MEWSCRAFT - History of Changes


DateDescription
2024-03-11 delete contact_pages_linkeddomain webtestsite.co.uk
2024-03-11 delete source_ip 109.108.130.202
2024-03-11 insert source_ip 172.67.73.35
2024-03-11 insert source_ip 104.26.6.77
2024-03-11 insert source_ip 104.26.7.77
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIPWELL
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-29 => 2024-07-29
2023-07-26 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-15 delete address Wyastone Business Park, Monmouth, NP25 3SR
2023-07-15 delete address Wyastone Business Park, Wyastone Leys, Monmouth, U.K. NP25 3SR
2023-07-15 insert address St John Hall, St Mary's Street, Monmouth, NP25 3DB
2023-07-15 insert phone +44 (0) 1600 730 480
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-29 => 2023-07-29
2022-07-12 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-29 => 2022-07-29
2021-07-21 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-03 insert person Eleanor Davies
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-29 => 2021-07-29
2020-08-04 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-11 delete about_pages_linkeddomain webtestsite.co.uk
2020-07-11 delete casestudy_pages_linkeddomain webtestsite.co.uk
2020-07-11 delete index_pages_linkeddomain webtestsite.co.uk
2020-07-11 delete terms_pages_linkeddomain webtestsite.co.uk
2020-07-07 update accounts_next_due_date 2020-07-29 => 2020-10-29
2020-01-04 delete about_pages_linkeddomain newwave-design.co.uk
2020-01-04 delete casestudy_pages_linkeddomain newwave-design.co.uk
2020-01-04 delete contact_pages_linkeddomain newwave-design.co.uk
2020-01-04 delete index_pages_linkeddomain newwave-design.co.uk
2020-01-04 delete terms_pages_linkeddomain newwave-design.co.uk
2020-01-04 insert about_pages_linkeddomain webtestsite.co.uk
2020-01-04 insert casestudy_pages_linkeddomain webtestsite.co.uk
2020-01-04 insert contact_pages_linkeddomain webtestsite.co.uk
2020-01-04 insert index_pages_linkeddomain webtestsite.co.uk
2020-01-04 insert terms_pages_linkeddomain webtestsite.co.uk
2019-11-04 delete fax 0845 643 9042
2019-11-04 insert address Wyastone Business Park, Monmouth, NP25 3SR
2019-11-04 insert person RN Roberts
2019-11-04 update website_status IndexPageFetchError => OK
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-10-05 update website_status OK => IndexPageFetchError
2019-09-05 insert about_pages_linkeddomain newwave-design.co.uk
2019-09-05 insert casestudy_pages_linkeddomain newwave-design.co.uk
2019-09-05 insert contact_pages_linkeddomain newwave-design.co.uk
2019-09-05 insert index_pages_linkeddomain newwave-design.co.uk
2019-09-05 insert terms_pages_linkeddomain newwave-design.co.uk
2019-07-08 update account_category null => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-10-29 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-29 => 2020-07-29
2019-06-27 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-24 update robots_txt_status mewscraft.com: 404 => 200
2019-02-24 update robots_txt_status www.mewscraft.com: 404 => 200
2018-12-16 delete about_pages_linkeddomain newwave-design.co.uk
2018-12-16 delete casestudy_pages_linkeddomain newwave-design.co.uk
2018-12-16 delete contact_pages_linkeddomain newwave-design.co.uk
2018-12-16 delete index_pages_linkeddomain newwave-design.co.uk
2018-12-16 delete source_ip 139.162.255.39
2018-12-16 delete terms_pages_linkeddomain newwave-design.co.uk
2018-12-16 insert source_ip 109.108.130.202
2018-12-16 update robots_txt_status mewscraft.com: 200 => 404
2018-12-16 update robots_txt_status www.mewscraft.com: 200 => 404
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-29 => 2017-10-29
2018-08-09 update accounts_next_due_date 2018-07-29 => 2019-07-29
2018-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/10/17
2018-02-03 insert person Richard Stent
2017-11-20 delete index_pages_linkeddomain isaaclord.co.uk
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-09-13 delete index_pages_linkeddomain dollayoptician.com
2017-09-13 insert index_pages_linkeddomain isaaclord.co.uk
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-29
2017-09-07 update accounts_next_due_date 2017-10-27 => 2018-07-29
2017-08-22 update statutory_documents 29/10/16 TOTAL EXEMPTION SMALL
2017-08-07 update account_ref_day 30 => 29
2017-08-07 update accounts_next_due_date 2017-07-30 => 2017-10-27
2017-07-27 update statutory_documents PREVSHO FROM 30/10/2016 TO 29/10/2016
2017-03-04 delete index_pages_linkeddomain isaaclord.co.uk
2017-03-04 delete source_ip 185.119.173.119
2017-03-04 insert source_ip 139.162.255.39
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-11-17 insert index_pages_linkeddomain dollayoptician.com
2016-11-17 insert index_pages_linkeddomain isaaclord.co.uk
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-30 => 2017-07-30
2016-06-22 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 2
2016-06-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-07 delete source_ip 185.24.99.98
2016-06-07 insert source_ip 185.119.173.119
2016-01-05 update website_status FlippedRobots => OK
2015-12-06 update website_status OK => FlippedRobots
2015-11-08 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-11-08 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-10-26 update statutory_documents 07/10/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-10-30 => 2014-10-31
2015-07-08 update accounts_next_due_date 2015-07-30 => 2016-07-30
2015-06-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-02-23 delete source_ip 79.170.40.41
2015-02-23 insert source_ip 185.24.99.98
2014-11-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-11-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-10-22 update statutory_documents 07/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-30 => 2013-10-30
2014-08-07 update accounts_next_due_date 2014-07-30 => 2015-07-30
2014-07-15 update statutory_documents 30/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address CWM MADDOC BROAD OAK HEREFORD HEREFORDSHIRE HR2 8QZ
2013-11-07 insert address CWM MADDOC FARM BROAD OAK HEREFORD HR2 8QZ
2013-11-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-30
2013-11-07 update accounts_next_due_date 2013-10-18 => 2014-07-30
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-11-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-10-18 update statutory_documents 30/10/12 TOTAL EXEMPTION SMALL
2013-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2013 FROM CWM MADDOC BROAD OAK HEREFORD HEREFORDSHIRE HR2 8QZ
2013-10-16 update statutory_documents 07/10/13 FULL LIST
2013-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HAL PETER CRIPWELL / 30/09/2013
2013-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES HAL PETER CRIPWELL / 30/09/2013
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update accounts_next_due_date 2013-07-31 => 2013-10-18
2013-07-18 update statutory_documents PREVSHO FROM 31/10/2012 TO 30/10/2012
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-01-19 update website_status FlippedRobotsTxt
2012-10-24 update statutory_documents 07/10/12 FULL LIST
2012-03-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 07/10/11 FULL LIST
2011-04-07 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 07/10/10 FULL LIST
2010-07-09 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-03 update statutory_documents 07/10/09 FULL LIST
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MARCUS CRIPWELL / 03/11/2009
2009-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HAL PETER CRIPWELL / 03/11/2009
2009-06-17 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES CRIPWELL / 01/08/2008
2008-10-16 update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM BILTING FARM BARNS, CANTERBURY ROAD, BILTING ASHFORD TN25 4HF
2008-04-05 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-01 update statutory_documents RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08 update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2005-10-07 update statutory_documents SECRETARY RESIGNED
2005-10-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION