WATERFORD DEVELOPMENT - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-09 insert about_pages_linkeddomain cookiedatabase.org
2023-03-09 insert contact_pages_linkeddomain cookiedatabase.org
2023-03-09 insert index_pages_linkeddomain cookiedatabase.org
2023-03-09 insert management_pages_linkeddomain cookiedatabase.org
2023-03-09 insert service_pages_linkeddomain cookiedatabase.org
2023-03-09 insert terms_pages_linkeddomain cookiedatabase.org
2022-10-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CULVERHOUSE / 21/02/2022
2022-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WATTS / 21/02/2022
2022-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN CULVERHOUSE / 21/02/2022
2021-12-22 delete person Alfie Dearlove
2021-12-22 delete person Ciaran Rogers-North
2021-12-22 delete person Sandy Watts
2021-12-22 delete person Vincent Devereux
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-08-02 delete person Ciaran Rodgers-North
2019-08-02 delete person Lewis Jeffries
2019-08-02 insert person Ciaran Rogers-North
2019-08-02 insert person Lewis Jefferies
2019-05-30 delete source_ip 185.119.173.142
2019-05-30 insert index_pages_linkeddomain w3pcloud.com
2019-05-30 insert person Lewis Brunt
2019-05-30 insert person Lewis Jeffries
2019-05-30 insert source_ip 54.76.40.173
2019-02-06 delete person Becky Smith
2019-02-06 delete person Dean Bates
2019-02-06 delete person Joe Whitty
2019-02-06 insert person Faye Billett
2019-02-06 insert person Sharon Fallows
2019-02-06 insert person Vincent Devereux
2019-02-06 update person_description Alfie Dearlove => Alfie Dearlove
2019-02-06 update person_description Amir Hezaveh => Amir Hezaveh
2019-02-06 update person_title Sandy Watts: Office Administrator => null
2018-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WATTS / 08/10/2018
2018-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WATTS / 08/10/2018
2018-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WATTS / 08/10/2018
2018-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT LESLIE WATTS / 08/10/2018
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-01-11 insert general_emails en..@waterford-development.co.uk
2018-01-11 insert otherexecutives Richard Culverhouse
2018-01-11 insert otherexecutives Rob Watts
2018-01-11 delete address 105 St. John's Wood Terrace, London, NW8 6PL
2018-01-11 delete source_ip 79.170.40.173
2018-01-11 insert email en..@waterford-development.co.uk
2018-01-11 insert person Becky Smith
2018-01-11 insert person Richard Culverhouse
2018-01-11 insert person Rob Watts
2018-01-11 insert person Sandy Watts
2018-01-11 insert source_ip 185.119.173.142
2018-01-11 update founded_year null => 1998
2018-01-11 update primary_contact 105 St. John's Wood Terrace, London, NW8 6PL => null
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-01-30 delete contact_pages_linkeddomain totosites.com
2017-01-30 delete index_pages_linkeddomain totosites.com
2017-01-30 delete management_pages_linkeddomain totosites.com
2017-01-30 delete service_pages_linkeddomain totosites.com
2016-10-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-31 delete address 30a Villiers Road, Watford, Herts, WD19 4AH
2016-07-31 insert address Waterford Development Ltd, Unit 19a, Orbital 25 Business Park, Dwight Road, WD18 9DA
2016-07-31 insert alias Waterford Development Ltd
2016-07-08 delete address 30A VILLIERS ROAD OXHEY WATFORD HERTFORDSHIRE WD19 4AH
2016-07-08 insert address 19A ORBITAL 25 BUSINESS PARK DWIGHT ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD18 9DA
2016-07-08 update num_mort_charges 2 => 3
2016-07-08 update num_mort_outstanding 2 => 3
2016-07-08 update reg_address_care_of null => WATERFORD DEVELOPMENT LTD
2016-07-08 update registered_address
2016-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 30A VILLIERS ROAD OXHEY WATFORD HERTFORDSHIRE WD19 4AH
2016-06-08 update num_mort_charges 1 => 2
2016-06-08 update num_mort_outstanding 1 => 2
2016-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059290020003
2016-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059290020002
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-10-09 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-09-07 update statutory_documents 07/09/15 FULL LIST
2015-09-03 delete contact_pages_linkeddomain addtoany.com
2015-09-03 delete index_pages_linkeddomain addtoany.com
2015-09-03 delete management_pages_linkeddomain addtoany.com
2015-09-03 delete service_pages_linkeddomain addtoany.com
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-09 update statutory_documents 07/09/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-17 update statutory_documents 07/09/13 FULL LIST
2013-07-22 update website_status FlippedRobotsTxt => OK
2013-06-22 delete sic_code 4521 - Gen construction & civil engineer
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-01-23 update website_status FlippedRobotsTxt
2012-09-25 update statutory_documents 07/09/12 FULL LIST
2012-09-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 07/09/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents 07/09/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CULVERHOUSE / 07/09/2010
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE WATTS / 07/09/2010
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-16 update statutory_documents RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD CULVERHOUSE / 01/06/2008
2008-10-01 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD1 7DX
2007-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-07 update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-20 update statutory_documents DIRECTOR RESIGNED
2006-09-20 update statutory_documents SECRETARY RESIGNED
2006-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION