DEESIDE WATER COMPANY - History of Changes


DateDescription
2023-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN SIMPSON / 29/09/2023
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-11 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-26 delete address 1 George Square, Glasgow G2 1AL
2023-04-07 delete address 1 GEORGE SQUARE GLASGOW UNITED KINGDOM G2 1AL
2023-04-07 insert address THE STABLES PANNANICH WELLS BALLATER ABERDEENSHIRE SCOTLAND AB35 5SJ
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM 1 GEORGE SQUARE GLASGOW G2 1AL UNITED KINGDOM
2023-03-14 update statutory_documents CORPORATE SECRETARY APPOINTED ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED
2023-03-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DENTONS SECRETARIES LIMITED / 08/03/2023
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2021-12-02 delete source_ip 84.18.214.234
2021-12-02 insert source_ip 88.202.180.133
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE DEESIDE WATER COMPANY (HOLDINGS) LIMITED / 16/11/2020
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
2021-06-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 delete address THE CAPITOL 431 UNION STREET ABERDEEN UNITED KINGDOM AB11 6DA
2020-12-07 insert address 1 GEORGE SQUARE GLASGOW UNITED KINGDOM G2 1AL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update registered_address
2020-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2020 FROM THE CAPITOL 431 UNION STREET ABERDEEN AB11 6DA UNITED KINGDOM
2020-10-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-22 delete fax +44 (0)1339 755 111
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-05-20 delete about_pages_linkeddomain stdigitalmedia.co.uk
2019-05-20 delete contact_pages_linkeddomain stdigitalmedia.co.uk
2019-05-20 delete index_pages_linkeddomain stdigitalmedia.co.uk
2019-05-20 delete terms_pages_linkeddomain stdigitalmedia.co.uk
2019-05-20 insert about_pages_linkeddomain jackstaffordcreative.co.uk
2019-05-20 insert contact_pages_linkeddomain jackstaffordcreative.co.uk
2019-05-20 insert index_pages_linkeddomain jackstaffordcreative.co.uk
2019-05-20 insert terms_pages_linkeddomain jackstaffordcreative.co.uk
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-07 update statutory_documents CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED
2017-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2017-10-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-06-08 delete address 66 QUEENS ROAD ABERDEEN AB15 4YE
2017-06-08 insert address THE CAPITOL 431 UNION STREET ABERDEEN UNITED KINGDOM AB11 6DA
2017-06-08 update registered_address
2017-05-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017
2017-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 66 QUEENS ROAD ABERDEEN AB15 4YE
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-04 delete source_ip 79.170.40.39
2016-12-04 insert source_ip 84.18.214.234
2016-10-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-10-09 insert about_pages_linkeddomain 24keys.co.uk
2015-10-09 insert contact_pages_linkeddomain 24keys.co.uk
2015-10-09 insert index_pages_linkeddomain 24keys.co.uk
2015-10-09 insert terms_pages_linkeddomain 24keys.co.uk
2015-10-09 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-09 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-09 update statutory_documents 20/08/15 FULL LIST
2015-06-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-09 update accounts_last_madeup_date null => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-05-20 => 2016-09-30
2015-05-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-06 delete source_ip 91.192.195.215
2014-11-06 insert source_ip 79.170.40.39
2014-10-07 delete address 66 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YE
2014-10-07 insert address 66 QUEENS ROAD ABERDEEN AB15 4YE
2014-10-07 insert sic_code 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-17 update statutory_documents 20/08/14 FULL LIST
2014-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDER SIMPSON / 21/08/2013
2014-09-07 update account_ref_month 8 => 12
2014-08-29 update statutory_documents CURREXT FROM 31/08/2014 TO 31/12/2014
2014-05-21 update statutory_documents ADOPT ARTICLES 31/10/2013
2013-12-07 insert company_previous_name THE DEESIDE WATER COMPANY N3 LIMITED
2013-12-07 update name THE DEESIDE WATER COMPANY N3 LIMITED => THE DEESIDE WATER COMPANY LIMITED
2013-11-19 update statutory_documents COMPANY NAME CHANGED THE DEESIDE WATER COMPANY N3 LIMITED CERTIFICATE ISSUED ON 19/11/13
2013-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-01-24 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt