Date | Description |
2025-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE KENT |
2025-03-11 |
update statutory_documents DIRECTOR APPOINTED SHAUN EDWARD CAMPBELL |
2025-03-07 |
update statutory_documents DIRECTOR APPOINTED PAULA SMITH |
2025-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYALL |
2024-10-01 |
update statutory_documents 17/07/08 FULL LIST AMEND |
2024-10-01 |
update statutory_documents 17/07/09 FULL LIST AMEND |
2024-09-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-09-23 |
update statutory_documents ADOPT ARTICLES 10/09/2024 |
2024-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2024 FROM, THE WATERWORKS, SEATON, SEAHAM, COUNTY DURHAM, SR7 0NF |
2024-09-18 |
update statutory_documents DIRECTOR APPOINTED HUW JENKINS |
2024-09-18 |
update statutory_documents DIRECTOR APPOINTED JAMIE CHRISTIAN KENT |
2024-09-18 |
update statutory_documents DIRECTOR APPOINTED MICHAEL BOURTON |
2024-09-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN ROBERT RYALL |
2024-09-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CULLIGAN (UK) LIMITED |
2024-09-18 |
update statutory_documents CESSATION OF MARTIN ROBERT BULMER AS A PSC |
2024-09-18 |
update statutory_documents CESSATION OF PAUL GOAD AS A PSC |
2024-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BULMER |
2024-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BULMER |
2024-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GOAD |
2024-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON BULMER |
2024-09-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2018 |
2024-09-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2019 |
2024-09-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2020 |
2024-09-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2021 |
2024-09-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2022 |
2024-09-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2023 |
2024-09-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2024 |
2024-09-13 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2017 |
2024-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN ROBERT BULMER / 22/06/2016 |
2024-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GOAD / 22/06/2016 |
2024-09-02 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2016 |
2024-08-15 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/07/10 |
2024-08-15 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/07/11 |
2024-08-15 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/07/12 |
2024-08-15 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/07/13 |
2024-08-15 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/07/14 |
2024-08-15 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/07/15 |
2024-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/24, NO UPDATES |
2024-06-28 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
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 |
2023-09-08 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, NO UPDATES |
2023-04-07 |
insert managingdirector Paul Goad |
2023-04-07 |
insert sales_emails sa..@seatonspring.co.uk |
2023-04-07 |
insert address The Waterworks, Seaton, SR7 0NF |
2023-04-07 |
insert address The Waterworks, Seaton, Seaham, County Durham, SR7 0NF |
2023-04-07 |
insert alias Seaton Spring |
2023-04-07 |
insert alias Seaton Spring Ltd |
2023-04-07 |
insert email sa..@seatonspring.co.uk |
2023-04-07 |
insert industry_tag Water Cooler |
2023-04-07 |
insert person Paul Goad |
2023-04-07 |
insert phone 0191 513 1234 |
2023-04-07 |
update primary_contact null => The Waterworks, Seaton, Seaham, County Durham, SR7 0NF |
2022-10-29 |
delete managingdirector Paul Goad |
2022-10-29 |
delete sales_emails sa..@seatonspring.co.uk |
2022-10-29 |
delete address The Waterworks, Seaton, SR7 0NF |
2022-10-29 |
delete address The Waterworks, Seaton, Seaham, County Durham, SR7 0NF |
2022-10-29 |
delete alias Seaton Spring |
2022-10-29 |
delete alias Seaton Spring Ltd |
2022-10-29 |
delete email sa..@seatonspring.co.uk |
2022-10-29 |
delete industry_tag Water Cooler |
2022-10-29 |
delete person Paul Goad |
2022-10-29 |
delete phone 0191 513 1234 |
2022-10-29 |
update primary_contact The Waterworks, Seaton, Seaham, County Durham, SR7 0NF => null |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
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 |
2021-09-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
2018-08-09 |
delete general_emails in..@seatonspring.co.uk |
2018-08-09 |
delete address The Waterworks, Seaton, Seaham, Co. Durham, SR7 0NF |
2018-08-09 |
delete email in..@seatonspring.co.uk |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
2017-03-17 |
insert person William R Bulmer |
2016-11-09 |
insert managingdirector Paul Goad |
2016-11-09 |
insert sales_emails sa..@seatonspring.co.uk |
2016-11-09 |
delete index_pages_linkeddomain tadwebsolutions.co.uk |
2016-11-09 |
delete phone 0800 0964 564 |
2016-11-09 |
delete registration_number 4488808 |
2016-11-09 |
delete vat GB796 4226 90 |
2016-11-09 |
insert address The Waterworks, Seaton, SR7 0NF |
2016-11-09 |
insert email sa..@seatonspring.co.uk |
2016-11-09 |
insert person Paul Goad |
2016-11-09 |
insert phone 0191 513 1234 |
2016-11-09 |
update robots_txt_status www.seatonspring.co.uk: 200 => 404 |
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 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-29 |
update statutory_documents 17/07/16 STATEMENT OF CAPITAL GBP 90000 |
2016-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BULMER |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-12 |
update returns_last_madeup_date 2014-07-17 => 2015-07-17 |
2015-08-12 |
update returns_next_due_date 2015-08-14 => 2016-08-14 |
2015-07-24 |
update statutory_documents 17/07/15 FULL LIST |
2015-07-16 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update returns_last_madeup_date 2013-07-17 => 2014-07-17 |
2014-08-07 |
update returns_next_due_date 2014-08-14 => 2015-08-14 |
2014-08-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-18 |
update statutory_documents 17/07/14 FULL LIST |
2014-02-01 |
delete source_ip 192.185.72.12 |
2014-02-01 |
insert source_ip 83.170.125.29 |
2013-10-03 |
delete source_ip 70.87.111.130 |
2013-10-03 |
insert source_ip 192.185.72.12 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-17 => 2013-07-17 |
2013-08-01 |
update returns_next_due_date 2013-08-14 => 2014-08-14 |
2013-07-26 |
update statutory_documents 17/07/13 FULL LIST |
2013-07-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
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 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 36000 - Water collection, treatment and supply |
2013-06-21 |
update returns_last_madeup_date 2011-07-17 => 2012-07-17 |
2013-06-21 |
update returns_next_due_date 2012-08-14 => 2013-08-14 |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-08-16 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents 17/07/12 FULL LIST |
2011-08-16 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-29 |
update statutory_documents 17/07/11 FULL LIST |
2010-12-23 |
update statutory_documents ADOPT ARTICLES 16/11/2010 |
2010-07-26 |
update statutory_documents 17/07/10 FULL LIST |
2010-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID BULMER / 17/07/2010 |
2010-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BULMER / 17/07/2010 |
2010-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN BULMER / 17/07/2010 |
2010-07-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GORDON JOHN BULMER / 17/07/2010 |
2010-07-20 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOAD / 30/10/2008 |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
2009-06-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-07-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
2006-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS |
2005-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-22 |
update statutory_documents NC INC ALREADY ADJUSTED
07/09/04 |
2004-09-22 |
update statutory_documents £ NC 1000/100000
07/09 |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS |
2004-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS |
2003-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
2003-08-12 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/09/02 |
2002-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/02 FROM:
TALL TREES, STOTFOLD FARM, SEATON, SEAHAM, COUNTY DURHAM SR7 0NE |
2002-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-17 |
update statutory_documents SECRETARY RESIGNED |
2002-07-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |