Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-10 |
insert about_pages_linkeddomain yachtandboatwebsites.co.uk |
2024-03-10 |
insert contact_pages_linkeddomain yachtandboatwebsites.co.uk |
2024-03-10 |
insert index_pages_linkeddomain yachtandboatwebsites.co.uk |
2024-03-10 |
insert portfolio_pages_linkeddomain yachtandboatwebsites.co.uk |
2024-03-10 |
insert terms_pages_linkeddomain yachtandboatwebsites.co.uk |
2023-09-18 |
delete address Wychwood House,
14 Long Hanborough Business Park,
Long Hanborough,
Oxfordshire,
OX29 8LH |
2023-09-18 |
insert address Unit 11 Oasis Business Park,
Stanton Harcourt Road,
Eynsham,
Oxfordshire,
OX29 4TP |
2023-09-18 |
update primary_contact Wychwood House,
14 Long Hanborough Business Park,
Long Hanborough,
Oxfordshire,
OX29 8LH => Unit 11 Oasis Business Park,
Stanton Harcourt Road,
Eynsham,
Oxfordshire,
OX29 4TP |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES |
2023-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MYCROFT BOWDEN / 04/05/2023 |
2023-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS BOWDEN / 04/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES |
2022-04-14 |
delete portfolio_pages_linkeddomain forsythechampagne.com |
2022-04-14 |
insert about_pages_linkeddomain ico.org.uk |
2022-04-14 |
insert contact_pages_linkeddomain ico.org.uk |
2022-04-14 |
insert index_pages_linkeddomain ico.org.uk |
2022-04-14 |
insert portfolio_pages_linkeddomain forsythebespokechampagne.com |
2022-04-14 |
insert portfolio_pages_linkeddomain ico.org.uk |
2022-04-14 |
insert terms_pages_linkeddomain ico.org.uk |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MYCROFT BOWDEN / 15/06/2020 |
2021-10-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS BOWDEN / 15/06/2020 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-08 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-09-20 |
delete index_pages_linkeddomain controlpanel.cc |
2020-09-20 |
delete portfolio_pages_linkeddomain controlpanel.cc |
2020-09-20 |
insert alias WebBoutiques Ltd |
2020-09-20 |
insert index_pages_linkeddomain twitter.com |
2020-09-20 |
insert index_pages_linkeddomain webboutiques-corp.co.uk |
2020-09-20 |
insert portfolio_pages_linkeddomain webboutiques-corp.co.uk |
2020-09-20 |
update website_status NoTargetPages => OK |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2020-05-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH HOLLINGSHEAD |
2020-05-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR HOLLINGSHEAD / 10/12/2016 |
2020-04-10 |
update website_status OK => NoTargetPages |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-15 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
2019-06-09 |
delete address Old Warwick Road
Ettington
Warwickshire
CV37 7SH |
2019-06-09 |
delete phone 01789 330 160 |
2019-06-09 |
update primary_contact Old Warwick Road
Ettington
Warwickshire
CV37 7SH => null |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
delete projects_pages_linkeddomain alpha-music.uk.com |
2019-02-28 |
delete projects_pages_linkeddomain capito.co.uk |
2019-02-28 |
delete projects_pages_linkeddomain choicelettings.com |
2019-02-28 |
delete projects_pages_linkeddomain crawfordbondarchitects.co.uk |
2019-02-28 |
insert client_pages_linkeddomain alpha-music.uk.com |
2019-02-28 |
insert client_pages_linkeddomain capito.co.uk |
2019-02-28 |
insert client_pages_linkeddomain choicelettings.com |
2019-02-28 |
insert client_pages_linkeddomain crawfordbondarchitects.co.uk |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
2018-09-28 |
update robots_txt_status www.webboutiques.co.uk: 404 => 200 |
2018-06-18 |
insert client Countrywide Tax and Trust Corporation |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-06 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
2017-08-06 |
delete industry_tag Tax & Trust |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-08 |
insert industry_tag Tax & Trust |
2016-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-16 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update robots_txt_status www.webboutiques.co.uk: 200 => 404 |
2016-01-13 |
insert general_emails as..@webboutiques.co.uk |
2016-01-13 |
delete index_pages_linkeddomain dns-systems.net |
2016-01-13 |
delete source_ip 83.223.106.9 |
2016-01-13 |
insert email as..@webboutiques.co.uk |
2016-01-13 |
insert source_ip 83.223.109.73 |
2016-01-08 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-10 |
update statutory_documents 10/12/15 FULL LIST |
2015-04-09 |
delete about_pages_linkeddomain twitter.com |
2015-04-09 |
delete career_pages_linkeddomain twitter.com |
2015-04-09 |
delete contact_pages_linkeddomain twitter.com |
2015-04-09 |
delete index_pages_linkeddomain twitter.com |
2015-04-09 |
delete portfolio_pages_linkeddomain twitter.com |
2015-04-09 |
delete product_pages_linkeddomain twitter.com |
2015-04-09 |
delete solution_pages_linkeddomain twitter.com |
2015-04-09 |
delete terms_pages_linkeddomain twitter.com |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-06 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-01-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2014-12-27 |
delete address Wellesley House
Waterloo Close
Wellesbourne
Warwickshire
CV35 9JG |
2014-12-27 |
delete phone 0779 9321310 |
2014-12-27 |
insert address Old Warwick Road
Ettington
Warwickshire
CV37 7SH |
2014-12-27 |
insert contact_pages_linkeddomain pinkjellymarketing.co.uk |
2014-12-27 |
update primary_contact Wellesley House
Waterloo Close
Wellesbourne
Warwickshire
CV35 9JG => Old Warwick Road
Ettington
Warwickshire
CV37 7SH |
2014-12-10 |
update statutory_documents 10/12/14 FULL LIST |
2014-11-22 |
insert about_pages_linkeddomain twitter.com |
2014-11-22 |
insert career_pages_linkeddomain twitter.com |
2014-11-22 |
insert contact_pages_linkeddomain twitter.com |
2014-11-22 |
insert index_pages_linkeddomain twitter.com |
2014-11-22 |
insert portfolio_pages_linkeddomain twitter.com |
2014-11-22 |
insert product_pages_linkeddomain twitter.com |
2014-11-22 |
insert solution_pages_linkeddomain twitter.com |
2014-11-22 |
insert terms_pages_linkeddomain twitter.com |
2014-03-08 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-26 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address CENTRAL OFFICE - COBWEB BUILDINGS THE LANE LYFORD WANTAGE OXFORDSHIRE UNITED KINGDOM OX12 0EE |
2014-01-07 |
insert address CENTRAL OFFICE - COBWEB BUILDINGS THE LANE LYFORD WANTAGE OXFORDSHIRE OX12 0EE |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-10 => 2013-12-10 |
2014-01-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2013-12-12 |
update statutory_documents 10/12/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-26 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
delete address 2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD KINGSWOOD AYLESBURY BUCKINGHAMSHIRE ENGLAND HP18 0RA |
2013-06-24 |
insert address CENTRAL OFFICE - COBWEB BUILDINGS THE LANE LYFORD WANTAGE OXFORDSHIRE UNITED KINGDOM OX12 0EE |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-10 => 2012-12-10 |
2013-06-24 |
update returns_next_due_date 2013-01-07 => 2014-01-07 |
2013-05-13 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-03-10 |
delete phone 01789 330642 |
2013-03-10 |
insert phone 01789 330160 |
2013-01-05 |
delete address 2 CROSSWAYS BUSINESS CENTRE, BICESTER ROAD, KINGSWOOD, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND,
HP18 0RA |
2013-01-05 |
delete address Fairniehill Farm
Linlithgow
West Lothian
EH49 6RQ |
2013-01-05 |
delete phone 07779 942033 |
2013-01-05 |
insert address THE LANE,LYFORD, NR WANTAGE,
OX12 0EE |
2013-01-03 |
update statutory_documents 10/12/12 FULL LIST |
2013-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
2 CROSSWAYS BUSINESS CENTRE
BICESTER ROAD KINGSWOOD
AYLESBURY
BUCKINGHAMSHIRE
HP18 0RA
ENGLAND |
2013-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
CENTRAL OFFICE - COBWEB BUILDINGS THE LANE
LYFORD
WANTAGE
OXFORDSHIRE
OX12 0EE
ENGLAND |
2012-10-24 |
insert address 1st Floor,
Venture House,
6 Silver Court,
Welwyn Garden City,
AL7 1TS |
2012-10-24 |
delete address 1st Floor,
Venture House,
6 Silver Court,
Welwyn Garden City,
AL7 1TS |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-30 |
update statutory_documents 10/12/11 FULL LIST |
2011-03-01 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-01-05 |
update statutory_documents 10/12/10 FULL LIST |
2010-02-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2010 FROM
12B TALISMAN BUSINESS CENTRE
BICESTER
OXFORDSHIRE
OX26 6HR |
2010-02-15 |
update statutory_documents 10/12/09 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ARTHUR HOLLINGSHEAD / 09/10/2009 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MYCROFT BOWDEN / 09/10/2009 |
2009-10-09 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOWDEN / 01/08/2009 |
2009-03-24 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2009-03-23 |
update statutory_documents CURREXT FROM 31/12/2008 TO 31/05/2009 |
2009-03-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAN JOUBERT |
2008-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2008 FROM
22B HIGH STREET
WITNEY
OXON
OX28 6RB |
2007-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
CROWN HOUSE, 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF14 3LX |
2007-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-11 |
update statutory_documents SECRETARY RESIGNED |
2007-12-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |