DWD2 - History of Changes


DateDescription
2025-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES
2024-11-06 insert general_emails in..@llewellyntechnical.co.uk
2024-11-06 insert office_emails lo..@dwd2.co.uk
2024-11-06 insert alias DWD2 Ltd
2024-11-06 insert email in..@llewellyntechnical.co.uk
2024-11-06 insert email lo..@dwd2.co.uk
2024-11-06 update description
2024-11-06 update robots_txt_status www.dwd2.co.uk: 200 => 404
2024-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-06 delete general_emails in..@llewellyntechnical.co.uk
2024-04-06 delete office_emails lo..@dwd2.co.uk
2024-04-06 delete alias DWD2 Ltd
2024-04-06 delete email in..@llewellyntechnical.co.uk
2024-04-06 delete email lo..@dwd2.co.uk
2024-04-06 delete source_ip 77.72.4.194
2024-04-06 insert source_ip 185.199.220.63
2024-04-06 update description
2024-04-06 update robots_txt_status www.dwd2.co.uk: 404 => 200
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES
2023-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 delete address 177 BATTERSEA HIGH STREET LONDON ENGLAND SW11 3JS
2023-04-07 insert address 82 BISHOPS MANSIONS BISHOPS PARK ROAD LONDON ENGLAND SW6 6DY
2023-04-07 update registered_address
2023-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2023 FROM 177 BATTERSEA HIGH STREET LONDON SW11 3JS ENGLAND
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-13 insert general_emails in..@llewellyntechnical.co.uk
2022-02-13 delete email dt..@gmail.com
2022-02-13 insert email in..@llewellyntechnical.co.uk
2022-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-10-07 delete address 24 REDAN ROAD WARE HERTFORDSHIRE ENGLAND SG12 7NJ
2021-10-07 insert address 177 BATTERSEA HIGH STREET LONDON ENGLAND SW11 3JS
2021-10-07 update registered_address
2021-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2021 FROM 24 REDAN ROAD WARE HERTFORDSHIRE SG12 7NJ ENGLAND
2021-08-07 delete address 8 PARSONS GREEN LANE LONDON SW6 4HS
2021-08-07 insert address 24 REDAN ROAD WARE HERTFORDSHIRE ENGLAND SG12 7NJ
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-07 update registered_address
2021-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2021 FROM 8 PARSONS GREEN LANE LONDON SW6 4HS
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-10-22 delete address Suite 509 Linen Hall 162-168 Regent Street London W1B 5TF
2017-10-22 delete source_ip 81.27.105.111
2017-10-22 insert phone 07970 695677
2017-10-22 insert source_ip 77.72.4.194
2017-10-22 update primary_contact Suite 509 Linen Hall 162-168 Regent Street London W1B 5TF => null
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-08-11 delete source_ip 81.21.75.30
2016-08-11 insert source_ip 81.27.105.111
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-08 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-13 update statutory_documents 02/01/16 FULL LIST
2016-01-07 insert client Ashfield Land
2016-01-07 insert client Feme
2016-01-07 insert client Skybound Capital
2016-01-07 insert client Xenfin Capital
2015-08-21 delete address Greybrook House 28 Brook Street London W1K 5DH
2015-08-21 delete contact_pages_linkeddomain google.co.uk
2015-08-21 delete fax 020 7495 0596
2015-08-21 insert address Suite 509 Linen Hall 162-168 Regent Street London W1B 5TF
2015-08-21 update primary_contact Greybrook House 28 Brook Street London W1K 5DH => Suite 509 Linen Hall 162-168 Regent Street London W1B 5TF
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-06 update statutory_documents 02/01/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-16 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 8 PARSONS GREEN LANE LONDON ENGLAND SW6 4HS
2014-02-07 insert address 8 PARSONS GREEN LANE LONDON SW6 4HS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-30 update statutory_documents 02/01/14 FULL LIST
2013-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-01 update website_status FlippedRobotsTxt => OK
2013-06-25 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-25 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-05 update website_status Disallowed => FlippedRobotsTxt
2013-04-28 update website_status OK => Disallowed
2013-02-08 update statutory_documents 02/01/13 FULL LIST
2013-01-06 delete address 19/20 Grosvenor St London W1K 4QH
2013-01-06 insert address Greybrook House 28 Brook Street London W1K 5DH
2013-01-06 insert alias DWD2 Ltd
2012-11-02 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-02-03 update statutory_documents 02/01/12 FULL LIST
2011-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA
2011-11-01 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-02-22 update statutory_documents 02/01/11 FULL LIST
2011-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PIERCY / 07/01/2011
2011-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS PIERCY / 07/01/2011
2010-06-15 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 02/01/10 FULL LIST
2009-06-22 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-16 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-01-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION