WTS - History of Changes


DateDescription
2024-11-28 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-10-26 insert about_pages_linkeddomain iwantalocal.co.uk
2024-10-26 insert contact_pages_linkeddomain iwantalocal.co.uk
2024-10-26 insert index_pages_linkeddomain iwantalocal.co.uk
2024-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-02-12 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-19 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-25 delete about_pages_linkeddomain wordpress.org
2022-09-25 delete contact_pages_linkeddomain wordpress.org
2022-09-25 delete index_pages_linkeddomain wordpress.org
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-03 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-20 delete phone 01206 642901
2021-04-20 insert phone 0203 8767 552
2021-04-20 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-16 delete address 64 Roslyn Gardens, Gidea park, Romford, Essex, RM2 5RD
2021-01-16 delete phone 01708 757 733
2021-01-16 insert address Birches Moor Road, Langham, Colchester, CO4 5NR
2021-01-16 insert phone 01206 642901
2021-01-16 update primary_contact 64 Roslyn Gardens, Gidea park, Romford, Essex, RM2 5RD => Birches Moor Road, Langham, Colchester, CO4 5NR
2020-12-07 delete address 64 ROSLYN GARDENS GIDEA PARK ROMFORD ESSEX RM2 5RD
2020-12-07 insert address BIRCHES MOOR ROAD LANGHAM COLCHESTER ESSEX ENGLAND CO4 5NR
2020-12-07 update registered_address
2020-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 64 ROSLYN GARDENS GIDEA PARK ROMFORD ESSEX RM2 5RD
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-18 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-09-17 delete source_ip 91.109.9.69
2019-09-17 insert source_ip 185.26.150.41
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-05-08 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-05-29 delete source_ip 212.48.72.119
2018-05-29 insert source_ip 91.109.9.69
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-21 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2017-02-16 delete phone 0191 300 6621
2017-02-16 delete phone 0191 300 6622
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-04 update website_status EmptyPage => OK
2016-08-04 delete index_pages_linkeddomain hibu.com
2016-08-04 delete index_pages_linkeddomain hibustudio.com
2016-08-04 delete source_ip 93.184.219.4
2016-08-04 insert index_pages_linkeddomain safetech.co.uk
2016-08-04 insert source_ip 212.48.72.119
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-16 update website_status OK => EmptyPage
2016-03-17 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-08 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-04 update statutory_documents 28/07/15 FULL LIST
2015-02-17 insert contact_pages_linkeddomain google.co.uk
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-15 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-10-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-09-01 update statutory_documents 28/07/14 FULL LIST
2014-06-14 update website_status FlippedRobots => OK
2014-06-14 delete source_ip 93.184.220.60
2014-06-14 insert source_ip 93.184.219.4
2014-04-28 update website_status OK => FlippedRobots
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-13 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-29 delete about_pages_linkeddomain yell.com
2013-08-29 delete client_pages_linkeddomain yell.com
2013-08-29 delete contact_pages_linkeddomain yell.com
2013-08-29 delete index_pages_linkeddomain yell.com
2013-08-29 delete service_pages_linkeddomain yell.com
2013-08-29 insert about_pages_linkeddomain hibu.co.uk
2013-08-29 insert client_pages_linkeddomain hibu.co.uk
2013-08-29 insert contact_pages_linkeddomain hibu.co.uk
2013-08-29 insert index_pages_linkeddomain hibu.co.uk
2013-08-29 insert service_pages_linkeddomain hibu.co.uk
2013-08-12 update statutory_documents 28/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 9002 - Collection and treatment of other waste
2013-06-22 insert sic_code 38110 - Collection of non-hazardous waste
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-26 delete source_ip 193.33.186.94
2013-04-26 insert source_ip 93.184.220.60
2012-08-08 update statutory_documents 28/07/12 FULL LIST
2012-01-03 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-24 update statutory_documents 28/07/11 FULL LIST
2011-02-08 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 28/07/10 FULL LIST
2010-01-06 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-11 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-10-19 update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-10 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-09 update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-15 update statutory_documents DIRECTOR RESIGNED
2004-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/04 FROM: 229 NETHER STREET LONDON N3 1NT
2004-08-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-20 update statutory_documents NEW SECRETARY APPOINTED
2004-08-20 update statutory_documents DIRECTOR RESIGNED
2004-08-20 update statutory_documents SECRETARY RESIGNED
2004-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION