Date | Description |
2024-06-01 |
delete source_ip 95.154.192.19 |
2024-06-01 |
insert source_ip 167.172.54.58 |
2024-04-07 |
update num_mort_charges 31 => 32 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2024-03-25 |
delete about_pages_linkeddomain avonlinenetworks.co.uk |
2024-03-25 |
delete about_pages_linkeddomain callisto.co.uk |
2024-03-25 |
delete about_pages_linkeddomain dyerandbutler.co.uk |
2024-03-25 |
delete about_pages_linkeddomain khengineeringservices.co.uk |
2024-03-25 |
delete about_pages_linkeddomain magdalene.co.uk |
2024-03-25 |
delete about_pages_linkeddomain mgroupservicespfs.com |
2024-03-25 |
delete about_pages_linkeddomain mgsworkwithus.com |
2024-03-25 |
delete about_pages_linkeddomain milestoneinfra.co.uk |
2024-03-25 |
delete about_pages_linkeddomain morrisonds.com |
2024-03-25 |
delete about_pages_linkeddomain morrisones.com |
2024-03-25 |
delete about_pages_linkeddomain morrisonts.co.uk |
2024-03-25 |
delete about_pages_linkeddomain pmp-utilities.co.uk |
2024-03-25 |
delete about_pages_linkeddomain protectmyproperty.co.uk |
2024-03-25 |
delete about_pages_linkeddomain seeka.co.uk |
2024-03-25 |
delete about_pages_linkeddomain waldontelecom.com |
2024-03-25 |
delete about_pages_linkeddomain z-tech.co.uk |
2024-03-25 |
delete career_pages_linkeddomain mgsworkwithus.com |
2024-03-25 |
delete casestudy_pages_linkeddomain mgsworkwithus.com |
2024-03-25 |
delete contact_pages_linkeddomain mgsworkwithus.com |
2024-03-25 |
delete index_pages_linkeddomain mgsworkwithus.com |
2024-03-25 |
delete index_pages_linkeddomain morrisonusrecruit.com |
2024-03-25 |
delete management_pages_linkeddomain mgsworkwithus.com |
2024-03-25 |
delete service_pages_linkeddomain mgsworkwithus.com |
2024-03-25 |
delete terms_pages_linkeddomain mgsworkwithus.com |
2024-03-25 |
insert address Meryll House 57 Worcester Road Bromsgrove B61 7DN |
2023-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340033 |
2023-10-07 |
delete address ABEL SMITH HOUSE GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE ENGLAND SG1 2ST |
2023-10-07 |
insert address MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE ENGLAND B61 7DN |
2023-10-07 |
update num_mort_charges 30 => 31 |
2023-10-07 |
update num_mort_satisfied 28 => 29 |
2023-10-07 |
update registered_address |
2023-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2023 FROM
ABEL SMITH HOUSE GUNNELS WOOD ROAD
STEVENAGE
HERTFORDSHIRE
SG1 2ST
ENGLAND |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MR PETER BRENDAN O’DOWD |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MRS NOREEN O’DOWD |
2023-09-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340032 |
2023-09-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340031 |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAIN LOOSVELD |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KEEN |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOBSON |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SUMMERS |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ILARIA EVANS |
2023-09-13 |
delete about_pages_linkeddomain gomedia.co |
2023-09-13 |
delete about_pages_linkeddomain morrisonus.com |
2023-09-13 |
delete about_pages_linkeddomain morrisonws.com |
2023-09-13 |
delete career_pages_linkeddomain gomedia.co |
2023-09-13 |
delete career_pages_linkeddomain morrisonus.com |
2023-09-13 |
delete casestudy_pages_linkeddomain gomedia.co |
2023-09-13 |
delete casestudy_pages_linkeddomain morrisonus.com |
2023-09-13 |
delete contact_pages_linkeddomain gomedia.co |
2023-09-13 |
delete contact_pages_linkeddomain morrisonus.com |
2023-09-13 |
delete index_pages_linkeddomain gomedia.co |
2023-09-13 |
delete index_pages_linkeddomain morrisonus.com |
2023-09-13 |
delete management_pages_linkeddomain gomedia.co |
2023-09-13 |
delete management_pages_linkeddomain morrisonus.com |
2023-09-13 |
delete service_pages_linkeddomain gomedia.co |
2023-09-13 |
delete service_pages_linkeddomain morrisonus.com |
2023-09-13 |
delete terms_pages_linkeddomain gomedia.co |
2023-09-13 |
delete terms_pages_linkeddomain morrisonus.com |
2023-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-03-31 => 2024-12-31 |
2023-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-08-07 |
update num_mort_outstanding 5 => 2 |
2023-08-07 |
update num_mort_satisfied 25 => 28 |
2023-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340022 |
2023-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340028 |
2023-07-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340027 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WINNICOTT |
2023-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS |
2023-02-26 |
delete coo Brian Nelson |
2023-02-26 |
delete person Brian Nelson |
2023-02-26 |
delete person David Eade |
2023-02-26 |
insert about_pages_linkeddomain seeka.co.uk |
2023-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ARNOLD |
2022-09-22 |
update statutory_documents SECRETARY APPOINTED MRS ILARIA EVANS |
2022-09-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM COOPER |
2022-09-21 |
update statutory_documents DIRECTOR APPOINTED MR ALAIN HUBERTUS PHILOMENA LOOSVELD |
2022-09-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN KEEN |
2022-07-19 |
delete managingdirector Christopher Stewart |
2022-07-19 |
delete person Christopher Stewart |
2022-07-19 |
insert address Moss Road, Stanway, Colchester, Essex, CO3 0LF |
2022-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-17 |
insert about_pages_linkeddomain milestoneinfra.co.uk |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2022-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-02-07 |
insert about_pages_linkeddomain mgsworkwithus.com |
2022-02-07 |
insert about_pages_linkeddomain z-tech.co.uk |
2022-02-07 |
insert career_pages_linkeddomain mgsworkwithus.com |
2022-02-07 |
insert casestudy_pages_linkeddomain mgsworkwithus.com |
2022-02-07 |
insert contact_pages_linkeddomain mgsworkwithus.com |
2022-02-07 |
insert index_pages_linkeddomain mgsworkwithus.com |
2022-02-07 |
insert management_pages_linkeddomain mgsworkwithus.com |
2022-02-07 |
insert service_pages_linkeddomain mgsworkwithus.com |
2022-02-07 |
insert terms_pages_linkeddomain mgsworkwithus.com |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BEESLEY |
2021-10-04 |
delete phone 01206 212 244 |
2021-09-03 |
insert about_pages_linkeddomain waldontelecom.com |
2021-08-18 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
2021-04-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL HOBSON |
2021-04-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MARK EDWARDS |
2021-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON |
2021-04-08 |
insert about_pages_linkeddomain morrisones.com |
2021-04-08 |
insert about_pages_linkeddomain morrisonws.com |
2021-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-02-14 |
insert about_pages_linkeddomain callisto.co.uk |
2021-02-14 |
insert about_pages_linkeddomain idsystemsuk.co.uk |
2021-02-14 |
insert index_pages_linkeddomain morrisonusrecruit.com |
2021-01-15 |
insert address Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST |
2021-01-15 |
insert address uk or writing to Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS |
2021-01-15 |
insert alias Industrial Water Jetting Systems Limited |
2021-01-15 |
insert phone 01206 212 244 |
2021-01-15 |
insert terms_pages_linkeddomain allaboutcookies.org |
2021-01-15 |
insert terms_pages_linkeddomain allaboutdnt.org |
2021-01-15 |
insert terms_pages_linkeddomain ec.europa.eu |
2021-01-15 |
insert terms_pages_linkeddomain gdprprivacypolicy.org |
2021-01-15 |
insert terms_pages_linkeddomain google.com |
2021-01-15 |
insert terms_pages_linkeddomain ico.org.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
2020-04-07 |
update num_mort_charges 29 => 30 |
2020-04-07 |
update num_mort_satisfied 24 => 25 |
2020-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340031 |
2020-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340029 |
2020-03-07 |
update num_mort_outstanding 6 => 5 |
2020-03-07 |
update num_mort_satisfied 23 => 24 |
2020-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HOYLE |
2020-02-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-02-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340030 |
2019-12-24 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM JAMES COOPER |
2019-12-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN CUSDEN |
2019-12-18 |
update statutory_documents ADOPT ARTICLES 03/12/2019 |
2019-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE STORRER |
2019-09-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DOUGLAS WILSON |
2019-09-12 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR MATTHEW HOYLE |
2019-09-11 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD |
2019-09-11 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT |
2019-09-11 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY |
2019-09-03 |
insert about_pages_linkeddomain khengineeringservices.co.uk |
2019-07-04 |
insert about_pages_linkeddomain antagrade.co.uk |
2019-05-07 |
update account_ref_day 30 => 31 |
2019-05-07 |
update account_ref_month 9 => 3 |
2019-05-07 |
update accounts_next_due_date 2020-06-30 => 2020-12-31 |
2019-05-04 |
delete source_ip 89.145.79.207 |
2019-05-04 |
insert source_ip 95.154.192.19 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
2019-04-07 |
delete address DICKENS HOUSE OLD STOWMARKET ROAD WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9QS |
2019-04-07 |
insert address ABEL SMITH HOUSE GUNNELS WOOD ROAD STEVENAGE HERTFORDSHIRE ENGLAND SG1 2ST |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-07 |
update registered_address |
2019-04-04 |
delete address Unit 3
Bridgway
Bradford
BD4 9SN |
2019-04-04 |
delete index_pages_linkeddomain eudesignstudio.com |
2019-04-04 |
delete index_pages_linkeddomain gridhosted.co.uk |
2019-04-04 |
delete index_pages_linkeddomain linkedin.com |
2019-04-04 |
delete index_pages_linkeddomain youtube.com |
2019-04-04 |
delete source_ip 185.119.173.122 |
2019-04-04 |
insert address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST |
2019-04-04 |
insert index_pages_linkeddomain gomedia.co |
2019-04-04 |
insert registration_number 01316634 |
2019-04-04 |
insert source_ip 89.145.79.207 |
2019-04-04 |
update robots_txt_status www.iwjs.co.uk: 200 => 404 |
2019-04-04 |
update statutory_documents CURREXT FROM 30/09/2019 TO 31/03/2020 |
2019-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2019 FROM
DICKENS HOUSE OLD STOWMARKET ROAD
WOOLPIT
BURY ST. EDMUNDS
SUFFOLK
IP30 9QS |
2019-03-28 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE JAMES SUMMERS |
2019-03-28 |
update statutory_documents SECRETARY APPOINTED MR IAN CUSDEN |
2019-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARFIELD |
2019-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAX ASHTON |
2019-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-02-07 |
update num_mort_outstanding 18 => 6 |
2019-02-07 |
update num_mort_satisfied 11 => 23 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340020 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340021 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340023 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340024 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340025 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013166340026 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 013166340021 |
2019-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 15 |
2019-01-07 |
update num_mort_charges 28 => 29 |
2019-01-07 |
update num_mort_outstanding 17 => 18 |
2018-12-07 |
update num_mort_charges 27 => 28 |
2018-12-07 |
update num_mort_outstanding 19 => 17 |
2018-12-07 |
update num_mort_satisfied 8 => 11 |
2018-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340030 |
2018-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2018-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2018-11-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 |
2018-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340029 |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
2018-03-04 |
delete cto Tim Day |
2018-03-04 |
delete address Armytage Road
Brighouse
HD6 1PT |
2018-03-04 |
delete person Tim Day |
2017-09-29 |
update statutory_documents DIRECTOR APPOINTED MR DALE JAMES STORRER |
2017-08-09 |
delete otherexecutives Ronnie McMillan |
2017-08-09 |
delete person Claire Marsh |
2017-08-09 |
delete person Paul Rimmer |
2017-08-09 |
delete person Ronnie McMillan |
2017-08-09 |
insert address Unit 3
Bridgway
Bradford
BD4 9SN |
2017-08-09 |
insert address Unit 3,
Bridgeway,
Bradford,
BD4 9SN |
2017-08-09 |
insert person Colin O'Hanlon |
2017-08-09 |
insert person Steve Walker |
2017-06-23 |
insert otherexecutives Ronnie McMillan |
2017-06-23 |
delete person Andy Bardsley |
2017-06-23 |
insert person Ronnie McMillan |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2016-12-20 |
update num_mort_charges 25 => 27 |
2016-12-20 |
update num_mort_outstanding 17 => 19 |
2016-11-24 |
delete general_emails in..@iwts.co.uk |
2016-11-24 |
delete email in..@iwts.co.uk |
2016-11-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340028 |
2016-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340027 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-06-23 |
delete source_ip 95.142.152.194 |
2016-06-23 |
insert source_ip 185.119.173.122 |
2016-06-08 |
update returns_last_madeup_date 2015-04-02 => 2016-04-02 |
2016-06-08 |
update returns_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-18 |
update statutory_documents 02/04/16 FULL LIST |
2016-02-21 |
insert general_emails in..@iwts.co.uk |
2016-02-21 |
delete alias The IWJS Ltd |
2016-02-21 |
insert about_pages_linkeddomain iwts.co.uk |
2016-02-21 |
insert address Armytage Road,
Brighouse,
HD6 1PT |
2016-02-21 |
insert address Hollinwood Business Centre,
Albert Street,
Failsworth,
Oldham
OL8 3QL |
2016-02-21 |
insert career_pages_linkeddomain iwts.co.uk |
2016-02-21 |
insert casestudy_pages_linkeddomain iwts.co.uk |
2016-02-21 |
insert contact_pages_linkeddomain iwts.co.uk |
2016-02-21 |
insert email in..@iwts.co.uk |
2016-02-21 |
insert index_pages_linkeddomain iwts.co.uk |
2016-02-21 |
insert management_pages_linkeddomain iwts.co.uk |
2016-02-21 |
insert phone 0161 393 8419 |
2016-01-20 |
insert person New IWJS |
2015-11-08 |
update company_status Active - Proposal to Strike off => Active |
2015-11-08 |
update returns_last_madeup_date 2014-04-02 => 2015-04-02 |
2015-11-08 |
update returns_next_due_date 2015-04-30 => 2016-04-30 |
2015-10-02 |
update statutory_documents 02/04/15 FULL LIST |
2015-08-10 |
update company_status Active => Active - Proposal to Strike off |
2015-07-07 |
update num_mort_charges 24 => 25 |
2015-07-07 |
update num_mort_outstanding 16 => 17 |
2015-06-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340026 |
2015-05-21 |
delete personal_emails st..@iwjsgroup.co.uk |
2015-05-21 |
delete address 13, Rashes Green Industrial Estate,
Dereham, Norfolk, NR19 1JG |
2015-05-21 |
delete address St. Martins Road, Finham,
Coventry, Warwickshire, CV3 6SD |
2015-05-21 |
delete address Unit 2a/b, Lyon Industrial Estate,
Cheshire, WA1 4AG |
2015-05-21 |
delete alias IWJS Group |
2015-05-21 |
delete casestudy_pages_linkeddomain facebook.com |
2015-05-21 |
delete casestudy_pages_linkeddomain senses.co.uk |
2015-05-21 |
delete casestudy_pages_linkeddomain twitter.com |
2015-05-21 |
delete contact_pages_linkeddomain facebook.com |
2015-05-21 |
delete contact_pages_linkeddomain senses.co.uk |
2015-05-21 |
delete contact_pages_linkeddomain twitter.com |
2015-05-21 |
delete email st..@iwjsgroup.co.uk |
2015-05-21 |
delete index_pages_linkeddomain facebook.com |
2015-05-21 |
delete index_pages_linkeddomain senses.co.uk |
2015-05-21 |
delete index_pages_linkeddomain twitter.com |
2015-05-21 |
delete source_ip 83.223.106.30 |
2015-05-21 |
insert alias Industrial Water Jetting Systems Ltd |
2015-05-21 |
insert alias The IWJS Ltd |
2015-05-21 |
insert casestudy_pages_linkeddomain eudesignstudio.com |
2015-05-21 |
insert casestudy_pages_linkeddomain gridhosted.co.uk |
2015-05-21 |
insert casestudy_pages_linkeddomain linkedin.com |
2015-05-21 |
insert casestudy_pages_linkeddomain youtube.com |
2015-05-21 |
insert contact_pages_linkeddomain eudesignstudio.com |
2015-05-21 |
insert contact_pages_linkeddomain gridhosted.co.uk |
2015-05-21 |
insert contact_pages_linkeddomain linkedin.com |
2015-05-21 |
insert contact_pages_linkeddomain youtube.com |
2015-05-21 |
insert index_pages_linkeddomain eudesignstudio.com |
2015-05-21 |
insert index_pages_linkeddomain gridhosted.co.uk |
2015-05-21 |
insert index_pages_linkeddomain linkedin.com |
2015-05-21 |
insert index_pages_linkeddomain youtube.com |
2015-05-21 |
insert source_ip 95.142.152.194 |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-01-13 |
update website_status FlippedRobots => OK |
2015-01-13 |
delete source_ip 62.255.175.157 |
2015-01-13 |
insert source_ip 83.223.106.30 |
2014-12-07 |
update num_mort_charges 23 => 24 |
2014-12-07 |
update num_mort_outstanding 15 => 16 |
2014-11-28 |
update website_status Unavailable => FlippedRobots |
2014-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340025 |
2014-11-07 |
update num_mort_charges 19 => 23 |
2014-11-07 |
update num_mort_outstanding 11 => 15 |
2014-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340022 |
2014-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340023 |
2014-10-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340024 |
2014-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340021 |
2014-08-20 |
update website_status OK => Unavailable |
2014-07-16 |
delete address Unit 5 & 6, Building 69, Pennsett Industrial Estate,
Kingswinford, West Midlands, DY6 7FD |
2014-07-16 |
delete address Units 6-8, London Road Business Park,
Retford, Nottinghamshire DN22 6HG |
2014-06-07 |
update num_mort_charges 18 => 19 |
2014-06-07 |
update num_mort_outstanding 10 => 11 |
2014-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013166340020 |
2014-05-07 |
update returns_last_madeup_date 2013-04-02 => 2014-04-02 |
2014-05-07 |
update returns_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 02/04/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2013-11-22 |
update website_status FlippedRobots => OK |
2013-11-17 |
update website_status OK => FlippedRobots |
2013-11-07 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-11-07 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-11-07 |
update company_status Active - Proposal to Strike off => Active |
2013-10-07 |
update company_status Active => Active - Proposal to Strike off |
2013-10-03 |
delete phone 01384 217 780 |
2013-10-03 |
delete phone 01777 701 335 |
2013-10-03 |
insert address Unit 10, Huntsman Drive, Northbank Industrial Park, Irlam, Manchester, M44 5EG |
2013-10-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-10-01 |
update statutory_documents FIRST GAZETTE |
2013-07-12 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-04-02 => 2013-04-02 |
2013-06-25 |
update returns_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update num_mort_charges 17 => 18 |
2013-06-23 |
update num_mort_outstanding 9 => 10 |
2013-06-22 |
update num_mort_charges 16 => 17 |
2013-06-22 |
update num_mort_outstanding 8 => 9 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-05 |
update website_status Unavailable => DNSError |
2013-05-08 |
update website_status OK => Unavailable |
2013-04-03 |
update statutory_documents 02/04/13 FULL LIST |
2013-02-09 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-10-29 |
insert address 13, Rashes Green Industrial Estate,
Dereham, Norfolk, NR19 1JG |
2012-10-29 |
insert address 4 Boundary Lane, South Hykeham,
Lincoln, LN6 9NQ |
2012-10-29 |
insert address St. Martins Road, Finham,
Coventry, Warwickshire, CV3 6SD |
2012-10-24 |
delete address Prospect House, Prospect Row,
Dudley, West Midlands, DY2 8SG |
2012-10-24 |
delete address Unit 2a/b, Lyon Industrial Estate,
Warrington, Cheshire, WA1 4AG |
2012-10-24 |
insert address Unit 5 & 6, Building 69, Pennsett Industrial Estate,
Kingswinford, West Midlands, DY6 7FD |
2012-10-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 |
2012-08-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 |
2012-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-05-03 |
update statutory_documents 02/04/12 FULL LIST |
2012-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEWART |
2012-03-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 |
2012-02-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 |
2011-04-27 |
update statutory_documents 01/04/11 FULL LIST |
2011-04-27 |
update statutory_documents 02/04/11 FULL LIST |
2011-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-10-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2010-10-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2010-10-12 |
update statutory_documents FINANCE AGREEMENT,DEBENTURES,ETC 09/09/2010 |
2010-09-23 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER STEWART |
2010-09-23 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CLARFIELD |
2010-09-23 |
update statutory_documents DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON |
2010-09-23 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER STEWART |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WHISKERD |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GIBSON |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CALVERT |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARCOURT |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY GIBSON |
2010-09-21 |
update statutory_documents NC INC ALREADY ADJUSTED 09/09/2010 |
2010-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-09-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2010-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM
80 STATION PARADE
HARROGATE
NORTH YORKSHIRE
HG1 1HQ |
2010-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2010-09-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2010-07-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2010-04-23 |
update statutory_documents 01/04/10 FULL LIST |
2010-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-10-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2009-07-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED GEOFFREY GIBSON |
2009-04-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK CALVERT |
2009-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-12-16 |
update statutory_documents SECRETARY APPOINTED MARK RICHARD CALVERT |
2008-12-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WILTON |
2008-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CALVERT / 22/02/2008 |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-09-24 |
update statutory_documents SECRETARY RESIGNED |
2007-09-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
22-42 LIVINGSTONE ROAD
STRATFORD
LONDON
E15 2LJ |
2007-06-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-06-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-06-27 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS |
2007-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
2005-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-04-19 |
update statutory_documents RETURN MADE UP TO 01/04/05; NO CHANGE OF MEMBERS |
2005-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 01/04/04; NO CHANGE OF MEMBERS |
2004-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-27 |
update statutory_documents S366A DISP HOLDING AGM 02/09/03 |
2003-05-20 |
update statutory_documents RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-04 |
update statutory_documents SECRETARY RESIGNED |
2003-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/03 FROM:
KERR HOUSE
19/23 FORE STREET
IPSWICH
SUFFOLK IP4 1JW |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-01-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-01-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2003-01-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 |
2002-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
2001-03-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/00 |
2000-06-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99 |
2000-04-11 |
update statutory_documents RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
1999-05-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98 |
1999-04-01 |
update statutory_documents RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS |
1998-06-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97 |
1997-07-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96 |
1997-04-17 |
update statutory_documents RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS |
1996-04-09 |
update statutory_documents RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS |
1996-03-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95 |
1995-04-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-04-05 |
update statutory_documents RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS |
1995-04-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94 |
1994-05-27 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93 |
1994-04-12 |
update statutory_documents RETURN MADE UP TO 01/04/94; NO CHANGE OF MEMBERS |
1993-10-04 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09 |
1993-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/93 FROM:
PRINCES HOUSE
31 PRINCES STREET
IPSWICH
SUFFOLK IP1 1PU |
1993-06-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/92 |
1993-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/93 |
1993-04-05 |
update statutory_documents RETURN MADE UP TO 01/04/93; FULL LIST OF MEMBERS |
1992-04-16 |
update statutory_documents RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS |
1992-02-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/91 |
1991-06-11 |
update statutory_documents RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS |
1991-06-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/90 |
1991-06-11 |
update statutory_documents ALTER MEM AND ARTS 15/05/91 |
1990-08-09 |
update statutory_documents RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS |
1990-08-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/89 |
1989-10-25 |
update statutory_documents RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS |
1989-10-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/08/88 |
1988-07-22 |
update statutory_documents RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS |
1988-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87 |
1987-09-03 |
update statutory_documents RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS |
1987-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1986-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/85 |
1986-07-04 |
update statutory_documents RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS |
1982-03-31 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/81 |
1982-01-26 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/80 |
1980-07-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/79 |
1977-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |