Date | Description |
2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-07 |
update num_mort_outstanding 3 => 2 |
2023-06-07 |
update num_mort_satisfied 2 => 3 |
2023-05-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031021760003 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-03-14 |
update statutory_documents DIRECTOR APPOINTED MR ADAM SHORE |
2023-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH LINDOP |
2022-11-17 |
delete address 1 Clevedon Rd
Nailsea
Bristol
BS48 1WA |
2022-11-17 |
delete source_ip 93.113.110.189 |
2022-11-17 |
insert address Clearwater House
Castlemills Industrial Estate
Biddisham
BS26 2RE |
2022-11-17 |
insert source_ip 93.113.111.43 |
2022-11-17 |
update primary_contact 1 Clevedon Rd
Nailsea
Bristol
BS48 1WA => Clearwater House
Castlemills Industrial Estate
Biddisham
BS26 2RE |
2022-10-16 |
delete address Wessex Water Operations Centre
Claverton Down Road
Claverton Down
Bath
BA2 7WW |
2022-10-16 |
delete address the Operations Centre, Claverton Down Road, Bath BA2 7WW |
2022-10-16 |
delete email dp..@wessexwater.co.uk |
2022-10-16 |
insert email dp..@csrb.co.uk |
2022-10-16 |
insert phone 0117 325 0830 |
2022-10-16 |
insert registration_number 03102176 |
2022-08-07 |
update num_mort_charges 4 => 5 |
2022-08-07 |
update num_mort_outstanding 2 => 3 |
2022-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031021760005 |
2022-07-14 |
delete source_ip 13.107.213.64 |
2022-07-14 |
delete source_ip 13.107.246.64 |
2022-07-14 |
insert source_ip 93.113.110.189 |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES |
2022-06-13 |
delete source_ip 20.50.109.75 |
2022-06-13 |
insert source_ip 13.107.213.64 |
2022-06-13 |
insert source_ip 13.107.246.64 |
2022-05-14 |
delete phone 03300 580085 |
2022-04-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ONE GLASS WHARF
BRISTOL
BS2 0ZX
UNITED KINGDOM |
2022-04-07 |
delete address OPERATIONS CENTRE CLAVERTON DOWN ROAD CLAVERTON DOWN BATH UNITED KINGDOM BA2 7WW |
2022-04-07 |
insert address 3 FILERS WAY WESTON-SUPER-MARE ENGLAND BS24 7JP |
2022-04-07 |
update num_mort_charges 3 => 4 |
2022-04-07 |
update num_mort_outstanding 1 => 2 |
2022-04-07 |
update registered_address |
2022-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2022 FROM
OPERATIONS CENTRE CLAVERTON DOWN ROAD
CLAVERTON DOWN
BATH
BA2 7WW
UNITED KINGDOM |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR GARETH ROBERT LINDOP |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK GABRIEL CULLEN |
2022-03-24 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD AVERLEY |
2022-03-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBION WATER HOLDINGS LIMITED |
2022-03-24 |
update statutory_documents CESSATION OF WESSEX WATER LIMITED AS A PSC |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY HAYWARD |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MAHER |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WATTS |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED |
2022-03-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH JEFFERSON |
2022-03-13 |
delete address Harpenden Hall
Southdown Road
Harpenden
Herts
AL5 1TE |
2022-03-13 |
insert address 1 Clevedon Rd
Nailsea
Bristol
BS48 1WA |
2022-03-13 |
update primary_contact Harpenden Hall
Southdown Road
Harpenden
Herts
AL5 1TE => 1 Clevedon Rd
Nailsea
Bristol
BS48 1WA |
2022-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031021760004 |
2022-03-07 |
update num_mort_outstanding 2 => 1 |
2022-03-07 |
update num_mort_satisfied 1 => 2 |
2022-02-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-05-07 |
insert sic_code 37000 - Sewerage |
2021-05-07 |
update num_mort_outstanding 3 => 2 |
2021-05-07 |
update num_mort_satisfied 0 => 1 |
2021-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE TAMSYN MAHER / 24/10/2020 |
2021-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
2021-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031021760002 |
2021-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WESSEX WATER LIMITED / 08/04/2021 |
2021-04-13 |
update statutory_documents CESSATION OF WATERLEVEL LIMITED AS A PSC |
2021-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KNAGGS |
2021-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH KING |
2021-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY BRYAN |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-27 |
delete managingdirector Luke de Vial |
2021-01-27 |
insert managingdirector Barry Hayward |
2021-01-27 |
delete person Luke de Vial |
2021-01-27 |
insert person Barry Hayward |
2021-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-12-07 |
delete company_previous_name ALBION WATER (SHOTTON) LIMITED |
2020-09-28 |
delete source_ip 51.105.20.51 |
2020-09-28 |
insert source_ip 20.50.109.75 |
2020-09-03 |
update statutory_documents DIRECTOR APPOINTED MR BARRY PHILIP HAYWARD |
2020-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE DE VIAL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
2020-04-19 |
update website_status FlippedRobots => OK |
2020-04-12 |
update website_status OK => FlippedRobots |
2020-04-02 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE TAMSYN MAHER |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SADDIQ |
2020-03-13 |
delete source_ip 52.169.142.24 |
2020-03-13 |
insert source_ip 51.105.20.51 |
2020-03-13 |
update website_status FlippedRobots => OK |
2020-02-23 |
update website_status OK => FlippedRobots |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-09-23 |
update website_status FlippedRobots => OK |
2019-09-03 |
update website_status OK => FlippedRobots |
2019-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ELLIOTT / 20/06/2019 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-04 |
delete index_pages_linkeddomain open-water.org.uk |
2019-04-04 |
delete source_ip 79.170.44.90 |
2019-04-04 |
insert source_ip 52.169.142.24 |
2019-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-03-07 |
delete company_previous_name ALBION WATER LIMITED |
2018-12-18 |
update statutory_documents SECRETARY APPOINTED RUTH ESME JEFFERSON |
2018-12-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH FISHER-HOYLE |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-03-07 |
update account_category SMALL => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2019-03-31 |
2018-02-26 |
delete email se..@albionwater.co.uk |
2018-02-26 |
insert address Saturday 30 th December Closed
Sunday 31 st December Closed
Monday 1 st January Closed |
2018-01-31 |
update statutory_documents CESSATION OF ALBION WATER GROUP LIMITED AS A PSC |
2018-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN ELLIOTT |
2017-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN OKOYE |
2017-09-07 |
delete address WESSEX WATER OPERATIONS CENTRE CLAVERTON DOWN ROAD CLAVERTON DOWN BATH ENGLAND BA2 7WW |
2017-09-07 |
insert address OPERATIONS CENTRE CLAVERTON DOWN ROAD CLAVERTON DOWN BATH UNITED KINGDOM BA2 7WW |
2017-09-07 |
update registered_address |
2017-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2017 FROM
WESSEX WATER OPERATIONS CENTRE CLAVERTON DOWN ROAD
CLAVERTON DOWN
BATH
BA2 7WW
ENGLAND |
2017-08-22 |
update statutory_documents DIRECTOR APPOINTED MR MARK TIMOTHY WATTS |
2017-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-06-07 |
update account_ref_day 31 => 30 |
2017-06-07 |
update account_ref_month 3 => 6 |
2017-05-25 |
update statutory_documents CURREXT FROM 31/03/2018 TO 30/06/2018 |
2017-05-24 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN JONATHAN ONOCHIE OKOYE |
2017-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL PHILLIP WILSON |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT |
2017-04-02 |
insert email se..@albionwater.co.uk |
2017-04-02 |
insert index_pages_linkeddomain open-water.org.uk |
2017-02-21 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED HABEDAT SADDIQ |
2017-02-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN VINSON |
2017-01-30 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-01-01 |
insert partner Open Water |
2017-01-01 |
insert person Kayleigh Adams |
2016-11-07 |
update statutory_documents SUB-DIVISION
22/09/16 |
2016-10-27 |
update statutory_documents ADOPT ARTICLES 22/09/2016 |
2016-10-18 |
update statutory_documents SAIL ADDRESS CREATED |
2016-10-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI
REG PSC |
2016-10-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED |
2016-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-10-07 |
delete address LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
2016-10-07 |
insert address WESSEX WATER OPERATIONS CENTRE CLAVERTON DOWN ROAD CLAVERTON DOWN BATH ENGLAND BA2 7WW |
2016-10-07 |
update num_mort_charges 1 => 3 |
2016-10-07 |
update num_mort_outstanding 1 => 3 |
2016-10-07 |
update registered_address |
2016-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2016 FROM
LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET
LONDON
WC1A 1DG |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ANTONY CHAMBERS |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN ELLIOTT |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PATRICK CHARLES VINSON |
2016-09-26 |
update statutory_documents DIRECTOR APPOINTED MR LUKE MARTIN DE VIAL |
2016-09-26 |
update statutory_documents SECRETARY APPOINTED MRS LEIGH FISHER-HOYLE |
2016-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031021760002 |
2016-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031021760003 |
2016-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM JEFFERY |
2016-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-01-28 |
update website_status FlippedRobots => OK |
2016-01-28 |
update robots_txt_status www.albionwater.co.uk: 404 => 200 |
2015-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-11-07 |
delete address LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON ENGLAND WC1A 1DG |
2015-11-07 |
delete company_previous_name ASHDALE MANAGEMENT LIMITED |
2015-11-07 |
insert address LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-11-07 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-10-07 |
delete address FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ |
2015-10-07 |
insert address LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON ENGLAND WC1A 1DG |
2015-10-07 |
update registered_address |
2015-10-06 |
update statutory_documents 14/09/15 FULL LIST |
2015-09-14 |
update website_status OK => FlippedRobots |
2015-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
FOREST HOUSE
3-5 HORNDEAN ROAD
BRACKNELL
BERKSHIRE
RG12 0XQ |
2015-06-02 |
delete about_pages_linkeddomain albioneco.co.uk |
2015-06-02 |
delete career_pages_linkeddomain albioneco.co.uk |
2015-06-02 |
delete casestudy_pages_linkeddomain albioneco.co.uk |
2015-06-02 |
delete contact_pages_linkeddomain albioneco.co.uk |
2015-06-02 |
delete index_pages_linkeddomain albioneco.co.uk |
2015-06-02 |
delete service_pages_linkeddomain albioneco.co.uk |
2015-06-02 |
delete terms_pages_linkeddomain albioneco.co.uk |
2015-03-20 |
update statutory_documents SECT 519 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2015-01-08 |
update statutory_documents SECRETARY APPOINTED MR SCOTT JAMES BROWN |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN BEARE |
2014-10-07 |
delete address FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE UNITED KINGDOM RG12 0XQ |
2014-10-07 |
insert address FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-10-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-09-24 |
update statutory_documents 14/09/14 FULL LIST |
2014-08-31 |
delete source_ip 81.21.75.99 |
2014-08-31 |
insert source_ip 79.170.44.90 |
2014-04-29 |
delete chairman Dr Jerry Bryan |
2014-04-29 |
delete managingdirector David Knaggs |
2014-04-29 |
delete otherexecutives Malcom Jeffery |
2014-04-29 |
delete personal_emails an..@albionwater.co.uk |
2014-04-29 |
delete personal_emails ch..@albionwater.co.uk |
2014-04-29 |
delete personal_emails da..@albionwater.co.uk |
2014-04-29 |
delete personal_emails je..@albionwater.co.uk |
2014-04-29 |
delete personal_emails ma..@albionwater.co.uk |
2014-04-29 |
delete address 71 Clarence Road, Teddington, Middlesex, TW11 0BN |
2014-04-29 |
delete casestudy_pages_linkeddomain facebook.com |
2014-04-29 |
delete email an..@albionwater.co.uk |
2014-04-29 |
delete email ch..@albionwater.co.uk |
2014-04-29 |
delete email da..@albionwater.co.uk |
2014-04-29 |
delete email je..@albionwater.co.uk |
2014-04-29 |
delete email ma..@albionwater.co.uk |
2014-04-29 |
delete email mi..@albionwater.co.uk |
2014-04-29 |
delete person Angela Cutler |
2014-04-29 |
delete person Chris Shirley-Smith |
2014-04-29 |
delete person David Knaggs |
2014-04-29 |
delete person Dr Jerry Bryan |
2014-04-29 |
delete person Malcom Jeffery |
2014-04-29 |
delete person Mike Turner |
2014-04-29 |
insert address Forest House, 3-5 Horndean Road, Bracknell, RG12 0XQ |
2014-04-29 |
insert address Unit 9, Cirencester Business Park, Tetbury Road, Cirencester, Gloucestershire, GL7 6JJ |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MR GARETH ALAN KING |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY |
2014-01-19 |
delete index_pages_linkeddomain ablionwater.co.uk |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-12-07 |
delete address 71 CLARENCE ROAD TEDDINGTON MIDDLESEX TW11 0BN |
2013-12-07 |
insert address FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE UNITED KINGDOM RG12 0XQ |
2013-12-07 |
update registered_address |
2013-11-19 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
71 CLARENCE ROAD
TEDDINGTON
MIDDLESEX
TW11 0BN |
2013-11-13 |
update statutory_documents SECRETARY APPOINTED MR KEVIN LESLIE BEARE |
2013-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMESTOWN INVESTMENTS LIMITED |
2013-10-27 |
update website_status ServerDown => OK |
2013-10-27 |
delete source_ip 81.21.75.95 |
2013-10-27 |
insert casestudy_pages_linkeddomain facebook.com |
2013-10-27 |
insert contact_pages_linkeddomain facebook.com |
2013-10-27 |
insert index_pages_linkeddomain ablionwater.co.uk |
2013-10-27 |
insert source_ip 81.21.75.99 |
2013-10-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-10-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-09-18 |
update statutory_documents 14/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
delete sic_code 4100 - Collection, purify etc. of water |
2013-06-23 |
insert sic_code 36000 - Water collection, treatment and supply |
2013-06-23 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-05-19 |
update website_status Disallowed => ServerDown |
2013-04-28 |
update website_status OK => Disallowed |
2013-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-10-09 |
update statutory_documents 14/09/12 FULL LIST |
2012-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-09-26 |
update statutory_documents 14/09/11 FULL LIST |
2010-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-09-15 |
update statutory_documents 14/09/10 FULL LIST |
2009-11-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-10-15 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS |
2009-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2008-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-07-09 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/04 FROM:
PENINSULA HOUSE
RYDON LANE
EXETER
DEVON EX2 7HR |
2004-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-02 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-02 |
update statutory_documents SECRETARY RESIGNED |
2004-02-24 |
update statutory_documents S386 DISP APP AUDS 12/02/04 |
2004-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2003-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-04 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-10 |
update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
2001-09-10 |
update statutory_documents S386 DISP APP AUDS 28/08/01 |
2001-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-14 |
update statutory_documents SECRETARY RESIGNED |
2000-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-30 |
update statutory_documents COMPANY NAME CHANGED
ALBION WATER (SHOTTON) LIMITED
CERTIFICATE ISSUED ON 31/10/00 |
2000-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/00 FROM:
42/46 WEYMOUTH STREET
LONDON
W1N 3LQ |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS |
1999-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-03-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-02-19 |
update statutory_documents COMPANY NAME CHANGED
ALBION WATER LIMITED
CERTIFICATE ISSUED ON 19/02/99 |
1998-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-10-13 |
update statutory_documents RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS |
1998-02-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-10-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-13 |
update statutory_documents RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS |
1997-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1997-01-30 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 17/12/96 |
1996-09-24 |
update statutory_documents RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS |
1996-04-24 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1995-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/95 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX TW7 5NQ |
1995-10-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-10-25 |
update statutory_documents SECRETARY RESIGNED |
1995-10-23 |
update statutory_documents COMPANY NAME CHANGED
ASHDALE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 24/10/95 |
1995-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |