WEBB & CO - History of Changes


DateDescription
2024-06-10 delete source_ip 62.172.138.79
2024-06-10 insert source_ip 35.178.67.125
2024-04-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2024-04-02 delete service_pages_linkeddomain cro.ie
2024-01-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
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
2023-01-08 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW VINCENT
2022-07-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW KEVIN VINCENT
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
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-03 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-11-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update account_category AUDITED ABRIDGED => UNAUDITED ABRIDGED
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
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-04-01 insert about_pages_linkeddomain browse-better.com
2019-04-01 insert contact_pages_linkeddomain browse-better.com
2019-04-01 insert index_pages_linkeddomain browse-better.com
2019-04-01 insert service_pages_linkeddomain browse-better.com
2019-04-01 insert terms_pages_linkeddomain browse-better.com
2019-02-07 update account_category UNAUDITED ABRIDGED => AUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents 31/03/18 AUDITED ABRIDGED
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-06-25 update website_status IndexPageFetchError => OK
2018-06-25 delete source_ip 83.223.101.134
2018-06-25 insert source_ip 62.172.138.79
2018-05-22 update website_status OK => IndexPageFetchError
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-19 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-09 update num_mort_charges 1 => 2
2017-01-09 update num_mort_outstanding 1 => 2
2016-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052555960002
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
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
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-09 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-28 update statutory_documents 11/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-15 update statutory_documents 11/10/14 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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-11-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-10-14 update statutory_documents 11/10/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-01-21 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents 11/10/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents 11/10/11 FULL LIST
2011-03-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-03-09 update statutory_documents DELETE MEM 06/03/2011
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 11/10/10 FULL LIST
2010-02-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-20 update statutory_documents 11/10/09 FULL LIST
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART DAVIDSON / 11/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES WEBB / 11/10/2009
2009-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK WEBB / 11/10/2009
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents ALTER ARTICLES 23/09/2008
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-14 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-03-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-28 update statutory_documents NC INC ALREADY ADJUSTED 24/10/06
2007-02-28 update statutory_documents NC INC ALREADY ADJUSTED 24/10/06
2007-02-28 update statutory_documents NC INC ALREADY ADJUSTED 24/10/06
2007-02-28 update statutory_documents £ NC 1010/2010 24/10/0
2007-02-28 update statutory_documents £ NC 2010/3010 24/10/0
2007-02-28 update statutory_documents £ NC 3010/4010 24/10/0
2006-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/06 FROM: 4 CROWN MILL VERNON STREET LINCOLN LINCOLNSHIRE LN5 7QD
2006-11-10 update statutory_documents NC INC ALREADY ADJUSTED 24/10/06
2006-11-10 update statutory_documents NC INC ALREADY ADJUSTED 24/10/06
2006-11-10 update statutory_documents NC INC ALREADY ADJUSTED 24/10/06
2006-11-10 update statutory_documents £ NC 1010/4000 24/10/0
2006-11-10 update statutory_documents £ NC 4000/5000 24/10/0
2006-11-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-27 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-11-29 update statutory_documents NEW SECRETARY APPOINTED
2005-11-29 update statutory_documents SECRETARY RESIGNED
2005-11-29 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 5 CROWN MILL VERNON STREET LINCOLN LINCOLNSHIRE LN5 7QD
2005-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 1 CORONATION COURT, BREWERY LANE HIGH STREET OAKHILL SOMERSET BA3 5FF
2004-12-07 update statutory_documents NC INC ALREADY ADJUSTED 29/11/04
2004-12-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-07 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-07 update statutory_documents £ NC 1000/1010 29/11/0
2004-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION