ADVANCED WORKSHOPS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
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
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
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 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
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 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BELL / 10/12/2018
2018-07-29 delete product_pages_linkeddomain digitalissue.co.uk
2018-07-29 insert product_pages_linkeddomain nicnacpaddywac.info
2018-06-07 delete about_pages_linkeddomain digitalissue.co.uk
2018-06-07 delete index_pages_linkeddomain digitalissue.co.uk
2018-06-07 delete service_pages_linkeddomain digitalissue.co.uk
2018-06-07 insert about_pages_linkeddomain nicnacpaddywac.info
2018-06-07 insert index_pages_linkeddomain nicnacpaddywac.info
2018-06-07 insert service_pages_linkeddomain nicnacpaddywac.info
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-11 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-18 update statutory_documents 20/03/16 FULL LIST
2016-01-28 delete source_ip 5.77.37.165
2016-01-28 insert source_ip 46.37.186.161
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-19 update statutory_documents SUB-DIVISION 16/09/15
2015-10-11 update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 10
2015-10-11 update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 10
2015-10-11 update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 10
2015-10-11 update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 11
2015-10-11 update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 20
2015-10-11 update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 20
2015-10-05 update statutory_documents DIRECTOR APPOINTED MR JAMIE BELL
2015-08-04 update robots_txt_status www.advancedworkshops.co.uk: 404 => 200
2015-05-11 update website_status FlippedRobots => OK
2015-05-11 delete general_emails in..@wrightway.uk.com
2015-05-11 delete address Centenary Court 2 Earlsway Gateshead NE11 0RQ
2015-05-11 delete alias Advanced Workshops Ltd
2015-05-11 delete email in..@wrightway.uk.com
2015-05-11 delete fax 0191 482 5078
2015-05-11 delete phone 0191 482 1134
2015-05-11 delete source_ip 88.208.252.147
2015-05-11 insert address Unit 5, Boldon Court, Burford Way, Boldon Business Park, Boldon, Tyne And Wear, NE35 9PY
2015-05-11 insert phone 0191 536 4195
2015-05-11 insert phone 0191 536 8004
2015-05-11 insert source_ip 5.77.37.165
2015-05-11 update founded_year 2005 => null
2015-05-11 update primary_contact Centenary Court 2 Earlsway Gateshead NE11 0RQ => Unit 5, Boldon Court, Burford Way, Boldon Business Park, Boldon, Tyne And Wear, NE35 9PY
2015-05-07 delete address UNIT 5 BOLDON COURT BOLDON BUSINESS PARK BOLDON TYNE AND WEAR ENGLAND NE35 9PY
2015-05-07 insert address UNIT 5 BOLDON COURT BOLDON BUSINESS PARK BOLDON TYNE AND WEAR NE35 9PY
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-02 update statutory_documents 20/03/15 FULL LIST
2015-03-09 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address UNIT 2, CENTENARY COURT EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RQ
2014-11-07 insert address UNIT 5 BOLDON COURT BOLDON BUSINESS PARK BOLDON TYNE AND WEAR ENGLAND NE35 9PY
2014-11-07 update reg_address_care_of ADVANCED WORKSHOPS LTD => null
2014-11-07 update registered_address
2014-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O ADVANCED WORKSHOPS LTD UNIT 2, CENTENARY COURT EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RQ
2014-06-04 update website_status MaintenancePage => OK
2014-06-04 insert general_emails in..@wrightway.uk.com
2014-06-04 insert sales_emails sa..@advancedworkshops.co.uk
2014-06-04 delete source_ip 192.185.145.46
2014-06-04 insert address Centenary Court 2 Earlsway Gateshead NE11 0RQ
2014-06-04 insert email in..@wrightway.uk.com
2014-06-04 insert email sa..@advancedworkshops.co.uk
2014-06-04 insert fax 0191 482 5078
2014-06-04 insert phone 0191 482 1134
2014-06-04 insert source_ip 88.208.252.147
2014-06-04 update founded_year null => 2005
2014-05-07 delete address UNIT 2, CENTENARY COURT EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR UNITED KINGDOM NE11 0RQ
2014-05-07 insert address UNIT 2, CENTENARY COURT EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-01 update statutory_documents 20/03/14 FULL LIST
2013-12-02 update website_status OK => MaintenancePage
2013-11-15 delete source_ip 174.132.166.252
2013-11-15 insert source_ip 192.185.145.46
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-19 update website_status OK => ServerDown
2013-03-21 update statutory_documents 20/03/13 FULL LIST
2012-07-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 20/03/12 FULL LIST
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 20/03/11 FULL LIST
2010-11-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 56 LYNDHURST GROVE GATESHEAD TYNE & WEAR NE9 6AX
2010-03-22 update statutory_documents 20/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART BELL / 20/03/2010
2010-01-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-25 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27 update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-15 update statutory_documents NEW SECRETARY APPOINTED
2005-04-15 update statutory_documents SECRETARY RESIGNED
2005-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 5A STATION TERRACE EAST BOLDON NE36 0LJ
2005-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-30 update statutory_documents NEW SECRETARY APPOINTED
2005-03-15 update statutory_documents DIRECTOR RESIGNED
2005-03-15 update statutory_documents SECRETARY RESIGNED
2005-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION