PUBLIC SEWER SERVICES - History of Changes


DateDescription
2024-04-16 insert about_pages_linkeddomain adlerandallan.co.uk
2024-04-07 delete address THE OLD BOAT YARD ROCHEHALL WAY PURDEYS IND EST ROCHFORD ESSEX SS4 1JU
2024-04-07 insert address 80 STATION PARADE HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG1 1HQ
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 12 => 9
2024-04-07 update num_mort_charges 5 => 6
2024-04-07 update num_mort_outstanding 0 => 1
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-07 update num_mort_outstanding 1 => 0
2023-08-07 update num_mort_satisfied 4 => 5
2023-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES
2022-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-16 delete source_ip 79.170.40.183
2022-02-16 insert source_ip 217.199.160.52
2022-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA GAWTHORN / 13/01/2022
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2020-10-30 update accounts_next_due_date 2020-12-31 => 2020-10-31
2020-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES
2020-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER FREEMAN / 22/01/2020
2020-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GAWTHORN / 22/01/2020
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18 delete alias Public Sewer Services Ltd
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10 update account_ref_month 7 => 12
2018-05-10 update accounts_next_due_date 2018-04-30 => 2018-09-30
2018-04-05 update statutory_documents PREVEXT FROM 31/07/2017 TO 31/12/2017
2018-03-29 update person_title RICHARD NEWTON: Procurement Manager => Supply & Procurement Manager
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-10-05 update website_status IndexPageFetchError => OK
2017-10-05 delete source_ip 217.72.191.116
2017-10-05 insert source_ip 79.170.40.183
2017-05-07 update account_category TOTAL EXEMPTION FULL => FULL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2017-02-05 update website_status MaintenancePage => IndexPageFetchError
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-08 update website_status OK => MaintenancePage
2016-06-08 update num_mort_outstanding 2 => 1
2016-06-08 update num_mort_satisfied 3 => 4
2016-05-14 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update num_mort_outstanding 3 => 2
2016-05-13 update num_mort_satisfied 2 => 3
2016-05-13 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-05-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2016-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-07 update statutory_documents 18/03/16 FULL LIST
2015-12-07 update statutory_documents DIRECTOR APPOINTED MS JOANNE THEOBALD
2015-11-07 delete source_ip 93.184.220.60
2015-11-07 insert source_ip 217.72.191.116
2015-11-07 update website_status FlippedRobots => OK
2015-10-19 update website_status OK => FlippedRobots
2015-07-08 update num_mort_outstanding 4 => 3
2015-07-08 update num_mort_satisfied 1 => 2
2015-06-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-08 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-04-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-03-21 insert personal_emails ju..@publicsewerservices.co.uk
2015-03-21 delete about_pages_linkeddomain ybusa.net
2015-03-21 delete contact_pages_linkeddomain ybusa.net
2015-03-21 delete index_pages_linkeddomain ybusa.net
2015-03-21 delete phone 01245 410 130
2015-03-21 delete phone 01268 670 450
2015-03-21 delete phone 01277 780 060
2015-03-21 delete phone 01371 710 040
2015-03-21 delete phone 01375 340 060
2015-03-21 delete phone 01621 750 060
2015-03-21 delete phone 01702 670 260
2015-03-21 delete phone 01708 840 010
2015-03-21 delete phone 0208 9121 590
2015-03-21 insert address Green Farm City Lane Great Finborough Stowmarket Suffolk IP14 3AR
2015-03-21 insert email ju..@publicsewerservices.co.uk
2015-03-21 insert phone 01449 615 814
2015-03-20 update statutory_documents 18/03/15 FULL LIST
2014-11-26 insert about_pages_linkeddomain addthis.com
2014-11-26 insert contact_pages_linkeddomain addthis.com
2014-11-26 insert index_pages_linkeddomain addthis.com
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-30 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2014-04-29 delete about_pages_linkeddomain policy.yellsites.co.uk
2014-04-29 delete about_pages_linkeddomain yell.com
2014-04-29 delete contact_pages_linkeddomain policy.yellsites.co.uk
2014-04-29 delete contact_pages_linkeddomain yell.com
2014-04-29 delete fax 01268 575579
2014-04-29 delete index_pages_linkeddomain policy.yellsites.co.uk
2014-04-29 delete index_pages_linkeddomain yell.com
2014-04-29 insert about_pages_linkeddomain hibu.co.uk
2014-04-29 insert about_pages_linkeddomain ybusa.net
2014-04-29 insert contact_pages_linkeddomain hibu.co.uk
2014-04-29 insert contact_pages_linkeddomain ybusa.net
2014-04-29 insert fax 01702 530 156
2014-04-29 insert index_pages_linkeddomain hibu.co.uk
2014-04-29 insert index_pages_linkeddomain ybusa.net
2014-04-29 insert phone 01702 530 724
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-21 update statutory_documents 18/03/14 FULL LIST
2014-03-21 update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 10100
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-11 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2012-12-27 => 2014-04-30
2013-06-22 update account_ref_month 12 => 7
2013-06-22 update accounts_next_due_date 2012-09-30 => 2012-12-27
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-03-18 => 2012-03-18
2013-06-21 update returns_next_due_date 2012-04-15 => 2013-04-15
2013-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD
2013-04-29 update statutory_documents 18/03/13 FULL LIST
2012-10-09 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-10-04 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents CURRSHO FROM 31/12/2011 TO 31/07/2011
2012-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-17 update statutory_documents FIRST GAZETTE
2012-07-16 update statutory_documents 18/03/12 FULL LIST
2012-01-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE WARWICK
2011-08-23 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-05-12 update statutory_documents 18/03/11 FULL LIST
2010-06-22 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 18/03/10 FULL LIST
2010-01-11 update statutory_documents 26/11/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GAWTHORN / 25/11/2009
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WOOD / 25/11/2009
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE PETER FREEMAN / 25/11/2009
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE WARWICK / 25/11/2009
2009-06-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2008 FROM SOUTHERN AREA DEPOT ROBERT WAY WICKFORD ESSEX SS11 8BN
2008-08-29 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-08-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-11 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-08 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-09-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-31 update statutory_documents S366A DISP HOLDING AGM 26/04/06
2006-02-07 update statutory_documents NEW SECRETARY APPOINTED
2006-02-07 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents SECRETARY RESIGNED
2005-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/05 FROM: KHAN THORNTON OLD POST OFFICE 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ
2005-10-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-21 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-06-25 update statutory_documents NC INC ALREADY ADJUSTED 16/06/04
2004-06-25 update statutory_documents £ NC 100/10000 16/06/
2004-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-04 update statutory_documents NEW SECRETARY APPOINTED
2003-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-12-05 update statutory_documents DIRECTOR RESIGNED
2003-12-05 update statutory_documents SECRETARY RESIGNED
2003-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION