TWO - History of Changes


DateDescription
2024-04-09 delete source_ip 172.67.144.129
2024-04-09 delete source_ip 104.21.71.115
2024-04-09 insert person Sarah Jane Estcourt
2024-04-09 insert source_ip 172.67.171.149
2024-04-09 insert source_ip 104.21.63.177
2023-10-12 insert otherexecutives IAN WESTWOOD
2023-10-12 insert otherexecutives LUCY WALMSLEY
2023-10-12 insert email za..@twolimited.co.uk
2023-10-12 insert person Zara Everington
2023-10-12 update person_description HELEN MCLAREN => Helen McLaren
2023-10-12 update person_description LUCY WALMSLEY => LUCY WALMSLEY
2023-10-12 update person_title Helen McLaren: null => Customer Experience Manager
2023-10-12 update person_title IAN WESTWOOD: Regulated Advisor With the OISC => DIRECTOR; Regulated Advisor With the OISC
2023-10-12 update person_title LUCY WALMSLEY: Regulated Advisor With the OISC => DEPUTY DIRECTOR; Regulated Advisor With the OISC
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-12-07 delete index_pages_linkeddomain ukcisa.org.uk
2022-12-07 delete index_pages_linkeddomain www.gov.uk
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-24 insert email ca..@twolimited.co.uk
2021-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN WESTWOOD / 11/02/2021
2021-02-01 delete source_ip 104.24.112.98
2021-02-01 delete source_ip 104.24.113.98
2021-02-01 insert source_ip 104.21.71.115
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN WESTWOOD / 20/11/2020
2020-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DUNCAN WESTWOOD / 20/11/2020
2020-10-30 delete address 17 FOWLER CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7UN
2020-10-30 insert address 10 LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD LEIGHTON BUZZARD ENGLAND LU7 4AJ
2020-10-30 update registered_address
2020-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 17 FOWLER CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7UN
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-30 insert source_ip 172.67.144.129
2020-03-31 insert index_pages_linkeddomain ukcisa.org.uk
2020-03-31 insert index_pages_linkeddomain www.gov.uk
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-05-23 insert address Suite 9, Unit F2, Sussex Manor Business Centre, Crawley, Gatwick Road, West Sussex, RH10 9NH
2019-05-23 update primary_contact null => Suite 9, Unit F2, Sussex Manor Business Centre, Crawley, Gatwick Road, West Sussex, RH10 9NH
2019-01-18 update website_status FlippedRobots => OK
2019-01-18 delete source_ip 107.6.165.210
2019-01-18 insert source_ip 104.24.112.98
2019-01-18 insert source_ip 104.24.113.98
2019-01-18 update robots_txt_status www.twolimited.co.uk: 404 => 200
2018-12-14 update website_status OK => FlippedRobots
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-25 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-05 insert alias The Westwood Organisation
2017-07-05 insert alias WESTWOOD ORGANISATION
2017-07-05 insert index_pages_linkeddomain elegantthemes.com
2017-07-05 insert index_pages_linkeddomain oisc.gov.uk
2017-07-05 insert index_pages_linkeddomain wordpress.org
2017-07-05 insert industry_tag Immigration
2017-07-05 update founded_year null => 2003
2017-07-05 update robots_txt_status www.twolimited.co.uk: 200 => 404
2017-02-08 delete general_emails in..@passportproven.com
2017-02-08 delete alias Westwood Organisation
2017-02-08 delete email in..@passportproven.com
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-21 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-26 delete phone 01293 850 786
2016-04-20 insert phone 01293 850 786
2015-12-09 delete address 17 FOWLER CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX ENGLAND RH10 7UN
2015-12-09 insert address 17 FOWLER CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7UN
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-11-11 => 2015-11-11
2015-12-09 update returns_next_due_date 2015-12-09 => 2016-12-09
2015-11-27 update statutory_documents 11/11/15 FULL LIST
2015-11-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WESTWOOD
2015-11-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WESTWOOD
2015-09-08 delete address 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB
2015-09-08 insert address 17 FOWLER CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX ENGLAND RH10 7UN
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-08 update registered_address
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB
2015-03-22 update website_status FlippedRobots => OK
2015-03-22 insert general_emails in..@passportproven.com
2015-03-22 delete alias TWO Ltd
2015-03-22 delete alias Two Limited
2015-03-22 delete source_ip 184.154.10.122
2015-03-22 insert email in..@passportproven.com
2015-03-22 insert source_ip 107.6.165.210
2015-03-22 update robots_txt_status www.twolimited.co.uk: 404 => 200
2015-03-03 update website_status OK => FlippedRobots
2014-12-07 update returns_last_madeup_date 2013-11-11 => 2014-11-11
2014-12-07 update returns_next_due_date 2014-12-09 => 2015-12-09
2014-11-27 update statutory_documents 11/11/14 FULL LIST
2014-10-09 delete address C10 Worth Corner · Turners Hill Road · Pound Hill · Crawley · RH10 7SL
2014-10-09 insert address Suite 9 · Unit F2 · Sussex Manor Business Park · Gatwick Road, Crawley · RH10 9NH
2014-10-09 update primary_contact C10 Worth Corner · Turners Hill Road · Pound Hill · Crawley · RH10 7SL => Suite 9 · Unit F2 · Sussex Manor Business Park · Gatwick Road, Crawley · RH10 9NH
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-20 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-08 delete address 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY UNITED KINGDOM GU6 8BB
2014-03-08 insert address 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2012-11-11 => 2013-11-11
2014-03-08 update returns_next_due_date 2013-12-09 => 2014-12-09
2014-02-10 delete source_ip 91.103.217.15
2014-02-10 insert source_ip 184.154.10.122
2014-02-04 update statutory_documents 11/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-11 => 2012-11-11
2013-06-24 update returns_next_due_date 2012-12-09 => 2013-12-09
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-16 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-01-24 update statutory_documents 11/11/12 FULL LIST
2012-10-24 delete phone 0845 370 0991
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 11/11/11 FULL LIST
2011-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 17 FOWLER CLOSE, MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7UN
2011-01-24 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-24 update statutory_documents 11/11/10 FULL LIST
2010-08-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 11/11/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN WESTWOOD / 11/11/2009
2009-11-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM WESTWOOD / 11/11/2009
2009-09-30 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2007-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-13 update statutory_documents RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-19 update statutory_documents RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2003-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION