WEBBER DESIGN - History of Changes


DateDescription
2023-08-16 delete address 13a Clifton Road, Newport, Wales NP20 4EW
2023-08-16 insert address 12B Clifton Road, Newport, Wales NP20 4EW
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-12-18 delete address 12b Clifton Road, Newport NP20 4EW
2022-12-18 delete address 13a Clifton Road, Newport, NP20 4EW
2022-12-18 insert address 13a Clifton Road, Newport, Wales NP20 4EW
2022-12-18 insert index_pages_linkeddomain wetraincreatives.com
2022-12-18 insert industry_tag web design, graphic design for print, branding design and commercial photography
2022-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-02 delete index_pages_linkeddomain sparc.wales
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-11 insert index_pages_linkeddomain sparc.wales
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-06 delete index_pages_linkeddomain sparc.wales
2021-08-29 insert address 12b Clifton Road, Newport NP20 4EW
2021-08-29 insert index_pages_linkeddomain sparc.wales
2021-07-07 update account_category null => MICRO ENTITY
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-02-03 delete index_pages_linkeddomain sparc.wales
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 insert index_pages_linkeddomain sparc.wales
2020-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-31 insert industry_tag web design, graphic design for print and commercial photography
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-27 delete index_pages_linkeddomain sparc.wales
2020-06-27 delete industry_tag web design, graphic design for print and commercial photography
2020-05-28 insert index_pages_linkeddomain sparc.wales
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-01-25 delete index_pages_linkeddomain sparc.wales
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 insert index_pages_linkeddomain sparc.wales
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-18 insert address 13a Clifton Road, Newport NP20 4EW
2019-10-18 delete source_ip 185.11.240.11
2019-10-18 insert source_ip 91.103.219.229
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-08 update website_status FlippedRobots => OK
2018-03-01 update website_status OK => FlippedRobots
2018-01-18 update website_status FlippedRobots => OK
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update website_status OK => FlippedRobots
2017-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-28 update website_status FlippedRobots => OK
2017-07-01 update website_status OK => FlippedRobots
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-25 update website_status FlippedRobots => OK
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update website_status OK => FlippedRobots
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-21 update website_status FlippedRobots => OK
2016-09-09 update website_status OK => FlippedRobots
2016-05-14 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-14 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-07 update statutory_documents 04/03/16 FULL LIST
2016-01-16 delete address 8 Bassaleg Road Newport Newport/Gwent NP20 3EA Wales
2016-01-16 delete index_pages_linkeddomain fionafilms.com
2016-01-16 delete index_pages_linkeddomain lspr-education.com
2016-01-16 delete index_pages_linkeddomain marioncheung-artist.com
2016-01-16 delete index_pages_linkeddomain wales.gov.uk
2016-01-16 insert industry_tag web design, graphic design for print and commercial photography
2016-01-16 insert terms_pages_linkeddomain webber-photo.com
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-03 delete index_pages_linkeddomain myrtleaccessories.com
2015-12-03 insert address 8 Bassaleg Road Newport Newport/Gwent NP20 3EA Wales
2015-12-03 insert index_pages_linkeddomain fionafilms.com
2015-09-14 delete index_pages_linkeddomain thatsthespot.co.uk
2015-09-14 insert index_pages_linkeddomain myrtleaccessories.com
2015-08-17 delete index_pages_linkeddomain myrtleaccessories.com
2015-08-17 delete source_ip 78.110.174.4
2015-08-17 insert index_pages_linkeddomain thatsthespot.co.uk
2015-08-17 insert source_ip 185.11.240.11
2015-06-17 delete index_pages_linkeddomain fionafilms.com
2015-06-17 insert index_pages_linkeddomain myrtleaccessories.com
2015-05-19 delete index_pages_linkeddomain myrtleaccessories.com
2015-05-19 insert index_pages_linkeddomain fionafilms.com
2015-05-08 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-08 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-22 delete index_pages_linkeddomain fionafilms.com
2015-03-22 insert index_pages_linkeddomain myrtleaccessories.com
2015-03-07 update statutory_documents 04/03/15 FULL LIST
2015-02-19 delete index_pages_linkeddomain thatsthespot.co.uk
2015-02-19 insert index_pages_linkeddomain fionafilms.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-11 delete index_pages_linkeddomain myrtleaccessories.com
2014-12-11 insert index_pages_linkeddomain thatsthespot.co.uk
2014-12-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete index_pages_linkeddomain thatsthespot.co.uk
2014-11-07 insert index_pages_linkeddomain myrtleaccessories.com
2014-10-10 delete index_pages_linkeddomain myrtleaccessories.com
2014-10-10 insert index_pages_linkeddomain thatsthespot.co.uk
2014-07-20 insert index_pages_linkeddomain myrtleaccessories.com
2014-06-11 delete address 8 Bassaleg Rd, Newport, NP20 3EA
2014-06-11 delete email rh..@webber-design.com
2014-06-11 insert address 8 Bassaleg Road Newport NP20 3EA
2014-06-11 insert index_pages_linkeddomain facebook.com
2014-06-11 insert index_pages_linkeddomain lspr-education.com
2014-06-11 insert index_pages_linkeddomain marioncheung-artist.com
2014-06-11 insert index_pages_linkeddomain twitter.com
2014-06-11 insert index_pages_linkeddomain wales.gov.uk
2014-06-11 insert index_pages_linkeddomain webber-photo.com
2014-06-11 insert phone +44 (0)1633 674418
2014-06-11 update founded_year null => 2004
2014-06-11 update primary_contact 8 Bassaleg Rd, Newport, NP20 3EA => 8 Bassaleg Road Newport NP20 3EA
2014-06-11 update robots_txt_status www.webber-design.com: 404 => 200
2014-04-30 delete source_ip 78.110.174.12
2014-04-30 insert source_ip 78.110.174.4
2014-04-07 delete address 8 BASSALEG ROAD NEWPORT WALES NP20 3EA
2014-04-07 insert address 8 BASSALEG ROAD NEWPORT NP20 3EA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-31 update statutory_documents 04/03/14 FULL LIST
2014-01-22 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 delete address 8 Bassaleg Road Newport NP20 3EA
2013-05-16 delete client Quinn Radiators
2013-05-16 delete client Safeguarding Children
2013-05-16 delete client Tata Steel
2013-05-16 delete client Winding Snake Productions
2013-05-16 delete email st..@webber-design.com
2013-05-16 delete index_pages_linkeddomain t.co
2013-05-16 delete index_pages_linkeddomain twitter.com
2013-05-16 insert email rh..@webber-design.com
2013-05-16 update founded_year 2004 => null
2013-03-21 update statutory_documents 04/03/13 FULL LIST
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2013-01-04 update founded_year 2004
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete person Red Bull
2012-10-24 insert person Chris Mason
2012-10-24 insert person Edward Funnell
2012-10-24 insert person Nigel Jacques
2012-10-24 insert person Sagar Sarkar
2012-10-24 insert person Sheldon Daniel
2012-10-24 update person_description Jerome Monahan
2012-10-24 update person_description John Dalton
2012-10-24 update person_description Susan Croft
2012-10-24 update person_description Tihana Borovcak
2012-10-24 update person_title Jerome Monahan
2012-10-24 update person_title John Dalton
2012-10-24 update person_title Marianne Gray
2012-04-05 update statutory_documents 04/03/12 FULL LIST
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 04/03/11 FULL LIST
2010-03-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION