WORLDWIDE OIL & GAS - History of Changes


DateDescription
2024-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/24, NO UPDATES
2024-04-08 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2022-08-18 delete index_pages_linkeddomain worldoil.com
2022-08-18 delete source_ip 52.212.49.113
2022-08-18 delete source_ip 54.76.209.186
2022-08-18 insert source_ip 199.15.163.138
2022-08-18 update website_status InternalTimeout => OK
2022-06-07 delete address 37 ALBYN PLACE ABERDEEN SCOTLAND AB10 1JB
2022-06-07 insert address 26 CARNFERG VIEW ABOYNE ABERDEENSHIRE SCOTLAND AB34 5GF
2022-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-07 update registered_address
2022-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2022 FROM 37 ALBYN PLACE ABERDEEN AB10 1JB SCOTLAND
2022-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS MCROBB / 19/05/2022
2022-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS MCROBB / 19/05/2022
2022-05-05 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS MCROBB / 02/05/2022
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, NO UPDATES
2021-12-14 update website_status OK => InternalTimeout
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-20 delete source_ip 18.203.225.231
2021-08-20 delete source_ip 52.212.18.141
2021-08-20 insert source_ip 52.212.49.113
2021-08-20 insert source_ip 54.76.209.186
2021-08-07 delete address 3 WEST CRAIBSTONE STREET ABERDEEN SCOTLAND AB11 6YW
2021-08-07 insert address 37 ALBYN PLACE ABERDEEN SCOTLAND AB10 1JB
2021-08-07 update registered_address
2021-07-18 delete source_ip 54.72.200.193
2021-07-18 insert source_ip 52.212.18.141
2021-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM 3 WEST CRAIBSTONE STREET ABERDEEN AB11 6YW SCOTLAND
2021-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM 37 ALBYN PLACE ABERDEEN AB10 1JB SCOTLAND
2021-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM 37 ALBYN PLACE ABERDEEN AB10 1JB SCOTLAND
2021-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM 37 ALBYN PLACE ABERDEEN AB10 1JB SCOTLAND
2021-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM 37 ALBYN PLACE ABERDEEN AB10 1JB SCOTLAND
2021-06-16 delete source_ip 34.251.34.108
2021-06-16 delete source_ip 54.72.182.208
2021-06-16 insert source_ip 18.203.225.231
2021-06-16 insert source_ip 54.72.200.193
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES
2021-02-24 delete source_ip 54.76.91.122
2021-02-24 insert source_ip 54.72.182.208
2021-01-23 delete source_ip 176.34.179.65
2021-01-23 delete source_ip 54.228.245.150
2021-01-23 insert source_ip 34.251.34.108
2021-01-23 insert source_ip 54.76.91.122
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-24 delete source_ip 54.246.85.97
2020-09-24 delete source_ip 54.247.120.189
2020-09-24 insert source_ip 176.34.179.65
2020-09-24 insert source_ip 54.228.245.150
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 delete source_ip 46.137.110.225
2020-06-15 insert source_ip 54.246.85.97
2020-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES
2020-04-16 delete address Featured Jobs Globally featured positions CUSTOMER SERVICE REP - 1990
2020-04-16 delete address West Yorkshire £30000 - £34000 per Year Apply Now CUSTOMER SERVICE REP - 1913
2020-04-16 delete source_ip 176.34.98.30
2020-04-16 insert source_ip 54.247.120.189
2020-03-16 insert address Featured Jobs Globally featured positions CUSTOMER SERVICE REP - 1990
2020-03-16 insert address West Yorkshire £30000 - £34000 per Year Apply Now CUSTOMER SERVICE REP - 1913
2020-02-15 delete source_ip 46.137.174.100
2020-02-15 delete source_ip 54.246.93.161
2020-02-15 insert source_ip 176.34.98.30
2020-02-15 insert source_ip 46.137.110.225
2020-01-11 delete person Smart Meter
2020-01-11 delete source_ip 46.51.190.187
2020-01-11 delete source_ip 54.228.180.123
2020-01-11 insert source_ip 46.137.174.100
2020-01-11 insert source_ip 54.246.93.161
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
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11 delete person Vicki Hollub
2019-12-11 delete source_ip 176.34.189.104
2019-12-11 delete source_ip 176.34.116.3
2019-12-11 insert address FTSE 100 - Central London
2019-12-11 insert person Smart Meter
2019-12-11 insert source_ip 46.51.190.187
2019-12-11 insert source_ip 54.228.180.123
2019-11-10 delete address CUSTOMER SERVICE REP - 1837 New York
2019-11-10 delete source_ip 176.34.230.142
2019-11-10 delete source_ip 176.34.104.83
2019-11-10 insert person Vicki Hollub
2019-11-10 insert source_ip 176.34.189.104
2019-11-10 insert source_ip 176.34.116.3
2019-08-11 delete person Civils Bristol
2019-08-11 delete phone 0121 454 1004
2019-08-11 insert address CUSTOMER SERVICE REP - 1837 New York
2019-06-10 delete source_ip 46.137.188.119
2019-06-10 delete source_ip 54.247.163.17
2019-06-10 insert source_ip 176.34.230.142
2019-06-10 insert source_ip 176.34.104.83
2019-05-11 delete source_ip 46.137.94.47
2019-05-11 delete source_ip 54.246.94.58
2019-05-11 insert source_ip 46.137.188.119
2019-05-11 insert source_ip 54.247.163.17
2019-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES
2019-04-10 delete person TIG Welder
2019-04-10 delete source_ip 46.137.85.118
2019-04-10 delete source_ip 54.247.98.71
2019-04-10 insert source_ip 46.137.94.47
2019-04-10 insert source_ip 54.246.94.58
2019-03-10 delete source_ip 176.34.239.46
2019-03-10 delete source_ip 46.137.124.112
2019-03-10 insert person TIG Welder
2019-03-10 insert source_ip 46.137.85.118
2019-03-10 insert source_ip 54.247.98.71
2019-02-04 delete person Eden Brown
2018-12-31 delete source_ip 46.137.177.210
2018-12-31 delete source_ip 54.247.67.21
2018-12-31 insert person Eden Brown
2018-12-31 insert source_ip 176.34.239.46
2018-12-31 insert source_ip 46.137.124.112
2018-11-16 delete source_ip 79.125.115.142
2018-11-16 delete source_ip 54.246.117.94
2018-11-16 insert source_ip 46.137.177.210
2018-11-16 insert source_ip 54.247.67.21
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-13 delete industry_tag job advertising, news and equipment sales
2018-10-13 delete source_ip 46.137.117.36
2018-10-13 delete source_ip 54.247.160.164
2018-10-13 insert source_ip 79.125.115.142
2018-10-13 insert source_ip 54.246.117.94
2018-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-10 delete address Blenheim Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8LD United Kingdom
2018-09-10 delete source_ip 46.137.74.233
2018-09-10 delete source_ip 54.246.82.231
2018-09-10 insert address 3 West Craibstone Street, Aberdeen, Scotland, United Kingdom. AB11 6YW
2018-09-10 insert source_ip 46.137.117.36
2018-09-10 insert source_ip 54.247.160.164
2018-09-10 update primary_contact Blenheim Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8LD United Kingdom => 3 West Craibstone Street, Aberdeen, Scotland, United Kingdom. AB11 6YW
2018-06-28 delete source_ip 79.125.108.193
2018-06-28 delete source_ip 54.246.115.203
2018-06-28 insert address Blenheim Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8LD United Kingdom
2018-06-28 insert industry_tag job advertising, news and equipment sales
2018-06-28 insert source_ip 46.137.74.233
2018-06-28 insert source_ip 54.246.82.231
2018-06-28 update primary_contact null => Blenheim Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8LD United Kingdom
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-03-28 delete person Girling Jones
2018-03-28 delete source_ip 46.51.190.234
2018-03-28 delete source_ip 46.137.166.42
2018-03-28 insert source_ip 79.125.108.193
2018-03-28 insert source_ip 54.246.115.203
2018-02-03 delete ticker_symbol JSE
2017-12-25 delete phone +44 7787 405023
2017-12-25 delete source_ip 176.34.112.255
2017-12-25 delete source_ip 54.246.92.138
2017-12-25 insert person Girling Jones
2017-12-25 insert phone +44 (0) 1224515290
2017-12-25 insert source_ip 46.51.190.234
2017-12-25 insert source_ip 46.137.166.42
2017-12-25 insert ticker_symbol JSE
2017-11-20 delete person Marine Outfit
2017-11-20 delete source_ip 176.34.122.75
2017-11-20 delete source_ip 54.247.106.247
2017-11-20 insert source_ip 176.34.112.255
2017-11-20 insert source_ip 54.246.92.138
2017-10-20 delete source_ip 46.137.94.239
2017-10-20 delete source_ip 46.137.125.232
2017-10-20 insert source_ip 176.34.122.75
2017-10-20 insert source_ip 54.247.106.247
2017-09-09 delete person Axon Moore
2017-09-09 delete ticker_symbol LNG
2017-09-09 delete ticker_symbol LNGLY
2017-09-09 insert person Marine Outfit
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-01 delete person Barclay Meade
2017-08-01 insert person Axon Moore
2017-08-01 insert ticker_symbol LNG
2017-08-01 insert ticker_symbol LNGLY
2017-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-04 delete industry_tag job advertising, energy news and equipment sales
2017-07-04 delete source_ip 46.137.78.187
2017-07-04 delete source_ip 54.246.107.144
2017-07-04 insert about_pages_linkeddomain worldoil.com
2017-07-04 insert contact_pages_linkeddomain worldoil.com
2017-07-04 insert index_pages_linkeddomain worldoil.com
2017-07-04 insert management_pages_linkeddomain worldoil.com
2017-07-04 insert person Barclay Meade
2017-07-04 insert source_ip 46.137.94.239
2017-07-04 insert source_ip 46.137.125.232
2017-07-04 insert terms_pages_linkeddomain worldoil.com
2017-05-19 insert industry_tag job advertising, energy news and equipment sales
2017-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-18 delete address 8-billion Midland basin buy AUSTIN, Texas
2017-03-18 delete person Alexander Daniels
2017-03-18 delete person Jabr Recruitment
2017-03-18 delete phone +44 1224 507983
2017-03-18 delete source_ip 46.137.174.181
2017-03-18 insert phone +44 7787 405023
2017-03-18 insert source_ip 46.137.78.187
2017-03-18 insert source_ip 54.246.107.144
2017-03-18 update primary_contact 8-billion Midland basin buy AUSTIN, Texas => null
2017-02-10 insert address 8-billion Midland basin buy AUSTIN, Texas
2017-02-10 insert person Alexander Daniels
2017-02-10 insert person Jabr Recruitment
2017-02-10 update primary_contact null => 8-billion Midland basin buy AUSTIN, Texas
2016-10-15 delete person Marine Risk
2016-09-17 delete person Amec Foster Wheeler
2016-09-17 delete person Gas Data
2016-09-17 delete person Kier Degree
2016-09-17 delete person Marine Site
2016-09-17 insert person Marine Risk
2016-06-22 delete address Building/Construction Inspection (0) Environmental Protection
2016-06-22 delete source_ip 148.251.91.45
2016-06-22 insert index_pages_linkeddomain google.com
2016-06-22 insert source_ip 46.137.174.181
2016-06-22 update primary_contact Building/Construction Inspection (0) Environmental Protection => null
2016-06-22 update robots_txt_status www.worldwideoilandgas.com: 404 => 200
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-05-14 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-04-21 update statutory_documents 20/04/16 FULL LIST
2016-01-29 insert phone +44 1224 507983
2015-10-29 delete source_ip 67.227.134.31
2015-10-29 insert source_ip 148.251.91.45
2015-10-01 update founded_year 2009 => null
2015-09-09 delete address RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN SCOTLAND AB11 7LH
2015-09-09 insert address 3 WEST CRAIBSTONE STREET ABERDEEN SCOTLAND AB11 6YW
2015-09-09 update registered_address
2015-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2015 FROM RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN SCOTLAND AB11 7LH
2015-07-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 insert sic_code 73110 - Advertising agencies
2015-05-08 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-08 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-30 update statutory_documents 20/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-10 delete address No region, Singapore 12794
2014-05-28 delete address No region, Singapore 12503
2014-05-28 insert address No region, Singapore 12794
2014-05-07 delete address RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN SCOTLAND SCOTLAND AB11 7LH
2014-05-07 insert address RIVERSIDE HOUSE RIVERSIDE DRIVE ABERDEEN SCOTLAND AB11 7LH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-05-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-04-21 insert address No region, Singapore 12503
2014-04-20 update statutory_documents 20/04/14 FULL LIST
2014-03-05 delete address No region, Singapore 12037
2014-02-14 delete address No region, Singapore 11992
2014-02-14 insert address No region, Singapore 12037
2014-01-31 delete address No region, Singapore 11762
2014-01-31 insert address No region, Singapore 11992
2014-01-17 insert address No region, Singapore 11762
2013-09-27 update website_status DNSError => OK
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-26 update returns_next_due_date 2013-05-18 => 2014-05-18
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
2013-06-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-29 update website_status OK => DNSError
2013-05-18 update statutory_documents 20/04/13 FULL LIST
2012-11-28 delete phone 00003564
2012-11-28 delete phone 00003579
2012-11-26 insert phone 00003564
2012-11-26 insert phone 00003579
2012-11-05 delete person Lloyds Register
2012-07-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 20/04/12 FULL LIST
2011-09-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents 20/04/11 FULL LIST
2011-03-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 39 LANGDYKES CRESCENT COVE ABERDEEN AB12 3HF
2010-05-25 update statutory_documents 20/04/10 FULL LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS MCROBB / 20/04/2010
2009-05-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-30 update statutory_documents COMPANY NAME CHANGED OIL & GAS PEOPLE LIMITED CERTIFICATE ISSUED ON 30/04/09
2009-04-24 update statutory_documents CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION