AQUAFORNO - History of Changes


DateDescription
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-09-26 update website_status FlippedRobots => FailedRobots
2023-08-29 update website_status FailedRobots => FlippedRobots
2023-08-11 update website_status FlippedRobots => FailedRobots
2023-04-29 update website_status FailedRobots => FlippedRobots
2023-04-13 update website_status FlippedRobots => FailedRobots
2023-03-20 update website_status FailedRobots => FlippedRobots
2023-03-04 update website_status FlippedRobots => FailedRobots
2023-02-08 update website_status OK => FlippedRobots
2022-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-29
2021-12-07 update accounts_next_due_date 2021-06-29 => 2022-03-29
2021-10-19 update statutory_documents 29/06/20 TOTAL EXEMPTION FULL
2021-07-17 delete source_ip 37.191.99.5
2021-07-17 insert source_ip 35.234.147.125
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-04-21 update website_status InternalTimeout => OK
2021-02-20 update website_status OK => InternalTimeout
2021-01-19 delete address 20 The Street Englefield Reading RG7 5ES
2021-01-19 insert product_pages_linkeddomain zip.co
2020-12-07 delete address WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING ENGLAND RG7 1WY
2020-12-07 insert address SUITE 32 WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE ENGLAND RG7 1WY
2020-12-07 update registered_address
2020-11-27 update statutory_documents DISS40 (DISS40(SOAD))
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-11-24 update statutory_documents FIRST GAZETTE
2020-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING RG7 1WY ENGLAND
2020-10-01 delete address 20 The Street, Englefield, Reading, Berkshire, RG7 5ES
2020-10-01 delete address PO Box 3202, Reading, Berkshire
2020-10-01 insert address Wyvols Court Basingstoke Rd Swallowfield RG7 1WY
2020-10-01 insert address Wyvols Court Swallowfield Berkshire RG7 1WY
2020-10-01 update primary_contact PO Box 3202, Reading, Berkshire => Wyvols Court Swallowfield Berkshire RG7 1WY
2020-08-07 delete address 32 PORTLAND TERRACE NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1QP
2020-08-07 insert address WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING ENGLAND RG7 1WY
2020-08-07 update registered_address
2020-07-25 insert about_pages_linkeddomain apple.com
2020-07-25 insert about_pages_linkeddomain mozilla.org
2020-07-25 insert contact_pages_linkeddomain apple.com
2020-07-25 insert contact_pages_linkeddomain mozilla.org
2020-07-25 insert index_pages_linkeddomain apple.com
2020-07-25 insert index_pages_linkeddomain mozilla.org
2020-07-25 insert product_pages_linkeddomain apple.com
2020-07-25 insert product_pages_linkeddomain mozilla.org
2020-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 32 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QP UNITED KINGDOM
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-29
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-24 insert product_pages_linkeddomain zip.co
2020-04-07 update account_ref_day 30 => 29
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-30 update statutory_documents PREVSHO FROM 30/06/2019 TO 29/06/2019
2020-03-24 delete product_pages_linkeddomain zip.co
2020-02-22 insert product_pages_linkeddomain zip.co
2019-11-21 delete about_pages_linkeddomain indiegogo.com
2019-11-21 delete contact_pages_linkeddomain indiegogo.com
2019-11-21 delete index_pages_linkeddomain indiegogo.com
2019-11-21 delete terms_pages_linkeddomain indiegogo.com
2019-11-21 insert address PO Box 3202, Reading, Berkshire
2019-10-07 update num_mort_charges 1 => 3
2019-10-07 update num_mort_outstanding 0 => 2
2019-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076296020002
2019-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076296020003
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-05-07 delete address 20 THE STREET ENGLEFIELD READING BERKSHIRE RG7 5ES
2019-05-07 insert address 32 PORTLAND TERRACE NEWCASTLE UPON TYNE UNITED KINGDOM NE2 1QP
2019-05-07 update registered_address
2019-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 20 THE STREET ENGLEFIELD READING BERKSHIRE RG7 5ES
2019-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2019 FROM RYECROFT GLENTON 32 PORTLAND TERRACE NEWCASTLE UPON TYNE UNITED KINGDOM
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-06 update num_mort_outstanding 1 => 0
2018-12-06 update num_mort_satisfied 0 => 1
2018-11-16 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076296020001
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-12 insert about_pages_linkeddomain indiegogo.com
2018-06-12 insert contact_pages_linkeddomain indiegogo.com
2018-06-12 insert terms_pages_linkeddomain indiegogo.com
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIM ADAM RHODES / 11/05/2016
2018-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KAREN KATRINA JENKINS / 11/05/2016
2018-05-23 update statutory_documents CESSATION OF TIM ADAM RHODES AS A PSC
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-14 insert index_pages_linkeddomain indiegogo.com
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN KATRINA JENKINS
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM ADAM RHODES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM ADAM RHODES
2017-05-17 delete source_ip 52.30.161.103
2017-05-17 insert index_pages_linkeddomain subliminal.design
2017-05-17 insert source_ip 37.191.99.5
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-07-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-06-25 insert address 20 The Street, Englefield, Reading, Berkshire, RG7 5ES
2016-06-25 insert alias AQUAFORNO LTD
2016-06-25 update primary_contact null => 20 The Street, Englefield, Reading, Berkshire, RG7 5ES
2016-06-13 update statutory_documents 11/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-19 delete source_ip 209.216.123.67
2016-04-19 insert source_ip 52.30.161.103
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-03 insert phone 01189 304977
2015-11-07 update num_mort_charges 0 => 1
2015-11-07 update num_mort_outstanding 0 => 1
2015-10-24 delete index_pages_linkeddomain channel5.com
2015-10-24 delete phone 01189 304 977
2015-10-24 delete registration_number 07629602
2015-10-24 delete source_ip 93.184.220.23
2015-10-24 insert index_pages_linkeddomain instagram.com
2015-10-24 insert index_pages_linkeddomain pinterest.com
2015-10-24 insert index_pages_linkeddomain servertrust.com
2015-10-24 insert source_ip 209.216.123.67
2015-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076296020001
2015-08-08 delete source_ip 93.184.219.29
2015-08-08 insert index_pages_linkeddomain channel5.com
2015-08-08 insert source_ip 93.184.220.23
2015-06-07 delete address 20 THE STREET ENGLEFIELD READING BERKSHIRE UNITED KINGDOM RG7 5ES
2015-06-07 delete sic_code 01210 - Growing of grapes
2015-06-07 insert address 20 THE STREET ENGLEFIELD READING BERKSHIRE RG7 5ES
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-22 delete source_ip 146.101.249.107
2015-05-22 insert source_ip 93.184.219.29
2015-05-15 update statutory_documents 11/05/15 FULL LIST
2015-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ADAM RHODES / 10/05/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-10 => 2016-03-31
2015-04-10 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-10
2014-10-21 insert registration_number 07629602
2014-08-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-08-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-07-28 update statutory_documents 11/05/14 FULL LIST
2014-07-28 update statutory_documents 27/03/14 STATEMENT OF CAPITAL GBP 222.01
2014-05-07 update accounts_last_madeup_date 2012-05-31 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 delete sic_code 47890 - Retail sale via stalls and markets of other goods
2014-04-07 insert sic_code 01210 - Growing of grapes
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-14 update statutory_documents ADOPT ARTICLES 26/02/2014
2014-03-14 update statutory_documents 26/02/14 STATEMENT OF CAPITAL GBP 219.79
2014-03-14 update statutory_documents SUB-DIVISION 26/02/14
2014-03-12 update statutory_documents 11/05/13 FULL LIST AMEND
2014-03-07 update account_ref_day 31 => 30
2014-03-07 update account_ref_month 5 => 6
2014-03-07 update accounts_next_due_date 2014-02-28 => 2014-03-31
2014-03-05 update statutory_documents ARTICLES OF ASSOCIATION
2014-02-27 update statutory_documents PREVEXT FROM 31/05/2013 TO 30/06/2013
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-11 => 2014-02-28
2013-06-21 insert sic_code 47890 - Retail sale via stalls and markets of other goods
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date null => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-05-13 update statutory_documents 11/05/13 FULL LIST
2013-03-05 update statutory_documents 20/12/12 STATEMENT OF CAPITAL GBP 200
2013-02-18 update statutory_documents ADOPT ARTICLES 20/12/2012
2013-02-18 update statutory_documents 26/06/12 STATEMENT OF CAPITAL GBP 190
2013-02-10 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 11/05/12 FULL LIST
2011-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION