UK ENERGY WATCH GROUP LIMITED - History of Changes


DateDescription
2024-06-08 delete general_emails he..@ukenergywatch.co.uk
2024-06-08 insert general_emails he..@nero.energy
2024-06-08 delete address 19-33 South Promenade, Lytham St Annes, Lancashire, FY8 1LX
2024-06-08 delete email he..@ukenergywatch.co.uk
2024-06-08 insert address 20 Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT
2024-06-08 insert email he..@nero.energy
2024-06-08 insert phone 01253 206 070
2024-06-08 update primary_contact 19-33 South Promenade, Lytham St Annes, Lancashire, FY8 1LX => 20 Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT
2024-06-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2024-05-31 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2024:LIQ. CASE NO.1
2024-05-23 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-08-16 delete source_ip 37.220.93.119
2023-08-16 insert source_ip 35.214.4.105
2023-06-07 delete address 19-33 SOUTH PROMENADE LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 1LX
2023-06-07 insert address HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA
2023-06-07 update company_status Active => Liquidation
2023-06-07 update registered_address
2023-04-08 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2023 FROM 19-33 SOUTH PROMENADE LYTHAM ST. ANNES LANCASHIRE FY8 1LX ENGLAND
2022-08-08 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-08 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-28 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-06-07 delete address 300 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 1LH
2022-06-07 insert address 19-33 SOUTH PROMENADE LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 1LX
2022-06-07 update registered_address
2022-05-15 insert address 19-33 South Promenade, Lytham St Annes, Lancashire, FY8 1LX
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-05-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM 300 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE FY8 1LH ENGLAND
2022-04-29 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-04-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2022-04-07 insert sic_code 74901 - Environmental consulting activities
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES BULLOCK / 10/02/2022
2022-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY JAMES BULLOCK / 10/02/2022
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-24 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIAM FREND
2020-10-03 insert general_emails he..@ukenergywatch.co.uk
2020-10-03 delete address Klassiker House, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom
2020-10-03 insert email he..@ukenergywatch.co.uk
2020-07-08 delete address KLASSIKER HOUSE AVROE CRESCENT BLACKPOOL ENGLAND FY4 2DP
2020-07-08 insert address 300 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES LANCASHIRE ENGLAND FY8 1LH
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-08 update registered_address
2020-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2020 FROM KLASSIKER HOUSE AVROE CRESCENT BLACKPOOL FY4 2DP ENGLAND
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-02-03 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-07-08 delete address 300 CLIFTON DRIVE SOUTH LYTHAM ST ANNES ENGLAND FY8 1LH
2019-07-08 insert address KLASSIKER HOUSE AVROE CRESCENT BLACKPOOL ENGLAND FY4 2DP
2019-07-08 update registered_address
2019-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 300 CLIFTON DRIVE SOUTH LYTHAM ST ANNES FY8 1LH ENGLAND
2019-03-17 delete address 300 Clifton Drive, Lytham St Annes, Lancashire, FY8 1LH, United Kingdom United Kingdom
2019-03-17 insert address Klassiker House, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom
2019-03-17 update primary_contact 300 Clifton Drive, Lytham St Annes, Lancashire, FY8 1LH, United Kingdom United Kingdom => Klassiker House, Avroe Crescent, Blackpool, Lancashire, FY4 2DP, United Kingdom
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JAMES BULLOCK
2018-08-09 update account_category DORMANT => UNAUDITED ABRIDGED
2018-08-09 update account_ref_month 10 => 5
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2018-05-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2020-02-29
2018-07-18 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2018-07-18 update statutory_documents CURRSHO FROM 31/10/2017 TO 31/05/2017
2018-04-07 delete address 248 CHURCH STREET BLACKPOOL ENGLAND FY1 3PX
2018-04-07 insert address 300 CLIFTON DRIVE SOUTH LYTHAM ST ANNES ENGLAND FY8 1LH
2018-04-07 update registered_address
2018-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 248 CHURCH STREET BLACKPOOL FY1 3PX ENGLAND
2018-03-16 update statutory_documents CESSATION OF STEVEN LESLIE BIRCHALL AS A PSC
2018-03-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2018-03-07 insert sic_code 43210 - Electrical installation
2018-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-02-12 delete about_pages_linkeddomain a1webstats.com
2018-02-12 delete index_pages_linkeddomain a1webstats.com
2018-02-12 delete terms_pages_linkeddomain a1webstats.com
2017-12-30 delete address 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire FY4 5GU United Kingdom
2017-12-30 insert address 300 Clifton Drive, Lytham St Annes, Lancashire, FY8 1LH, United Kingdom United Kingdom
2017-12-30 update primary_contact 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire FY4 5GU United Kingdom => 300 Clifton Drive, Lytham St Annes, Lancashire, FY8 1LH, United Kingdom United Kingdom
2017-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN BIRCHALL
2017-10-26 insert about_pages_linkeddomain a1webstats.com
2017-10-26 insert index_pages_linkeddomain a1webstats.com
2017-10-26 insert terms_pages_linkeddomain a1webstats.com
2017-08-05 delete address Unit 3, Amy Johnson House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FG United Kingdom
2017-08-05 delete alias UK Energy Watch Limited
2017-08-05 insert address 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire FY4 5GU United Kingdom
2017-08-05 insert alias UK Energy Watch Group Limited
2017-08-05 update name UK Energy Watch Limited => UK Energy Watch Group Limited
2017-08-05 update primary_contact Unit 3, Amy Johnson House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FG United Kingdom => 15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, Lancashire FY4 5GU United Kingdom
2017-07-20 update statutory_documents DIRECTOR APPOINTED MR ASHLEY JAMES BULLOCK
2017-07-20 update statutory_documents DIRECTOR APPOINTED MR LIAM FREND
2017-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-07-07 update accounts_last_madeup_date null => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-08 => 2018-07-31
2017-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-06-09 delete address 11 RIBCHESTER ROAD LYTHAM ST. ANNES ENGLAND FY8 4HE
2017-06-09 insert address 248 CHURCH STREET BLACKPOOL ENGLAND FY1 3PX
2017-06-09 insert company_previous_name MAPELIST LIMITED
2017-06-09 update name MAPELIST LIMITED => UK ENERGY WATCH GROUP LIMITED
2017-06-09 update registered_address
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 11 RIBCHESTER ROAD LYTHAM ST. ANNES FY8 4HE ENGLAND
2017-05-18 update statutory_documents COMPANY NAME CHANGED MAPELIST LIMITED CERTIFICATE ISSUED ON 18/05/17
2017-04-03 insert email re..@ukenergywatch.co.uk
2017-02-08 delete address 138 WATSON ROAD BLACKPOOL LANCASHIRE ENGLAND FY4 3EE
2017-02-08 insert address 11 RIBCHESTER ROAD LYTHAM ST. ANNES ENGLAND FY8 4HE
2017-02-08 update registered_address
2017-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 138 WATSON ROAD BLACKPOOL LANCASHIRE FY4 3EE ENGLAND
2017-01-23 update statutory_documents DIRECTOR APPOINTED MR STEVEN LESLIE BIRCHALL
2017-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA SMITH
2017-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGUERITE SMITH
2017-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2017-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2016-12-20 delete address 136 WATSON ROAD BLACKPOOL LANCASHIRE UNITED KINGDOM FY4 3HB
2016-12-20 insert address 138 WATSON ROAD BLACKPOOL LANCASHIRE ENGLAND FY4 3EE
2016-12-20 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-12-20 update registered_address
2016-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2016 FROM 136 WATSON ROAD BLACKPOOL LANCASHIRE FY4 3HB UNITED KINGDOM
2016-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2015-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION