AIR & WATER SOLUTIONS LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHLOE WILLIAMS
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, 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
2022-05-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-12-07 delete address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH
2019-12-07 insert address C/O CMB PARTNERSHIP LIMITED 7 WEY COURT MARY ROAD GUILDFORD SURREY ENGLAND GU1 4QU
2019-12-07 update registered_address
2019-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2019 FROM CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-06-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
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
2016-09-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 delete address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY ENGLAND GU1 3UH
2016-02-07 insert address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY GU1 3UH
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-02-07 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-01-20 update statutory_documents 04/01/16 FULL LIST
2015-11-07 delete address MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ
2015-11-07 insert address CHAPEL HOUSE 1 CHAPEL STREET GUILDFORD SURREY ENGLAND GU1 3UH
2015-11-07 update registered_address
2015-10-28 update statutory_documents DIRECTOR APPOINTED CHLOE PATRICIA WILLIAMS
2015-10-28 update statutory_documents DIRECTOR APPOINTED MARY DIANA WILLIAMS
2015-10-28 update statutory_documents DIRECTOR APPOINTED MISS ANNABELLE DIANA WILLIAMS
2015-10-28 update statutory_documents SECRETARY APPOINTED MARY DIANA WILLIAMS
2015-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2015 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ
2015-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PICKARD
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-02-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-01-19 update statutory_documents 04/01/15 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
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-01-21 update statutory_documents 04/01/14 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
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-01-17 update statutory_documents 04/01/13 FULL LIST
2012-05-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 04/01/12 FULL LIST
2011-08-04 update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 100
2011-04-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY PICKARD
2011-01-14 update statutory_documents PREVEXT FROM 30/06/2010 TO 31/12/2010
2011-01-13 update statutory_documents 04/01/11 FULL LIST
2010-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2010 FROM THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA
2010-10-19 update statutory_documents DIRECTOR APPOINTED NIGEL PETER WILLIAMS
2010-01-19 update statutory_documents 04/01/10 FULL LIST
2010-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PICKARD / 10/11/2009
2010-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY FRANCES PICKARD / 10/11/2009
2009-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-14 update statutory_documents PREVSHO FROM 31/03/2010 TO 30/06/2009
2009-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-25 update statutory_documents COMPANY NAME CHANGED HISTORY OUT OF PRINT LIMITED CERTIFICATE ISSUED ON 26/02/09
2009-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-16 update statutory_documents RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-05 update statutory_documents RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-10 update statutory_documents RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-22 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-21 update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-26 update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/01 FROM: LONGMACE HOUSE, MILL LANE ARUNDEL WEST SUSSEX BN18 9AH
2001-03-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-31 update statutory_documents NEW SECRETARY APPOINTED
2001-01-31 update statutory_documents DIRECTOR RESIGNED
2001-01-31 update statutory_documents SECRETARY RESIGNED
2001-01-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION