THE WATERSIDE ROLLESBY - History of Changes


DateDescription
2024-03-23 update website_status FlippedRobots => OK
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-01 update website_status OK => FlippedRobots
2023-07-18 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-05-20 update website_status FlippedRobots => OK
2023-04-11 update website_status FailedRobots => FlippedRobots
2023-03-19 update website_status FlippedRobots => FailedRobots
2023-02-03 update website_status OK => FlippedRobots
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-05-24 delete source_ip 84.18.206.203
2022-05-24 insert source_ip 84.18.207.54
2022-05-24 update website_status MaintenancePage => OK
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
2021-08-31 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-25 update website_status OK => MaintenancePage
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MINORS / 10/06/2020
2020-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA MINORS / 10/06/2020
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL MINORS / 10/06/2020
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 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-04-27 delete source_ip 79.170.44.216
2019-04-27 insert source_ip 84.18.206.203
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-07 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2018-04-24 delete source_ip 83.170.125.82
2018-04-24 insert source_ip 79.170.44.216
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
2017-08-11 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EAMES
2016-10-07 delete source_ip 77.92.64.17
2016-10-07 insert source_ip 83.170.125.82
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-08 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-13 update statutory_documents 03/06/16 FULL LIST
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA MINORS / 01/01/2016
2016-06-08 delete address 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2016-06-08 insert address THE WATERSIDE MAIN ROAD ROLLESBY GREAT YARMOUTH NORFOLK ENGLAND NR29 5EF
2016-06-08 update registered_address
2016-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2016-05-06 delete address Main Road, Rollesby, Norfolk, NR29 5EF
2016-05-06 delete phone 01493 730 342
2016-05-06 delete registration_number 06923657
2016-05-06 delete source_ip 91.209.37.13
2016-05-06 insert index_pages_linkeddomain josemcgilldesign.com
2016-05-06 insert person Jose McGill
2016-05-06 insert source_ip 77.92.64.17
2015-10-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-18 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-09-08 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-08-24 update statutory_documents 03/06/15 NO CHANGES
2015-01-09 delete source_ip 78.33.17.11
2015-01-09 insert source_ip 91.209.37.13
2014-09-25 delete index_pages_linkeddomain theboathouseormesbrbroad.co.uk
2014-09-25 delete phone 01493 730342 13
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
2014-08-11 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 54 THORPE ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RY
2014-08-07 insert address 54 THORPE ROAD NORWICH NORFOLK NR1 1RY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-08-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-07-11 insert phone 01493 730342 13
2014-07-01 update statutory_documents 03/06/14 FULL LIST
2014-04-21 insert index_pages_linkeddomain theboathouseormesbrbroad.co.uk
2014-04-21 insert phone 01493 730 342
2014-04-15 update statutory_documents SECOND FILING WITH MUD 03/06/13 FOR FORM AR01
2014-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY MINORS
2014-04-02 update statutory_documents REMOVAL OF DOCUMENT
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-08 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-02 update returns_next_due_date 2013-07-01 => 2014-07-01
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
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 5530 - Restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-14 update statutory_documents 03/06/13 FULL LIST
2013-05-30 insert general_emails in..@thewatersiderollesby.co.uk
2013-05-30 insert email in..@thewatersiderollesby.co.uk
2013-05-30 insert terms_pages_linkeddomain google.com
2012-10-25 update primary_contact
2012-10-25 insert phone 01493 202122
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 03/06/12 FULL LIST
2012-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PEACOCK THOMSON / 16/02/2012
2012-06-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE EAMES / 01/09/2010
2011-09-22 update statutory_documents 03/06/11 FULL LIST
2011-03-03 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents PREVEXT FROM 30/06/2010 TO 30/11/2010
2010-07-15 update statutory_documents 03/06/10 FULL LIST
2009-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION