WEBTECH DESIGN - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-18 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-10-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-08-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-22 delete contact_pages_linkeddomain flickr.com
2021-04-22 delete index_pages_linkeddomain flickr.com
2021-04-22 delete terms_pages_linkeddomain flickr.com
2021-04-22 insert contact_pages_linkeddomain instagram.com
2021-04-22 insert contact_pages_linkeddomain youtube.com
2021-04-22 insert index_pages_linkeddomain instagram.com
2021-04-22 insert index_pages_linkeddomain youtube.com
2021-04-22 insert terms_pages_linkeddomain instagram.com
2021-04-22 insert terms_pages_linkeddomain youtube.com
2020-09-29 delete general_emails he..@webtechdesign.com
2020-09-29 delete general_emails he..@webtechdesignt.com
2020-09-29 delete email he..@webtechdesign.com
2020-09-29 delete email he..@webtechdesignt.com
2020-09-29 delete person Lee Brooks
2020-08-09 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-22 delete portfolio_pages_linkeddomain chimes-cafe.co.uk
2020-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2019-08-07 update account_category TOTAL EXEMPTION FULL => null
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-15 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE HAZEL SPARROW / 02/08/2018
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE HAZEL SPARROW
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-03 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES
2017-01-24 insert portfolio_pages_linkeddomain arcodecorations.com
2016-12-21 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-21 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-13 insert person Lee Brooks
2016-08-07 update returns_last_madeup_date 2015-06-25 => 2016-06-25
2016-08-07 update returns_next_due_date 2016-07-23 => 2017-07-23
2016-07-05 update statutory_documents 25/06/16 FULL LIST
2016-06-20 insert general_emails he..@webtechdesignt.com
2016-06-20 delete address 5 Clay House Horninglow Street Burton on Trent Staffordshire DE14 1NG
2016-06-20 insert alias Webtech Design Limited
2016-06-20 insert email he..@webtechdesignt.com
2016-06-20 insert phone 01283 71 10 10
2016-06-20 insert registration_number 3588028
2016-06-20 insert vat GB923 8375 07
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-25 => 2015-06-25
2015-08-13 update returns_next_due_date 2015-07-23 => 2016-07-23
2015-07-07 update statutory_documents 25/06/15 FULL LIST
2015-04-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-04-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-03-01 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-11 update website_status FlippedRobots => OK
2014-11-11 delete general_emails in..@webtechdesign.com
2014-11-11 insert general_emails he..@webtechdesign.com
2014-11-11 delete address Clay House Business Centre 5 Horninglow Street Burton on Trent Staffordshire DE14 1NG
2014-11-11 delete alias Webtech Design Ltd
2014-11-11 delete email in..@webtechdesign.com
2014-11-11 delete index_pages_linkeddomain google.com
2014-11-11 delete registration_number 3588028
2014-11-11 delete vat GB 923 8375 07
2014-11-11 insert address 5 Clay House Horninglow Street Burton on Trent Staffordshire DE14 1NG
2014-11-11 insert email he..@webtechdesign.com
2014-11-11 update primary_contact Clay House Business Centre 5 Horninglow Street Burton on Trent Staffordshire DE14 1NG => 5 Clay House Horninglow Street Burton on Trent Staffordshire DE14 1NG
2014-11-11 update robots_txt_status www.webtechdesign.com: 404 => 200
2014-10-23 update website_status OK => FlippedRobots
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 delete address Clay House 5 Horninglow Street Burton on Trent Staffordshire DE14 1NG
2014-09-15 insert address Clay House Business Centre 5 Horninglow Street Burton on Trent Staffordshire DE14 1NG
2014-09-15 update primary_contact Clay House 5 Horninglow Street Burton on Trent Staffordshire DE14 1NG => Clay House Business Centre 5 Horninglow Street Burton on Trent Staffordshire DE14 1NG
2014-09-07 update returns_last_madeup_date 2013-06-25 => 2014-06-25
2014-09-07 update returns_next_due_date 2014-07-23 => 2015-07-23
2014-08-28 update website_status OK => FlippedRobots
2014-08-19 update statutory_documents 25/06/14 FULL LIST
2014-07-19 insert address Nottingham CleanTech Centre 63-67 St Peter's Street Nottingham NG7 3EN
2014-04-25 delete fax 01283 509070
2014-03-26 insert general_emails in..@webtechdesign.com
2014-03-26 insert address Clay House 5 Horninglow Street Burton on Trent Staffordshire DE14 1NG
2014-03-26 insert email in..@webtechdesign.com
2014-03-26 insert fax 01283 509070
2014-03-26 insert index_pages_linkeddomain google.com
2014-03-26 insert registration_number 3588028
2014-03-26 insert vat GB 923 8375 07
2014-03-26 update primary_contact null => Clay House 5 Horninglow Street Burton on Trent Staffordshire DE14 1NG
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-12 delete general_emails in..@webtechdesign.com
2014-02-12 delete address Clay House 5 Horninglow Street Burton on Trent Staffordshire DE14 1NG
2014-02-12 delete email in..@webtechdesign.com
2014-02-12 delete fax 01283 509070
2014-02-12 delete index_pages_linkeddomain google.com
2014-02-12 delete registration_number 3588028
2014-02-12 delete vat GB 923 8375 07
2014-02-12 update primary_contact Clay House 5 Horninglow Street Burton on Trent Staffordshire DE14 1NG => null
2013-11-26 update statutory_documents DIRECTOR APPOINTED MR MATT JOHN SPARROW
2013-08-01 update returns_last_madeup_date 2012-06-25 => 2013-06-25
2013-08-01 update returns_next_due_date 2013-07-23 => 2014-07-23
2013-07-04 update statutory_documents 25/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-25 => 2012-06-25
2013-06-21 update returns_next_due_date 2012-07-23 => 2013-07-23
2013-05-19 update website_status OK => DNSError
2013-02-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents 25/06/12 FULL LIST
2012-03-08 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 25/06/11 FULL LIST
2011-02-10 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE CRAWFORD
2010-07-27 update statutory_documents 25/06/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENISE HAZEL SPARROW / 25/06/2010
2010-03-03 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE CRAWFORD / 21/08/2009
2009-08-21 update statutory_documents RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-11-24 update statutory_documents RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-11-18 update statutory_documents RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-17 update statutory_documents RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-27 update statutory_documents RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 27 MAIN STREET BARTON UNDER NEEDWOOD BURTON ON TRENT DE13 8AA
2001-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-13 update statutory_documents RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-14 update statutory_documents RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1998-06-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION