WORLD CLASS WATER - History of Changes


DateDescription
2024-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/24, NO UPDATES
2024-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN SLARK / 01/10/2024
2024-07-30 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-06-27 insert address Whole House Solution 2-4 Persons (15mm) Whole House Solution 2-4 Persons
2024-05-27 insert about_pages_linkeddomain facebook.com
2024-05-27 insert about_pages_linkeddomain twitter.com
2024-05-27 insert contact_pages_linkeddomain facebook.com
2024-05-27 insert contact_pages_linkeddomain twitter.com
2024-05-27 insert index_pages_linkeddomain facebook.com
2024-05-27 insert index_pages_linkeddomain twitter.com
2024-05-27 insert product_pages_linkeddomain facebook.com
2024-05-27 insert product_pages_linkeddomain twitter.com
2024-05-27 insert terms_pages_linkeddomain facebook.com
2024-05-27 insert terms_pages_linkeddomain twitter.com
2024-03-20 delete contact_pages_linkeddomain facebook.com
2024-03-20 delete contact_pages_linkeddomain google.com
2024-03-20 delete contact_pages_linkeddomain linkedin.com
2024-03-20 delete contact_pages_linkeddomain plus.google.com
2024-03-20 delete contact_pages_linkeddomain twitter.com
2024-03-20 delete index_pages_linkeddomain facebook.com
2024-03-20 delete index_pages_linkeddomain linkedin.com
2024-03-20 delete index_pages_linkeddomain twitter.com
2024-03-20 delete source_ip 188.191.157.125
2024-03-20 delete terms_pages_linkeddomain facebook.com
2024-03-20 delete terms_pages_linkeddomain google.com
2024-03-20 delete terms_pages_linkeddomain plus.google.com
2024-03-20 delete terms_pages_linkeddomain twitter.com
2024-03-20 insert source_ip 188.191.156.66
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-15 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents DIRECTOR APPOINTED ANDREW THOMAS SLARK
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-08-01 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-11-03 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-07-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-07 update num_mort_charges 6 => 7
2020-06-07 update num_mort_outstanding 2 => 3
2020-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031142210007
2020-01-07 delete address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6BJ
2020-01-07 insert address 6TH FLOOR 2 LONDON WALL PLACE LONDON ENGLAND EC2Y 5AU
2020-01-07 update registered_address
2019-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM
2019-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / EWC GROUP LIMITED / 15/12/2019
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-10-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-03 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_charges 5 => 6
2018-06-07 update num_mort_satisfied 3 => 4
2018-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031142210005
2018-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031142210006
2017-12-07 delete address EURO HOUSE HIGH ROAD WHETSTONE LONDON N20 9YZ
2017-12-07 insert address NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6BJ
2017-12-07 update registered_address
2017-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2017 FROM EURO HOUSE HIGH ROAD WHETSTONE LONDON N20 9YZ
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / EWC GROUP LIMITED / 01/11/2017
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-26 update num_mort_charges 3 => 5
2017-04-26 update num_mort_outstanding 1 => 2
2017-04-26 update num_mort_satisfied 2 => 3
2017-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16
2017-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031142210005
2017-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031142210004
2017-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031142210004
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15
2015-12-07 update num_mort_outstanding 3 => 1
2015-12-07 update num_mort_satisfied 0 => 2
2015-12-07 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-12-07 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-03 update statutory_documents 16/10/15 FULL LIST
2015-07-07 update account_category SMALL => FULL
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14
2014-12-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-12-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-11-12 update statutory_documents 16/10/14 FULL LIST
2014-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RUDMAN / 13/10/2014
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-06-26 update statutory_documents DIRECTOR APPOINTED MR STEVE JOHN SLARK
2013-11-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2013-11-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-10-25 update statutory_documents 16/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update registered_address
2013-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-06-23 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-23 update returns_next_due_date 2012-11-13 => 2013-11-13
2012-10-26 update statutory_documents 16/10/12 FULL LIST
2012-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-21 update statutory_documents 16/10/11 FULL LIST
2011-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-30 update statutory_documents 16/10/10 FULL LIST
2010-05-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-27 update statutory_documents 16/10/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN RUDMAN / 16/10/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER VERNON FREE / 16/10/2009
2009-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FREE / 15/10/2008
2008-11-17 update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-09 update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-03 update statutory_documents RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-11-28 update statutory_documents RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-07 update statutory_documents RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 725 GREEN LANES WINCHMORE HILL LONDON N21 3RX
2004-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-12-30 update statutory_documents RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-06 update statutory_documents RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2001-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-11-08 update statutory_documents RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2000-11-10 update statutory_documents RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-23 update statutory_documents RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-08-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-16 update statutory_documents RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1998-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-23 update statutory_documents RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-16 update statutory_documents RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1995-11-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-11-06 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1995-10-20 update statutory_documents DIRECTOR RESIGNED
1995-10-20 update statutory_documents SECRETARY RESIGNED
1995-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION