BLUE WATER HOLIDAYS - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, NO UPDATES
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-09-03 delete about_pages_linkeddomain twitter.com
2023-09-03 delete career_pages_linkeddomain twitter.com
2023-09-03 delete contact_pages_linkeddomain twitter.com
2023-09-03 delete index_pages_linkeddomain twitter.com
2023-09-03 delete terms_pages_linkeddomain twitter.com
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update account_ref_month 4 => 10
2023-06-07 update accounts_next_due_date 2024-01-31 => 2024-07-31
2023-05-31 update statutory_documents CURREXT FROM 30/04/2023 TO 31/10/2023
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-07 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES
2022-03-07 insert about_pages_linkeddomain bluewatertouring.com
2022-03-07 insert about_pages_linkeddomain boatingholidays.com
2022-03-07 insert about_pages_linkeddomain canalholidays.com
2022-03-07 insert about_pages_linkeddomain ukcruises.co.uk
2022-03-07 insert about_pages_linkeddomain yorkshirecruiseclub.com
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-22 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-08-19 delete source_ip 91.109.4.114
2021-08-19 insert source_ip 212.48.69.142
2021-04-20 delete managingdirector Juliet Archer
2021-04-20 delete person Juliet Archer
2020-12-07 update num_mort_charges 0 => 1
2020-12-07 update num_mort_outstanding 0 => 1
2020-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040856640001
2020-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-09 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-16 update person_description Juliet Archer => Juliet Archer
2020-04-16 insert managingdirector Juliet Archer
2020-04-16 insert person Juliet Archer
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-15 insert about_pages_linkeddomain cruisingholidays.co.uk
2019-10-15 insert about_pages_linkeddomain instagram.com
2019-10-15 insert about_pages_linkeddomain youtube.com
2019-10-15 insert career_pages_linkeddomain cruisingholidays.co.uk
2019-10-15 insert career_pages_linkeddomain instagram.com
2019-10-15 insert career_pages_linkeddomain youtube.com
2019-10-15 insert contact_pages_linkeddomain instagram.com
2019-10-15 insert contact_pages_linkeddomain youtube.com
2019-10-15 insert index_pages_linkeddomain instagram.com
2019-10-15 insert index_pages_linkeddomain youtube.com
2019-10-15 insert terms_pages_linkeddomain cruisingholidays.co.uk
2019-10-15 insert terms_pages_linkeddomain instagram.com
2019-10-15 insert terms_pages_linkeddomain youtube.com
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-29 delete about_pages_linkeddomain atol.org.uk
2018-12-29 insert about_pages_linkeddomain caa.co.uk
2018-11-12 update robots_txt_status www.bluewaterholidays.com: 404 => 200
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-08-18 delete source_ip 46.32.254.44
2018-08-18 insert source_ip 91.109.4.114
2018-08-18 update robots_txt_status www.bluewaterholidays.com: 200 => 404
2018-06-17 insert career_pages_linkeddomain www.gov.uk
2018-06-17 insert index_pages_linkeddomain www.gov.uk
2018-01-24 delete career_pages_linkeddomain www.gov.uk
2018-01-24 delete index_pages_linkeddomain www.gov.uk
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-21 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-27 insert career_pages_linkeddomain www.gov.uk
2017-07-27 insert index_pages_linkeddomain www.gov.uk
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-11-07 delete address 1 BOWERS WHARF SKIPTON NORTH YORKSHIRE ENGLAND BD23 2PD
2015-11-07 insert address 1 BOWERS WHARF SKIPTON NORTH YORKSHIRE BD23 2PD
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-07 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-31 update statutory_documents 06/10/15 FULL LIST
2015-10-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-22 delete address Bowers Wharf Skipton North Yorkshire BD23 2PD UK
2015-09-22 insert about_pages_linkeddomain atol.org.uk
2015-09-22 insert address Bowers Wharf Skipton BD23 2PD UK
2015-09-22 update primary_contact Bowers Wharf Skipton North Yorkshire BD23 2PD UK => Bowers Wharf Skipton BD23 2PD UK
2015-09-07 delete address BOWERS WHARF BOWERS WHARF SKIPTON NORTH YORKSHIRE BD23 2PD
2015-09-07 insert address 1 BOWERS WHARF SKIPTON NORTH YORKSHIRE ENGLAND BD23 2PD
2015-09-07 update registered_address
2015-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2015 FROM BOWERS WHARF BOWERS WHARF SKIPTON NORTH YORKSHIRE BD23 2PD
2015-03-07 insert company_previous_name IMH GROUP LIMITED
2015-03-07 update name IMH GROUP LIMITED => BLUE WATER HOLIDAYS LIMITED
2015-03-01 insert alias Blue Water Holidays Ltd
2015-02-03 update statutory_documents COMPANY NAME CHANGED IMH GROUP LIMITED CERTIFICATE ISSUED ON 03/02/15
2015-01-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-31 update statutory_documents 06/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-03-21 delete source_ip 85.118.10.4
2014-03-21 insert source_ip 46.32.254.44
2014-02-07 update accounts_last_madeup_date 2011-10-31 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address BOWERS WHARF BOWERS WHARF SKIPTON NORTH YORKSHIRE ENGLAND BD23 2PD
2013-12-07 insert address BOWERS WHARF BOWERS WHARF SKIPTON NORTH YORKSHIRE BD23 2PD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-12-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-11-05 update statutory_documents 06/10/13 FULL LIST
2013-10-07 delete address BRIDGE HOUSE BROOK STREET SKIPTON NORTH YORKSHIRE UNITED KINGDOM BD23 1PP
2013-10-07 insert address BOWERS WHARF BOWERS WHARF SKIPTON NORTH YORKSHIRE ENGLAND BD23 2PD
2013-10-07 update registered_address
2013-09-11 delete address Bridge House Brook Street Skipton North Yorkshire BD23 1PP UK
2013-09-11 delete phone +44 1756 706500
2013-09-11 delete phone 01756 706500
2013-09-11 insert address Bowers Wharf Skipton North Yorkshire BD23 2PD UK
2013-09-11 insert phone +44 1756 701199
2013-09-11 insert phone 01756 701199
2013-09-11 update primary_contact Bridge House Brook Street Skipton North Yorkshire BD23 1PP UK => Bowers Wharf Skipton North Yorkshire BD23 2PD UK
2013-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM BRIDGE HOUSE BROOK STREET SKIPTON NORTH YORKSHIRE BD23 1PP UNITED KINGDOM
2013-07-12 delete alias Blue Water Holidays Ltd
2013-07-12 delete index_pages_linkeddomain bluecodcruising.com
2013-07-12 delete index_pages_linkeddomain boatingholidays.com
2013-07-12 delete index_pages_linkeddomain cruiseasia.co.uk
2013-07-12 delete index_pages_linkeddomain cruisenorway.co.uk
2013-07-12 delete index_pages_linkeddomain europerivercruises.co.uk
2013-07-12 delete index_pages_linkeddomain holidayuk.co.uk
2013-07-12 delete index_pages_linkeddomain hotelbarges.co.uk
2013-07-12 delete index_pages_linkeddomain starclipperscruises.co.uk
2013-07-12 delete index_pages_linkeddomain ukcruises.co.uk
2013-07-12 insert phone +44 1756 706500
2013-07-12 update robots_txt_status www.bluewaterholidays.com: 404 => 200
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 10 => 4
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-01-31
2013-06-23 delete address 36 BROOK STREET SKIPTON NORTH YORKSHIRE BD23 1PP
2013-06-23 insert address BRIDGE HOUSE BROOK STREET SKIPTON NORTH YORKSHIRE UNITED KINGDOM BD23 1PP
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-20 delete index_pages_linkeddomain sailingcruises.co.uk
2013-04-25 update statutory_documents CURREXT FROM 31/10/2012 TO 30/04/2013
2012-12-07 update statutory_documents 20/04/12 STATEMENT OF CAPITAL GBP 51001
2012-12-07 update statutory_documents SUB-DIVISION 20/04/12
2012-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 36 BROOK STREET SKIPTON NORTH YORKSHIRE BD23 1PP
2012-10-24 update statutory_documents DIRECTOR APPOINTED MS JULIET PETERS
2012-10-24 update statutory_documents DIRECTOR APPOINTED MS THALIA ELIZABETH TURNER
2012-10-24 update statutory_documents 06/10/12 FULL LIST
2012-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS THALIA ELIZABETH TURNER / 20/04/2012
2012-07-24 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents 06/10/11 FULL LIST
2011-07-12 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 06/10/10 FULL LIST
2010-05-07 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 06/10/09 FULL LIST
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID PETERS / 02/10/2009
2009-05-06 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-13 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-30 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/07 FROM: THE OLD MILL FIRTH STREET SKIPTON NORTH YORKSHIRE BD23 2PT
2007-10-16 update statutory_documents £ NC 1000/60000 07/09/
2007-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-15 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-27 update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/05 FROM: C/O HALL HAYES & CO 13 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ
2004-10-18 update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-14 update statutory_documents NEW SECRETARY APPOINTED
2004-02-14 update statutory_documents DIRECTOR RESIGNED
2004-02-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-06 update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02
2003-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/03 FROM: MILL HOLME ARNCLIFFE SKIPTON NORTH YORKSHIRE BD23 5QE
2002-10-09 update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-09 update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-07-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02
2000-10-06 update statutory_documents SECRETARY RESIGNED
2000-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION