Date | Description |
2024-05-15 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DARRELL VICK WEBB |
2024-05-08 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-04-19 |
delete founder Tom Freyberg |
2024-04-19 |
delete person Jack Jones |
2024-04-19 |
insert management_pages_linkeddomain knowh2ow.online |
2024-04-19 |
insert management_pages_linkeddomain youtube.com |
2024-04-19 |
insert person Alex Lucas |
2024-04-19 |
update person_title Tom Freyberg: Ambassador; Trustee; Founder and Director of Atlantean Media; Founder => Trustee; Ambassador |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, NO UPDATES |
2024-03-18 |
insert founder Tom Freyberg |
2024-03-18 |
delete person Katie Endacott |
2024-03-18 |
insert person Tom Freyberg |
2024-03-18 |
update person_title Sachin Tiwari: Nepal Programme Coordinator => Programme Advisor |
2023-08-28 |
delete email cb..@frankwater.com |
2023-08-28 |
delete person Chris Guy |
2023-08-28 |
update person_description Katie Alcott => Katie Alcott |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-26 |
delete about_pages_linkeddomain donorfy.com |
2023-07-26 |
delete career_pages_linkeddomain donorfy.com |
2023-07-26 |
delete contact_pages_linkeddomain donorfy.com |
2023-07-26 |
delete index_pages_linkeddomain donorfy.com |
2023-07-26 |
delete management_pages_linkeddomain donorfy.com |
2023-07-26 |
delete projects_pages_linkeddomain donorfy.com |
2023-07-26 |
delete terms_pages_linkeddomain donorfy.com |
2023-07-12 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
insert about_pages_linkeddomain donorfy.com |
2023-04-07 |
insert career_pages_linkeddomain donorfy.com |
2023-04-07 |
insert contact_pages_linkeddomain donorfy.com |
2023-04-07 |
insert index_pages_linkeddomain donorfy.com |
2023-04-07 |
insert management_pages_linkeddomain donorfy.com |
2023-04-07 |
insert projects_pages_linkeddomain donorfy.com |
2023-04-07 |
insert terms_pages_linkeddomain donorfy.com |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2023-03-07 |
delete person Shawn Smith |
2023-02-21 |
update statutory_documents CESSATION OF JACK LLOYD JONES AS A PSC |
2023-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK JONES |
2023-02-03 |
insert email cb..@frankwater.com |
2023-02-03 |
insert email ka..@frankwater.com |
2023-01-02 |
delete about_pages_linkeddomain thebiggive.org.uk |
2023-01-02 |
delete career_pages_linkeddomain thebiggive.org.uk |
2023-01-02 |
delete contact_pages_linkeddomain thebiggive.org.uk |
2023-01-02 |
delete index_pages_linkeddomain thebiggive.org.uk |
2023-01-02 |
delete management_pages_linkeddomain thebiggive.org.uk |
2023-01-02 |
delete projects_pages_linkeddomain thebiggive.org.uk |
2023-01-02 |
delete terms_pages_linkeddomain thebiggive.org.uk |
2023-01-02 |
insert about_pages_linkeddomain charitycommission.gov.uk |
2023-01-02 |
insert about_pages_linkeddomain service.gov.uk |
2023-01-02 |
insert career_pages_linkeddomain charitycommission.gov.uk |
2023-01-02 |
insert career_pages_linkeddomain service.gov.uk |
2023-01-02 |
insert contact_pages_linkeddomain charitycommission.gov.uk |
2023-01-02 |
insert contact_pages_linkeddomain service.gov.uk |
2023-01-02 |
insert index_pages_linkeddomain charitycommission.gov.uk |
2023-01-02 |
insert index_pages_linkeddomain service.gov.uk |
2023-01-02 |
insert management_pages_linkeddomain charitycommission.gov.uk |
2023-01-02 |
insert management_pages_linkeddomain service.gov.uk |
2023-01-02 |
insert projects_pages_linkeddomain charitycommission.gov.uk |
2023-01-02 |
insert projects_pages_linkeddomain service.gov.uk |
2023-01-02 |
insert registration_number 05388346 |
2023-01-02 |
insert registration_number 1121273 |
2023-01-02 |
insert terms_pages_linkeddomain charitycommission.gov.uk |
2023-01-02 |
insert terms_pages_linkeddomain service.gov.uk |
2022-12-01 |
insert about_pages_linkeddomain thebiggive.org.uk |
2022-12-01 |
insert index_pages_linkeddomain thebiggive.org.uk |
2022-12-01 |
insert management_pages_linkeddomain thebiggive.org.uk |
2022-12-01 |
insert person Shawn Smith |
2022-12-01 |
insert projects_pages_linkeddomain thebiggive.org.uk |
2022-10-30 |
delete person Helen Garland |
2022-09-28 |
delete person Urban Veda |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-26 |
delete address Frank Water, 1-3 Gloucester Road, Bristol, BS7 1AA, United Kingdom |
2022-06-26 |
insert address Frank Water, 1-3 Gloucester Road, Bristol, BS7 8AA, United Kingdom |
2022-06-26 |
insert person Urban Veda |
2022-06-10 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MS GEORGINA ANNE HOPKINS |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-03-12 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PATRICK BROOK |
2021-02-07 |
delete address 11 ELMDALE ROAD TYNDALLS PARK BRISTOL ENGLAND BS8 1SL |
2021-02-07 |
insert address 1-3 GLOUCESTER ROAD BISHOPSTON BRISTOL ENGLAND BS7 8AA |
2021-02-07 |
update registered_address |
2020-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2020 FROM
11 ELMDALE ROAD
TYNDALLS PARK
BRISTOL
BS8 1SL
ENGLAND |
2020-11-19 |
update statutory_documents CESSATION OF ELENA OYON AS A PSC |
2020-11-19 |
update statutory_documents DIRECTOR APPOINTED MR JACK LLOYD JONES |
2020-11-19 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW GOULDSMITH |
2020-11-19 |
update statutory_documents CESSATION OF ANOO JAIN AS A PSC |
2020-11-19 |
update statutory_documents CESSATION OF CHRISTOPHER GUY AS A PSC |
2020-11-19 |
update statutory_documents CESSATION OF DIANA JACQUELINE FINCH AS A PSC |
2020-11-19 |
update statutory_documents CESSATION OF OLIVER MARK JONES AS A PSC |
2020-11-19 |
update statutory_documents CESSATION OF SARAH MOORE AS A PSC |
2020-08-08 |
update company_category Private Limited Company => Community Interest Company |
2020-06-01 |
update statutory_documents CESSATION OF ALISON MARGARET PAINE AS A PSC |
2020-04-07 |
delete sic_code 56290 - Other food services |
2020-04-07 |
insert company_previous_name FRANK WATER LTD |
2020-04-07 |
insert sic_code 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks |
2020-04-07 |
insert sic_code 47890 - Retail sale via stalls and markets of other goods |
2020-04-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2020-04-07 |
insert sic_code 56210 - Event catering activities |
2020-04-07 |
update account_ref_day 31 => 30 |
2020-04-07 |
update account_ref_month 3 => 9 |
2020-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-06-30 |
2020-04-07 |
update name FRANK WATER LTD => FRANK WATER C.I.C. |
2020-03-28 |
update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020 |
2020-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
2020-03-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANOO JAIN |
2020-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DIANA JACQUELINE FINCH / 24/01/2020 |
2020-03-18 |
update statutory_documents COMPANY NAME CHANGED FRANK WATER LTD
CERTIFICATE ISSUED ON 18/03/20 |
2020-03-18 |
update statutory_documents CONVERSION TO A CIC |
2020-03-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2020-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JONES |
2020-03-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MOORE |
2020-03-13 |
update statutory_documents CESSATION OF PETER CHARLES DAVIES AS A PSC |
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 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA FINCH |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2019-03-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK LLOYD JONES |
2019-03-25 |
update statutory_documents CESSATION OF JAMES JENKINS AS A PSC |
2019-03-25 |
update statutory_documents CESSATION OF MAX ELLIOT CAMPBELL-JONES AS A PSC |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2018-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GUY |
2018-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA OYON |
2018-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JENKINS |
2018-03-27 |
update statutory_documents CESSATION OF ANDREW WEBB AS A PSC |
2018-03-27 |
update statutory_documents CESSATION OF JON ELFORD AS A PSC |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-05 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address UNIT 1, 20 WELLINGTON LANE WELLINGTON LANE BRISTOL BS6 5PY |
2016-05-12 |
insert address 11 ELMDALE ROAD TYNDALLS PARK BRISTOL ENGLAND BS8 1SL |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2016 FROM
11 ELMDALE ROAD
TYNDALLS PARK
BRISTOL
BS8 1SL
ENGLAND |
2016-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2016 FROM
UNIT 1, 20 WELLINGTON LANE WELLINGTON LANE
BRISTOL
BS6 5PY |
2016-03-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 1, 20 WELLINGTON LANE WELLINGTON LANE
BRISTOL
BS6 5PY
ENGLAND |
2016-03-22 |
update statutory_documents 10/03/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
delete address UNIT 1, 20 WELLINGTON LANE WELLINGTON LANE BRISTOL ENGLAND BS6 5PY |
2015-04-07 |
insert address UNIT 1, 20 WELLINGTON LANE WELLINGTON LANE BRISTOL BS6 5PY |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O KATIE ALCOTT
2B WELLINGTON LANE
MONTPELIER
BRISTOL
BRISTOL
BS6 5PY
UNITED KINGDOM |
2015-03-30 |
update statutory_documents 10/03/15 FULL LIST |
2015-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2015-01-09 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
delete address 2 B WELLINGTON LANE BRISTOL BS6 5PY |
2014-12-07 |
insert address UNIT 1, 20 WELLINGTON LANE WELLINGTON LANE BRISTOL ENGLAND BS6 5PY |
2014-12-07 |
update registered_address |
2014-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
2 B
WELLINGTON LANE
BRISTOL
BS6 5PY |
2014-04-07 |
delete address 2 B WELLINGTON LANE BRISTOL UNITED KINGDOM BS6 5PY |
2014-04-07 |
insert address 2 B WELLINGTON LANE BRISTOL BS6 5PY |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-04-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-03-11 |
update statutory_documents 10/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-30 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-27 |
update statutory_documents 10/03/13 FULL LIST |
2013-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE TESSA ALCOTT / 31/07/2012 |
2013-03-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TOM ALCOTT |
2012-12-21 |
update statutory_documents 30/03/12 TOTAL EXEMPTION FULL |
2012-03-20 |
update statutory_documents 10/03/12 FULL LIST |
2012-03-06 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2012 FROM
CHEYNEY PARK
BISHOPS FROME
WORCESTER
WR6 5AS |
2012-02-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-02-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-02-01 |
update statutory_documents ALTER ARTICLES 27/01/2012 |
2011-12-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents SAIL ADDRESS CREATED |
2011-04-19 |
update statutory_documents 10/03/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-30 |
update statutory_documents 10/03/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE TESSA ALCOTT / 30/03/2010 |
2010-01-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-18 |
update statutory_documents SECRETARY APPOINTED MR TOM ALCOTT |
2009-09-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SARAH FLINT |
2009-03-27 |
update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE ALCOTT / 26/03/2009 |
2009-03-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH FLINT / 26/03/2009 |
2009-01-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-10 |
update statutory_documents SECRETARY APPOINTED MS SARAH REST FLINT |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY THOMAS ALCOTT |
2008-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE ALCOTT / 09/04/2008 |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
2007-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-20 |
update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents SECRETARY RESIGNED |
2005-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |