SOUTH EAST DRAINAGE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 delete address 16 PARK LANE SELSEY CHICHESTER ENGLAND PO20 0HD
2023-04-07 insert address 99 MILTON ROAD WATERLOOVILLE HAMPSHIRE ENGLAND PO7 6AG
2023-04-07 update registered_address
2023-04-02 delete source_ip 77.68.84.204
2023-04-02 insert source_ip 34.117.168.233
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-15 update statutory_documents CESSATION OF BILLIE-JO ABBATT AS A PSC
2023-03-15 update statutory_documents CESSATION OF IAN GRANT ABBATT AS A PSC
2023-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BILLIE-JO ABBATT
2023-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN ABBATT
2023-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM 16 PARK LANE SELSEY CHICHESTER PO20 0HD ENGLAND
2023-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SEAN LODY / 01/02/2023
2022-08-03 update statutory_documents DIRECTOR APPOINTED MR PATRICK SEAN LODY
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK SEAN LODY
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
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
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO 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
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRANT ABBATT / 13/07/2018
2019-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BILLIE-JO ABBATT / 13/07/2018
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2018-08-09 delete address THE DREY 16 PARK LANE SELSEY CHICHESTER WEST SUSSEX ENGLAND PO20 0HD
2018-08-09 insert address 16 PARK LANE SELSEY CHICHESTER ENGLAND PO20 0HD
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-09 update registered_address
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 11 FINCHES RISE GUILDFORD GU1 2UN ENGLAND
2018-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2018 FROM THE DREY 16 PARK LANE SELSEY CHICHESTER WEST SUSSEX PO20 0HD ENGLAND
2018-06-17 delete about_pages_linkeddomain aboutcookies.org
2018-06-17 delete contact_pages_linkeddomain aboutcookies.org
2018-06-17 delete index_pages_linkeddomain aboutcookies.org
2018-05-11 delete address WHITE LODGE FRIMLEY ROAD CAMBERLEY SURREY GU15 2QH
2018-05-11 insert address THE DREY 16 PARK LANE SELSEY CHICHESTER WEST SUSSEX ENGLAND PO20 0HD
2018-05-11 update registered_address
2018-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2018 FROM WHITE LODGE FRIMLEY ROAD CAMBERLEY SURREY GU15 2QH
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-02 delete source_ip 88.208.249.204
2017-08-02 insert source_ip 77.68.84.204
2017-05-20 delete address 290 Frimley Road Camberley Surrey GU15 2QH United Kingdom
2017-05-20 insert address 16 Park Lane Selsey Chichester West Sussex PO20 0HD United Kingdom
2017-05-20 insert phone 01243 605676
2017-05-20 update primary_contact 290 Frimley Road Camberley Surrey GU15 2QH United Kingdom => 16 Park Lane Selsey Chichester West Sussex PO20 0HD United Kingdom
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-06-08 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-05-03 update statutory_documents 06/04/16 FULL LIST
2015-06-09 delete about_pages_linkeddomain digg.com
2015-06-09 delete about_pages_linkeddomain facebook.com
2015-06-09 delete about_pages_linkeddomain icio.us
2015-06-09 delete about_pages_linkeddomain reddit.com
2015-06-09 delete about_pages_linkeddomain stumbleupon.com
2015-06-09 delete contact_pages_linkeddomain digg.com
2015-06-09 delete contact_pages_linkeddomain facebook.com
2015-06-09 delete contact_pages_linkeddomain icio.us
2015-06-09 delete contact_pages_linkeddomain reddit.com
2015-06-09 delete contact_pages_linkeddomain stumbleupon.com
2015-06-09 delete index_pages_linkeddomain digg.com
2015-06-09 delete index_pages_linkeddomain facebook.com
2015-06-09 delete index_pages_linkeddomain icio.us
2015-06-09 delete index_pages_linkeddomain reddit.com
2015-06-09 delete index_pages_linkeddomain stumbleupon.com
2015-05-11 update robots_txt_status www.southeastdrainage.co.uk: 404 => 200
2015-05-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-08 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-08 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-04-28 update statutory_documents 06/04/15 FULL LIST
2015-04-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-29 insert about_pages_linkeddomain aboutcookies.org
2014-12-29 insert contact_pages_linkeddomain aboutcookies.org
2014-12-29 insert index_pages_linkeddomain aboutcookies.org
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address WHITE LODGE FRIMLEY ROAD CAMBERLEY SURREY UNITED KINGDOM GU15 2QH
2014-05-07 insert address WHITE LODGE FRIMLEY ROAD CAMBERLEY SURREY GU15 2QH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-04-30 update statutory_documents 06/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-07 delete source_ip 88.208.217.175
2013-07-07 insert source_ip 88.208.249.204
2013-06-25 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-25 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-09 update statutory_documents 06/04/13 FULL LIST
2013-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRANT ABBATT / 01/05/2012
2013-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BILLIE-JO ABBATT / 01/05/2012
2012-07-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents 06/04/12 FULL LIST
2012-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2012 FROM WHITE LODGE 290 FRIMLEY ROAD CAMBERLEY SURREY GU15 2QH ENGLAND
2011-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2011 FROM AVONLEA BUSH LANE SEND WOKING SURREY GU23 7HP UNITED KINGDOM
2011-07-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-05-03 update statutory_documents 06/04/11 FULL LIST
2010-04-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION