WRENDER - History of Changes


DateDescription
2024-04-08 insert sic_code 62012 - Business and domestic software development
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
2023-10-02 insert index_pages_linkeddomain lansdownepartners.com
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-14 insert projects_pages_linkeddomain siengage.com
2023-03-14 insert address 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW
2023-03-14 insert registration_number 07868473
2023-03-14 update primary_contact null => 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, TN4 8TW
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2022-12-05 update robots_txt_status www.wrender.co.uk: 0 => 200
2022-10-02 update robots_txt_status www.wrender.co.uk: 200 => 0
2022-07-29 update robots_txt_status www.wrender.co.uk: 0 => 200
2022-06-27 update robots_txt_status www.wrender.co.uk: 200 => 0
2022-05-26 update robots_txt_status www.wrender.co.uk: 0 => 200
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-30 update robots_txt_status www.wrender.co.uk: 200 => 0
2021-06-28 update robots_txt_status www.wrender.co.uk: 0 => 200
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES
2020-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOODCHILD / 10/11/2020
2020-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GOODCHILD / 10/11/2020
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-05 insert index_pages_linkeddomain emissionsjustice.com
2020-09-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-29 delete source_ip 172.67.150.99
2020-07-29 delete source_ip 104.24.126.179
2020-07-29 delete source_ip 104.24.127.179
2020-07-29 insert source_ip 172.67.72.194
2020-07-29 insert source_ip 104.26.6.66
2020-07-29 insert source_ip 104.26.7.66
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-28 insert general_emails in..@wrender.co.uk
2020-05-28 delete index_pages_linkeddomain facebook.com
2020-05-28 delete index_pages_linkeddomain fishneedwater.com
2020-05-28 delete index_pages_linkeddomain instagram.com
2020-05-28 delete index_pages_linkeddomain linkedin.com
2020-05-28 delete index_pages_linkeddomain rowcliffes.com
2020-05-28 delete index_pages_linkeddomain walkingthecourses.com
2020-05-28 insert email in..@wrender.co.uk
2020-05-28 insert index_pages_linkeddomain erringtonsmith.com
2020-05-28 insert index_pages_linkeddomain gibbs-gillespie.co.uk
2020-05-28 insert index_pages_linkeddomain luscombemaye.com
2020-05-28 insert phone +44 (0)207 993 6456
2020-05-28 insert source_ip 172.67.150.99
2020-05-28 update robots_txt_status www.wrender.co.uk: 200 => 0
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-02-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEJU ADIYATIPARAMBIL-JOHN
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO.
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES
2018-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GOODCHILD / 05/12/2018
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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHEJU ADIYATIPARAMBIL JOHN / 01/12/2017
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES
2017-09-04 delete address 2 Savoy Court London WC2R 0EZ
2017-09-04 update primary_contact 2 Savoy Court London WC2R 0EZ => null
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-14 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-02 => 2015-12-02
2016-01-08 update returns_next_due_date 2015-12-30 => 2016-12-30
2015-12-10 update statutory_documents 02/12/15 FULL LIST
2015-07-06 update statutory_documents 01/01/15 STATEMENT OF CAPITAL GBP 1200
2015-06-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-28 delete source_ip 104.31.88.248
2015-05-28 delete source_ip 104.31.89.248
2015-05-28 insert source_ip 104.24.126.179
2015-05-28 insert source_ip 104.24.127.179
2015-05-19 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-28 delete source_ip 184.106.55.32
2015-04-28 insert address 2 Savoy Court London WC2R 0EZ
2015-04-28 insert index_pages_linkeddomain facebook.com
2015-04-28 insert index_pages_linkeddomain fishneedwater.com
2015-04-28 insert index_pages_linkeddomain instagram.com
2015-04-28 insert index_pages_linkeddomain linkedin.com
2015-04-28 insert index_pages_linkeddomain rowcliffes.com
2015-04-28 insert index_pages_linkeddomain twitter.com
2015-04-28 insert index_pages_linkeddomain walkingthecourses.com
2015-04-28 insert source_ip 104.31.88.248
2015-04-28 insert source_ip 104.31.89.248
2015-04-28 update primary_contact null => 2 Savoy Court London WC2R 0EZ
2015-01-07 update returns_last_madeup_date 2013-12-02 => 2014-12-02
2015-01-07 update returns_next_due_date 2014-12-30 => 2015-12-30
2014-12-04 update statutory_documents 02/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHEJU ADIYATIPARAMBIL JOHN / 25/07/2014
2014-01-07 delete address SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 8TW
2014-01-07 insert address SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-02 => 2013-12-02
2014-01-07 update returns_next_due_date 2013-12-30 => 2014-12-30
2013-12-05 update statutory_documents 02/12/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-02 => 2014-09-30
2013-08-21 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 62090 - Other information technology service activities
2013-06-24 update returns_last_madeup_date null => 2012-12-02
2013-06-24 update returns_next_due_date 2012-12-30 => 2013-12-30
2012-12-17 update statutory_documents 02/12/12 FULL LIST
2012-02-20 update statutory_documents DIRECTOR APPOINTED JOHN GOODCHILD
2012-02-20 update statutory_documents DIRECTOR APPOINTED SHEJU ADIYATIPARAMBIL-JOHN
2012-02-20 update statutory_documents 02/12/11 STATEMENT OF CAPITAL GBP 1000
2012-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN COATES
2012-02-16 update statutory_documents COMPANY NAME CHANGED PHCO320 LIMITED CERTIFICATE ISSUED ON 16/02/12
2012-02-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION