EWS TRAINING - History of Changes


DateDescription
2024-04-07 delete address THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ENGLAND ME20 7BG
2024-04-07 delete sic_code 85590 - Other education n.e.c.
2024-04-07 insert address UNIT 1B LITTLE CARING FARM CARING LANE LEEDS MAIDSTONE KENT UNITED KINGDOM ME17 1TH
2024-04-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2024-04-07 update registered_address
2024-03-07 delete address The Corner House 2 High Street Aylesford Kent ME20 7BG
2024-03-07 delete address The Corner House, 2 The High Street, Aylesford, Kent ME20 7BG
2024-03-07 insert address Unit 1b Little Caring Farm, Caring Lane, Leeds, Maidstone, Kent, ME17 1TH
2024-03-07 insert address Unit 1b, Little Caring Farm Caring Lane Maidstone Kent ME17 1TH
2024-03-07 update primary_contact The Corner House 2 High Street Aylesford Kent ME20 7BG => Unit 1b, Little Caring Farm Caring Lane Maidstone Kent ME17 1TH
2023-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2023 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG ENGLAND
2023-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET JUSTINA ROBSON
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ROBSON / 17/01/2023
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 delete sic_code 43999 - Other specialised construction activities n.e.c.
2023-04-07 insert sic_code 85590 - Other education n.e.c.
2023-03-29 delete alias Envirowaste Solutions (UK)
2023-03-29 delete alias Envirowaste Solutions (UK) Limited
2023-03-29 delete registration_number 06091100
2023-03-29 insert alias EWS Training Limited
2023-03-29 insert registration_number 11557304
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-12 delete email pa..@ewsolutions.co.uk
2022-02-12 delete terms_pages_linkeddomain ico.org.uk
2022-02-12 insert address The Corner House, 2 The High Street, Aylesford, Kent ME20 7BG
2022-02-12 insert email pa..@ews-training.co.uk
2022-02-03 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 7 BROOK HOUSE ASHFORD ROAD MAIDSTONE KENT ENGLAND ME14 5PP
2021-12-07 insert address THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ENGLAND ME20 7BG
2021-12-07 update registered_address
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES
2021-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2021 FROM 7 BROOK HOUSE ASHFORD ROAD MAIDSTONE KENT ME14 5PP ENGLAND
2021-09-01 insert index_pages_linkeddomain wamitab.org.uk
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-10 delete address 7 Brook House Turkey Mill Ashford Road Maidstone Kent ME14 5PP
2021-06-10 delete source_ip 194.1.147.7
2021-06-10 delete source_ip 194.1.147.6
2021-06-10 insert address The Corner House 2 High Street Aylesford Kent ME20 7BG
2021-06-10 insert source_ip 194.1.147.58
2021-06-10 insert source_ip 194.1.147.24
2021-06-10 update primary_contact 7 Brook House Turkey Mill Ashford Road Maidstone Kent ME14 5PP => The Corner House 2 High Street Aylesford Kent ME20 7BG
2021-06-08 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-15 delete source_ip 185.5.172.154
2021-04-15 insert source_ip 194.1.147.7
2021-04-15 insert source_ip 194.1.147.6
2021-04-07 insert company_previous_name PODULAR DEVELOPMENTS LIMITED
2021-04-07 update name PODULAR DEVELOPMENTS LIMITED => EWS TRAINING LIMITED
2021-03-31 update statutory_documents COMPANY NAME CHANGED PODULAR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/03/21
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-10-30 delete address 7 BROOK HOUSE 7 BROOK HOUSE ASHFORD ROAD MAIDSTONE KENT UNITED KINGDOM ME14 5PP
2020-10-30 insert address 7 BROOK HOUSE ASHFORD ROAD MAIDSTONE KENT ENGLAND ME14 5PP
2020-10-30 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date null => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-06 => 2021-06-30
2020-10-30 update registered_address
2020-09-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2020 FROM 7 BROOK HOUSE 7 BROOK HOUSE ASHFORD ROAD MAIDSTONE KENT ME14 5PP UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-06-06 => 2020-09-06
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-08-18 delete about_pages_linkeddomain cialis-forsale24h.com
2018-09-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2018-06-26 delete source_ip 35.189.73.25
2018-06-26 insert source_ip 185.5.172.154
2018-03-19 delete address Weavering Street Maidstone Kent ME14 5JN
2018-03-19 insert address 7 Brook House Turkey Mill Ashford Road Maidstone Kent ME14 5PP
2018-03-19 update primary_contact Weavering Street Maidstone Kent ME14 5JN => 7 Brook House Turkey Mill Ashford Road Maidstone Kent ME14 5PP
2017-10-28 delete about_pages_linkeddomain cialisbuy.net
2017-10-28 delete about_pages_linkeddomain cialisprofessional.net
2017-10-28 delete about_pages_linkeddomain viagra-online-pharmacy.net
2017-10-28 delete source_ip 79.170.40.175
2017-10-28 insert about_pages_linkeddomain cialis-forsale24h.com
2017-10-28 insert source_ip 35.189.73.25
2017-08-09 insert about_pages_linkeddomain cialisbuy.net
2017-08-09 insert about_pages_linkeddomain cialisprofessional.net
2017-08-09 insert about_pages_linkeddomain viagra-online-pharmacy.net
2017-04-05 delete about_pages_linkeddomain cialis-forsale24h.com
2017-04-05 delete index_pages_linkeddomain buy-canadian-cialis.com
2016-12-30 insert about_pages_linkeddomain cialis-forsale24h.com
2016-12-30 insert index_pages_linkeddomain buy-canadian-cialis.com
2016-12-30 insert service_pages_linkeddomain cialis-forsale24h.com
2016-12-30 insert service_pages_linkeddomain viagraonlinewithoutprescriptionhq.com
2015-10-16 update website_status FlippedRobots => OK
2015-10-16 delete registration_number 609 1100
2015-10-16 insert index_pages_linkeddomain webexpand.co.uk
2015-10-16 update robots_txt_status www.ews-training.co.uk: 404 => 200
2015-06-06 update website_status OK => FlippedRobots
2015-03-15 delete source_ip 82.165.22.127
2015-03-15 insert source_ip 79.170.40.175
2014-12-26 delete address Rear of 2 - 4 High Street West Malling Kent ME19 6QR
2014-12-26 delete phone 01732 222020
2014-12-26 insert address Weavering Street Maidstone Kent ME14 5JN
2014-12-26 insert phone 01622 737586
2014-12-26 update primary_contact Rear of 2 - 4 High Street West Malling Kent ME19 6QR => Weavering Street Maidstone Kent ME14 5JN
2014-04-12 delete address 11 Swan Street West Malling Kent ME19 6JU
2014-04-12 insert address Rear of 2 - 4 High Street West Malling Kent ME19 6QR
2014-04-12 update primary_contact 11 Swan Street West Malling Kent ME19 6JU => Rear of 2 - 4 High Street West Malling Kent ME19 6QR