ALBION ECO LIMITED - History of Changes


DateDescription
2024-04-07 delete address C/- SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON ENGLAND CR0 0XT
2024-04-07 insert address C/- SABLE INTERNATIONAL, 5TH FLOOR 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD
2024-04-07 update registered_address
2024-04-06 delete address 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT
2024-04-06 insert address 5th Floor, 18 St. Swithin's Lane, London, EC4N 8AD
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-11 delete about_pages_linkeddomain albionwater.co.uk
2021-09-11 delete alias Albion Water Limited
2021-09-11 delete index_pages_linkeddomain albionwater.co.uk
2021-09-11 insert about_pages_linkeddomain linkedin.com
2021-09-11 insert contact_pages_linkeddomain linkedin.com
2021-09-11 insert index_pages_linkeddomain linkedin.com
2021-09-11 insert service_pages_linkeddomain linkedin.com
2021-09-11 insert terms_pages_linkeddomain linkedin.com
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, NO UPDATES
2021-04-28 delete website_emails we..@wlevel.co.uk
2021-04-28 delete email we..@wlevel.co.uk
2021-04-28 delete index_pages_linkeddomain automattic.com
2021-04-28 delete index_pages_linkeddomain wordpress.org
2021-04-28 insert index_pages_linkeddomain dwi.gov.uk
2021-04-28 update founded_year null => 2011
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-27 delete address Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG
2020-02-27 insert address 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT
2020-02-27 update primary_contact Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG => 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY ROBERT BRYAN / 03/09/2019
2019-09-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SABLE SECRETARIES LIMITED / 03/09/2019
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-07-17 insert about_pages_linkeddomain automattic.com
2019-07-17 insert index_pages_linkeddomain automattic.com
2019-04-27 insert website_emails we..@wlevel.co.uk
2019-04-27 delete address Harpenden Hall, Southdown Road, Harpenden AL5 1TE UK
2019-04-27 delete email wo..@example.com
2019-04-27 delete index_pages_linkeddomain facebook.com
2019-04-27 delete index_pages_linkeddomain instagram.com
2019-04-27 delete index_pages_linkeddomain yelp.com
2019-04-27 delete source_ip 94.136.40.82
2019-04-27 insert alias Albion Eco Limited
2019-04-27 insert alias Albion Water Limited
2019-04-27 insert email we..@wlevel.co.uk
2019-04-27 insert index_pages_linkeddomain albionwater.co.uk
2019-04-27 insert source_ip 176.32.230.53
2019-04-27 update name AlbionEco => Albion Water
2019-02-07 delete address LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2019-02-07 insert address C/- SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON 12-16 ADDISCOMBE ROAD CROYDON ENGLAND CR0 0XT
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-07 update registered_address
2019-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2019 FROM LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2019-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-05-07 update account_category DORMANT => SMALL
2018-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2018-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-27 update statutory_documents CORPORATE SECRETARY APPOINTED SABLE SECRETARIES LIMITED
2018-02-27 update statutory_documents FIRST GAZETTE
2018-02-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT BROWN
2018-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KNAGGS / 26/01/2018
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JEREMY ROBERT BRYAN / 06/03/2017
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KNAGG / 18/07/2017
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KNAGGS / 18/07/2017
2017-07-28 update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN KNAGGS
2017-04-29 update website_status ParkedDomain => OK
2017-04-29 delete source_ip 94.136.40.103
2017-04-29 insert source_ip 94.136.40.82
2017-04-29 update robots_txt_status www.albioneco.co.uk: 404 => 200
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-09-25 update website_status OK => ParkedDomain
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2015-11-07 delete address LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON ENGLAND WC1A 1DG
2015-11-07 insert address LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-11-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-10-07 delete address FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ
2015-10-07 insert address LOWER GROUND LEVEL, CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON ENGLAND WC1A 1DG
2015-10-07 update registered_address
2015-10-06 update statutory_documents 25/08/15 FULL LIST
2015-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2015 FROM FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-01-08 update statutory_documents SECRETARY APPOINTED MR SCOTT JAMES BROWN
2015-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN BEARE
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-07 delete address FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE ENGLAND RG12 0XQ
2014-10-07 insert address FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE RG12 0XQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-10 update statutory_documents 25/08/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 delete address 71 CLARENCE ROAD TEDDINGTON MIDDLESEX UNITED KINGDOM TW11 0BN
2013-12-07 insert address FOREST HOUSE 3-5 HORNDEAN ROAD BRACKNELL BERKSHIRE ENGLAND RG12 0XQ
2013-12-07 update registered_address
2013-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-19 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 71 CLARENCE ROAD TEDDINGTON MIDDLESEX TW11 0BN UNITED KINGDOM
2013-11-13 update statutory_documents SECRETARY APPOINTED MR KEVIN LESLIE BEARE
2013-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMESTOWN INVESTMENTS LIMITED
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-18 update statutory_documents 25/08/13 FULL LIST
2013-09-13 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN BRADLEY
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 insert sic_code 71129 - Other engineering activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2012-10-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-24 update statutory_documents 25/08/12 FULL LIST
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-11-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-11-09 update statutory_documents CURRSHO FROM 31/08/2012 TO 31/03/2012
2011-11-09 update statutory_documents SAIL ADDRESS CREATED
2011-08-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION