WELCH REFRIGERATION - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-25 delete source_ip 141.0.161.167
2023-06-25 insert source_ip 109.228.40.145
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM WELCH / 09/08/2022
2022-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DALE WELCH / 09/08/2022
2022-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JOY WELCH / 04/08/2022
2022-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE KATE WELCH / 04/08/2022
2022-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE LOUISE WELCH / 04/08/2022
2022-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AVRIL JOY WELCH / 04/08/2022
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE LOUISE WELCH / 01/03/2022
2021-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE KATE WELCH / 03/03/2021
2021-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE LOUISE WELCH / 03/03/2021
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-01-29 insert contact_pages_linkeddomain instagram.com
2020-08-09 update account_category null => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-02-08 delete phone 07756 006 378
2018-12-20 delete address Unit 5 Farthing Road Industrial Estate, West View Area, Ipswich, IP1 5AP
2018-12-20 insert phone 07756 006 378
2018-11-07 update num_mort_outstanding 3 => 2
2018-11-07 update num_mort_satisfied 0 => 1
2018-10-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-10-07 delete address UNIT 2 DALES COURT BUSINESS CENTRE 95 DALES ROAD IPSWICH SUFFOLK IP1 4JR
2018-10-07 insert address UNIT 4 FARTHING ROAD INDUSTRIAL ESTATE WEST VIEW AREA IPSWICH SUFFOLK ENGLAND IP1 5AP
2018-10-07 update registered_address
2018-08-27 delete address Unit 2 Dales Court Business Centre, 95 Dales Road, Ipswich, IP1 4JR
2018-08-27 delete address Unit 2 Dales Court Business Centre 95 Dales Road Ipswich Suffolk IP1 4JR
2018-08-27 insert address Unit 4 Farthing Road Industrial Estate West View Area Ipswich Suffolk IP1 5AP
2018-08-27 insert address Unit 4 Farthing Road Industrial Estate, West View Area, Ipswich, IP1 5AP
2018-08-27 insert address Unit 5 Farthing Road Industrial Estate, West View Area, Ipswich, IP1 5AP
2018-08-27 update primary_contact Unit 2 Dales Court Business Centre, 95 Dales Road, Ipswich, IP1 4JR => Unit 4 Farthing Road Industrial Estate, West View Area, Ipswich, IP1 5AP
2018-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2018 FROM UNIT 2 DALES COURT BUSINESS CENTRE 95 DALES ROAD IPSWICH SUFFOLK IP1 4JR
2018-08-10 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-10 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-10 update num_mort_charges 2 => 3
2018-08-10 update num_mort_outstanding 2 => 3
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035216720003
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-09-12 update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 5
2017-09-08 update account_category TOTAL EXEMPTION SMALL => null
2017-09-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-05 update statutory_documents ADOPT ARTICLES 14/08/2017
2017-09-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 update statutory_documents DIRECTOR APPOINTED MISS NATALIE KATE WELCH
2017-08-07 update statutory_documents DIRECTOR APPOINTED MISS NICOLE LOUISE WELCH
2017-08-07 update statutory_documents DIRECTOR APPOINTED MR STUART DALE WELCH
2017-06-16 delete source_ip 79.170.44.146
2017-06-16 insert source_ip 141.0.161.167
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-11-08 delete about_pages_linkeddomain unitymedia-eastern.co.uk
2016-11-08 delete contact_pages_linkeddomain unitymedia-eastern.co.uk
2016-11-08 delete index_pages_linkeddomain unitymedia-eastern.co.uk
2016-11-08 insert about_pages_linkeddomain unity.online
2016-11-08 insert contact_pages_linkeddomain unity.online
2016-11-08 insert index_pages_linkeddomain unity.online
2016-08-01 update website_status DomainNotFound => OK
2016-08-01 insert general_emails in..@welchrefrigeration.co.uk
2016-08-01 delete alias Welch Refrigeration Services Ltd
2016-08-01 insert address Unit 2 Dales Court Business Centre, 95 Dales Road, Ipswich, IP1 4JR
2016-08-01 insert email in..@welchrefrigeration.co.uk
2016-08-01 insert index_pages_linkeddomain unitymedia-eastern.co.uk
2016-08-01 insert phone 01473 425 495
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-14 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-14 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-05-13 update website_status OK => DomainNotFound
2016-05-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-04 update statutory_documents 04/03/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-08 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-09 update statutory_documents 04/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-20 update website_status FlippedRobots => OK
2014-10-13 update website_status OK => FlippedRobots
2014-07-25 update website_status FlippedRobots => OK
2014-07-25 delete contact_pages_linkeddomain hibu.co.uk
2014-07-25 delete contact_pages_linkeddomain ybsitecenter.com
2014-07-25 delete index_pages_linkeddomain hibu.co.uk
2014-07-25 delete index_pages_linkeddomain ybsitecenter.com
2014-07-25 delete registration_number 03521672
2014-07-25 delete source_ip 93.184.220.60
2014-07-25 insert address Unit 2 Dales Court Business Centre, 95 Dales Road, Ipswich, Suffolk, IP1 4JR, UK
2014-07-25 insert source_ip 79.170.44.146
2014-06-17 update website_status MaintenancePage => FlippedRobots
2014-05-03 update website_status OK => MaintenancePage
2014-04-07 delete address UNIT 2 DALES COURT BUSINESS CENTRE 95 DALES ROAD IPSWICH SUFFOLK ENGLAND IP1 4JR
2014-04-07 insert address UNIT 2 DALES COURT BUSINESS CENTRE 95 DALES ROAD IPSWICH SUFFOLK IP1 4JR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-04 update statutory_documents 04/03/14 FULL LIST
2013-10-28 delete casestudy_pages_linkeddomain yell.com
2013-10-28 delete contact_pages_linkeddomain yell.com
2013-10-28 delete index_pages_linkeddomain yell.com
2013-10-28 insert casestudy_pages_linkeddomain hibu.co.uk
2013-10-28 insert contact_pages_linkeddomain hibu.co.uk
2013-10-28 insert index_pages_linkeddomain hibu.co.uk
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 delete address 45 CORAL DRIVE IPSWICH IP1 5HS
2013-06-26 insert address UNIT 2 DALES COURT BUSINESS CENTRE 95 DALES ROAD IPSWICH SUFFOLK ENGLAND IP1 4JR
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-13 delete address 45 Coral Drive, Ipswich, Suffolk, IP1 5HS
2013-05-13 delete registration_number 3521672
2013-05-13 delete source_ip 95.154.254.46
2013-05-13 insert address Unit 2, Dales Court Business Centre 95 Dales Road Ipswich Suffolk IP1 4JR
2013-05-13 insert index_pages_linkeddomain ybsitecenter.com
2013-05-13 insert index_pages_linkeddomain yell.com
2013-05-13 insert phone (+44) 1473 425 495
2013-05-13 insert source_ip 93.184.220.60
2013-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 45 CORAL DRIVE IPSWICH IP1 5HS
2013-03-05 update statutory_documents 04/03/13 FULL LIST
2013-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AVRIL JOY WELCH / 04/02/2013
2013-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM WELCH / 04/03/2013
2012-08-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 04/03/12 FULL LIST
2011-08-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 04/03/11 FULL LIST
2010-12-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-30 update statutory_documents 04/03/10 FULL LIST
2009-08-08 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-06 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-06-04 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-12-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-10 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-01-26 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-31 update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-08 update statutory_documents RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-01 update statutory_documents RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-15 update statutory_documents RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-13 update statutory_documents RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-04 update statutory_documents RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1998-03-05 update statutory_documents SECRETARY RESIGNED
1998-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION