THE WOW FACTORY - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA REYNOLDS / 21/03/2023
2023-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA REYNOLDS / 21/03/2023
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-10-26 delete source_ip 80.66.202.86
2022-10-26 insert source_ip 88.208.196.218
2022-09-08 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-08 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2021-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-01-29 delete source_ip 87.247.241.230
2021-01-29 insert source_ip 80.66.202.86
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MERLINI-MOORCROFT
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 delete address 2 CHAPEL FARM COTTAGES LENHAM HEATH MAIDSTONE KENT UNITED KINGDOM ME17 2BJ
2020-02-07 insert address ELIZABETH QUINN BUSINESS CENTRE PLUCKLEY ROAD CHARING KENT ENGLAND TN27 0AH
2020-02-07 update registered_address
2020-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 2 CHAPEL FARM COTTAGES LENHAM HEATH MAIDSTONE KENT ME17 2BJ UNITED KINGDOM
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2017-10-31 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-08-07 update account_ref_day 31 => 30
2019-08-07 update account_ref_month 10 => 4
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-01-31
2019-07-31 update statutory_documents PREVEXT FROM 31/10/2018 TO 30/04/2019
2019-03-04 delete address 2 Chapel Farm Cottage, Lenham Heath Road, Lenham Heath, Maidstone, Kent, ME17 2BJ
2019-03-04 insert address Elizabeth Quinn Business Centre, Pluckley Road, Charing, Ashford, TN27 0AH
2019-03-04 update primary_contact 2 Chapel Farm Cottage, Lenham Heath Road, Lenham Heath, Maidstone, Kent, ME17 2BJ => Elizabeth Quinn Business Centre, Pluckley Road, Charing, Ashford, TN27 0AH
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-25 delete source_ip 31.170.127.177
2018-07-25 insert source_ip 87.247.241.230
2018-04-01 delete address 2 Chapel Farm Cottage, Lenham Heath Roaad, Lenham Heath, Maidstone, Kent, ME17 2BJ
2018-04-01 insert address 2 Chapel Farm Cottage, Lenham Heath Road, Lenham Heath, Maidstone, Kent, ME17 2BJ
2018-04-01 update primary_contact 2 Chapel Farm Cottage, Lenham Heath Roaad, Lenham Heath, Maidstone, Kent, ME17 2BJ => 2 Chapel Farm Cottage, Lenham Heath Road, Lenham Heath, Maidstone, Kent, ME17 2BJ
2017-12-10 delete address 45 HIGH STREET CHARING KENT TN27 0HU
2017-12-10 insert address 2 CHAPEL FARM COTTAGES LENHAM HEATH MAIDSTONE KENT UNITED KINGDOM ME17 2BJ
2017-12-10 update registered_address
2017-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 45 HIGH STREET CHARING KENT TN27 0HU
2017-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLUBLEY / 30/06/2017
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON CLUBLEY / 30/06/2017
2017-10-26 delete phone 01622 851 639
2017-09-16 insert phone 01622 427 955
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-08-05 delete address 2 Chapel Farm Cottage, Lenham Heath, Maidstone, Kent, ME17 2BJ
2017-08-05 insert about_pages_linkeddomain apple.com
2017-08-05 insert address 2 Chapel Farm Cottage, Lenham Heath Roaad, Lenham Heath, Maidstone, Kent, ME17 2BJ
2017-08-05 insert casestudy_pages_linkeddomain apple.com
2017-08-05 insert contact_pages_linkeddomain apple.com
2017-08-05 insert index_pages_linkeddomain apple.com
2017-08-05 update primary_contact 2 Chapel Farm Cottage, Lenham Heath, Maidstone, Kent, ME17 2BJ => 2 Chapel Farm Cottage, Lenham Heath Roaad, Lenham Heath, Maidstone, Kent, ME17 2BJ
2017-07-08 delete address 45 High Street, Charing, Ashford, Kent TN27 0HU
2017-07-08 delete phone 01233 713 852
2017-07-08 insert address 2 Chapel Farm Cottage, Lenham Heath, Maidstone, Kent, ME17 2BJ
2017-07-08 insert phone 01622 851 639
2017-07-08 update primary_contact 45 High Street, Charing, Ashford, Kent TN27 0HU => 2 Chapel Farm Cottage, Lenham Heath, Maidstone, Kent, ME17 2BJ
2017-05-23 insert casestudy_pages_linkeddomain westerhallrums.co.uk
2016-12-08 delete source_ip 62.233.113.34
2016-12-08 insert source_ip 31.170.127.177
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-10-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-02 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-28 delete phone +44 (0)1233 713852
2016-01-28 insert alias THE WOW FACTORY
2016-01-28 insert industry_tag advertising
2016-01-28 insert phone 01233 713 852
2015-12-09 update returns_last_madeup_date 2014-10-03 => 2015-10-03
2015-12-09 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-11-17 update statutory_documents 03/10/15 FULL LIST
2015-10-27 delete phone +44 (0)1233 716852
2015-10-27 insert phone +44 (0)1233 713852
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-09-01 insert general_emails co..@thewowfactory.co.uk
2015-09-01 delete alias The Wow Factory
2015-09-01 delete index_pages_linkeddomain adobe.com
2015-09-01 insert address 45 High Street Charing Ashford Kent TN27 0HU
2015-09-01 insert email co..@thewowfactory.co.uk
2015-09-01 insert index_pages_linkeddomain facebook.com
2015-09-01 insert index_pages_linkeddomain linkedin.com
2015-09-01 insert index_pages_linkeddomain twitter.com
2015-09-01 insert phone +44 (0)1233 716852
2015-09-01 update description
2015-09-01 update primary_contact null => 45 High Street Charing Ashford Kent TN27 0HU
2015-08-06 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-03 => 2014-10-03
2014-11-07 update returns_next_due_date 2014-10-31 => 2015-10-31
2014-10-20 update statutory_documents 03/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-05 delete source_ip 62.233.76.135
2013-12-05 insert source_ip 62.233.113.34
2013-11-07 delete address 45 HIGH STREET CHARING KENT ENGLAND TN27 0HU
2013-11-07 insert address 45 HIGH STREET CHARING KENT TN27 0HU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-03 => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-11 update statutory_documents 03/10/13 FULL LIST
2013-08-11 delete source_ip 62.233.76.223
2013-08-11 insert source_ip 62.233.76.135
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-17 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-25 delete source_ip 62.233.76.135
2013-06-25 insert source_ip 62.233.76.223
2013-06-23 update returns_last_madeup_date 2011-10-03 => 2012-10-03
2013-06-23 update returns_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-10-19 update statutory_documents SAIL ADDRESS CREATED
2012-10-18 update statutory_documents 03/10/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLUBLEY / 21/02/2012
2011-11-15 update statutory_documents 03/10/11 FULL LIST
2011-09-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-26 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 03/10/10 FULL LIST
2010-03-08 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 45 HIGH STREET CHARING ASHFORD TN27 0JN
2009-11-02 update statutory_documents 03/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA REYNOLDS / 01/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY DAVID MERLINI-MOORCROFT / 01/10/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLUBLEY / 01/10/2009
2009-09-02 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLUBLEY / 04/10/2007
2008-12-18 update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents DIRECTOR APPOINTED MR. ANTHONY DAVID MERLINI-MOORCROFT
2008-05-16 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-24 update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-06 update statutory_documents SECRETARY RESIGNED
2006-11-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-24 update statutory_documents NEW SECRETARY APPOINTED
2006-10-04 update statutory_documents DIRECTOR RESIGNED
2006-10-04 update statutory_documents SECRETARY RESIGNED
2006-10-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION