BORWELL - History of Changes


DateDescription
2024-04-07 delete address MALVERN HILLS SCIENCE PARK GERALDINE ROAD MALVERN WORCESTERSHIRE WR14 3SZ
2024-04-07 insert address 40-41 FOREGATE STREET WORCESTER WR1 1EE
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-10-24 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-10-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2023 FROM MALVERN HILLS SCIENCE PARK GERALDINE ROAD MALVERN WORCESTERSHIRE WR14 3SZ
2023-10-16 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-10-16 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-05-19 delete address Malvern Hills Science Park, Malvern WR14 3SZ, United Kingdom
2023-05-19 delete index_pages_linkeddomain facebook.com
2023-05-19 delete index_pages_linkeddomain twitter.com
2023-05-19 insert address Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ UK
2023-05-19 insert phone +44 (0)1684 377980
2023-05-19 update founded_year 2019 => null
2023-05-19 update primary_contact Malvern Hills Science Park, Malvern WR14 3SZ, United Kingdom => Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ UK
2023-05-19 update robots_txt_status www.borwell.co.uk: 200 => 404
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-10-26 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA BORWELL FOX
2022-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA BORWELL FOX
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-05 insert index_pages_linkeddomain youtube.com
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2021-02-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOIOS GROUP LIMITED
2021-02-04 update statutory_documents CESSATION OF ANDREA JEAN BORWELL FOX AS A PSC
2021-02-04 update statutory_documents CESSATION OF STEVEN PAUL BORWELL FOX AS A PSC
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-07-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-06-26 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES
2019-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BORWELL FOX / 06/02/2019
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-23 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-27 update founded_year 2002 => null
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-10-03 update founded_year null => 2002
2017-02-07 update num_mort_charges 0 => 1
2017-02-07 update num_mort_outstanding 0 => 1
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BORWELL FOX / 06/02/2017
2017-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JEAN BORWELL FOX / 06/02/2017
2017-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA JEAN BORWELL FOX / 06/02/2017
2017-01-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046547790001
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-25 insert address borwell Malvern Hills Science Park, Malvern WR14 3SZ, United Kingdom
2016-09-25 insert alias borwell ltd
2016-09-25 insert index_pages_linkeddomain facebook.com
2016-09-25 insert index_pages_linkeddomain linkedin.com
2016-09-25 insert index_pages_linkeddomain twitter.com
2016-09-25 update primary_contact null => borwell Malvern Hills Science Park, Malvern WR14 3SZ, United Kingdom
2016-03-08 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-08 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-23 update statutory_documents 03/02/16 FULL LIST
2015-08-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-05 insert contact_pages_linkeddomain linkedin.com
2015-04-28 update website_status FlippedRobots => OK
2015-04-28 update robots_txt_status www.borwell.co.uk: 404 => 200
2015-03-26 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-10 update statutory_documents 03/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-18 update robots_txt_status www.borwell.com: 404 => 200
2014-03-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-05 update statutory_documents 03/02/14 FULL LIST
2013-11-28 delete address Arlington Business Park Theale Reading Berkshire RG7 4SA
2013-11-28 delete contact_pages_linkeddomain logmeinrescue.com
2013-11-28 delete index_pages_linkeddomain twitter.com
2013-11-28 insert about_pages_linkeddomain visitworcestershire.org
2013-11-28 insert about_pages_linkeddomain wlep.co.uk
2013-11-28 insert address Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ UK
2013-11-28 insert product_pages_linkeddomain miniplan.co.uk
2013-11-28 update robots_txt_status www.borwell.co.uk: 200 => 404
2013-08-01 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 62090 - Other information technology service activities
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-28 => 2013-11-30
2013-05-27 delete address 1650 Arlington Business Park Theale Reading Berkshire England RG7 4SA Reading
2013-05-27 delete address Malvern Hills Science Park Geraldine Road Malvern Worcestershire England WR14 3SZ
2013-05-27 delete phone +44 (0) 1189 977910
2013-05-27 insert address Arlington Business Park Theale Reading Berkshire RG7 4SA
2013-05-27 insert address Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ
2013-05-27 insert contact_pages_linkeddomain arlingtonbusinessparkreading.com
2013-05-27 insert contact_pages_linkeddomain mhsp.co.uk
2013-05-27 update primary_contact Malvern Hills Science Park Geraldine Road Malvern Worcestershire England WR14 3SZ => Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ
2013-02-07 update statutory_documents 03/02/13 FULL LIST
2012-10-24 insert address 1650 Arlington Business Park Theale Reading Berkshire England RG7 4SA Reading
2012-08-03 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 03/02/12 FULL LIST
2011-09-18 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 03/02/11 FULL LIST
2010-08-02 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents 03/02/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JEAN BORWELL FOX / 03/02/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL BORWELL FOX / 03/02/2010
2009-10-27 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 19 BATTENHALL RISE WORCESTER WORCESTERSHIRE WR5 2DE
2007-07-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-27 update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-25 update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-27 update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 39 SEBRIGHT AVENUE WORCESTER WORCESTERSHIRE WR5 2HH
2004-04-22 update statutory_documents RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2004-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 12 SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LN
2003-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-19 update statutory_documents DIRECTOR RESIGNED
2003-02-19 update statutory_documents SECRETARY RESIGNED
2003-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION