R&D WATER ENGINEERS - History of Changes


DateDescription
2024-04-09 delete service_pages_linkeddomain defra.gov.uk
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-04-07 delete address SOUTH CLOSE ABBOTSHAM BIDEFORD ENGLAND EX39 5BL
2023-04-07 insert address UNIT 4, CADDSDOWN BLUE CADDSDOWN INDUSTRIAL PARK BIDEFORD ENGLAND EX39 3GB
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2023-04-07 update registered_address
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM SOUTH CLOSE ABBOTSHAM BIDEFORD EX39 5BL ENGLAND
2022-12-20 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-07-22 update statutory_documents 14/07/22 STATEMENT OF CAPITAL GBP 50
2022-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-06-07 update accounts_next_due_date 2022-03-22 => 2022-12-29
2022-05-18 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2022-01-07 update account_ref_day 30 => 29
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-22
2021-12-22 update statutory_documents PREVSHO FROM 30/03/2021 TO 29/03/2021
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-02-01 delete source_ip 104.28.16.164
2021-02-01 delete source_ip 104.28.17.164
2021-02-01 insert source_ip 104.21.32.9
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2020-10-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-20 delete address South Close Greencliff Abbotsham EX39 5BL
2020-09-20 delete address South Close, Abbotsham, Bideford EX39 5BL
2020-09-20 delete source_ip 5.153.251.115
2020-09-20 insert source_ip 172.67.182.30
2020-09-20 insert source_ip 104.28.16.164
2020-09-20 insert source_ip 104.28.17.164
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-04 insert address South Close, Abbotsham, Bideford EX39 5BL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-11-27 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-09 update statutory_documents ADOPT ARTICLES 19/09/2018
2018-09-21 update statutory_documents ADOPT ARTICLES 23/08/2018
2018-07-28 insert address South Close Greencliff Abbotsham EX39 5BL
2018-03-31 delete source_ip 46.101.87.183
2018-03-31 insert source_ip 5.153.251.115
2018-03-07 delete address 24 FARM ROAD, CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON EX39 3BE
2018-03-07 insert address SOUTH CLOSE ABBOTSHAM BIDEFORD ENGLAND EX39 5BL
2018-03-07 update registered_address
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 24 FARM ROAD, CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON EX39 3BE
2018-02-11 delete phone 01208 820007
2018-02-11 delete phone 01392 344411
2018-02-11 delete phone 01736 804155
2018-02-11 delete phone 01822 830006
2018-02-11 insert phone 01237 423798
2018-02-11 insert phone 01392 401428
2018-02-11 insert phone 01566 788197
2018-02-11 insert phone 01626 886286
2018-02-11 insert phone 01736 780348
2018-02-11 insert phone 01872 487849
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2018-01-07 update num_mort_outstanding 1 => 0
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-18 delete source_ip 104.28.16.164
2017-11-18 delete source_ip 104.28.17.164
2017-11-18 insert source_ip 46.101.87.183
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-30 => 2016-03-30
2017-02-09 update accounts_next_due_date 2016-12-30 => 2017-12-30
2017-01-09 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2016-08-08 delete index_pages_linkeddomain inventivemarketing.co.uk
2016-08-08 delete source_ip 46.38.184.63
2016-08-08 insert source_ip 104.28.16.164
2016-08-08 insert source_ip 104.28.17.164
2016-08-08 update robots_txt_status www.rdwaterengineers.co.uk: 404 => 200
2016-05-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-22 update statutory_documents 25/02/16 FULL LIST
2016-03-02 update statutory_documents R JENNINGS WAIVE RIGHTS OF PRE EMPTION 21/12/2015
2016-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-02-11 update accounts_last_madeup_date 2014-03-30 => 2015-03-30
2016-02-11 update accounts_next_due_date 2015-12-30 => 2016-12-30
2016-01-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA JONES
2016-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBBIE JENNINGS
2016-01-10 update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL
2016-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA JONES
2016-01-05 update statutory_documents TERMINATE SEC APPOINTMENT
2015-06-28 delete phone 01208 221309
2015-06-28 delete phone 01237 423798
2015-06-28 delete phone 01637 800802
2015-06-28 delete phone 01736 800733
2015-06-28 delete phone 01752 423924
2015-06-28 delete phone 01822 664116
2015-06-28 delete phone 01872 304343
2015-06-28 insert phone 01208221342
2015-06-28 insert phone 01392 344411
2015-06-28 insert phone 01736 804155
2015-06-28 insert phone 01752 427155
2015-06-28 insert phone 01822 664335
2015-06-28 insert phone 01872 304195
2015-05-08 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-17 update statutory_documents 25/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-30 => 2014-03-30
2014-09-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-08-28 update statutory_documents 30/03/14 TOTAL EXEMPTION SMALL
2014-07-11 update description
2014-04-07 delete address 24 FARM ROAD, CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON UNITED KINGDOM EX39 3BE
2014-04-07 insert address 24 FARM ROAD, CADDSDOWN INDUSTRIAL PARK BIDEFORD DEVON EX39 3BE
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-30
2014-04-07 update accounts_next_due_date 2014-03-18 => 2014-12-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-11 update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL
2014-03-05 update statutory_documents 25/02/14 FULL LIST
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-18
2013-12-18 update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-09-23 insert phone 01208 221309
2013-09-23 insert phone 01637 800802
2013-09-23 insert phone 01736 800733
2013-09-23 insert phone 01752 423924
2013-09-23 insert phone 01822 664116
2013-09-23 insert phone 01872 304343
2013-09-03 delete source_ip 109.228.16.145
2013-09-03 insert index_pages_linkeddomain inventivemarketing.co.uk
2013-09-03 insert source_ip 46.38.184.63
2013-09-03 update robots_txt_status www.rdwaterengineers.co.uk: 200 => 404
2013-06-29 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-23 update website_status OK => DNSError
2013-03-28 update statutory_documents 25/02/13 FULL LIST
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents 23/03/12 STATEMENT OF CAPITAL GBP 76
2012-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 24 FARM ROAD BIDEFORD DEVON EX39 3BE UNITED KINGDOM
2012-03-14 update statutory_documents 25/02/12 FULL LIST
2012-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANN JENNINGS / 25/02/2011
2012-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE JONES / 11/01/2012
2012-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GAVIN JENNINGS / 25/02/2011
2012-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE JONES / 11/01/2012
2011-11-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents 25/02/11 FULL LIST
2011-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE JONES / 01/06/2010
2011-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA MARIE JONES / 01/06/2010
2011-03-10 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2011-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 89 OAKLANDS BIDEFORD EX39 3HW UNITED KINGDOM
2010-04-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION