WPC - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-18 update robots_txt_status www.worcesterpowdercoating.co.uk: 0 => 404
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
2023-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2023-01-25 update robots_txt_status www.worcesterpowdercoating.co.uk: 404 => 0
2022-12-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-09 update robots_txt_status www.worcesterpowdercoating.co.uk: 0 => 404
2022-04-30 update robots_txt_status www.worcesterpowdercoating.co.uk: 404 => 0
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2022-02-10 update robots_txt_status www.worcesterpowdercoating.co.uk: 0 => 404
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2021-01-30 delete source_ip 104.31.88.27
2021-01-30 delete source_ip 104.31.89.27
2021-01-30 insert source_ip 104.21.26.184
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 insert source_ip 172.67.138.88
2020-05-21 insert alias WPC
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2020-01-16 delete address Unit 7A Pershore Trading Estate, Pershore, Worcestershire WR10 2DD
2020-01-16 insert address Unit 7 Pershore Trading Estate Pershore Worcestershire WR10 2DD
2020-01-16 insert index_pages_linkeddomain premierwheelsmidlands.co.uk
2020-01-16 update primary_contact Unit 7A Pershore Trading Estate, Pershore, Worcestershire WR10 2DD => Unit 7 Pershore Trading Estate Pershore Worcestershire WR10 2DD
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
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-10 delete source_ip 23.229.130.8
2017-11-10 insert source_ip 104.31.88.27
2017-11-10 insert source_ip 104.31.89.27
2017-11-10 update robots_txt_status worcesterpowdercoating.co.uk: 404 => 0
2017-11-10 update robots_txt_status www.worcesterpowdercoating.co.uk: 404 => 0
2017-08-07 update num_mort_charges 0 => 2
2017-08-07 update num_mort_outstanding 0 => 2
2017-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061437550002
2017-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061437550001
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-14 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-04-25 update statutory_documents 07/03/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-05-08 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-04-30 update statutory_documents 07/03/15 FULL LIST
2015-03-24 delete source_ip 23.229.130.27
2015-03-24 insert source_ip 23.229.130.8
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
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-10 delete source_ip 23.229.130.9
2014-07-10 insert source_ip 23.229.130.27
2014-05-28 delete source_ip 37.148.207.187
2014-05-28 insert source_ip 23.229.130.9
2014-04-07 delete address UNIT 7 PERSHORE TRADING ESTATE PERSHORE WORCESTERSHIRE UNITED KINGDOM WR10 2DD
2014-04-07 insert address UNIT 7 PERSHORE TRADING ESTATE PERSHORE WORCESTERSHIRE WR10 2DD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-31 update statutory_documents 07/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-25 delete alias Worcester Powder Coating Limited
2013-10-25 delete contact_pages_linkeddomain bentley-electrical.co.uk
2013-10-25 delete contact_pages_linkeddomain birchendale.co.uk
2013-10-25 delete contact_pages_linkeddomain creareweb.co.uk
2013-10-25 delete contact_pages_linkeddomain dynamixconcrete.co.uk
2013-10-25 delete index_pages_linkeddomain aventinteriorsltd.co.uk
2013-10-25 delete index_pages_linkeddomain brocksons.co.uk
2013-10-25 delete index_pages_linkeddomain moatside.co.uk
2013-10-25 delete phone 01452 899 765
2013-10-25 delete phone 01527 531 097
2013-10-25 delete registration_number 06143755
2013-10-25 delete source_ip 82.165.68.136
2013-10-25 insert contact_pages_linkeddomain portraitsmedia.co.uk
2013-10-25 insert index_pages_linkeddomain portraitsmedia.co.uk
2013-10-25 insert source_ip 37.148.207.187
2013-10-25 update robots_txt_status www.worcesterpowdercoating.co.uk: 200 => 404
2013-10-16 delete index_pages_linkeddomain creareweb.co.uk
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
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
2013-05-19 insert about_pages_linkeddomain creareweb.co.uk
2013-05-19 insert contact_pages_linkeddomain creareweb.co.uk
2013-05-19 insert index_pages_linkeddomain creareweb.co.uk
2013-04-09 update statutory_documents 07/03/13 FULL LIST
2013-01-24 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 07/03/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 07/03/11 FULL LIST
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 07/03/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIONNE NICHOLA WAGER / 01/03/2010
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WAGER / 01/03/2010
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 52 STEATITE WAY STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8PQ UNITED KINGDOM
2009-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2009 FROM UNIT 7 PERSHORE TRADING ESTATE PERSHORE WORCESTERSHIRE WR10 2DD UNITED KINGDOM
2009-04-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-24 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 52 STEATITE STOURPORT ON SEVEN WORCESTERSHIRE DY13 8PQ
2008-06-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-02 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-03-31 update statutory_documents DIRECTOR RESIGNED
2007-03-31 update statutory_documents SECRETARY RESIGNED
2007-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-20 update statutory_documents NEW SECRETARY APPOINTED
2007-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION