FD-WORKS - History of Changes


DateDescription
2025-02-01 delete person Hannah Spear
2025-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES
2024-09-17 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-12 delete person Isaac Guyatt
2024-04-12 delete person Josh Preston
2024-04-12 delete person Kim Slater
2024-04-12 delete person Lucy Taylor
2024-04-12 delete person Molly Wallace
2024-04-12 delete person Ross Liddington
2024-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-23 delete person Craig Bailey
2023-05-23 delete person Rachel Hutchinson
2023-05-23 insert person Isaac Guyatt
2023-05-23 insert person Josh Preston
2023-05-23 insert person Lucy Taylor
2023-05-23 update person_title Beth Perry: Accounts Technician => Finance Controller
2023-05-23 update person_title Brooke Hillier: Accounts Technician => Finance Controller
2023-05-23 update person_title Ross Liddington: Accounts Technician => Finance Controller
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-15 update person_title Kim Slater: Media and Communications Manager => Brand Strategy and Operations Manager
2022-05-02 update person_title Mike Evans: Financial Controller => Finance Business Partner
2022-04-01 delete person Shannon Spanswick
2022-04-01 insert person Ellis Baker
2022-04-01 insert person Molly Wallace
2022-02-10 insert person Hannah Spear
2022-02-10 insert person Shannon Spanswick
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-20 delete person Amber Frampton
2021-09-20 delete source_ip 138.68.166.16
2021-09-20 insert contact_pages_linkeddomain leafletjs.com
2021-09-20 insert person Amelia Carter
2021-09-20 insert source_ip 162.159.135.42
2021-09-20 update person_title Beth Perry: Finance Apprentice => Accounts Technician
2021-09-20 update person_title Brooke Hillier: Finance Apprentice => Accounts Technician
2021-09-20 update person_title Elizabeth Jones: Finance Assistant => Operational Lead
2021-09-20 update person_title Kim Slater: Media and Communications Apprentice => Media and Communications Manager
2021-09-20 update person_title Ross Liddington: Finance Apprentice => Accounts Technician
2021-09-20 update robots_txt_status www.fd-works.co.uk: 404 => 200
2021-05-12 delete person Lucy Anstey
2021-05-12 insert about_pages_linkeddomain zendesk.com
2021-05-12 insert casestudy_pages_linkeddomain zendesk.com
2021-05-12 insert contact_pages_linkeddomain zendesk.com
2021-05-12 insert index_pages_linkeddomain zendesk.com
2021-05-12 insert person Dan Gough
2021-05-12 insert person Kim Slater
2021-05-12 insert terms_pages_linkeddomain zendesk.com
2021-05-12 update website_status FlippedRobots => OK
2021-04-11 update website_status OK => FlippedRobots
2021-02-16 update website_status FlippedRobots => OK
2021-02-16 delete person Laura Mirfield
2021-02-16 delete person Simon Williams
2021-02-16 insert person Amber Frampton
2021-02-16 insert person Beth Perry
2021-02-16 insert person Brooke Hillier
2021-02-16 insert person Mike Evans
2021-02-16 insert person Ross Liddington
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2021-01-27 update website_status OK => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-29 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 update website_status OK => FlippedRobots
2020-05-10 delete otherexecutives Angela Appiah Shippey
2020-05-10 delete person Angela Appiah Shippey
2020-05-10 delete person Clare Harwood
2020-05-10 delete person Fllajder Disha
2020-05-10 update website_status FlippedRobots => OK
2020-04-20 update website_status OK => FlippedRobots
2020-03-01 update website_status OK => FlippedRobots
2020-01-31 update website_status FlippedRobots => OK
2020-01-08 update website_status OK => FlippedRobots
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-12-08 update website_status FlippedRobots => OK
2019-11-18 update website_status OK => FlippedRobots
2019-10-18 update website_status FlippedRobots => OK
2019-09-29 update website_status OK => FlippedRobots
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-30 delete person Sharon Hood
2019-08-30 update robots_txt_status help.fd-works.co.uk: 200 => 403
2019-08-30 update website_status FlippedRobots => OK
2019-08-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-10 update website_status OK => FlippedRobots
2019-07-10 delete address 8b Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL
2019-07-10 insert address Unit 14 Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL
2019-07-10 insert person Clare Harwood
2019-07-10 insert person Elizabeth Jones
2019-07-10 insert person Fllajder Disha
2019-07-10 insert person Sharon Hood
2019-04-09 delete person Hannah Good
2019-03-03 delete person Miruna Narendradasan
2019-01-29 insert otherexecutives Angela Appiah Shippey
2019-01-29 insert person Angela Appiah Shippey
2019-01-29 insert person Miruna Narendradasan
2019-01-29 insert person Rachel Hutchinson
2019-01-29 update person_title Craig Bailey: Finance Business Partner & Ops Lead => Finance Business Partner
2019-01-29 update person_title Hannah Good: Trainee Business Analyst => Finance Assistant
2019-01-29 update person_title Joshua Hendy: Trainee Business Analyst => Financial Controller
2019-01-29 update person_title Laura Mirfield: Finance Business Partner => Senior Finance Business Partner
2019-01-29 update person_title Louis Phillips: Trainee Business Analyst => Finance Business Partner
2019-01-29 update person_title Simon Williams: Finance Business Partner => Senior Finance Business Partner
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN GAUNT / 24/09/2018
2019-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BARBARA GAUNT / 24/09/2018
2018-12-25 insert address Unit 14 Greenway Farm Bath Road, Wick Bristol BS30 5RL
2018-10-07 delete address 8B GREENWAY FARM, BATH ROAD WICK BRISTOL GLOUCESTERSHIRE BS30 5RL
2018-10-07 insert address UNIT 14 GREENWAY FARM BATH ROAD, WICK BRISTOL UNITED KINGDOM BS30 5RL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 8B GREENWAY FARM, BATH ROAD WICK BRISTOL GLOUCESTERSHIRE BS30 5RL
2018-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GAUNT / 13/09/2018
2018-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GAUNT / 13/09/2018
2018-09-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-02 delete person Oliver Aldridge
2018-06-02 delete person Senol Ozcan
2018-06-02 update person_title Craig Bailey: Business Analyst => Finance Business Partner & Ops Lead
2018-02-26 insert person Simon Williams
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-11-07 insert person Laura Mirfield
2017-11-07 insert person Lucy Anstey
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-21 insert otherexecutives Stuart Budd
2017-07-21 delete person Stefan Putter
2017-07-21 insert person Senol Ozcan
2017-07-21 insert person Stuart Budd
2017-05-14 delete source_ip 5.153.225.174
2017-05-14 insert source_ip 138.68.166.16
2017-05-14 update robots_txt_status www.fd-works.co.uk: 200 => 404
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-09 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-09 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-13 update statutory_documents 12/01/16 FULL LIST
2016-01-11 delete index_pages_linkeddomain debtordaddy.com
2016-01-11 insert index_pages_linkeddomain chaser.io
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-17 delete index_pages_linkeddomain twitter.com
2015-02-07 delete address 8B GREENWAY FARM, BATH ROAD WICK BRISTOL GLOUCESTERSHIRE ENGLAND BS30 5RL
2015-02-07 insert address 8B GREENWAY FARM, BATH ROAD WICK BRISTOL GLOUCESTERSHIRE BS30 5RL
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-09
2015-01-20 insert address 8b Greenway Farm Bath Road, Wick Bristol BS30 5RL
2015-01-12 update statutory_documents 12/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address 6 PROSPECT CLOSE WINTERBOURNE DOWN BRISTOL BS36 1BD
2014-09-07 insert address 8B GREENWAY FARM, BATH ROAD WICK BRISTOL GLOUCESTERSHIRE ENGLAND BS30 5RL
2014-09-07 update registered_address
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GAUNT / 30/08/2014
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GAUNT / 30/08/2014
2014-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GAUNT / 16/06/2014
2014-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 6 PROSPECT CLOSE WINTERBOURNE DOWN BRISTOL BS36 1BD
2014-08-30 update statutory_documents DIRECTOR APPOINTED MRS BARBARA GAUNT
2014-03-24 delete source_ip 88.208.208.164
2014-03-24 insert source_ip 5.153.225.174
2014-02-07 delete address 6 PROSPECT CLOSE WINTERBOURNE DOWN BRISTOL ENGLAND BS36 1BD
2014-02-07 insert address 6 PROSPECT CLOSE WINTERBOURNE DOWN BRISTOL BS36 1BD
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-17 update statutory_documents 13/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update account_ref_month 1 => 12
2013-11-07 update accounts_last_madeup_date null => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-10-13 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-10-02 update statutory_documents PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-07-12 insert index_pages_linkeddomain twitter.com
2013-07-12 insert terms_pages_linkeddomain twitter.com
2013-06-25 insert sic_code 69201 - Accounting and auditing activities
2013-06-25 update returns_last_madeup_date null => 2013-01-13
2013-06-25 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-04-15 update website_status FlippedRobotsTxt => OK
2013-04-15 delete source_ip 94.126.40.140
2013-04-15 insert index_pages_linkeddomain debtordaddy.com
2013-04-15 insert index_pages_linkeddomain linkedin.com
2013-04-15 insert index_pages_linkeddomain paypal.com
2013-04-15 insert index_pages_linkeddomain pixelfish.co.uk
2013-04-15 insert index_pages_linkeddomain receipt-bank.com
2013-04-15 insert index_pages_linkeddomain workflowmax.com
2013-04-15 insert index_pages_linkeddomain xero.com
2013-04-15 insert source_ip 88.208.208.164
2013-03-13 update website_status FlippedRobotsTxt
2013-02-08 update statutory_documents 13/01/13 FULL LIST
2013-02-01 insert address 6 Prospect Close Winterbourne Down Bristol BS36 1BD
2012-01-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION