WEBBOUTIQUES - History of Changes


DateDescription
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