LEAK DETECTION COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA SHARON CHENEY
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-29 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-07-22 delete source_ip 172.67.68.134
2022-07-22 delete source_ip 104.26.2.238
2022-07-22 delete source_ip 104.26.3.238
2022-07-22 insert source_ip 35.214.99.55
2021-12-07 delete address THE STUDIO FOREST GREEN DORKING ENGLAND RH5 5RZ
2021-12-07 insert address THE BOTHY ALBURY PARK ALBURY GUILDFORD ENGLAND GU5 9BH
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-07 update registered_address
2021-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2021 FROM THE BOTHY THE BOTHY ALBURY PARK GUILDFORD SURREY GU5 9BH UNITED KINGDOM
2021-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY RACHEL CHENEY / 09/11/2021
2021-11-05 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2021 FROM THE STUDIO FOREST GREEN DORKING RH5 5RZ ENGLAND
2021-10-05 update statutory_documents 04/10/21 STATEMENT OF CAPITAL GBP 10
2021-09-13 delete address The Studio, Forest Green, Dorking, Surrey RH5 5RZ
2021-09-13 delete source_ip 46.183.11.54
2021-09-13 insert about_pages_linkeddomain trustpilot.com
2021-09-13 insert address The Bothy Albury Park Albury Surrey GU5 9BH
2021-09-13 insert contact_pages_linkeddomain trustpilot.com
2021-09-13 insert index_pages_linkeddomain theme-fusion.com
2021-09-13 insert index_pages_linkeddomain trustpilot.com
2021-09-13 insert registration_number 08170056
2021-09-13 insert source_ip 172.67.68.134
2021-09-13 insert source_ip 104.26.2.238
2021-09-13 insert source_ip 104.26.3.238
2021-09-13 insert terms_pages_linkeddomain trustpilot.com
2021-09-13 update primary_contact The Studio, Forest Green, Dorking, Surrey RH5 5RZ => The Bothy Albury Park Albury Surrey GU5 9BH
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES
2021-01-21 delete phone 01212 895888
2021-01-21 delete phone 01279 701888
2021-01-21 delete phone 0161 3595888
2021-01-21 delete phone 01622 522888
2021-01-21 delete phone 01923 901888
2021-01-21 delete phone 0207 9890 999
2020-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SEYMOUR CHENEY / 18/12/2020
2020-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HENRY SEYMOUR CHENEY / 18/12/2020
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-25 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2020-05-11 insert address The Studio, Forest Green, Dorking, Surrey RH5 5RZ
2020-05-11 update primary_contact null => The Studio, Forest Green, Dorking, Surrey RH5 5RZ
2020-04-07 delete address 3 ROOM 3, 4 TANNERY HOUSE, TANNERY LANE SEND WOKING ENGLAND GU23 7EF
2020-04-07 insert address THE STUDIO FOREST GREEN DORKING ENGLAND RH5 5RZ
2020-04-07 update registered_address
2020-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 3 ROOM 3, 4 TANNERY HOUSE, TANNERY LANE SEND WOKING GU23 7EF ENGLAND
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-20 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 3 ROOM 3, 4 TANNERY HOUSE, TANNERY LANE SEND WOKING GU23 7EF ENGLAND
2019-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2019 FROM ROOM 3 4 TANNERY HOUSE, TANNERY LANE SEND WOKING GU23 7EF ENGLAND
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY RACHEL CHENEY / 01/08/2019
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SEYMOUR CHENEY / 01/08/2019
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY RACHEL CHENEY / 08/08/2019
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2019-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KIMBERLEY RACHEL CHENEY / 08/08/2019
2019-04-04 insert about_pages_linkeddomain instagram.com
2019-04-04 insert contact_pages_linkeddomain instagram.com
2019-04-04 insert index_pages_linkeddomain instagram.com
2019-04-04 insert terms_pages_linkeddomain instagram.com
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-13 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-15 insert about_pages_linkeddomain guildford-it.co.uk
2018-12-15 insert contact_pages_linkeddomain guildford-it.co.uk
2018-12-15 insert index_pages_linkeddomain guildford-it.co.uk
2018-12-15 insert terms_pages_linkeddomain guildford-it.co.uk
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-16 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-05-27 delete phone 01483 223224
2017-05-27 insert phone 01212 895888
2017-05-27 insert phone 01279 701888
2017-05-27 insert phone 01483 310888
2017-05-27 insert phone 0161 3595888
2017-05-27 insert phone 01622 522888
2017-05-27 insert phone 01923 901888
2017-05-27 insert phone 0207 9890 999
2016-12-20 delete address UNIT 1A RIO HOUSE HIGH STREET RIPLEY WOKING SURREY GU23 6AE
2016-12-20 insert address 3 ROOM 3, 4 TANNERY HOUSE, TANNERY LANE SEND WOKING ENGLAND GU23 7EF
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-20 update registered_address
2016-11-03 delete about_pages_linkeddomain guildford-it.co.uk
2016-11-03 delete address Unit 1a Rio House High Street Ripley Woking Surrey GU23 6AE
2016-11-03 delete address Unit 1a Rio House, High Street, Ripley, Surrey GU23 6AE
2016-11-03 delete contact_pages_linkeddomain guildford-it.co.uk
2016-11-03 delete index_pages_linkeddomain guildford-it.co.uk
2016-11-03 delete source_ip 88.98.51.85
2016-11-03 insert about_pages_linkeddomain weybridge-it.co.uk
2016-11-03 insert contact_pages_linkeddomain weybridge-it.co.uk
2016-11-03 insert index_pages_linkeddomain weybridge-it.co.uk
2016-11-03 insert source_ip 46.183.11.54
2016-11-03 update primary_contact Unit 1a Rio House, High Street, Ripley, Surrey GU23 6AE => null
2016-10-13 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM ROOM 3 4 TANNERY HOUSE, TANNERY LANE SEND WOKING GU23 7EF ENGLAND
2016-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM UNIT 1A RIO HOUSE HIGH STREET RIPLEY WOKING SURREY GU23 6AE
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-07 delete phone 0808 1783681
2015-11-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-28 update statutory_documents DIRECTOR APPOINTED MS KIMBERLEY RACHEL CHENEY
2015-09-08 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-08 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-11 update statutory_documents 07/08/15 FULL LIST
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SEYMOUR CHENEY / 01/01/2015
2015-07-08 update website_status DomainNotFound => OK
2015-07-08 delete registration_number 08170056
2015-05-12 update website_status OK => DomainNotFound
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-19 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address PEAR TREE HOUSE PYRFORD WOODS PYRFORD WOKING SURREY UNITED KINGDOM GU22 8QL
2014-09-07 insert address UNIT 1A RIO HOUSE HIGH STREET RIPLEY WOKING SURREY GU23 6AE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2014 FROM PEAR TREE HOUSE PYRFORD WOODS PYRFORD WOKING SURREY GU22 8QL UNITED KINGDOM
2014-08-11 update statutory_documents 07/08/14 FULL LIST
2014-04-27 insert registration_number 08170056
2014-03-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-08 update accounts_last_madeup_date null => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-28 delete phone 01403 603604
2014-02-28 delete source_ip 46.183.9.30
2014-02-28 insert source_ip 88.98.51.85
2014-02-12 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 update account_ref_month 8 => 7
2014-02-07 update accounts_next_due_date 2014-05-07 => 2014-04-30
2014-01-28 update statutory_documents PREVSHO FROM 31/08/2013 TO 31/07/2013
2014-01-23 insert address Unit 1a Rio House High Street Ripley Woking Surrey GU23 6AE
2013-10-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-10-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-10-07 update returns_last_madeup_date null => 2013-08-07
2013-10-07 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-09-25 update statutory_documents 07/08/13 FULL LIST
2012-08-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION