EDW TECHNOLOGY - History of Changes


DateDescription
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/22
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/21
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-06-23 delete otherexecutives Greg Armstrong
2020-06-23 delete person Bryan Harget
2020-06-23 delete person Peter O'Donavan
2020-06-23 insert person Edward Kilby
2020-06-23 insert person Janaka Tennakoon
2020-06-23 insert person Paul Dowling
2020-06-23 insert person Tom Anderton
2020-06-23 update person_description Dr Ed White => Dr Ed White
2020-06-23 update person_description Dr Simon Miles => Dr Simon Miles
2020-06-23 update person_description Greg Armstrong => Greg Armstrong
2020-06-23 update person_description Jim Inglis => Jim Inglis
2020-06-23 update person_title Dr Simon Miles: Co - Founder; Founder; Chief Executive Officer => Co - Founder; CEO
2020-06-23 update person_title Greg Armstrong: Member of the Senior Management Team; Head of Development => Head of Business Change; Member of the Senior Management Team
2020-04-07 update account_category MEDIUM => SMALL
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-05-13 delete source_ip 83.223.125.192
2019-05-13 insert source_ip 5.134.14.39
2019-05-07 update account_category SMALL => MEDIUM
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/18
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES
2018-07-07 update account_category FULL => SMALL
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-05-26 delete website_emails we..@edwtech.com
2018-05-26 delete email we..@edwtech.com
2018-05-26 insert about_pages_linkeddomain teamenergy.com
2018-05-26 insert address EDW Technology, 3 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
2018-05-26 insert terms_pages_linkeddomain allaboutcookies.org
2018-05-26 insert terms_pages_linkeddomain eugdpr.org
2017-11-21 insert alias EDW Holdings Limited
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-07-31 delete otherexecutives Roberta Musson
2017-07-31 insert otherexecutives Greg Armstrong
2017-07-31 delete person Charlie Price
2017-07-31 delete person Ed Kilby
2017-07-31 delete person Iain Henderson
2017-07-31 delete person James Evans
2017-07-31 delete person Neil Watson
2017-07-31 delete person Rene Adams
2017-07-31 delete person Roberta Musson
2017-07-31 update person_description Greg Armstrong => Greg Armstrong
2017-07-31 update person_title Greg Armstrong: Solution Architect; Member of the Senior Management Team => Member of the Senior Management Team; Head of Development
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2017-01-23 insert partner Windward Studios Inc
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-05-12 update num_mort_outstanding 1 => 0
2016-05-12 update num_mort_satisfied 3 => 4
2016-04-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-10 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-10 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2015-10-07 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-10-07 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-09-24 update statutory_documents 23/09/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2014-10-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-10-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-09-29 update statutory_documents 23/09/14 FULL LIST
2014-04-07 update account_category SMALL => FULL
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2014-01-06 insert management_pages_linkeddomain google.com
2013-10-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-10-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-09-26 update statutory_documents 23/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-22 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-14 insert otherexecutives Roberta Musson
2013-04-14 insert partner The UK IT Association
2013-04-14 insert partner UK IT Association
2013-04-14 insert partner_pages_linkeddomain ukita.co.uk
2013-04-14 insert person Charlie Price
2013-04-14 update person_description Bryan Harget => Bryan Harget
2013-04-14 update person_description Ed Kilby => Ed Kilby
2013-04-14 update person_description Martin Warford => Martin Warford
2013-04-14 update person_description Roberta Musson => Roberta Musson
2013-04-14 update person_title Bryan Harget: Systems Analysis Team Leader; Member of the Senior Management Team => Quality Assurance Manager; Member of the Senior Management Team
2013-04-14 update person_title Ed Kilby: Member of the Senior Management Team; Technical Architect => Member of the Senior Management Team; Development Manager
2013-04-14 update person_title Martin Warford: Service Delivery Manager; Member of the Senior Management Team => Member of the Senior Management Team; Application Support Manager
2013-04-14 update person_title Roberta Musson: Quality Assurance Manager; Member of the Senior Management Team => Member of the Senior Management Team; Head of Development
2013-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-12-16 delete person Gareth Downing
2012-09-25 update statutory_documents 23/09/12 FULL LIST
2012-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-09-27 update statutory_documents 23/09/11 FULL LIST
2011-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-02-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-23 update statutory_documents 23/09/10 FULL LIST
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON JONATHON MILES / 23/09/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES INGLIS / 23/09/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY KINGSTON / 23/09/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVID WHITE / 23/09/2010
2010-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN STILES / 23/09/2010
2010-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR SIMON JONATHON MILES / 23/09/2010
2010-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-12-01 update statutory_documents DIRECTOR APPOINTED MR GRAHAM PAUL
2009-09-29 update statutory_documents RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KINGSTON / 01/08/2009
2009-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-09 update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07
2008-07-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-09-24 update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-27 update statutory_documents NEW SECRETARY APPOINTED
2007-07-27 update statutory_documents SECRETARY RESIGNED
2007-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-24 update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-23 update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-22 update statutory_documents RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/04 FROM: OAK HOUSE BRECKLAND, LINFORD WOOD WEST MILTON KEYNES MK14 6EY
2004-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-06 update statutory_documents RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-12-03 update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-01 update statutory_documents S-DIV 25/10/01
2001-11-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-16 update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-16 update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-20 update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-26 update statutory_documents RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-14 update statutory_documents RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-27 update statutory_documents RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1995-10-18 update statutory_documents SECRETARY RESIGNED
1995-10-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION