WEBLINK LIMITED - History of Changes


DateDescription
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
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2018-10-07 delete address 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW
2018-10-07 insert address VERULAM POINT STATION WAY ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 5HE
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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-06-08 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-05-20 update statutory_documents 20/05/16 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-06-10 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-05-20 update statutory_documents 20/05/15 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
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS UNITED KINGDOM AL1 3AW
2014-06-07 insert address 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-23 update statutory_documents 20/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-08-01 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-07-03 update statutory_documents 20/05/13 FULL LIST
2013-07-02 delete address TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD
2013-07-02 insert address 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS UNITED KINGDOM AL1 3AW
2013-07-02 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2013 FROM TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD
2012-09-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 20/05/12 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 20/05/11 FULL LIST
2011-05-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2011-01-18 update statutory_documents CURRSHO FROM 30/04/2010 TO 31/12/2009
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBINSON / 19/07/2010
2010-08-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROBINSON / 19/07/2010
2010-06-10 update statutory_documents 20/05/10 FULL LIST
2010-05-12 update statutory_documents DISS40 (DISS40(SOAD))
2010-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2010-05-11 update statutory_documents FIRST GAZETTE
2009-06-16 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2008-07-14 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-07-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-28 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2007-06-29 update statutory_documents NEW SECRETARY APPOINTED
2007-06-29 update statutory_documents SECRETARY RESIGNED
2007-05-25 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-31 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-07 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-04 update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-05 update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-18 update statutory_documents RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-06-05 update statutory_documents RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-06-15 update statutory_documents RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-06-15 update statutory_documents S366A DISP HOLDING AGM 05/06/00
2000-06-15 update statutory_documents S386 DISP APP AUDS 05/06/00
1999-06-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00
1999-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB
1999-06-29 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-29 update statutory_documents DIRECTOR RESIGNED
1999-06-29 update statutory_documents SECRETARY RESIGNED
1999-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION