BATES WHARF - History of Changes


DateDescription
2025-01-06 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-12-28 insert address Bridge Road, Swanwick Southampton SO31 7EB
2024-12-28 insert service_pages_linkeddomain salt-finance.com
2024-06-09 insert about_pages_linkeddomain wordpress.org
2024-06-09 insert contact_pages_linkeddomain wordpress.org
2024-06-09 insert index_pages_linkeddomain wordpress.org
2024-06-09 insert service_pages_linkeddomain wordpress.org
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK SIMON DE VERE
2024-04-10 update statutory_documents CESSATION OF DAVID CAMPBELL DE VERE AS A PSC
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-04 update statutory_documents SECRETARY APPOINTED MR FREDERICK SIMON DE VERE
2024-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK SIMON DE VERE / 04/04/2024
2024-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARRET BATES / 04/04/2024
2024-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL DE VERE
2024-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID CAMPBELL DE VERE
2024-04-01 insert about_pages_linkeddomain dripfed.design
2024-04-01 insert alias Bates Wharf Southern Ltd
2024-04-01 insert contact_pages_linkeddomain dripfed.design
2024-04-01 insert index_pages_linkeddomain dripfed.design
2024-04-01 insert service_pages_linkeddomain dripfed.design
2024-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES
2023-12-27 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-09-29 insert support_emails se..@bateswharf.co.uk
2023-09-29 insert email se..@bateswharf.co.uk
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-14 delete address 3A Harbour Quay Sovereign Harbour Eastbourne, East Sussex BN23 5QF
2023-03-14 insert address c/o Bridge Wharf, Chertsey, Surrey, KT16 8LG
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-04-21 update robots_txt_status development.bateswharf.co.uk: 200 => 404
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-02-01 update website_status Disallowed => OK
2021-02-01 delete source_ip 52.16.199.46
2021-02-01 insert source_ip 217.194.210.64
2021-01-25 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-02-07 update website_status FlippedRobots => Disallowed
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2018-12-25 update website_status OK => FlippedRobots
2018-11-05 delete person Richard Cottrell
2018-11-05 insert person Jay Pearman
2018-11-05 update person_description Steven Chambers => Steven Chambers
2018-07-16 insert about_pages_linkeddomain boatsgroup.com
2018-07-16 insert contact_pages_linkeddomain boatsgroup.com
2018-07-16 insert index_pages_linkeddomain boatsgroup.com
2018-07-16 insert management_pages_linkeddomain boatsgroup.com
2018-07-16 insert openinghours_pages_linkeddomain boatsgroup.com
2018-07-16 insert service_pages_linkeddomain boatsgroup.com
2018-07-07 update num_mort_outstanding 1 => 0
2018-07-07 update num_mort_satisfied 4 => 5
2018-06-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036938030005
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2017-11-07 update num_mort_charges 4 => 5
2017-11-07 update num_mort_outstanding 0 => 1
2017-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036938030005
2017-06-11 delete person Gemma Carpenter
2017-06-11 delete person Jo Yazamaidi
2017-06-11 insert person Gemma Chambers
2017-06-11 update person_title Richard Cottrell: null => Fairline Sales Manager
2017-06-11 update person_title Steven Chambers: null => Sales Manager
2017-05-07 update num_mort_outstanding 1 => 0
2017-05-07 update num_mort_satisfied 3 => 4
2017-04-26 update num_mort_charges 3 => 4
2017-04-26 update num_mort_outstanding 0 => 1
2017-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036938030004
2017-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036938030004
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-07 update num_mort_outstanding 1 => 0
2017-02-07 update num_mort_satisfied 2 => 3
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036938030003
2016-11-10 delete source_ip 80.244.182.62
2016-11-10 insert source_ip 52.16.199.46
2016-08-17 update person_description Chris Bates => Chris Bates
2016-08-17 update person_description Steven Chambers => Steven Chambers
2016-06-02 insert sales_emails sa..@fairlinesouthampton.com
2016-06-02 delete person Tim Barker
2016-06-02 insert about_pages_linkeddomain bateswharfparts.co.uk
2016-06-02 insert contact_pages_linkeddomain bateswharfparts.co.uk
2016-06-02 insert email sa..@fairlinesouthampton.com
2016-06-02 insert management_pages_linkeddomain bateswharfparts.co.uk
2016-06-02 insert openinghours_pages_linkeddomain bateswharfparts.co.uk
2016-06-02 update person_description Nicola Horwell => Nicola Horwell
2016-06-02 update person_title Nicola Horwell: null => Office Manager ( W. Bates & Son )
2016-02-10 delete sales_emails sa..@fairlinesouthampton.com
2016-02-10 insert office_emails so..@bateswharf.co.uk
2016-02-10 delete email sa..@fairlinesouthampton.com
2016-02-10 insert email so..@bateswharf.co.uk
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-07 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-02-07 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-27 update statutory_documents 11/01/16 FULL LIST
2015-12-03 insert person Nicola Horwell
2015-12-03 update person_description Carl Russell => Carl Russell
2015-12-03 update person_title Carl Russell: Belassi Sales => Belassi Sales & Group After Sales
2015-12-03 update person_title Debbie Russell: Financial Assistant => Finance Manager
2015-12-03 update person_title Kelly Baker: Parts Manager => null
2015-09-14 delete office_emails so..@fairline.com
2015-09-14 delete email so..@fairline.com
2015-09-14 insert person Jo Yazamaidi
2015-09-14 insert person Steven Chambers
2015-09-14 update person_description Richard Cottrell => Richard Cottrell
2015-09-14 update person_description Tim Barker => Tim Barker
2015-07-07 update num_mort_charges 2 => 3
2015-07-07 update num_mort_outstanding 0 => 1
2015-06-14 insert address Bridge Rd, Swanwick Southampton SO31 7EB
2015-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036938030003
2015-05-17 insert sales_emails sa..@fairlinesouthampton.com
2015-05-17 delete service_pages_linkeddomain maxumcustomercare.com
2015-05-17 delete service_pages_linkeddomain trophycustomercare.com
2015-05-17 insert email sa..@fairlinesouthampton.com
2015-04-18 delete source_ip 78.109.166.12
2015-04-18 insert source_ip 80.244.182.62
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-12 update statutory_documents 11/01/15 FULL LIST
2014-12-11 insert service_pages_linkeddomain gjwdirect.co.uk
2014-10-11 insert person Harrison Wroe
2014-07-21 insert service_pages_linkeddomain utopialuxurycharters.co.uk
2014-06-12 insert person Chris Bates
2014-04-18 insert about_pages_linkeddomain britishmarine.co.uk
2014-04-18 update person_description Debbie Russell => Debbie Russell
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-02-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-01-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-15 update statutory_documents 11/01/14 FULL LIST
2013-12-14 insert email bo..@bateswharfsouthern.co.uk
2013-11-26 delete person Debbie Bates
2013-11-26 insert person Debbie Russell
2013-10-18 update website_status FlippedRobots => OK
2013-10-18 delete source_ip 212.113.141.212
2013-10-18 insert email po..@bateswharf.co.uk
2013-10-18 insert index_pages_linkeddomain facebook.com
2013-10-18 insert index_pages_linkeddomain google.com
2013-10-18 insert index_pages_linkeddomain youtube.com
2013-10-18 insert source_ip 78.109.166.12
2013-10-18 update founded_year null => 1900
2013-10-06 update website_status OK => FlippedRobots
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-01-11 => 2013-01-11
2013-06-25 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-02-15 update statutory_documents 11/01/13 FULL LIST
2013-02-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-29 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-02-03 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents 11/01/12 FULL LIST
2012-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK SIMON DE VERE / 18/01/2012
2011-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BATES
2011-02-17 update statutory_documents 11/01/11 FULL LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-05 update statutory_documents 11/01/10 FULL LIST
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL DE VERE / 28/02/2010
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK SIMON DE VERE / 28/02/2010
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BARRETT BATES / 28/02/2010
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BARRET BATES / 28/02/2010
2010-02-02 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-26 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-02-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-18 update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-03 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-02-12 update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-03-11 update statutory_documents RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-07 update statutory_documents RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-02-07 update statutory_documents RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-24 update statutory_documents RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-01-26 update statutory_documents RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-28 update statutory_documents RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-03-13 update statutory_documents RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00
2000-02-21 update statutory_documents RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-09-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/99 FROM: BRIDGE WHARF THAMES LOCK CHERTSEY SURREY KT13 8LG
1999-01-24 update statutory_documents DIRECTOR RESIGNED
1999-01-24 update statutory_documents SECRETARY RESIGNED
1999-01-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION