NEWTON WATERPROOFING - History of Changes


DateDescription
2024-03-19 delete email no..@newtonwaterproofing.co.uk
2024-03-19 delete person Johnathan Jones
2024-03-19 delete person Murray Sutherland
2024-03-19 update person_title Ben Longman: Sales Manager => Business Development and Operations Manager
2024-03-19 update website_status FlippedRobots => OK
2023-09-06 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-02-11 delete address Newton House 17-20 Sovereign Way Tonbridge TN9 1RH
2023-02-11 delete partner_pages_linkeddomain prestigeair.com
2023-02-11 insert address Newton House 17-19 Sovereign Way Tonbridge TN9 1RH
2023-02-11 insert person Tom Hogben
2023-02-11 update primary_contact Newton House 17-20 Sovereign Way Tonbridge TN9 1RH => Newton House 17-19 Sovereign Way Tonbridge TN9 1RH
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-11-09 delete person Adrienn Meszaros ARB
2022-11-09 delete person Liam Newton
2022-11-09 insert person Laura Schofield
2022-11-09 insert person Simon Williams
2022-11-09 update person_title Roman Zurek: Business Development => Branch Manager ( Leeds )
2022-10-08 delete person Tiegan White
2022-10-08 insert address Unit 6b, Gibraltar Island Road Old Mill Business Park Hunslet Leeds LS10 1RJ
2022-10-08 insert email no..@newtonwaterproofing.co.uk
2022-10-08 insert person Chris Platten
2022-09-07 delete person Tom Hogben
2022-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEWTON
2022-07-08 delete person Nydia Jara
2022-07-08 insert person Mathew Poll
2022-07-08 update person_title Jarek Grzywacz: Delivery Driver => Delivery Driver & Warehouse Operative
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-05-08 insert person Tiegan White
2022-04-07 delete person Lucy Playter
2022-04-07 delete person Rebecca Woodley
2022-04-07 delete person Reece Catt
2022-04-07 insert person Adrienn Meszaros ARB
2022-04-07 insert person Roman Zurek
2022-03-08 update person_title Louise Hook: Marketing & Business Administration Assistant => Marketing & Business Administration Apprentice
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-12-07 insert partner_pages_linkeddomain tradecc.com
2021-12-07 insert person David Williams
2021-12-07 insert person Louise Hook
2021-12-07 insert person Murray Sutherland
2021-09-10 delete partner RASCOR
2021-09-10 delete person Harpreet Atwal
2021-09-10 insert partner A. Proctor Group
2021-09-10 update person_description Finlay Hollyer => Finlay Hollyer
2021-09-10 update person_title Ben Barnett: Accounting Apprentice => Accounts Assistant
2021-09-10 update person_title Finlay Hollyer: Accounts Administrator => Financial Controller
2021-08-10 delete person Tom Evemy
2021-08-10 update person_description Jack Newman => Jack Newman
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-10 insert casestudy_pages_linkeddomain maclennanwaterproofing.co.uk
2021-07-10 insert person Ben Longman
2021-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2021-04-14 delete person Michelle Pitkin
2021-02-20 insert person Steve Watts
2021-01-19 update website_status InternalTimeout => OK
2021-01-19 delete person Adam Smith
2021-01-19 delete person Amy Ferguson
2021-01-19 delete person Clare Russell
2021-01-19 delete person Kayleigh Streatfield
2021-01-19 delete person Peter Watson
2021-01-19 delete person Stephen Farrant
2021-01-19 insert person Ben Barnett
2021-01-19 insert person Harpreet Atwal
2021-01-19 insert person Michelle Pitkin
2021-01-19 insert person Nydia Jara
2021-01-19 insert person Vladimirs Abramenkovs
2021-01-19 update person_description Finlay Hollyer => Finlay Hollyer
2021-01-19 update person_description Jack Newman => Jack Newman
2021-01-19 update person_description Lucy Playter => Lucy Playter
2021-01-19 update person_title Finlay Hollyer: Apprentice Accounts Assistant => Accounts Administrator
2021-01-19 update person_title Jack Newman: Trainee Technical Advisor => Design Assistant
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-12-07 update num_mort_charges 2 => 3
2020-12-07 update num_mort_outstanding 1 => 2
2020-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 002210800003
2020-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-09-21 update website_status OK => InternalTimeout
2020-08-09 update num_mort_outstanding 2 => 1
2020-08-09 update num_mort_satisfied 0 => 1
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-07 delete address Newton House, 17-20 Sovereign Way Tonbridge Kent TN9 1RH United Kingdom
2020-05-07 delete source_ip 13.224.227.23
2020-05-07 delete source_ip 13.224.227.33
2020-05-07 delete source_ip 13.224.227.83
2020-05-07 delete source_ip 13.224.227.93
2020-05-07 insert address Newton House 17-20 Sovereign Way Tonbridge TN9 1RH
2020-05-07 insert source_ip 138.68.150.79
2020-05-07 update primary_contact Newton House, 17-20 Sovereign Way Tonbridge Kent TN9 1RH United Kingdom => Newton House 17-20 Sovereign Way Tonbridge TN9 1RH
2020-05-07 update robots_txt_status www.newtonwaterproofing.co.uk: 404 => 200
2020-05-07 update website_status InternalTimeout => OK
2020-03-08 update website_status OK => InternalTimeout
2020-01-27 insert otherexecutives David Bucknell CSSW
2020-01-27 delete source_ip 13.227.171.5
2020-01-27 delete source_ip 13.227.171.29
2020-01-27 delete source_ip 13.227.171.90
2020-01-27 delete source_ip 13.227.171.95
2020-01-27 insert source_ip 13.224.227.23
2020-01-27 insert source_ip 13.224.227.33
2020-01-27 insert source_ip 13.224.227.83
2020-01-27 insert source_ip 13.224.227.93
2020-01-27 update person_title David Bucknell CSSW: SENIOR Technical MANAGER => DIRECTOR
2019-12-24 delete source_ip 13.32.123.115
2019-12-24 delete source_ip 13.32.123.139
2019-12-24 delete source_ip 13.32.123.232
2019-12-24 delete source_ip 13.32.123.238
2019-12-24 insert source_ip 13.227.171.5
2019-12-24 insert source_ip 13.227.171.29
2019-12-24 insert source_ip 13.227.171.90
2019-12-24 insert source_ip 13.227.171.95
2019-11-24 delete product_pages_linkeddomain london-basement-pumps.co.uk
2019-11-24 delete source_ip 13.32.64.12
2019-11-24 delete source_ip 13.32.64.21
2019-11-24 delete source_ip 13.32.64.57
2019-11-24 delete source_ip 13.32.64.68
2019-11-24 insert source_ip 13.32.123.115
2019-11-24 insert source_ip 13.32.123.139
2019-11-24 insert source_ip 13.32.123.232
2019-11-24 insert source_ip 13.32.123.238
2019-10-24 delete source_ip 99.86.115.6
2019-10-24 delete source_ip 99.86.115.13
2019-10-24 delete source_ip 99.86.115.36
2019-10-24 delete source_ip 99.86.115.58
2019-10-24 insert person Finlay Hollyer
2019-10-24 insert person Peter Watson
2019-10-24 insert source_ip 13.32.64.12
2019-10-24 insert source_ip 13.32.64.21
2019-10-24 insert source_ip 13.32.64.57
2019-10-24 insert source_ip 13.32.64.68
2019-10-24 update person_title Amy Ferguson: Accounts Administrator => Finance & Operations CoOrdinator
2019-09-20 delete source_ip 13.32.123.35
2019-09-20 delete source_ip 13.32.123.130
2019-09-20 delete source_ip 13.32.123.134
2019-09-20 delete source_ip 13.32.123.224
2019-09-20 insert source_ip 99.86.115.6
2019-09-20 insert source_ip 99.86.115.13
2019-09-20 insert source_ip 99.86.115.36
2019-09-20 insert source_ip 99.86.115.58
2019-08-20 delete source_ip 13.32.123.67
2019-08-20 delete source_ip 13.32.123.75
2019-08-20 delete source_ip 13.32.123.227
2019-08-20 delete source_ip 13.32.123.240
2019-08-20 insert person Jack Newman
2019-08-20 insert source_ip 13.32.123.35
2019-08-20 insert source_ip 13.32.123.130
2019-08-20 insert source_ip 13.32.123.134
2019-08-20 insert source_ip 13.32.123.224
2019-08-20 update person_title Amy Ferguson: Accounts Assistant => Accounts Administrator
2019-08-20 update person_title David Bucknell CSSW: Technical MANAGER => SENIOR Technical MANAGER
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-07-21 delete source_ip 52.222.232.40
2019-07-21 delete source_ip 52.222.232.65
2019-07-21 delete source_ip 52.222.232.136
2019-07-21 delete source_ip 52.222.232.253
2019-07-21 insert source_ip 13.32.123.67
2019-07-21 insert source_ip 13.32.123.75
2019-07-21 insert source_ip 13.32.123.227
2019-07-21 insert source_ip 13.32.123.240
2019-07-21 insert terms_pages_linkeddomain edpb.europa.eu
2019-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-06-21 delete casestudy_pages_linkeddomain amazonaws.com
2019-06-21 delete management_pages_linkeddomain amazonaws.com
2019-06-21 delete phone 01732 806859
2019-06-21 delete phone 01732 806934
2019-06-21 delete solution_pages_linkeddomain amazonaws.com
2019-06-21 delete source_ip 13.32.66.22
2019-06-21 delete source_ip 13.32.66.29
2019-06-21 delete source_ip 13.32.66.48
2019-06-21 delete source_ip 13.32.66.152
2019-06-21 insert source_ip 52.222.232.40
2019-06-21 insert source_ip 52.222.232.65
2019-06-21 insert source_ip 52.222.232.136
2019-06-21 insert source_ip 52.222.232.253
2019-05-08 delete source_ip 13.32.64.76
2019-05-08 delete source_ip 13.32.64.116
2019-05-08 delete source_ip 13.32.64.146
2019-05-08 delete source_ip 13.32.64.181
2019-05-08 insert person Amy Ferguson
2019-05-08 insert person Andy 'AJ' Wells
2019-05-08 insert person Austen Lines
2019-05-08 insert person Johnathan Jones
2019-05-08 insert person Lucy Playter
2019-05-08 insert phone 01732 806998
2019-05-08 insert source_ip 13.32.66.22
2019-05-08 insert source_ip 13.32.66.29
2019-05-08 insert source_ip 13.32.66.48
2019-05-08 insert source_ip 13.32.66.152
2019-05-08 update person_description Aimee-Jayne Goodes CSSW => Aimee-Jayne Goodes CSSW
2019-05-08 update person_description David Bucknell CSSW => David Bucknell CSSW
2019-05-08 update person_description Kayleigh Streatfield => Kayleigh Streatfield
2019-05-08 update person_description Rebecca Woodley => Rebecca Woodley
2019-05-08 update person_description Reece Catt CSSW => Reece Catt CSSW
2019-05-08 update person_description Stephen Farrant => Stephen Farrant
2019-05-08 update person_description Teri Stride => Teri Stride
2019-05-08 update person_description Tom Hogben => Tom Hogben
2019-05-08 update person_title Kayleigh Streatfield: Marketing Executive => Marketing Designer
2019-05-08 update person_title Rebecca Woodley: Sales Advisor => Customer Sales Advisor
2019-03-30 delete fax 01732 359 033
2019-03-30 delete person Becky Somerton
2019-03-30 delete phone 01732 806998
2019-03-30 delete source_ip 13.32.223.13
2019-03-30 delete source_ip 13.32.223.27
2019-03-30 delete source_ip 13.32.223.45
2019-03-30 delete source_ip 13.32.223.77
2019-03-30 insert phone 01732 806859
2019-03-30 insert phone 01732 806934
2019-03-30 insert source_ip 13.32.64.76
2019-03-30 insert source_ip 13.32.64.116
2019-03-30 insert source_ip 13.32.64.146
2019-03-30 insert source_ip 13.32.64.181
2019-03-30 update person_title Teri Stride: Sales and Logistics Co - Ordinator => Commercial Sales Assistant
2019-03-30 update robots_txt_status www.newtonwaterproofing.co.uk: 200 => 404
2018-11-05 delete casestudy_pages_linkeddomain appspot.com
2018-11-05 delete index_pages_linkeddomain ukconstructionweek.com
2018-11-05 delete product_pages_linkeddomain appspot.com
2018-11-05 delete source_ip 54.230.0.46
2018-11-05 delete source_ip 54.230.0.69
2018-11-05 delete source_ip 54.230.0.75
2018-11-05 delete source_ip 54.230.0.149
2018-11-05 delete terms_pages_linkeddomain appspot.com
2018-11-05 insert casestudy_pages_linkeddomain amazonaws.com
2018-11-05 insert phone 01732 806998
2018-11-05 insert phone 01732 809698
2018-11-05 insert product_pages_linkeddomain amazonaws.com
2018-11-05 insert solution_pages_linkeddomain amazonaws.com
2018-11-05 insert source_ip 13.32.223.13
2018-11-05 insert source_ip 13.32.223.27
2018-11-05 insert source_ip 13.32.223.45
2018-11-05 insert source_ip 13.32.223.77
2018-11-05 insert terms_pages_linkeddomain amazonaws.com
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES
2018-08-10 delete person Chris Thompson
2018-08-10 delete person Radoslaw Swietonski
2018-08-10 delete phone +44 1732 360 095
2018-08-10 delete source_ip 13.32.182.139
2018-08-10 delete source_ip 13.32.182.151
2018-08-10 delete source_ip 13.32.182.211
2018-08-10 delete source_ip 13.32.182.233
2018-08-10 insert fax 01732 359 033
2018-08-10 insert index_pages_linkeddomain ukconstructionweek.com
2018-08-10 insert source_ip 54.230.0.46
2018-08-10 insert source_ip 54.230.0.69
2018-08-10 insert source_ip 54.230.0.75
2018-08-10 insert source_ip 54.230.0.149
2018-08-10 update person_description James Hughes => James Hughes
2018-08-10 update person_description Warren Muschialli CSSW => Warren Muschialli CSSW
2018-08-10 update person_title Adam Smith: Technical Adviser => Technical Advisor
2018-08-10 update person_title Clare Russell CSSW: Office Technical Manager => Technical Office Manager
2018-08-10 update person_title Reece Catt CSSW: Technical Adviser => Technical Advisor
2018-08-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-08-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-06-19 delete about_pages_linkeddomain cyclerack.net
2018-06-19 delete casestudy_pages_linkeddomain cyclerack.net
2018-06-19 delete product_pages_linkeddomain cyclerack.net
2018-06-19 delete source_ip 13.32.14.31
2018-06-19 delete source_ip 13.32.14.107
2018-06-19 delete source_ip 13.32.14.156
2018-06-19 delete source_ip 13.32.14.189
2018-06-19 delete source_ip 13.32.14.194
2018-06-19 delete source_ip 13.32.14.208
2018-06-19 delete source_ip 13.32.14.225
2018-06-19 delete source_ip 13.32.14.239
2018-06-19 insert about_pages_linkeddomain appspot.com
2018-06-19 insert casestudy_pages_linkeddomain appspot.com
2018-06-19 insert product_pages_linkeddomain appspot.com
2018-06-19 insert source_ip 13.32.182.139
2018-06-19 insert source_ip 13.32.182.151
2018-06-19 insert source_ip 13.32.182.211
2018-06-19 insert source_ip 13.32.182.233
2018-04-21 delete source_ip 54.192.35.8
2018-04-21 delete source_ip 54.192.35.10
2018-04-21 delete source_ip 54.192.35.20
2018-04-21 delete source_ip 54.192.35.66
2018-04-21 delete source_ip 54.192.35.83
2018-04-21 delete source_ip 54.192.35.88
2018-04-21 delete source_ip 54.192.35.95
2018-04-21 delete source_ip 54.192.35.120
2018-04-21 insert phone +44 1732 360 095
2018-04-21 insert source_ip 13.32.14.31
2018-04-21 insert source_ip 13.32.14.107
2018-04-21 insert source_ip 13.32.14.156
2018-04-21 insert source_ip 13.32.14.189
2018-04-21 insert source_ip 13.32.14.194
2018-04-21 insert source_ip 13.32.14.208
2018-04-21 insert source_ip 13.32.14.225
2018-04-21 insert source_ip 13.32.14.239
2018-03-04 delete source_ip 52.222.146.45
2018-03-04 delete source_ip 52.222.146.92
2018-03-04 delete source_ip 52.222.146.204
2018-03-04 delete source_ip 52.222.146.226
2018-03-04 insert source_ip 54.192.35.8
2018-03-04 insert source_ip 54.192.35.10
2018-03-04 insert source_ip 54.192.35.20
2018-03-04 insert source_ip 54.192.35.66
2018-03-04 insert source_ip 54.192.35.83
2018-03-04 insert source_ip 54.192.35.88
2018-03-04 insert source_ip 54.192.35.95
2018-03-04 insert source_ip 54.192.35.120
2018-01-23 delete source_ip 13.32.150.35
2018-01-23 delete source_ip 13.32.150.45
2018-01-23 delete source_ip 13.32.150.75
2018-01-23 delete source_ip 13.32.150.94
2018-01-23 delete source_ip 13.32.150.96
2018-01-23 delete source_ip 13.32.150.110
2018-01-23 delete source_ip 13.32.150.141
2018-01-23 delete source_ip 13.32.150.163
2018-01-23 insert source_ip 52.222.146.45
2018-01-23 insert source_ip 52.222.146.92
2018-01-23 insert source_ip 52.222.146.204
2018-01-23 insert source_ip 52.222.146.226
2017-12-17 delete source_ip 52.222.227.72
2017-12-17 delete source_ip 52.222.227.81
2017-12-17 delete source_ip 52.222.227.92
2017-12-17 delete source_ip 52.222.227.120
2017-12-17 delete source_ip 52.222.227.153
2017-12-17 delete source_ip 52.222.227.159
2017-12-17 delete source_ip 52.222.227.222
2017-12-17 delete source_ip 52.222.227.223
2017-12-17 insert source_ip 13.32.150.35
2017-12-17 insert source_ip 13.32.150.45
2017-12-17 insert source_ip 13.32.150.75
2017-12-17 insert source_ip 13.32.150.94
2017-12-17 insert source_ip 13.32.150.96
2017-12-17 insert source_ip 13.32.150.110
2017-12-17 insert source_ip 13.32.150.141
2017-12-17 insert source_ip 13.32.150.163
2017-11-09 delete source_ip 54.230.199.43
2017-11-09 delete source_ip 54.230.199.73
2017-11-09 delete source_ip 54.230.199.91
2017-11-09 delete source_ip 54.230.199.95
2017-11-09 delete source_ip 54.230.199.99
2017-11-09 delete source_ip 54.230.199.102
2017-11-09 delete source_ip 54.230.199.120
2017-11-09 delete source_ip 54.230.199.153
2017-11-09 insert source_ip 52.222.227.72
2017-11-09 insert source_ip 52.222.227.81
2017-11-09 insert source_ip 52.222.227.92
2017-11-09 insert source_ip 52.222.227.120
2017-11-09 insert source_ip 52.222.227.153
2017-11-09 insert source_ip 52.222.227.159
2017-11-09 insert source_ip 52.222.227.222
2017-11-09 insert source_ip 52.222.227.223
2017-10-04 delete source_ip 13.32.222.50
2017-10-04 delete source_ip 13.32.222.66
2017-10-04 delete source_ip 13.32.222.83
2017-10-04 delete source_ip 13.32.222.99
2017-10-04 delete source_ip 13.32.222.102
2017-10-04 delete source_ip 13.32.222.103
2017-10-04 delete source_ip 13.32.222.107
2017-10-04 delete source_ip 13.32.222.113
2017-10-04 insert source_ip 54.230.199.43
2017-10-04 insert source_ip 54.230.199.73
2017-10-04 insert source_ip 54.230.199.91
2017-10-04 insert source_ip 54.230.199.95
2017-10-04 insert source_ip 54.230.199.99
2017-10-04 insert source_ip 54.230.199.102
2017-10-04 insert source_ip 54.230.199.120
2017-10-04 insert source_ip 54.230.199.153
2017-08-23 delete source_ip 37.61.235.68
2017-08-23 insert source_ip 13.32.222.50
2017-08-23 insert source_ip 13.32.222.66
2017-08-23 insert source_ip 13.32.222.83
2017-08-23 insert source_ip 13.32.222.99
2017-08-23 insert source_ip 13.32.222.102
2017-08-23 insert source_ip 13.32.222.103
2017-08-23 insert source_ip 13.32.222.107
2017-08-23 insert source_ip 13.32.222.113
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES
2017-07-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JOHN MUSCHIALLI / 01/10/2015
2016-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA ROSALIND MARY MUSCHIALLI / 01/10/2015
2016-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LUCINDA ROSALIND MARY MUSCHIALLI / 01/10/2015
2015-10-07 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-10-07 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-09-17 update statutory_documents 22/07/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-08-07 delete address NEWTON HOUSE 17 -19 SOVEREIGN WAY TONBRIDGE KENT ENGLAND TN9 1RH
2014-08-07 insert address NEWTON HOUSE 17 -19 SOVEREIGN WAY TONBRIDGE KENT TN9 1RH
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-08-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-07-28 update statutory_documents 22/07/14 FULL LIST
2014-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-08-01 delete address 12 VERNEY ROAD, ROTHERHITHE NEW ROAD, LONDON SE16 3DH
2013-08-01 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-08-01 insert address NEWTON HOUSE 17 -19 SOVEREIGN WAY TONBRIDGE KENT ENGLAND TN9 1RH
2013-08-01 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-08-01 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 12 VERNEY ROAD, ROTHERHITHE NEW ROAD, LONDON SE16 3DH
2013-07-22 update statutory_documents 22/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-22 delete sic_code 5113 - Agents in building materials
2013-06-22 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-22 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-22 update returns_next_due_date 2012-08-19 => 2013-08-19
2012-08-17 update statutory_documents 22/07/12 FULL LIST
2012-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-05 update statutory_documents 22/07/11 FULL LIST
2011-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-05 update statutory_documents 22/07/10 FULL LIST
2010-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-18 update statutory_documents APPOINTMENT TERMINATED
2009-08-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY JENNIFER NEWTON
2009-08-18 update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-08-12 update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-10 update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-07 update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-23 update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-28 update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-14 update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2002-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-19 update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2001-07-31 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-31 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-31 update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-06 update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-27 update statutory_documents RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-21 update statutory_documents RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS
1998-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-25 update statutory_documents RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS
1997-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-16 update statutory_documents RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS
1996-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-27 update statutory_documents RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS
1995-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-19 update statutory_documents RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS
1994-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93
1993-11-23 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-08-03 update statutory_documents RETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS
1993-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-06-18 update statutory_documents S386 DISP APP AUDS 25/05/93
1993-01-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-08-25 update statutory_documents RETURN MADE UP TO 22/07/92; NO CHANGE OF MEMBERS
1992-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-08-01 update statutory_documents RETURN MADE UP TO 22/07/91; FULL LIST OF MEMBERS
1991-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-05-09 update statutory_documents RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS
1990-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-04-24 update statutory_documents RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS
1989-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-10-27 update statutory_documents RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS
1988-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1988-02-05 update statutory_documents RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS
1987-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1987-07-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-10-23 update statutory_documents ANNUAL RETURN MADE UP TO 18/08/86
1986-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85
1927-04-08 update statutory_documents CERTIFICATE OF INCORPORATION