Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-08 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-10-20 |
insert address Bluebell Way, Whiteley
Guide Price £375,000
Wickham Road, Fareham |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-04-20 |
insert address H3 Whiteley Shopping Centre, Whiteley, Fareham, Hants, PO15 7PD |
2023-02-16 |
delete address Orpine Close, Titchfield Park
£339,995
Bridge Road, Park Gate |
2023-02-16 |
delete person Molly Brown |
2023-01-15 |
insert address Orpine Close, Titchfield Park
£339,995
Bridge Road, Park Gate |
2022-11-13 |
delete person Cherie Cameron |
2022-11-13 |
delete person Harrison Pake |
2022-11-13 |
delete person Karlie Portlock |
2022-11-13 |
delete person Kirby Mandziej |
2022-11-13 |
delete person Maria Carrick |
2022-11-13 |
insert person Jenna Ford |
2022-11-13 |
insert person Molly Brown |
2022-11-13 |
insert person Oscar Bayley |
2022-11-13 |
insert person Rebecca Sibley |
2022-11-13 |
insert person Stuart Gill |
2022-11-13 |
update person_description Kelly Price => Kelly Price |
2022-11-13 |
update person_title Kelly Price: Sales Negotiator / Social Media Influencer; Social Media Influencer => Sales Negotiator; Senior Administrator |
2022-07-11 |
delete address Lovage Road, Whiteley
Guide Price £475,000
Portsmouth Road, Bursledon |
2022-07-11 |
delete address Warnford Road, Corhampton
Guide Price £350,000
Sopwith Road, Eastleigh |
2022-06-10 |
delete address Greenacres Road, Locks Heath
Guide Price £495,000
Church Road, Locks Heath |
2022-06-10 |
delete address Woodland Vale, Bye Road, Swanwick, SO31 7GX |
2022-06-10 |
insert address Lovage Road, Whiteley
Guide Price £475,000
Portsmouth Road, Bursledon |
2022-06-10 |
insert address Warnford Road, Corhampton
Guide Price £350,000
Sopwith Road, Eastleigh |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-05-11 |
insert address Greenacres Road, Locks Heath
Guide Price £495,000
Church Road, Locks Heath |
2022-05-11 |
insert address Woodland Vale, Bye Road, Swanwick, SO31 7GX |
2022-04-10 |
delete about_pages_linkeddomain landc.co.uk |
2022-04-10 |
delete contact_pages_linkeddomain landc.co.uk |
2022-04-10 |
delete index_pages_linkeddomain landc.co.uk |
2022-04-10 |
delete terms_pages_linkeddomain landc.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-07-09 |
delete address Curlew Road, Whiteley
Shared Ownership £385,000
Curlew Road, Whiteley |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-06 |
insert about_pages_linkeddomain landc.co.uk |
2021-06-06 |
insert address Curlew Road, Whiteley
Shared Ownership £385,000
Curlew Road, Whiteley |
2021-06-06 |
insert contact_pages_linkeddomain landc.co.uk |
2021-06-06 |
insert index_pages_linkeddomain landc.co.uk |
2021-06-06 |
insert terms_pages_linkeddomain landc.co.uk |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
2021-04-12 |
delete address Fieldfare Road , Whiteley
Shared Ownership £92,500
Botley Road, Burridge |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-02-18 |
delete address Glassfield Road, Whiteley
Shared Ownership £231,000
Glassfield Road, Whiteley |
2021-02-18 |
delete address Montefiore Drive, Sarisbury Green
£285,000
Bridge Road, Swanwick |
2021-02-18 |
insert address Fieldfare Road , Whiteley
Shared Ownership £92,500
Botley Road, Burridge |
2021-01-18 |
delete address Bader Way, Whiteley
£600,000
Westwood Road, Southampton |
2021-01-18 |
delete person Oliva Stiles |
2021-01-18 |
insert address Glassfield Road, Whiteley
Shared Ownership £231,000
Glassfield Road, Whiteley |
2021-01-18 |
insert address Montefiore Drive, Sarisbury Green
£285,000
Bridge Road, Swanwick |
2021-01-18 |
insert person Karlie Portlock |
2021-01-18 |
insert person Kirby Mandziej |
2020-09-29 |
insert address Bader Way, Whiteley
£600,000
Westwood Road, Southampton |
2020-07-22 |
delete address Celandine Avenue, Locks Heath
£230,000
Glen Road, Sarisbury Green |
2020-06-21 |
insert address Celandine Avenue, Locks Heath
£230,000
Glen Road, Sarisbury Green |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-04-21 |
insert about_pages_linkeddomain iamsold.co.uk |
2020-04-21 |
insert contact_pages_linkeddomain iamsold.co.uk |
2020-04-21 |
insert index_pages_linkeddomain iamsold.co.uk |
2020-04-21 |
insert terms_pages_linkeddomain iamsold.co.uk |
2020-03-22 |
delete source_ip 104.28.2.51 |
2020-03-22 |
delete source_ip 104.28.3.51 |
2020-03-22 |
insert source_ip 34.242.94.70 |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-12-31 |
delete address Find us 20E Bridge Road, Park Gate, Southampton, Hampshire, SO31 7GE |
2017-12-31 |
delete address Find us E14 Whiteley Shopping Centre, Whiteley, Fareham, Hampshire, PO15 7PD |
2017-12-31 |
delete email ca..@walkerwaterer.co.uk |
2017-12-31 |
delete email ka..@walkerwaterer.co.uk |
2017-12-31 |
delete email ma..@walkerwaterer.co.uk |
2017-12-31 |
delete email ol..@walkerwaterer.co.uk |
2017-12-31 |
delete email pa..@walkerwaterer.co.uk |
2017-12-31 |
delete email to..@walkerwaterer.co.uk |
2017-12-31 |
update person_description Ben Waterer => Ben Waterer |
2017-12-31 |
update person_description Caroline Clifton => Caroline Clifton |
2017-12-31 |
update person_description Hayley Milam => Hayley Milam |
2017-12-31 |
update person_description Karlie Portlock => Karlie Portlock |
2017-12-31 |
update person_description Kate Miles => Kate Miles |
2017-12-31 |
update person_description Maria Carrick => Maria Carrick |
2017-12-31 |
update person_description Olivia Stiles => Olivia Stiles |
2017-12-31 |
update person_description Paul Walker => Paul Walker |
2017-12-31 |
update person_description Tom Clarkson => Tom Clarkson |
2017-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-05-20 |
delete person Georgie Fuller |
2017-05-20 |
insert person Hayley Milam |
2017-03-18 |
delete about_pages_linkeddomain webprosites.co.uk |
2017-03-18 |
delete career_pages_linkeddomain webprosites.co.uk |
2017-03-18 |
delete contact_pages_linkeddomain webprosites.co.uk |
2017-03-18 |
delete email ja..@walkerwaterer.co.uk |
2017-03-18 |
delete index_pages_linkeddomain webprosites.co.uk |
2017-03-18 |
delete management_pages_linkeddomain webprosites.co.uk |
2017-03-18 |
delete person Jason Seaton-Smith |
2017-03-18 |
insert email ke..@walkerwaterer.co.uk |
2017-03-18 |
insert person Kelly Price |
2016-12-21 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-21 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-10 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-22 |
update website_status IndexPageFetchError => OK |
2016-09-22 |
delete source_ip 89.234.45.2 |
2016-09-22 |
insert source_ip 104.28.2.51 |
2016-09-22 |
insert source_ip 104.28.3.51 |
2016-08-25 |
update website_status FlippedRobots => IndexPageFetchError |
2016-08-07 |
update website_status OK => FlippedRobots |
2016-07-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-07-08 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-06-10 |
update statutory_documents 24/05/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-10-09 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-09-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-10 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-23 |
update statutory_documents 24/05/15 FULL LIST |
2015-06-09 |
insert alias Walker & Waterer Lettings Ltd. |
2015-06-09 |
insert alias Walker & Waterer Ltd. |
2015-05-11 |
delete personal_emails to..@walkerwaterer.co.uk |
2015-05-11 |
delete email ed..@walkerwaterer.co.uk |
2015-05-11 |
delete email to..@walkerwaterer.co.uk |
2015-05-11 |
delete person Ed Gilmore |
2015-05-11 |
delete person Sally Piper |
2015-05-11 |
delete person Tom Winzar |
2015-05-11 |
insert email ca..@walkerwaterer.co.uk |
2015-05-11 |
insert email ka..@walkerwaterer.co.uk |
2015-05-11 |
insert email ka..@walkerwaterer.co.uk |
2015-05-11 |
insert person Caroline Clifton |
2015-05-11 |
insert person Karlie Portlock |
2015-05-11 |
insert person Kate Miles |
2015-05-11 |
update person_description Olivia Stiles => Olivia Stiles |
2015-05-11 |
update person_description Tom Clarkson => Tom Clarkson |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-09 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
insert about_pages_linkeddomain fixflo.com |
2014-10-29 |
insert career_pages_linkeddomain fixflo.com |
2014-10-29 |
insert contact_pages_linkeddomain fixflo.com |
2014-10-29 |
insert index_pages_linkeddomain fixflo.com |
2014-10-29 |
insert management_pages_linkeddomain fixflo.com |
2014-10-29 |
insert service_pages_linkeddomain fixflo.com |
2014-10-29 |
insert terms_pages_linkeddomain fixflo.com |
2014-07-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-07-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-06 |
update statutory_documents 24/05/14 FULL LIST |
2014-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHAUN WALKER / 27/09/2013 |
2014-06-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SHAUN WALKER / 27/09/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-27 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
update website_status FlippedRobots => OK |
2013-10-24 |
update robots_txt_status www.walkerwaterer.co.uk: 404 => 200 |
2013-10-15 |
update website_status OK => FlippedRobots |
2013-08-31 |
delete contact_pages_linkeddomain bing.com |
2013-08-31 |
delete contact_pages_linkeddomain multimap.com |
2013-08-31 |
insert contact_pages_linkeddomain goo.gl |
2013-07-02 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-07-02 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
2013-06-21 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2013-06-05 |
update statutory_documents 24/05/13 FULL LIST |
2013-06-02 |
delete address Turnberry House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ |
2013-06-02 |
insert address E14 Whiteley Shopping Centre
Whiteley
Fareham
Hampshire
PO15 7PD |
2013-06-02 |
insert address E14 Whiteley Shopping Centre, Whiteley, Fareham, Hants, PO15 7PD |
2012-10-04 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-06-21 |
update statutory_documents 24/05/12 FULL LIST |
2011-10-13 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents 24/05/11 FULL LIST |
2010-11-02 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents 24/05/10 FULL LIST |
2009-11-06 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BENJAMIN STREAM |
2008-08-26 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WALKER / 01/08/2008 |
2008-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WATERER / 24/05/2008 |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-03-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2007-06-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
2007-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-05-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-15 |
update statutory_documents RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
2005-06-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
2004-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
2002-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-06-26 |
update statutory_documents RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
2002-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/01 FROM:
126 WEST STREET
FAREHAM
HAMPSHIRE PO16 0EP |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/00 FROM:
5 HANOVERIAN WAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7JT |
2000-08-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01 |
2000-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-08 |
update statutory_documents SECRETARY RESIGNED |
2000-05-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |