update registered_address
2018-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM UNIT 32, BROOMFIELD HOUSE LANSWOOD BUSINESS PARK, BROOMFIELD ROAD ELMSTEAD MARKET COLCHESTER ESSEX CO7 7FD ENGLAND
2018-02-27 delete address Commonwealth Games Federation had '170 queries' over Birmingham's 2022 bid
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-11-06 insert address Commonwealth Games Federation had '170 queries' over Birmingham's 2022 bid
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-21 delete person Gareth Southgate
2017-07-21 delete person Jack Buckner
2017-01-11 delete person Jon Rudd
2016-12-20 delete address 8A BEAVER HOUSE PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8LG
2016-12-20 insert address UNIT 32, BROOMFIELD HOUSE LANSWOOD BUSINESS PARK, BROOMFIELD ROAD ELMSTEAD MARKET COLCHESTER ESSEX ENGLAND CO7 7FD
2016-12-20 update registered_address
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-07 insert person Jon Rudd
2016-11-08 insert general_emails in..@swim-with-m.co.uk
2016-11-08 insert email in..@swim-with-m.co.uk
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 8A BEAVER HOUSE PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8LG
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-15 insert person Rio Olympics
2016-07-18 delete person Jon Rudd
2016-06-20 insert address Unit 32 Broomfield House Lanswoodpark Business Centre Broomfield Road Elmstead Market Essex CO7 7FD
2016-06-20 insert person Jon Rudd
2016-04-05 update person_title Mini Polo: Safety => Promotions / Safety; Promotions
2016-02-17 update website_status FlippedRobots => OK
2016-02-17 delete coo Tracie Jack
2016-02-17 insert otherexecutives Tracie Jack
2016-02-17 delete contact_pages_linkeddomain bsac.com
2016-02-17 delete contact_pages_linkeddomain sta.co.uk
2016-02-17 delete contact_pages_linkeddomain swim4schools.co.uk
2016-02-17 delete index_pages_linkeddomain bsac.com
2016-02-17 delete index_pages_linkeddomain sta.co.uk
2016-02-17 delete index_pages_linkeddomain swim4schools.co.uk
2016-02-17 delete management_pages_linkeddomain bsac.com
2016-02-17 delete management_pages_linkeddomain sta.co.uk
2016-02-17 delete management_pages_linkeddomain swim4schools.co.uk
2016-02-17 delete phone 08455 080990
2016-02-17 insert contact_pages_linkeddomain bbc.co.uk
2016-02-17 insert contact_pages_linkeddomain t.co
2016-02-17 insert index_pages_linkeddomain t.co
2016-02-17 insert management_pages_linkeddomain bbc.co.uk
2016-02-17 insert management_pages_linkeddomain t.co
2016-02-17 update person_title Jean-Michel Jack: Communications Director => Director
2016-02-17 update person_title Tracie Jack: Operations Director => Tracie Jack Director; Director
2016-02-11 update website_status OK => FlippedRobots
2016-01-08 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-01-08 update returns_next_due_date 2016-01-13 => 2017-01-13
2015-12-17 update statutory_documents 16/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-09 delete phone (08700) 684769
2015-08-09 insert phone (03455) 578803
2015-02-07 update returns_last_madeup_date 2013-12-16 => 2014-12-16
2015-02-07 update returns_next_due_date 2015-01-13 => 2016-01-13
2015-01-07 update statutory_documents 16/12/14 FULL LIST
2014-12-04 delete about_pages_linkeddomain bbc.co.uk
2014-12-04 delete contact_pages_linkeddomain bbc.co.uk
2014-12-04 delete fax +44 (0)8700 684769
2014-12-04 delete management_pages_linkeddomain bbc.co.uk
2014-12-04 delete phone +44 (0)8455 080990
2014-12-04 insert person Samantha Richmond
2014-12-04 update person_description Jean-Michel Jack => Jean-Michel Jack
2014-12-04 update person_description Samantha Payne M. => Samantha Payne
2014-12-04 update person_description Tracie Jack F. => Tracie Jack
2014-12-04 update person_title Samantha Payne: Area Co - Ordinator; Operations Manager => Operations Manager
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-17 update website_status FlippedRobots => OK
2014-07-10 update website_status OK => FlippedRobots
2014-02-07 delete address 8A BEAVER HOUSE PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX UNITED KINGDOM CO7 8LG
2014-02-07 insert address 8A BEAVER HOUSE PLOUGH ROAD GREAT BENTLEY COLCHESTER ESSEX CO7 8LG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-16 => 2013-12-16
2014-02-07 update returns_next_due_date 2014-01-13 => 2015-01-13
2014-01-21 update statutory_documents 16/12/13 FULL LIST
2013-09-30 update website_status FlippedRobots => OK
2013-09-30 delete about_pages_linkeddomain swimming.org
2013-09-30 delete contact_pages_linkeddomain swimming.org
2013-09-30 delete index_pages_linkeddomain swimming.org
2013-09-30 delete management_pages_linkeddomain swimming.org
2013-09-30 insert about_pages_linkeddomain sta.co.uk
2013-09-30 insert alias Swim-With-Me LTD
2013-09-30 insert contact_pages_linkeddomain sta.co.uk
2013-09-30 insert index_pages_linkeddomain sta.co.uk
2013-09-30 insert management_pages_linkeddomain sta.co.uk
2013-09-18 update website_status FailedRobots => FlippedRobots
2013-07-05 update website_status ServerDown => FailedRobots
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-16 => 2014-09-30
2013-06-24 insert sic_code 93199 - Other sports activities
2013-06-24 update returns_last_madeup_date null => 2012-12-16
2013-06-24 update returns_next_due_date 2013-01-13 => 2014-01-13
2013-05-16 update website_status OK => ServerDown
2013-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-24 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents 16/12/12 FULL LIST
2012-12-16 update person_description Tracie Jack F.
2011-12-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION