Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-30 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES |
2023-10-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN CLARE GIBBENS / 23/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2022-10-31 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES |
2022-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBENS |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-28 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES |
2021-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REGINALD GROSELEY |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-30 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2021-01-27 |
delete address Priory House
2 Priory Road
Dudley
West Midlands
DY1 1HH |
2021-01-27 |
delete address Priory Road, Dudley, West Midlands, DY1 1HH |
2021-01-27 |
insert address Ground Floor
Custom House
Waterfront East
Brierly Hill
West Midlands
DY5 1XH |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
2020-11-16 |
update statutory_documents CESSATION OF EXECUTORS OF JOHN BURTON WATERFIELD AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-04-17 |
delete person Barry Wilkinson |
2020-04-07 |
delete address PRIORY HOUSE 2 PRIORY ROAD DUDLEY WEST MIDLANDS DY1 1HH |
2020-04-07 |
insert address GROUND FLOOR, CUSTOM HOUSE WATERFRONT EAST BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 1XH |
2020-04-07 |
update registered_address |
2020-03-18 |
delete address Priory House, 2 Priory Road, Dudley, DY1 1HH |
2020-03-18 |
delete fax 01384 456050 |
2020-03-18 |
insert address Ground Floor
Custom House
Waterfront East
Brierley Hill
West Midlands
DY5 1XH |
2020-03-18 |
update primary_contact Priory House, 2 Priory Road, Dudley, DY1 1HH => Ground Floor
Custom House
Waterfront East
Brierley Hill
West Midlands
DY5 1XH |
2020-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2020 FROM
GROUND FLOOR CUSTOM HOUSE LEVEL STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 1XH
ENGLAND |
2020-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2020 FROM
PRIORY HOUSE 2 PRIORY ROAD
DUDLEY
WEST MIDLANDS
DY1 1HH |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-29 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
2019-03-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXECUTORS OF JOHN BURTON WATERFIELD |
2019-03-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CLARE GIBBENS |
2019-03-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2019 |
2019-02-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-02-27 |
update statutory_documents ALTER ARTICLES 11/02/2019 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
2018-10-31 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-08 |
delete source_ip 5.101.137.58 |
2018-10-08 |
insert source_ip 5.101.141.55 |
2018-07-11 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WATERFIELD |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
2017-09-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-09-12 |
update statutory_documents 15/08/17 STATEMENT OF CAPITAL GBP 200500 |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-10-21 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-11 |
insert person Stephanie Churchill |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-08 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-11-08 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-20 |
update statutory_documents 18/10/15 FULL LIST |
2015-06-09 |
delete person Hayley Proctor |
2015-05-11 |
delete person Hawkins Hatton |
2015-05-11 |
insert person Hayley Proctor |
2015-04-10 |
insert otherexecutives David Gibbens |
2015-04-10 |
insert otherexecutives Helen Gibbens |
2015-04-10 |
insert otherexecutives John Waterfield FAPA |
2015-04-10 |
insert otherexecutives William Waterfield |
2015-04-10 |
delete index_pages_linkeddomain tractusservices.co.uk |
2015-04-10 |
delete source_ip 212.113.134.236 |
2015-04-10 |
insert alias Poole Waterfield Ltd |
2015-04-10 |
insert index_pages_linkeddomain whistlefish.co.uk |
2015-04-10 |
insert person David Gibbens |
2015-04-10 |
insert person Hawkins Hatton |
2015-04-10 |
insert person Helen Gibbens |
2015-04-10 |
insert person John Waterfield FAPA |
2015-04-10 |
insert person William Waterfield |
2015-04-10 |
insert source_ip 5.101.137.58 |
2015-04-10 |
update robots_txt_status www.poolewaterfield.co.uk: 404 => 200 |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-11-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-10-29 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-23 |
update statutory_documents 18/10/14 FULL LIST |
2013-12-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-12-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-11-11 |
update statutory_documents 18/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2012-10-30 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-10-30 |
update statutory_documents 18/10/12 FULL LIST |
2011-11-03 |
update statutory_documents 18/10/11 FULL LIST |
2011-10-12 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2010-12-30 |
update statutory_documents ADOPT ARTICLES 19/11/2010 |
2010-12-30 |
update statutory_documents 19/11/10 STATEMENT OF CAPITAL GBP 250500.00 |
2010-11-01 |
update statutory_documents 18/10/10 FULL LIST |
2010-08-25 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2009-12-04 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents 18/10/09 FULL LIST |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLEWELLYN GIBBENS / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURTON WATERFIELD / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CLARE GIBBENS / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WATERFIELD / 19/10/2009 |
2009-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REGINALD KEITH GROSELEY / 19/10/2009 |
2009-10-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HELEN WATERFIELD / 19/10/2009 |
2008-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-10-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
PRIORY HOUSE 2 PRIORY ROAD
DUDLEY
WEST MIDLANDS
DY1 1HH |
2008-10-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-20 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
WOLVERTON HOUSE
14 WOLVERTON ROAD
DUDLEY
WEST MIDLANDS
DY2 7PL |
2008-03-12 |
update statutory_documents DIRECTOR APPOINTED REGINALD KEITH GROSELEY |
2008-03-08 |
update statutory_documents DIRECTOR APPOINTED DAVID LLEWELLYN GIBBENS |
2008-03-08 |
update statutory_documents DIRECTOR APPOINTED JOHN BURTON WATERFIELD |
2008-03-08 |
update statutory_documents SECRETARY APPOINTED PATRICIA HELEN WATERFIELD |
2008-03-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HELEN GIBBENS |
2007-12-05 |
update statutory_documents COMPANY NAME CHANGED
WATERFIELD AND PARTNERS LIMITED
CERTIFICATE ISSUED ON 05/12/07 |
2007-10-30 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2005-10-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-18 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-08-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06 |
2004-10-28 |
update statutory_documents SECRETARY RESIGNED |
2004-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |