WAVERLEY - History of Changes


DateDescription
2023-10-02 update website_status OK => FlippedRobots
2023-09-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-30 insert sales_emails sa..@waverley.co.uk
2023-08-30 insert about_pages_linkeddomain google.com
2023-08-30 insert career_pages_linkeddomain google.com
2023-08-30 insert client_pages_linkeddomain google.com
2023-08-30 insert email sa..@waverley.co.uk
2023-08-30 insert person Sarah Pegg
2023-08-30 insert service_pages_linkeddomain google.com
2023-08-30 update person_title Lydia James: Purchase Ledger => Finance; Co - Ordinator
2023-08-30 update website_status FlippedRobots => OK
2023-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP JAMES / 29/08/2023
2023-08-01 update website_status OK => FlippedRobots
2023-06-30 delete otherexecutives Russell Keegan
2023-06-30 insert cto Russell Keegan
2023-06-30 delete person Emma Burt
2023-06-30 delete person Michelle Chappell
2023-06-30 delete person Pete Goodwin
2023-06-30 delete person Zoe Ella Joyce
2023-06-30 update person_description Frazer James => Frazer James
2023-06-30 update person_description Russell Keegan => Russell Keegan
2023-06-30 update person_title Mandy Biggs: Sales & Specification Support => Sales & Specification Support; Events & Marketing Co - Ordinator
2023-06-30 update person_title Russell Keegan: Projects Director => Technical Director
2023-06-30 update website_status FlippedRobots => OK
2023-06-02 update website_status OK => FlippedRobots
2023-04-19 insert otherexecutives Simon Bond
2023-04-19 delete person Gillian Hendry
2023-04-19 insert index_pages_linkeddomain youtu.be
2023-04-19 insert person Michelle Chappell
2023-04-19 insert person Pete Goodwin
2023-04-19 insert person Simon Bond
2023-04-19 insert person Zoe Ella Joyce
2023-04-19 update person_description Dan Voller => Dan Voller
2023-04-19 update person_title Dan Voller: Junior Estimator; Estimator => Specification Manager
2023-04-19 update website_status FlippedRobots => OK
2023-03-26 update website_status OK => FlippedRobots
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-02-23 delete person Caroline Szeremeta
2023-02-23 delete person Rachel Reynolds
2023-02-23 update website_status FlippedRobots => OK
2023-01-30 update website_status OK => FlippedRobots
2022-12-29 update website_status FlippedRobots => OK
2022-12-05 update website_status OK => FlippedRobots
2022-11-03 delete address EightyFen, 80 Fenchurch Street Building C3, Design District
2022-11-03 delete address Unit 34, Bilton Way, Luton, LU1 1UU
2022-11-03 delete person Kay Gray Edwards
2022-11-03 insert address Unit 39-43 Bilton Way, Luton, LU1 1UU
2022-11-03 insert person Oli Birch
2022-11-03 update website_status FlippedRobots => OK
2022-10-11 update website_status OK => FlippedRobots
2022-09-09 delete person Craig Boyman
2022-09-09 delete person Josh Knowles
2022-09-09 insert about_pages_linkeddomain siosystems.com
2022-09-09 insert career_pages_linkeddomain siosystems.com
2022-09-09 insert casestudy_pages_linkeddomain siosystems.com
2022-09-09 insert client_pages_linkeddomain siosystems.com
2022-09-09 insert contact_pages_linkeddomain siosystems.com
2022-09-09 insert index_pages_linkeddomain siosystems.com
2022-09-09 insert person Aaryanna James
2022-09-09 insert person Callum Barry
2022-09-09 insert person Caroline Szeremeta
2022-09-09 insert person Reece Palmer
2022-09-09 insert product_pages_linkeddomain siosystems.com
2022-09-09 insert projects_pages_linkeddomain siosystems.com
2022-09-09 insert terms_pages_linkeddomain siosystems.com
2022-09-09 update person_description Bryn James => Bryn James
2022-09-09 update person_title Ben Vowles: Specification Manager => Head of Specification; Specification Manager
2022-09-09 update person_title Bryn James: Marketing Co - Ordinator; Marketing Manager => Business Development Manager
2022-09-09 update person_title David Macgregor: IT & Systems Manager => Business Resource & Process Manager; IT & Systems Manager
2022-09-09 update person_title Oscar Dunn: Internal Sales Coordinator => Business Development Manager
2022-09-09 update website_status FlippedRobots => OK
2022-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRAZER JAMES / 01/07/2022
2022-06-22 update statutory_documents 29/04/22 STATEMENT OF CAPITAL GBP 26000
2022-06-21 update website_status OK => FlippedRobots
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-05 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-02-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP JAMES / 01/02/2022
2021-12-07 update account_ref_month 3 => 12
2021-12-07 update accounts_next_due_date 2022-12-31 => 2022-09-30
2021-11-30 update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 0 => 1
2021-08-02 update statutory_documents DIRECTOR APPOINTED FRAZER JAMES
2021-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075499790001
2021-06-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 156000
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-15 update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 371000
2020-06-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-06 update statutory_documents 23/05/19 STATEMENT OF CAPITAL GBP 396000
2019-05-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-08 update num_mort_charges 0 => 1
2018-06-08 update num_mort_outstanding 0 => 1
2018-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075499790001
2018-04-25 update statutory_documents 06/03/18 STATEMENT OF CAPITAL GBP 171000
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JAMES / 01/09/2016
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES / 01/09/2016
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP JAMES / 01/09/2016
2016-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES / 01/09/2016
2016-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRUCE JAMES / 01/09/2016
2016-05-14 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-05-14 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 03/03/16 STATEMENT OF CAPITAL GBP 231000
2016-03-14 update statutory_documents 03/03/16 FULL LIST
2015-07-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-11 update statutory_documents ADOPT ARTICLES 31/03/2015
2015-05-08 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-04-30 update statutory_documents ADOPT ARTICLES 01/04/2015
2015-04-22 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 291000.00
2015-04-08 delete address ROWAN HOUSE GUILDFORD ROAD TRADING ESTATE FARNHAM SURREY ENGLAND GU9 9PZ
2015-04-08 delete sic_code 82990 - Other business support service activities n.e.c.
2015-04-08 insert address ROWAN HOUSE GUILDFORD ROAD TRADING ESTATE FARNHAM SURREY GU9 9PZ
2015-04-08 insert sic_code 13921 - Manufacture of soft furnishings
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-03-07 delete address ROWAN HOUSE GUILDFORD ROAD TRADING ESTATE FARNHAM SURREY GU9 9PZ
2015-03-07 insert address ROWAN HOUSE GUILDFORD ROAD TRADING ESTATE FARNHAM SURREY ENGLAND GU9 9PZ
2015-03-07 update registered_address
2015-03-06 update statutory_documents 03/03/15 FULL LIST
2015-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA UNITED KINGDOM
2015-02-26 update statutory_documents SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN
2015-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2015 FROM ROWAN HOUSE GUILDFORD ROAD TRADING ESTATE FARNHAM SURREY GU9 9PZ
2014-12-08 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address ROWAN HOUSE GUILDFORD ROAD TRADING ESTATE FARNHAM SURREY UNITED KINGDOM GU9 9PZ
2014-04-07 insert address ROWAN HOUSE GUILDFORD ROAD TRADING ESTATE FARNHAM SURREY GU9 9PZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-04-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-03-06 update statutory_documents 03/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-06-25 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-03 => 2013-12-31
2013-03-18 update statutory_documents SAIL ADDRESS CREATED
2013-03-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-03-07 update statutory_documents 03/03/13 FULL LIST
2012-11-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-24 update statutory_documents 03/03/12 FULL LIST
2011-05-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-13 update statutory_documents 06/04/11 STATEMENT OF CAPITAL GBP 1000
2011-03-30 update statutory_documents ADOPT ARTICLES 24/03/2011
2011-03-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION