TWFP - History of Changes


DateDescription
2024-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/24, NO UPDATES
2024-09-19 delete general_emails in..@twfp.co.uk
2024-09-19 delete address Hurley Hall, Atherstone Rd, Hurley, CV9 2HT
2024-09-19 delete alias TWFP
2024-09-19 delete alias Terry Waters French Polishing
2024-09-19 delete alias Terry Waters French Polishing Ltd
2024-09-19 delete email in..@twfp.co.uk
2024-09-19 delete index_pages_linkeddomain facebook.com
2024-09-19 delete index_pages_linkeddomain putertutor.co.uk
2024-09-19 delete index_pages_linkeddomain twitter.com
2024-09-19 delete phone 01827 874 535
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-02-06 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-03 delete index_pages_linkeddomain bdma.org.uk
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-12 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-01 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-08 update num_mort_outstanding 2 => 0
2021-02-08 update num_mort_satisfied 0 => 2
2021-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-12-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-10-18 delete source_ip 94.126.40.36
2020-10-18 insert source_ip 185.219.238.37
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-19 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-07 delete company_previous_name TERRY WATERS WOOD POLISHING AND SPECIALIST FINISHESLIMITED
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-30 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-02 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-17 delete source_ip 104.31.94.101
2017-10-17 delete source_ip 104.31.95.101
2017-10-17 insert source_ip 94.126.40.36
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-02 delete source_ip 162.13.154.232
2017-07-02 insert source_ip 104.31.94.101
2017-07-02 insert source_ip 104.31.95.101
2017-06-02 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-19 insert about_pages_linkeddomain google.com
2016-05-19 insert contact_pages_linkeddomain google.com
2016-05-19 insert index_pages_linkeddomain google.com
2016-05-19 insert projects_pages_linkeddomain google.com
2016-05-19 insert service_pages_linkeddomain google.com
2016-05-19 insert terms_pages_linkeddomain google.com
2016-01-11 delete source_ip 139.162.206.44
2016-01-11 insert source_ip 162.13.154.232
2015-11-09 delete address HURLEY HALL ATHERSTONE LANE HURLEY ATHERSTONE WARWICKSHIRE ENGLAND CV9 2HT
2015-11-09 insert address HURLEY HALL ATHERSTONE LANE HURLEY ATHERSTONE WARWICKSHIRE CV9 2HT
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-09 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-31 delete source_ip 37.188.120.126
2015-10-31 insert source_ip 139.162.206.44
2015-10-24 update statutory_documents 25/09/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-08 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-08 delete address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM B30 3DR
2015-04-08 insert address HURLEY HALL ATHERSTONE LANE HURLEY ATHERSTONE WARWICKSHIRE ENGLAND CV9 2HT
2015-04-08 update registered_address
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM B30 3DR
2014-11-17 update website_status FlippedRobots => OK
2014-11-17 insert index_pages_linkeddomain cite.co.uk
2014-11-17 insert index_pages_linkeddomain facebook.com
2014-11-17 insert index_pages_linkeddomain t.co
2014-11-17 insert index_pages_linkeddomain twitter.com
2014-11-17 insert index_pages_linkeddomain youtube.com
2014-11-07 delete address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM ENGLAND B30 3DR
2014-11-07 insert address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM B30 3DR
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-29 update website_status OK => FlippedRobots
2014-10-22 update statutory_documents 25/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-13 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-12 insert contact_pages_linkeddomain twitter.com
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-02 update statutory_documents 25/09/13 FULL LIST
2013-09-06 delete address HURLEY HALL ATHERSTONE LANE HURLEY ATHERSTONE WARWICKSHIRE UNITED KINGDOM CV9 2HT
2013-09-06 insert address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM ENGLAND B30 3DR
2013-09-06 update registered_address
2013-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM HURLEY HALL ATHERSTONE LANE HURLEY ATHERSTONE WARWICKSHIRE CV9 2HT UNITED KINGDOM
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 insert sic_code 43330 - Floor and wall covering
2013-06-22 insert sic_code 43390 - Other building completion and finishing
2013-06-22 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-22 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-04-11 delete source_ip 89.234.53.122
2013-04-11 insert source_ip 37.188.120.126
2012-09-25 update statutory_documents 25/09/12 FULL LIST
2012-06-07 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 25/09/11 FULL LIST
2011-05-31 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM DOG LANE NETHER WHITACRE COLESHILL WARWICK B46 2DT
2010-09-28 update statutory_documents 25/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WATERS / 25/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BRUCE WATERS / 25/09/2010
2010-09-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON TILBROOK
2010-04-13 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON TILBROOK
2009-10-15 update statutory_documents 25/09/09 FULL LIST
2009-08-05 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-05 update statutory_documents RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-04 update statutory_documents COMPANY NAME CHANGED TERRY WATERS WOOD FINISHES LIMIT ED CERTIFICATE ISSUED ON 04/06/07
2006-10-20 update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-15 update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-13 update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-25 update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-18 update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-06-10 update statutory_documents NEW SECRETARY APPOINTED
2002-06-10 update statutory_documents SECRETARY RESIGNED
2002-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-17 update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-02 update statutory_documents RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-22 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-05 update statutory_documents RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-09-08 update statutory_documents COMPANY NAME CHANGED TERRY WATERS WOOD POLISHING AND SPECIALIST FINISHES LIMITED CERTIFICATE ISSUED ON 09/09/99
1999-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-28 update statutory_documents RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1998-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-20 update statutory_documents RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-03 update statutory_documents RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1996-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-26 update statutory_documents RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1995-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-26 update statutory_documents RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS
1994-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-22 update statutory_documents RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS
1993-05-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-10-12 update statutory_documents NEW DIRECTOR APPOINTED
1992-10-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1992-10-07 update statutory_documents DIRECTOR RESIGNED
1992-10-07 update statutory_documents SECRETARY RESIGNED
1992-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION