PH WATER TECHNOLOGIES - History of Changes


DateDescription
2023-10-03 update website_status OK => InternalTimeout
2023-08-31 insert career_pages_linkeddomain compliancegroup.uk
2023-08-07 delete address 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE ENGLAND GU14 7JP
2023-08-07 insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-07 update registered_address
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2023-07-28 delete about_pages_linkeddomain t.co
2023-07-28 delete career_pages_linkeddomain t.co
2023-07-28 delete casestudy_pages_linkeddomain t.co
2023-07-28 delete contact_pages_linkeddomain t.co
2023-07-28 delete index_pages_linkeddomain t.co
2023-07-28 delete management_pages_linkeddomain t.co
2023-07-28 delete service_pages_linkeddomain t.co
2023-07-28 insert address line 74
2023-07-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2023 FROM 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP ENGLAND
2023-07-18 update statutory_documents DIRECTOR APPOINTED MR PIOTR NOWOSAD
2023-07-18 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAN THOMPSON
2023-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPLIANCE GROUP LIMITED
2023-07-18 update statutory_documents CESSATION OF IAN DUNCAN HAY AS A PSC
2023-07-18 update statutory_documents CESSATION OF PETER MILLHAM AS A PSC
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HAY
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN HAY
2023-06-26 insert general_emails in..@phwatertechnologies.co.uk
2023-06-26 insert email in..@phwatertechnologies.co.uk
2023-06-07 update num_mort_charges 3 => 4
2023-06-07 update num_mort_outstanding 1 => 2
2023-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050420250004
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
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-29 insert about_pages_linkeddomain ihasco.co.uk
2022-05-29 insert career_pages_linkeddomain ihasco.co.uk
2022-05-29 insert casestudy_pages_linkeddomain ihasco.co.uk
2022-05-29 insert contact_pages_linkeddomain ihasco.co.uk
2022-05-29 insert index_pages_linkeddomain ihasco.co.uk
2022-05-29 insert service_pages_linkeddomain ihasco.co.uk
2022-04-28 insert about_pages_linkeddomain citritek.io
2022-04-28 insert career_pages_linkeddomain citritek.io
2022-04-28 insert contact_pages_linkeddomain citritek.io
2022-04-28 insert index_pages_linkeddomain citritek.io
2022-03-29 delete source_ip 185.229.22.43
2022-03-29 insert source_ip 35.214.81.125
2022-03-07 delete address 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW
2022-03-07 insert address 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE ENGLAND GU14 7JP
2022-03-07 update registered_address
2022-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2022 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW
2022-02-11 update website_status FlippedRobots => OK
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH 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
2021-10-05 update website_status OK => FlippedRobots
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-17 delete about_pages_linkeddomain exorms.co.uk
2021-06-17 insert about_pages_linkeddomain bsria.com
2021-06-17 insert about_pages_linkeddomain csa.org.uk
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2020-02-02 insert general_emails in..@phwatertechnologies.co.uk
2020-02-02 insert email in..@phwatertechnologies.co.uk
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
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-02 insert about_pages_linkeddomain joblogic.com
2019-06-02 insert career_pages_linkeddomain joblogic.com
2019-06-02 insert contact_pages_linkeddomain joblogic.com
2019-06-02 insert index_pages_linkeddomain joblogic.com
2019-04-02 delete source_ip 84.45.27.115
2019-04-02 insert source_ip 185.229.22.43
2019-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 insert about_pages_linkeddomain exorms.co.uk
2017-10-05 insert about_pages_linkeddomain safecontractor.com
2017-10-05 insert about_pages_linkeddomain thebesa.com
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-23 insert index_pages_linkeddomain t.co
2016-08-26 delete index_pages_linkeddomain t.co
2016-05-13 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-05-13 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-03-15 update statutory_documents DIRECTOR APPOINTED MR GRAEME KERR STEVENS
2016-03-15 update statutory_documents 10/02/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-14 insert about_pages_linkeddomain t.co
2015-08-14 insert contact_pages_linkeddomain t.co
2015-08-14 insert index_pages_linkeddomain t.co
2015-05-08 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-04-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-03-09 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O PH WATER TECHNOLOGIES LTD QUATRO HOUSE LYON WAY FRIMLEY CAMBERLEY SURREY GU16 7ER ENGLAND
2015-03-09 update statutory_documents 10/02/15 FULL LIST
2015-02-17 update robots_txt_status www.phwatertechnologies.co.uk: 404 => 200
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-29 delete address Quatro House, Lyon Way, Frimley, Surrey GU16 7ER
2014-05-29 delete fax 01276 675932
2014-05-29 delete phone 01276 675453
2014-05-29 insert address Unit 37 Invincible Road, Farnborough, Hampshire GU14 7QU
2014-05-29 insert fax 01252 378663
2014-05-29 insert phone 01252 543668
2014-05-29 update primary_contact Quatro House, Lyon Way, Frimley, Surrey GU16 7ER => Unit 37 Invincible Road, Farnborough, Hampshire GU14 7QU
2014-04-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-04-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-03-13 delete source_ip 109.203.102.50
2014-03-13 insert source_ip 84.45.27.115
2014-03-07 update statutory_documents 10/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 2 => 3
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050420250003
2013-08-01 update num_mort_outstanding 1 => 0
2013-08-01 update num_mort_satisfied 1 => 2
2013-07-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-25 update account_ref_day 28 => 31
2013-06-25 update account_ref_month 2 => 12
2013-06-25 update accounts_next_due_date 2013-11-30 => 2013-09-30
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-24 update num_mort_outstanding 2 => 1
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-14 update statutory_documents 10/02/13 FULL LIST
2013-02-13 update statutory_documents PREVSHO FROM 28/02/2013 TO 31/12/2012
2013-01-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-18 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O PH WATER TECHNOLOGIES LTD PH HOUSE CANAL VIEW WHARF ROAD ASH VALE ALDERSHOT HAMPSHIRE GU12 5AZ ENGLAND
2012-03-07 update statutory_documents 10/02/12 FULL LIST
2011-12-06 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 10/02/11 FULL LIST
2011-01-04 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents SAIL ADDRESS CREATED
2010-04-16 update statutory_documents 10/02/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN HAY / 10/02/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MILLHAM / 10/02/2010
2010-01-08 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-05-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-31 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN HAY / 01/02/2008
2009-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MILLHAM / 01/04/2007
2009-03-31 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL
2007-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-13 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-12 update statutory_documents NC INC ALREADY ADJUSTED 01/02/07
2007-03-12 update statutory_documents £ NC 100/100000 01/02
2006-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-13 update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 46 CHAMOMILE GARDENS FARNBOROUGH HANTS GU14 9XZ
2005-10-14 update statutory_documents DIRECTOR RESIGNED
2005-09-01 update statutory_documents NEW SECRETARY APPOINTED
2005-09-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05
2005-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-11 update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-12 update statutory_documents NEW SECRETARY APPOINTED
2004-02-12 update statutory_documents DIRECTOR RESIGNED
2004-02-12 update statutory_documents SECRETARY RESIGNED
2004-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION