SAFEWATER TRAINING - History of Changes


DateDescription
2024-12-04 update person_title Sean Kelly: Powerboat Instructor => Instructor
2024-10-01 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-08-30 delete person Andy Evans-Jones
2024-08-30 delete person MCA Boat
2024-08-30 delete person Peter Munro
2024-08-30 update person_title Peter McGrady: Centre Principal => Centre Principal / Chief Instructor; Centre Principal
2024-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2024-07-16 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-07-08 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-06-22 delete alias Safe Water Training Sea School Ltd
2024-06-22 insert about_pages_linkeddomain instagram.com
2024-06-22 insert index_pages_linkeddomain instagram.com
2024-06-22 insert management_pages_linkeddomain instagram.com
2024-06-22 insert person Chris Hoppins
2024-06-22 insert product_pages_linkeddomain instagram.com
2024-06-22 insert service_pages_linkeddomain instagram.com
2024-06-22 insert terms_pages_linkeddomain instagram.com
2024-06-22 update person_title Peter McGrady: Owner / Centre Principal => Centre Principal
2024-06-22 update person_title Peter Munro: Director / Senior Instructor => BSAC Advanced Instructor
2024-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-06-11 update statutory_documents PREVEXT FROM 31/12/2023 TO 30/04/2024
2024-04-15 delete about_pages_linkeddomain fb.com
2024-04-15 delete about_pages_linkeddomain webconsultancy.co.uk
2024-04-15 delete index_pages_linkeddomain fb.com
2024-04-15 delete index_pages_linkeddomain webconsultancy.co.uk
2024-04-15 delete management_pages_linkeddomain fb.com
2024-04-15 delete management_pages_linkeddomain webconsultancy.co.uk
2024-04-15 delete person Brian Atherton
2024-04-15 delete person Louis Griffiths
2024-04-15 delete person Mark Roberts
2024-04-15 delete product_pages_linkeddomain fb.com
2024-04-15 delete product_pages_linkeddomain webconsultancy.co.uk
2024-04-15 delete service_pages_linkeddomain fb.com
2024-04-15 delete service_pages_linkeddomain webconsultancy.co.uk
2024-04-15 delete source_ip 5.9.207.61
2024-04-15 delete terms_pages_linkeddomain webconsultancy.co.uk
2024-04-15 insert alias Safewater Training Ltd
2024-04-15 insert person Peter McGrady
2024-04-15 insert source_ip 185.2.6.28
2024-04-15 update person_title Sean Kelly: Powerboat Instructor / Trainee Personal Watercraft Instructor => Powerboat Instructor
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
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
2023-10-07 update num_mort_outstanding 2 => 1
2023-10-07 update num_mort_satisfied 0 => 1
2023-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
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
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, 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
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-08 insert about_pages_linkeddomain fb.com
2020-10-08 insert index_pages_linkeddomain fb.com
2020-10-08 insert management_pages_linkeddomain fb.com
2020-10-08 insert product_pages_linkeddomain fb.com
2020-10-08 insert service_pages_linkeddomain fb.com
2020-08-10 delete about_pages_linkeddomain fb.com
2020-08-10 delete index_pages_linkeddomain fb.com
2020-08-10 delete management_pages_linkeddomain fb.com
2020-08-10 delete product_pages_linkeddomain fb.com
2020-08-10 delete service_pages_linkeddomain fb.com
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-05 delete person Ian Costello
2019-07-05 insert person Brian Atherton
2019-07-05 insert person Mark Roberts
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-04-03 delete person Ivan Peers
2019-02-22 delete person Martin Hanslip
2019-01-19 insert person Ivan Peers
2018-12-12 delete person Brian Atherton
2018-12-12 insert person Martin Hanslip
2018-12-12 update person_title Peter Munro: Advanced Powerboat Instructor => Director / Senior Instructor; Director / Senior Instuctor
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
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-21 update website_status FailedRobots => OK
2018-04-21 update person_title Ian Costello: Powerboat Instructor => Centre Manager
2018-04-01 update website_status OK => FailedRobots
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-11-20 delete source_ip 50.22.48.204
2017-11-20 insert source_ip 5.9.207.61
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MEACHER-JONES & COMPANY LIMITED
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-27 update statutory_documents DIRECTOR APPOINTED MR PETER MUNRO
2017-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BLAND
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-08 update website_status DomainNotFound => OK
2016-05-13 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-16 update statutory_documents 31/01/16 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
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-09 update statutory_documents 31/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-08 delete address 6 ST. JOHNS COURT, VICARS LANE CHESTER CHESHIRE ENGLAND CH1 1QE
2014-03-08 insert address 6 ST. JOHNS COURT, VICARS LANE CHESTER CHESHIRE CH1 1QE
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-08 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-10 update statutory_documents 31/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-21 insert contact_pages_linkeddomain facebook.com
2013-09-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-23 update website_status FlippedRobotsTxt => OK
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-02-19 update statutory_documents 31/01/13 FULL LIST
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 31/01/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 68 VICTORIA PARADE NEW BRIGHTON WIRRAL CH45 2PH
2011-04-18 update statutory_documents 31/01/11 FULL LIST
2011-04-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEACHER-JONES & COMPANY LIMITED / 01/11/2010
2010-09-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 31/01/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART BLAND / 01/10/2009
2010-04-20 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MEACHER-JONES & COMPANY LIMITED / 01/10/2009
2009-04-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-04 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents SECRETARY RESIGNED
2007-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-06 update statutory_documents NEW SECRETARY APPOINTED
2006-06-06 update statutory_documents SECRETARY RESIGNED
2006-05-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21 update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-19 update statutory_documents DIRECTOR RESIGNED
2005-02-08 update statutory_documents RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-06 update statutory_documents RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-10 update statutory_documents RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-07 update statutory_documents RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-02 update statutory_documents RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-20 update statutory_documents £ NC 100/1000 29/02/00
2000-12-20 update statutory_documents NC INC ALREADY ADJUSTED 29/02/00
2000-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-12-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/00 FROM: UNIT 28B GARSTON INDUSTRIAL ESTATE BLACKBURNE STREET LIVERPOOL MERSEYSIDE L19 8JA
2000-10-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-14 update statutory_documents RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
2000-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/00 FROM: 45 BORROWDALE ROAD MORETON WIRRAL MERSEYSIDE L46 0RE
1999-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION