NORTHWAY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-04-04 insert support_emails ab..@northway.net
2023-04-04 insert support_emails he..@northway.net
2023-04-04 delete address Northway CSL, Unit 3, Station Drive, Bredon, Worcestershire, GL20 7HH
2023-04-04 delete fax 0845 508 1668
2023-04-04 insert email ab..@northway.net
2023-04-04 insert email he..@northway.net
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL SUTHERLAND / 02/03/2023
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-27 delete source_ip 213.246.109.88
2022-11-27 insert source_ip 213.246.109.148
2022-04-20 delete otherexecutives James Biggin
2022-04-20 update person_title James Biggin: Technical Director; Director => Technical Director
2022-03-20 insert person Alex Macpherson
2022-03-20 insert person Joe Biggin
2022-03-20 insert person Matt Grimmer
2022-03-20 update person_description Andy Reynolds => Andy Reynolds
2022-03-20 update person_description Marie Kershaw => Marie Kershaw
2022-03-20 update person_title Andy Reynolds: Support => Support Technician Team Leader; Support
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / NORTHWAY COMMUNICATIONS HOLDINGS LIMITED / 08/03/2022
2021-12-20 delete address Unit 3, Station Drive, Bredon, Gloucestershire, GL20 7HH
2021-12-20 insert address Unit B1, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD
2021-12-20 update primary_contact Unit 3, Station Drive, Bredon, Gloucestershire, GL20 7HH => Unit B1, The Courtyard, Tewkesbury Business Park, Tewkesbury, GL20 8GD
2021-12-07 delete address UNIT 3 STATION DRIVE BREDON TEWKESBURY GLOUCESTERSHIRE GL20 7HH
2021-12-07 insert address UNIT B1 THE COURTYARD TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8GD
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update registered_address
2021-11-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2021 FROM UNIT 3 STATION DRIVE BREDON TEWKESBURY GLOUCESTERSHIRE GL20 7HH
2021-07-25 insert contact_pages_linkeddomain office365.com
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-01-14 delete phone 0333 567 0345
2021-01-14 insert index_pages_linkeddomain clonestudios.co.uk
2021-01-14 insert phone +44 (0)1684 878060
2021-01-14 insert phone +44 (0)1684 878504
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-25 delete managingdirector Greg Denning
2020-09-25 insert chairman Greg Denning
2020-09-25 insert managingdirector Dan Sutherland
2020-09-25 insert otherexecutives James Biggin
2020-09-25 delete person Olly Lead
2020-09-25 insert person Andy Reynolds
2020-09-25 insert person Marie Kershaw
2020-09-25 update person_title Dan Sutherland: Director of Development and Operations => Managing Director
2020-09-25 update person_title Greg Denning: Managing Director => Chairman
2020-09-25 update person_title James Biggin: Senior Technical Specialist => Senior Technical Specialist; Director
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DENNING / 09/03/2018
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-28 update website_status FailedRobots => OK
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-11 update statutory_documents 10/03/16 FULL LIST
2016-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL SUTHERLAND / 04/03/2016
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 delete address UNIT 1 STATION DRIVE BREDON TEWKESBURY GLOUCESTERSHIRE GL20 7HH
2015-04-07 insert address UNIT 3 STATION DRIVE BREDON TEWKESBURY GLOUCESTERSHIRE GL20 7HH
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2015 FROM UNIT 1 STATION DRIVE BREDON TEWKESBURY GLOUCESTERSHIRE GL20 7HH
2015-03-24 update statutory_documents 10/03/15 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
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 1 STATION DRIVE BREDON TEWKESBURY GLOUCESTERSHIRE UNITED KINGDOM GL20 7HH
2014-04-07 insert address UNIT 1 STATION DRIVE BREDON TEWKESBURY GLOUCESTERSHIRE GL20 7HH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-31 update statutory_documents 10/03/14 FULL LIST
2014-03-19 update statutory_documents ADOPT ARTICLES 04/03/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-02 update statutory_documents 10/03/13 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 10/03/12 FULL LIST
2012-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUTHERLAND / 30/03/2012
2012-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARTLETT / 04/04/2011
2011-10-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-30 update statutory_documents 10/03/11 FULL LIST
2011-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUTHERLAND / 01/08/2010
2011-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARTLETT / 01/01/2011
2010-10-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 10/03/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUTHERLAND / 01/10/2009
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DENNING / 01/10/2009
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARTLETT / 01/10/2009
2010-05-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RABJOHNS TRUSTEES LIMITED
2009-06-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-13 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2008 FROM BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8SD
2008-04-24 update statutory_documents DIRECTOR APPOINTED MR RICHARD BARTLETT
2008-04-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-08-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2007-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/07 FROM: BASEPOINT BUS CENTRE, OAKFIELD CLOSE, TEWKESBURY BUS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD
2007-05-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-08 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents DIRECTOR RESIGNED
2006-11-23 update statutory_documents NEW SECRETARY APPOINTED
2006-11-23 update statutory_documents SECRETARY RESIGNED
2006-09-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-25 update statutory_documents COMPANY NAME CHANGED VIGOR TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 25/09/06
2006-09-18 update statutory_documents SECRETARY RESIGNED
2006-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION