WERNINK - History of Changes


DateDescription
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-06-07 delete address 16 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6DJ
2023-06-07 insert address 4 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB11 6DJ
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM 16 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6DJ
2022-12-24 delete personal_emails si..@wernink.co.uk
2022-12-24 insert personal_emails sa..@wernink.co.uk
2022-12-24 delete email si..@wernink.co.uk
2022-12-24 insert email sa..@wernink.co.uk
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-14 delete personal_emails la..@wernink.co.uk
2021-12-14 insert personal_emails la..@wernink.co.uk
2021-12-14 delete email la..@wernink.co.uk
2021-12-14 delete person Laura Knight
2021-12-14 delete person Stephanie Little
2021-12-14 insert email la..@wernink.co.uk
2021-12-14 insert person Laura Brown
2021-12-14 insert person Stephanie Gray
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
2021-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 delete person Natasha Calder
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-02-14 update person_title Natasha Calder: Administrator => Finance Administrator
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-28 insert personal_emails si..@wernink.co.uk
2019-02-28 insert email si..@wernink.co.uk
2019-02-28 insert terms_pages_linkeddomain ico.org.uk
2019-01-26 delete person Karen Summers
2019-01-26 insert person Laura Knight
2019-01-26 insert person Natasha Calder
2019-01-26 insert person Simon Warner
2019-01-26 insert person Stephanie Little
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-08-10 update account_category TOTAL EXEMPTION SMALL => null
2018-08-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-28 delete source_ip 83.170.73.155
2018-05-28 insert source_ip 88.202.183.33
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-28 delete address 16 Bon Accord Square Aberdeen AB11 6DJ
2017-09-28 insert address 4 Bon Accord Square Aberdeen AB11 6DJ
2017-09-28 update primary_contact 16 Bon Accord Square Aberdeen AB11 6DJ => 4 Bon Accord Square Aberdeen AB11 6DJ
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-17 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-19 delete source_ip 83.170.114.55
2016-12-19 insert source_ip 83.170.73.155
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, 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
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-08 delete person Tracey Taylor
2016-03-25 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2015-11-09 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-11-09 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-10-05 update statutory_documents 04/10/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-11-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-10-17 update statutory_documents 04/10/14 FULL LIST
2014-10-12 delete person Kate Shore
2014-06-18 delete source_ip 94.136.40.103
2014-06-18 insert address 16 Bon Accord Square Aberdeen AB11 6DJ
2014-06-18 insert alias WERNINK Ltd.
2014-06-18 insert phone +44 (0)1224 592137
2014-06-18 insert source_ip 83.170.114.55
2014-06-18 insert vat 127 5568 93
2014-06-18 update primary_contact null => 16 Bon Accord Square Aberdeen AB11 6DJ
2014-03-08 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-08 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-20 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 16 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB11 6DJ
2013-11-07 insert address 16 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6DJ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-11-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-10-23 update statutory_documents 04/10/13 FULL LIST
2013-10-07 delete address 3 PROSPECT PLACE WESTHILL ABERDEENSHIRE UNITED KINGDOM AB32 6SY
2013-10-07 insert address 16 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE UNITED KINGDOM AB11 6DJ
2013-10-07 update registered_address
2013-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 3 PROSPECT PLACE WESTHILL ABERDEENSHIRE AB32 6SY UNITED KINGDOM
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-04 => 2014-07-31
2013-07-04 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 78300 - Human resources provision and management of human resources functions
2013-06-23 update returns_last_madeup_date null => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2012-10-10 update statutory_documents 04/10/12 FULL LIST
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASKIA PETRA BLACKBURN / 12/07/2012
2011-10-24 update statutory_documents DIRECTOR APPOINTED JASKIA PETRA BLACKBURN
2011-10-12 update statutory_documents ADOPT ARTICLES 04/10/2011
2011-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2011-10-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION