WORKPLACE TRANSLATION - History of Changes


DateDescription
2023-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-07 delete personal_emails pa..@workplacetranslation.com
2022-10-07 insert sales_emails sa..@workplacetranslation.com
2022-10-07 delete email pa..@workplacetranslation.com
2022-10-07 delete phone 07748 016460
2022-10-07 insert email sa..@workplacetranslation.com
2022-10-07 insert phone +44(0) 7808 669217
2022-09-08 delete address GROUND FLOOR 32 PARK CROSS STREET LEEDS LS1 2QH
2022-09-08 insert address 102 VICARAGE ROAD HENLEY-ON-THAMES ENGLAND RG9 1JT
2022-09-08 update registered_address
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2022 FROM GROUND FLOOR 32 PARK CROSS STREET LEEDS LS1 2QH
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HENRY GRAY / 06/07/2021
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-20 delete address 7-9 Clifford Street York YO1 9RA
2021-04-20 delete address Elizabeth House, 13-19 Queen Street, Leeds. LS1 2TW
2021-04-20 delete email yo..@workplacetranslation.com
2021-04-20 delete fax +44(0) 1904 672 329
2021-04-20 delete phone +44 (0) 1904 672 623
2021-04-20 delete phone 07540187540
2021-04-20 insert phone 07748 016460
2020-09-29 delete source_ip 164.39.7.99
2020-09-29 insert source_ip 51.89.195.225
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-06-21 delete address Elizabeth House, Queen Street, Leeds. LS1 2TW
2020-06-21 insert address Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH
2020-06-21 update primary_contact Elizabeth House, Queen Street, Leeds. LS1 2TW => Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-04 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2020-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-07 delete address ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2020-05-07 insert address GROUND FLOOR 32 PARK CROSS STREET LEEDS LS1 2QH
2020-05-07 update registered_address
2020-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL ARMSTRONG
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-28 insert address Elizabeth House, 13-19 Queen Street, Leeds. LS1 2TW
2017-10-15 delete about_pages_linkeddomain bluehoop-demo.co.uk
2017-10-15 insert about_pages_linkeddomain workplacetranslation.co.uk
2017-10-15 insert phone 07540187540
2017-10-15 insert service_pages_linkeddomain workplacetranslation.co.uk
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-07-28 delete address Great Yorkshire Showground, Harrogate, HG2 8QZ
2017-07-28 delete contact_pages_linkeddomain google.com
2017-07-28 delete contact_pages_linkeddomain linkedin.com
2017-07-28 delete contact_pages_linkeddomain plus.google.com
2017-07-28 delete phone 0142 386 0887
2017-07-28 insert address 7-9 Clifford Street York YO1 9RA
2017-07-28 insert email ma..@workplacetranslation.com
2017-07-28 insert email yo..@workplacetranslation.com
2017-07-28 insert fax +44(0) 1904 672 329
2017-07-28 insert person Martina Zucconelli
2017-07-28 insert phone +44 (0) 1904 672 623
2017-07-28 insert phone 07449 328750
2017-07-28 update robots_txt_status www.workplacetranslation.com: 404 => 200
2017-06-09 update account_category TOTAL EXEMPTION SMALL => null
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-06-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-10-09 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-10-09 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-10-01 insert contact_pages_linkeddomain google.com
2015-10-01 insert contact_pages_linkeddomain linkedin.com
2015-09-18 update statutory_documents 22/08/15 FULL LIST
2015-09-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER ARMSTRONG / 17/09/2015
2015-07-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-08 insert registration_number 05542692
2015-06-06 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-12 insert address Great Yorkshire Showground, Harrogate, HG2 8QZ
2015-02-12 delete source_ip 77.75.187.15
2015-02-12 insert source_ip 164.39.7.99
2014-12-30 insert email al..@workplacetranslation.com
2014-12-30 insert person Aleksandra Sawaryn
2014-10-30 delete email ma..@workplacetranslation.com
2014-10-30 delete person Charlotte Kruger
2014-10-30 delete person Maite Álvarez-Benito
2014-10-30 insert email cl..@workplacetreanslation.com
2014-10-30 insert person Claire Vaux
2014-10-30 insert person Sarah Cannon
2014-10-30 insert phone 07860 928450
2014-10-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-09-25 delete email to..@workplacetranslation.com
2014-09-25 delete person Thomas Scott-Chambers
2014-09-08 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-09-08 update statutory_documents 22/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-03 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-08 delete address WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2014-03-08 insert address ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2014-03-08 update registered_address
2014-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2014-01-16 delete address White Rose House, 28a York Place, Leeds LS1 2EZ
2014-01-16 insert address Elizabeth House, Queen Street, Leeds. LS1 2TW
2014-01-16 update primary_contact White Rose House, 28a York Place, Leeds LS1 2EZ => Elizabeth House, Queen Street, Leeds. LS1 2TW
2014-01-02 insert email to..@workplacetranslation.com
2014-01-02 insert person Thomas Scott-Chambers
2013-09-06 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-09-06 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-08-29 update statutory_documents 22/08/13 FULL LIST
2013-07-04 insert phone 0142 386 0887
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7485 - Secretarial & translation services
2013-06-22 delete sic_code 8042 - Adult and other education
2013-06-22 insert sic_code 74300 - Translation and interpretation activities
2013-06-22 insert sic_code 85590 - Other education n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-15 insert finance_emails ac..@workplacetranslation.com
2013-05-15 delete person Frances Schofield
2013-05-15 delete person Gosia Tabolska
2013-05-15 delete person Magda Wieja
2013-05-15 delete person Rachel Brown
2013-05-15 insert email ac..@workplacetranslation.com
2013-05-15 insert email an..@workplacetranslation.com
2013-05-15 insert email ma..@workplacetranslation.com
2013-05-15 insert person Angela Morgan
2013-05-15 insert person Charlotte Kruger
2013-05-15 insert person Maite Álvarez-Benito
2013-05-15 insert phone 07872 060559
2013-04-12 delete address 12 York Place Leeds LS1 2DS United Kingdom
2013-04-12 insert address White Rose House, 28a York Place, Leeds LS1 2EZ
2013-04-12 update primary_contact 12 York Place Leeds LS1 2DS United Kingdom => White Rose House, 28a York Place, Leeds LS1 2EZ
2013-01-04 update website_status OK
2013-01-04 delete address White Rose House, 28a York Place Leeds LS1 2EZ United Kingdom
2013-01-04 delete person Angela Morgan
2013-01-04 delete person Charlotte Kruger
2013-01-04 delete person Karrie Triano
2013-01-04 delete person Maite Alvarez-Benito
2013-01-04 insert address 12 York Place Leeds LS1 2DS United Kingdom
2013-01-04 insert person Frances Schofield
2013-01-04 insert person Gosia Tabolska
2013-01-04 insert person Magda Wieja
2013-01-04 insert person Rachel Brown
2012-12-24 update website_status MaintenancePage
2012-12-16 delete person Angela Paessler
2012-12-16 insert person Angela Morgan
2012-09-18 update statutory_documents 22/08/12 FULL LIST
2012-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER ARMSTRONG / 17/09/2012
2012-06-07 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 22/08/11 FULL LIST
2011-06-03 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents SAIL ADDRESS CREATED
2010-10-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-08 update statutory_documents 22/08/10 FULL LIST
2010-06-03 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2009-09-08 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-07-22 update statutory_documents GBP NC 1000/2000 16/07/2009
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-22 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-10-12 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-09 update statutory_documents DIRECTOR RESIGNED
2006-09-26 update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-02-10 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-02-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-01-06 update statutory_documents NC INC ALREADY ADJUSTED 17/12/05
2006-01-06 update statutory_documents £ NC 100/1000 17/12/0
2005-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-21 update statutory_documents NEW SECRETARY APPOINTED
2005-10-21 update statutory_documents SECRETARY RESIGNED
2005-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-13 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-10-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/05 FROM: FLAT 2 100 HIGH STREET KNARESBOROUGH NORTH YORKSHIRE HG5 0HN
2005-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD
2005-09-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-12 update statutory_documents DIRECTOR RESIGNED
2005-09-12 update statutory_documents SECRETARY RESIGNED
2005-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION