PERFORMANCE-WEB.COM - History of Changes


DateDescription
2025-02-13 delete source_ip 195.206.168.84
2025-02-13 insert index_pages_linkeddomain baptiststudios.com
2025-02-13 insert index_pages_linkeddomain hotelsjojos.com
2025-02-13 insert index_pages_linkeddomain qgzyx.com
2025-02-13 insert index_pages_linkeddomain thechatterboxfresno.com
2025-02-13 insert index_pages_linkeddomain weheartlgbteens.com
2025-02-13 insert source_ip 185.227.254.87
2025-02-13 update description
2025-02-13 update robots_txt_status www.performance-web.com: 404 => 200
2025-02-13 update website_status InvalidLanguage => OK
2024-12-24 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-11 update website_status OK => InvalidLanguage
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/24, NO UPDATES
2024-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2024 FROM THE OLD GRANARY UNIT 8, THE LONG YARD, ERMIN STREET SHEFFORD WOODLANDS HUNGERFORD BERKSHIRE RG17 7EH ENGLAND
2024-04-12 delete source_ip 35.189.73.25
2024-04-12 insert source_ip 195.206.168.84
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2024-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2024-03-12 update robots_txt_status kloc.co.uk: 200 => 0
2023-09-20 delete general_emails en..@kloc.co.uk
2023-09-20 delete address Unit 8, The Long Yard Shefford Woodlands, Hungerford, RG17 7EH
2023-09-20 delete alias KLOC Digital Solutions Ltd
2023-09-20 delete email en..@kloc.co.uk
2023-09-20 delete industry_tag software development
2023-09-20 delete phone +44 (0) 1488 685112
2023-09-20 insert index_pages_linkeddomain paracode.net
2023-09-20 update primary_contact Unit 8, The Long Yard Shefford Woodlands, Hungerford, RG17 7EH => null
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
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
2023-01-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-05-19 delete otherexecutives Dave Dickinson
2022-05-19 delete otherexecutives Derek Allen
2022-05-19 delete person Andrew Miller
2022-05-19 delete person Dave Dickinson
2022-05-19 delete person Derek Allen
2022-05-19 delete person Hana Greatwood
2022-05-19 delete person Isabelle Wilding
2022-05-05 update statutory_documents DIRECTOR APPOINTED DAVE DICKINSON
2022-05-05 update statutory_documents DIRECTOR APPOINTED MR GUY ROBERT PREST
2022-05-05 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT PREST
2022-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARACODE LTD
2022-05-05 update statutory_documents CESSATION OF JAMES RICHARD PARSONS AS A PSC
2022-05-05 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 114
2022-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH PARSONS
2022-04-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-02-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-02-15 update statutory_documents 29/10/21 STATEMENT OF CAPITAL GBP 76
2022-02-07 update num_mort_outstanding 1 => 0
2022-02-07 update num_mort_satisfied 0 => 1
2022-01-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054067620001
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
2021-11-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD PARSONS / 24/11/2021
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-05-19 delete person Damon Scull
2021-04-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-26 update website_status DNSError => OK
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH PARSONS / 07/05/2019
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2019-05-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD PARSONS
2019-05-07 update statutory_documents CESSATION OF SARAH ALEXANDRA PARSONS AS A PSC
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-05-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-11 update website_status OK => DNSError
2019-01-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-14 update robots_txt_status kloc.co.uk: 404 => 200
2018-06-27 delete alias Performance Web
2018-06-27 insert address Unit 8, The Long Yard, Ermin Street, Shefford Woodlands, Hungerford RG17 7EH
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-03-28 delete source_ip 88.80.190.214
2018-03-28 insert source_ip 35.189.73.25
2017-12-24 delete casestudy_pages_linkeddomain themegroup.co.uk
2017-11-20 delete managingdirector Jim Parsons
2017-11-20 delete casestudy_pages_linkeddomain robbarber.com
2017-11-20 delete person Jim Parsons
2017-11-20 update founded_year null => 2005
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-20 delete person Aaron Peterson
2016-05-20 delete person Alex Hiscock
2016-05-20 delete person Darren Porter
2016-05-20 delete person Dave Dickinson
2016-05-20 delete person Glen Suttie
2016-05-20 delete person Jacqui Hopkins
2016-05-20 delete person Richard Perkins
2016-05-20 delete person Sarah Parsons
2016-05-20 delete person Sreedhar Bangarugari
2016-05-20 delete person Tom Richardson
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-21 update statutory_documents 29/03/16 FULL LIST
2016-01-12 delete person Fiona Blake
2016-01-12 insert person Alex Hiscock
2016-01-12 update robots_txt_status kloc.co.uk: 200 => 404
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
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-23 update website_status FlippedRobots => OK
2015-10-07 insert company_previous_name PERFORMANCE WEB LTD
2015-10-07 update name PERFORMANCE WEB LTD => KLOC DIGITAL SOLUTIONS LIMITED
2015-10-04 update website_status OK => FlippedRobots
2015-09-17 update statutory_documents COMPANY NAME CHANGED PERFORMANCE WEB LTD CERTIFICATE ISSUED ON 17/09/15
2015-09-17 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-06 delete person Paul Clift
2015-09-06 insert person Aaron Peterson
2015-08-09 insert about_pages_linkeddomain teamperformanceweb.wordpress.com
2015-08-09 insert alias Performance Web Ltd
2015-08-09 insert career_pages_linkeddomain teamperformanceweb.wordpress.com
2015-08-09 insert casestudy_pages_linkeddomain teamperformanceweb.wordpress.com
2015-08-09 insert index_pages_linkeddomain teamperformanceweb.wordpress.com
2015-08-09 insert service_pages_linkeddomain teamperformanceweb.wordpress.com
2015-08-09 insert terms_pages_linkeddomain teamperformanceweb.wordpress.com
2015-07-11 delete about_pages_linkeddomain teamperformanceweb.wordpress.com
2015-07-11 delete career_pages_linkeddomain teamperformanceweb.wordpress.com
2015-07-11 delete casestudy_pages_linkeddomain teamperformanceweb.wordpress.com
2015-07-11 delete index_pages_linkeddomain teamperformanceweb.wordpress.com
2015-07-11 delete person Dan Bailey
2015-07-11 delete service_pages_linkeddomain teamperformanceweb.wordpress.com
2015-07-11 delete terms_pages_linkeddomain teamperformanceweb.wordpress.com
2015-07-11 insert address Unit 8 The Long Yard Shefford Woodlands Hungerford RG17 7EH
2015-07-08 delete address MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY
2015-07-08 insert address THE OLD GRANARY UNIT 8, THE LONG YARD, ERMIN STREET SHEFFORD WOODLANDS HUNGERFORD BERKSHIRE ENGLAND RG17 7EH
2015-07-08 update registered_address
2015-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2015 FROM MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY
2015-06-13 insert person Darren Porter
2015-06-13 insert person David Neal
2015-05-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-08 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-23 update statutory_documents 29/03/15 FULL LIST
2015-04-15 delete person Jake Lambourn
2015-03-17 insert person Glen Suttie
2015-03-17 insert person Liam MacDonald
2015-03-17 insert person Paul Clift
2015-03-17 update person_title Dan Bailey: Senior Developer => Developer
2015-03-17 update person_title Dave Dickinson: Web Developer => Developer
2015-03-17 update person_title Jake Lambourn: Apprentice Software Developer => Developer
2015-03-17 update person_title Richard Perkins: Junior Web Developer => Developer
2015-03-17 update person_title Sreedhar Bangarugari: Web Developer => Developer
2015-01-20 delete person Rob Selway
2014-12-23 delete alias Performance Web Ltd
2014-12-23 delete source_ip 195.12.20.12
2014-12-23 insert index_pages_linkeddomain t.co
2014-12-23 insert source_ip 88.80.190.214
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-23 delete person Joe Pullen
2014-09-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE UNITED KINGDOM RG17 0EY
2014-05-07 insert address MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-23 update statutory_documents 29/03/14 FULL LIST
2014-04-21 insert client Stewarts Coaches
2014-04-21 insert person George Woodley
2014-03-23 insert about_pages_linkeddomain teamperformanceweb.wordpress.com
2014-03-23 insert client Pioneer Group
2014-03-23 insert client_pages_linkeddomain teamperformanceweb.wordpress.com
2014-03-23 insert contact_pages_linkeddomain teamperformanceweb.wordpress.com
2014-03-23 insert index_pages_linkeddomain teamperformanceweb.wordpress.com
2014-03-23 insert management_pages_linkeddomain teamperformanceweb.wordpress.com
2014-03-23 insert service_pages_linkeddomain teamperformanceweb.wordpress.com
2014-03-23 insert terms_pages_linkeddomain teamperformanceweb.wordpress.com
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054067620001
2014-01-27 insert client Dipley Mill
2014-01-12 insert client Sure Steer
2013-12-18 update statutory_documents ADOPT ARTICLES 26/11/2013
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
2013-11-30 insert client Clinimed
2013-11-30 update robots_txt_status www.performance-web.com: 404 => 200
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-09 update robots_txt_status www.performance-web.com: 200 => 404
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address CHILTON HOUSE CHARNHAM LANE HUNGERFORD RG17 0EY
2013-06-21 insert address MERLIN HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE UNITED KINGDOM RG17 0EY
2013-06-21 update registered_address
2013-06-01 delete alias Performance Web Limitied
2013-04-08 update statutory_documents 29/03/13 FULL LIST
2012-10-24 delete address Chilton House Charnham Lane Hungerford RG17 0EY
2012-10-24 insert address Merlin House Charnham Lane Hungerford RG17 0EY
2012-08-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM CHILTON HOUSE CHARNHAM LANE HUNGERFORD RG17 0EY
2012-04-17 update statutory_documents 29/03/12 FULL LIST
2011-10-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 29/03/11 FULL LIST
2010-07-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 29/03/10 FULL LIST
2009-09-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-18 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL
2008-10-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL
2005-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 79 BRIDGE ROAD EAST MOLESEY SURREY KT8 9HH
2005-11-23 update statutory_documents NEW SECRETARY APPOINTED
2005-11-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION