C&W SEALS - History of Changes


DateDescription
2024-03-14 delete phone +44 (0)7490 253493
2023-09-23 delete person Lynn Walker
2023-09-23 insert email am..@candwseals.co.uk
2023-09-23 insert email am..@candwseals.co.uk
2023-09-23 insert person Amari Alade
2023-09-23 insert person Amelia Crossman
2023-09-23 insert person Lexie Giannitti
2023-09-23 insert phone 01903861347
2023-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-09-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-09-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-21 delete website_emails ad..@candwseals.co.uk
2023-08-21 insert managingdirector Arron Cullingworth
2023-08-21 delete email ad..@candwseals.co.uk
2023-08-21 delete email ch..@candwseals.co.uk
2023-08-21 delete email ja..@candwseals.co.uk
2023-08-21 delete email sc..@candwseals.co.uk
2023-08-21 delete person Bradley Purser
2023-08-21 delete person Chris Willmott
2023-08-21 delete person Emma Avey
2023-08-21 delete person Jade Riley
2023-08-21 delete person Scott Willmott
2023-08-21 delete phone +44 1903 235784
2023-08-21 delete phone +44 7476426449
2023-08-21 delete phone +44 7490253493
2023-08-21 delete phone +44 7727 147366
2023-08-21 delete source_ip 54.217.228.219
2023-08-21 insert about_pages_linkeddomain fizzcreative.co.uk
2023-08-21 insert address Unit 6c, Lineside Industrial Estate Littlehampton West Sussex BN17 7HD
2023-08-21 insert email ka..@candwseals.co.uk
2023-08-21 insert email to..@candwseals.co.uk
2023-08-21 insert index_pages_linkeddomain fizzcreative.co.uk
2023-08-21 insert person Katie Holmes
2023-08-21 insert person Tom Godden
2023-08-21 insert phone +44 (0)1903 235784
2023-08-21 insert phone +44 (0)7490 253493
2023-08-21 insert source_ip 109.203.107.180
2023-08-21 update founded_year 2004 => null
2023-08-21 update person_title Arron Cullingworth: General Manager => Managing Director
2023-08-21 update statutory_documents 31/07/23 UNAUDITED ABRIDGED
2023-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARRON RICHARD IAN CULLINGWORTH / 18/07/2023
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-11-12 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-19 update statutory_documents CESSATION OF CHRISTOPHER VERNON WILLMOTT AS A PSC
2022-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLMOTT
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-16 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER VERNON WILLMOTT / 31/08/2021
2021-11-15 update statutory_documents CESSATION OF MELANIE WILLMOTT AS A PSC
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-07-16 update statutory_documents DIRECTOR APPOINTED MR ARRON RICHARD IAN CULLINGWORTH
2021-07-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRON CULLINGWORTH
2021-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE WILLMOTT
2021-06-16 update statutory_documents CESSATION OF PETER CHARLES VERNON AS A PSC
2021-06-16 update statutory_documents CESSATION OF ROBERT FREDERICK LUFF AS A PSC
2021-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VERNON
2021-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LUFF
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-17 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-01 delete managingdirector Chris Willmott
2020-01-01 insert person Bradley Purser
2020-01-01 update person_title Chris Willmott: Managing Director => Design and Technical Director
2020-01-01 update person_title Jade Riley: Purchasing => Admin / Purchasing
2019-11-01 delete person Kim Canning
2019-11-01 insert person Lynn Walker
2019-11-01 insert phone +44 7727 147366
2019-10-02 delete vpsales Chris Willmott
2019-10-02 insert managingdirector Chris Willmott
2019-10-02 update person_title Chris Willmott: Sales Director => Managing Director
2019-10-02 update person_title Emma Avey: Sales Administrator => Sales Junior
2019-10-02 update person_title Jade Riley: Administration Assistant => Purchasing
2019-10-02 update person_title Scott Willmott: BSI Coordinator / Sales Junior => Sales & Marketing / BSI Coordinator
2019-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-11 update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 105
2019-07-03 delete source_ip 185.161.16.64
2019-07-03 insert source_ip 54.217.228.219
2019-02-18 delete address Powerlink House, Ivy Arch Road Worthing, BN14 8BX, UK
2019-02-18 insert address Unit 6C, Lineside Industrial Estate Littlehampton BN17 7HD
2019-02-18 update primary_contact Powerlink House, Ivy Arch Road Worthing, BN14 8BX, UK => Unit 6C, Lineside Industrial Estate Littlehampton BN17 7HD
2019-02-07 delete address POWERLINK HOUSE IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX
2019-02-07 insert address UNIT 6C, LINESIDE INDUSTRIAL ESTATE ARNDALE ROAD WICK LITTLEHAMPTON WEST SUSSEX ENGLAND BN17 7HD
2019-02-07 update registered_address
2019-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2019 FROM POWERLINK HOUSE IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-11 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-06-26 update website_status FlippedRobots => OK
2018-05-26 update website_status OK => FlippedRobots
2018-02-13 delete address Powerlink House Ivy Arch Road Worthing. BN14 8BX United Kingdom
2018-02-13 delete fax +44(0)1903 230855
2018-02-13 update primary_contact Powerlink House Ivy Arch Road Worthing. BN14 8BX United Kingdom => null
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-26 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-21 delete source_ip 212.113.132.220
2017-10-21 insert source_ip 185.161.16.64
2017-10-07 update num_mort_outstanding 4 => 2
2017-10-07 update num_mort_satisfied 1 => 3
2017-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051819910003
2017-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-07 update num_mort_charges 4 => 5
2017-09-07 update num_mort_outstanding 3 => 4
2017-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051819910005
2017-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES
2017-05-14 delete about_pages_linkeddomain facebook.com
2017-05-14 delete contact_pages_linkeddomain facebook.com
2017-05-14 delete index_pages_linkeddomain facebook.com
2017-05-14 delete service_pages_linkeddomain facebook.com
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-17 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-29 insert about_pages_linkeddomain facebook.com
2016-06-29 insert client_pages_linkeddomain facebook.com
2016-06-29 insert contact_pages_linkeddomain facebook.com
2016-06-29 insert index_pages_linkeddomain facebook.com
2016-06-29 insert service_pages_linkeddomain facebook.com
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-22 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address Powerlink House, Ivy Arch Road Worthing West Sussex BN14 8BX
2016-01-08 insert address Powerlink House Ivy Arch Road Worthing. BN14 8BX United Kingdom
2016-01-08 insert fax +44(0)1903 230855
2016-01-08 update primary_contact Powerlink House, Ivy Arch Road Worthing West Sussex BN14 8BX => Powerlink House Ivy Arch Road Worthing. BN14 8BX United Kingdom
2015-09-07 update num_mort_charges 3 => 4
2015-09-07 update num_mort_outstanding 2 => 3
2015-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051819910004
2015-08-08 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-08 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-07-29 update statutory_documents 16/07/15 FULL LIST
2015-07-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-07-17 update statutory_documents ADOPT ARTICLES 24/06/2015
2015-07-17 update statutory_documents 24/06/15 STATEMENT OF CAPITAL GBP 103
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON WILLMOTT / 25/03/2015
2014-11-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-10-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address POWERLINK HOUSE IVY ARCH ROAD WORTHING WEST SUSSEX ENGLAND BN14 8BX
2014-09-07 delete sic_code 25110 - Manufacture of metal structures and parts of structures
2014-09-07 insert address POWERLINK HOUSE IVY ARCH ROAD WORTHING WEST SUSSEX BN14 8BX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-16 => 2014-07-16
2014-09-07 update returns_next_due_date 2014-08-13 => 2015-08-13
2014-08-28 update statutory_documents 16/07/14 FULL LIST
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON WILLMOTT / 20/07/2013
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES VERNON / 20/09/2013
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK LUFF / 20/07/2013
2014-08-07 delete address UNIT 14 GAUGEMASTER WAY FORD ARUNDEL WEST SUSSEX UNITED KINGDOM BN18 0RX
2014-08-07 insert address POWERLINK HOUSE IVY ARCH ROAD WORTHING WEST SUSSEX ENGLAND BN14 8BX
2014-08-07 update registered_address
2014-07-21 delete address Unit 15 Orchard Business Park, North End Road Yapton West Sussex BN18 0GA
2014-07-21 delete phone (+44) 01243 552289
2014-07-21 delete phone (+44) 01243 555117
2014-07-21 insert address Powerlink House, Ivy Arch Road Worthing West Sussex BN14 8BX
2014-07-21 insert phone (+44) 01903 230855
2014-07-21 insert phone (+44) 01903 235784
2014-07-21 update primary_contact Unit 15 Orchard Business Park, North End Road Yapton West Sussex BN18 0GA => Powerlink House, Ivy Arch Road Worthing West Sussex BN14 8BX
2014-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2014 FROM UNIT 14 GAUGEMASTER WAY FORD ARUNDEL WEST SUSSEX BN18 0RX UNITED KINGDOM
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 2 => 3
2013-09-06 update num_mort_satisfied 0 => 1
2013-09-06 update returns_last_madeup_date 2012-07-16 => 2013-07-16
2013-09-06 update returns_next_due_date 2013-08-13 => 2014-08-13
2013-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051819910003
2013-08-19 update statutory_documents 16/07/13 FULL LIST
2013-07-08 delete source_ip 216.172.167.105
2013-07-08 insert source_ip 212.113.132.220
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 delete sic_code 2513 - Manufacture of other rubber products
2013-06-24 insert sic_code 22190 - Manufacture of other rubber products
2013-06-24 insert sic_code 22290 - Manufacture of other plastic products
2013-06-24 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2013-06-24 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-24 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-09 delete address Unit 14 Gaugemaster Way, Ford Arundel West Sussex BN18 0RX
2013-01-09 delete phone (+44) 01903 889700
2013-01-09 delete phone (+44) 01903 889720
2013-01-09 insert address Unit 15 Orchard Business Park, North End Road Yapton West Sussex BN18 0GA
2013-01-09 insert phone (+44) 01243 552289
2013-01-09 insert phone (+44) 01243 555117
2012-12-17 update statutory_documents 16/07/12 FULL LIST
2012-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-04 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2011 FROM UNIT 5 GAUGEMASTER FORD ARUNDEL WEST SUSSEX BN18 0RX
2011-08-05 update statutory_documents 16/07/11 FULL LIST
2011-02-17 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 16/07/10 FULL LIST
2010-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON WILLMOTT / 01/10/2009
2010-03-26 update statutory_documents DIRECTOR APPOINTED MR PETER CHARLES VERNON
2010-03-26 update statutory_documents DIRECTOR APPOINTED MR ROBERT FREDERICK LUFF
2010-03-26 update statutory_documents 25/02/10 STATEMENT OF CAPITAL GBP 100
2009-10-22 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLMOTT / 04/11/2008
2008-11-21 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN CAMPLIN
2008-09-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN CAMPLIN
2008-03-25 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-11-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-19 update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-29 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-15 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/05 FROM: UNIT 5 GUAGEMASTER WAY FORD ARUNDEL WEST SUSSEX BN18 0RX
2004-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 21 JUNIPER CLOSE WORTHING WEST SUSSEX BN13 3PR
2004-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION