UQ WEB DESIGN - History of Changes


DateDescription
2025-04-02 delete source_ip 185.197.62.74
2025-04-02 insert source_ip 91.192.195.206
2025-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/25, WITH UPDATES
2025-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2024-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2023-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-05-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH 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
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-09-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-17 delete vat 323 6103 43
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
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-08-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-01-09 delete index_pages_linkeddomain foregatedental.co.uk
2020-01-09 update founded_year 2006 => 2005
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
2019-08-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-09 insert vat 323 6103 43
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2018-09-04 delete source_ip 91.198.165.243
2018-09-04 insert source_ip 185.197.62.74
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-30 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-25 delete client_pages_linkeddomain agpayne.com
2016-12-25 delete client_pages_linkeddomain cambriancleaningservices.co.uk
2016-12-25 delete index_pages_linkeddomain sunlightorthodontics.co.uk
2016-12-25 insert client_pages_linkeddomain barryhayes.co.uk
2016-12-25 insert client_pages_linkeddomain sunlightorthodontics.co.uk
2016-12-25 insert index_pages_linkeddomain foregatedental.co.uk
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-14 delete address 10 EAGLES COURT WREXHAM CLWYD LL13 8DJ
2016-05-14 insert address STRYT LAS FARM STRYT LAS RHOSLLANERCHRUGOG WREXHAM CLWYD WALES LL14 2DA
2016-05-14 update registered_address
2016-05-14 update returns_last_madeup_date 2015-12-15 => 2016-04-13
2016-05-14 update returns_next_due_date 2017-01-12 => 2017-05-11
2016-05-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-14 update statutory_documents 13/04/16 FULL LIST
2016-04-14 update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 2
2016-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 10 EAGLES COURT WREXHAM CLWYD LL13 8DJ
2016-02-12 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-02-12 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-01-16 delete client_pages_linkeddomain macccare.com
2016-01-16 delete client_pages_linkeddomain s3fitness.co.uk
2016-01-16 delete client_pages_linkeddomain ucml.co.uk
2016-01-16 delete index_pages_linkeddomain honeybomb.co.uk
2016-01-16 insert client_pages_linkeddomain agpayne.com
2016-01-16 insert client_pages_linkeddomain cambriancleaningservices.co.uk
2016-01-16 insert client_pages_linkeddomain honeybomb.co.uk
2016-01-16 insert index_pages_linkeddomain sunlightorthodontics.co.uk
2016-01-07 update statutory_documents 15/12/15 FULL LIST
2015-10-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTIN ISAACS
2015-09-15 delete address Stryt Las Farm, Stryt Las, Rhos, Wrexham, LL14 2DA
2015-09-15 insert address Stryt Las Farm, Stryt Las, Rhosllannerchrugog, Wrexham, LL14 2DA
2015-09-15 update primary_contact Stryt Las Farm, Stryt Las, Rhos, Wrexham, LL14 2DA => Stryt Las Farm, Stryt Las, Rhosllannerchrugog, Wrexham, LL14 2DA
2015-06-16 delete source_ip 188.65.117.75
2015-06-16 insert source_ip 91.198.165.243
2015-05-15 delete address 10 Eagles Court, Eagles Meadow, Wrexham LL13 8DJ
2015-05-15 insert address Stryt Las Farm, Stryt Las, Rhos, Wrexham, LL14 2DA
2015-05-15 update primary_contact 10 Eagles Court, Eagles Meadow, Wrexham LL13 8DJ => Stryt Las Farm, Stryt Las, Rhos, Wrexham, LL14 2DA
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL ULOTTI / 30/04/2015
2015-04-08 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-31 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-02-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-01-16 delete client_pages_linkeddomain bestdogwalksuk.com
2015-01-16 delete client_pages_linkeddomain manutecheurope.com
2015-01-16 delete client_pages_linkeddomain trunkwaste.co.uk
2015-01-16 insert client_pages_linkeddomain customcraftshapes.co.uk
2015-01-16 insert client_pages_linkeddomain insidejusticeuk.com
2015-01-16 insert client_pages_linkeddomain ucml.co.uk
2015-01-08 update statutory_documents 15/12/14 FULL LIST
2014-10-24 delete source_ip 91.198.165.130
2014-10-24 insert source_ip 188.65.117.75
2014-08-17 delete source_ip 185.41.9.4
2014-08-17 insert source_ip 91.198.165.130
2014-04-23 delete source_ip 83.223.101.156
2014-04-23 insert source_ip 185.41.9.4
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-23 delete phone 01978 266 364
2014-03-23 insert phone 01978 480 085
2014-03-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 10 EAGLES COURT WREXHAM CLWYD UNITED KINGDOM LL13 8DJ
2014-02-07 insert address 10 EAGLES COURT WREXHAM CLWYD LL13 8DJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-02-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2014-01-08 update statutory_documents 15/12/13 FULL LIST
2013-12-30 delete client_pages_linkeddomain drkenningham.co.uk
2013-12-30 delete client_pages_linkeddomain lucypalmerspilates.co.uk
2013-12-30 delete client_pages_linkeddomain memoirvintage.co.uk
2013-12-30 delete client_pages_linkeddomain officehell.co.uk
2013-12-30 delete index_pages_linkeddomain ashtonandgrosvenor.co.uk
2013-12-30 insert client_pages_linkeddomain ashtonandgrosvenor.co.uk
2013-12-30 insert client_pages_linkeddomain bestdogwalksuk.com
2013-12-30 insert client_pages_linkeddomain macccare.com
2013-12-30 insert client_pages_linkeddomain manutecheurope.com
2013-12-30 insert client_pages_linkeddomain trunkwaste.co.uk
2013-12-30 insert index_pages_linkeddomain honeybomb.co.uk
2013-08-29 delete phone 01244 950 855 / 01978 266 364
2013-08-29 delete phone 07725 469 499
2013-08-29 insert index_pages_linkeddomain ashtonandgrosvenor.co.uk
2013-06-25 delete address 10 EAGLES COURT WREXHAM WCBC UNITED KINGDOM LL13 8DJ
2013-06-25 insert address 10 EAGLES COURT WREXHAM CLWYD UNITED KINGDOM LL13 8DJ
2013-06-25 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
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
2013-04-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 10 EAGLES COURT WREXHAM WCBC LL13 8DJ UNITED KINGDOM
2013-01-11 update statutory_documents 15/12/12 FULL LIST
2012-08-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 15/12/11 FULL LIST
2011-04-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 15/12/10 FULL LIST
2009-12-17 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL ULOTTI
2009-12-17 update statutory_documents SECRETARY APPOINTED MR JUSTIN EDWARD ISAACS
2009-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2009-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION