Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-28 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-04-07 |
delete address HILL END FARM HILL END LOCKING BS24 8PQ |
2023-04-07 |
insert address MORES BUILDING BRIDGWATER ROAD WESTON-SUPER-MARE NORTH SOMERSET UNITED KINGDOM BS24 0BN |
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 |
2023-04-07 |
update registered_address |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES |
2022-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2022 FROM
HILL END FARM
HILL END
LOCKING
BS24 8PQ |
2022-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HARRIS DICKINSON / 09/12/2022 |
2022-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH DICKINSON / 09/12/2022 |
2022-11-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-03-24 |
update statutory_documents 11/03/02 STATEMENT OF CAPITAL GBP 102 |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES |
2022-03-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-10 |
update statutory_documents ADOPT ARTICLES 02/03/2022 |
2022-03-09 |
update statutory_documents 02/03/22 STATEMENT OF CAPITAL GBP 102 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-29 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
2019-03-03 |
delete source_ip 185.17.252.200 |
2019-03-03 |
insert source_ip 217.160.0.3 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-29 |
insert about_pages_linkeddomain wordpress.org |
2018-05-29 |
insert casestudy_pages_linkeddomain wordpress.org |
2018-05-29 |
insert contact_pages_linkeddomain wordpress.org |
2018-05-29 |
insert index_pages_linkeddomain wordpress.org |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-10 |
insert phone 01752 936 081 |
2017-05-06 |
update website_status InvalidUrl => OK |
2017-05-06 |
delete source_ip 217.160.166.49 |
2017-05-06 |
insert phone 01392 984039 |
2017-05-06 |
insert source_ip 185.17.252.200 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-17 |
update website_status OK => InvalidUrl |
2016-06-23 |
delete about_pages_linkeddomain canfor.it |
2016-06-23 |
delete casestudy_pages_linkeddomain canfor.it |
2016-06-23 |
delete contact_pages_linkeddomain canfor.it |
2016-06-23 |
delete index_pages_linkeddomain canfor.it |
2016-05-12 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-12 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-04-15 |
insert about_pages_linkeddomain canfor.it |
2016-04-15 |
insert casestudy_pages_linkeddomain canfor.it |
2016-04-15 |
insert contact_pages_linkeddomain canfor.it |
2016-04-15 |
insert index_pages_linkeddomain canfor.it |
2016-03-23 |
update statutory_documents 11/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-02 |
insert vat No.741 9647 09 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-31 |
update website_status Disallowed => OK |
2015-05-31 |
insert alias Aquablast Drain Cleaning Services Ltd. |
2015-05-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-05-03 |
update website_status FlippedRobots => Disallowed |
2015-04-14 |
update website_status OK => FlippedRobots |
2015-04-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-03-21 |
update statutory_documents 11/03/15 FULL LIST |
2015-03-17 |
delete source_ip 212.227.205.27 |
2015-03-17 |
insert source_ip 217.160.166.49 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-24 |
delete general_emails in..@aquablastdrains.co.uk |
2014-09-24 |
delete email in..@aquablastdrains.co.uk |
2014-04-08 |
update website_status DomainNotFound => OK |
2014-04-08 |
delete source_ip 93.184.220.60 |
2014-04-08 |
insert source_ip 212.227.205.27 |
2014-04-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-04-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-03-23 |
update statutory_documents 11/03/14 FULL LIST |
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 |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-28 |
update website_status EmptyPage => DomainNotFound |
2013-10-21 |
update website_status NoTargetPages => EmptyPage |
2013-09-20 |
update website_status DomainNotFound => NoTargetPages |
2013-06-29 |
update website_status OK => DomainNotFound |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-24 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2013-05-26 |
delete address 1 Westwood Cresent
Bristol
BS4 4AH |
2013-05-26 |
insert address 5 Ridge Way Lane
Whitchurch
Bristol
BS14 9PP |
2013-04-23 |
insert office_emails of..@aquablastdrains.com |
2013-04-23 |
insert email of..@aquablastdrains.com |
2013-04-03 |
update statutory_documents 11/03/13 FULL LIST |
2013-01-06 |
delete address 5 Ridgeway Lane
Whitchurch
Bristol
BS14 9PP |
2013-01-06 |
insert address 1 Westwood Cresent
Bristol
BS4 4AH |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-28 |
insert phone 01275 350 048 |
2012-10-28 |
insert phone 01749 950 085 |
2012-03-21 |
update statutory_documents 11/03/12 FULL LIST |
2012-01-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-03-16 |
update statutory_documents 11/03/11 FULL LIST |
2011-01-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-03-22 |
update statutory_documents 11/03/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HARRIS DICKINSON / 01/01/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH DICKINSON / 01/01/2010 |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-06-10 |
update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS |
2008-02-26 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-22 |
update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
2004-02-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-13 |
update statutory_documents RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
2002-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/02 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2002-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-14 |
update statutory_documents SECRETARY RESIGNED |
2002-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |