FOUR-BY-TWO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-11 insert index_pages_linkeddomain cookiedatabase.org
2024-03-11 update robots_txt_status www.four-by-two.com: 404 => 200
2023-09-20 delete address 86-90 Paul Street London EC2A 4NE
2023-09-20 delete email bo..@four-by-two.com
2023-09-20 delete index_pages_linkeddomain twitter.com
2023-09-20 delete phone +44 (0)20 7253 9898
2023-09-20 insert index_pages_linkeddomain x.com
2023-09-20 update robots_txt_status www.four-by-two.com: 200 => 404
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-10-19 update statutory_documents 27/07/22 STATEMENT OF CAPITAL GBP 20.00
2022-10-17 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-17 update statutory_documents ADOPT ARTICLES 27/07/2022
2022-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CAMERON JAMES JONATHAN EDWARD WELSH / 27/07/2022
2022-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KAREN LORNA MAXWELL / 27/07/2022
2022-09-18 delete otherexecutives Shaun Clarkson
2022-09-18 delete person Shaun Clarkson
2022-07-07 delete company_previous_name THWAITES WHITTLE PROJECTS LIMITED
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-23 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-25 delete source_ip 5.10.29.183
2021-05-25 insert source_ip 35.214.44.67
2021-03-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON JAMES JONATHAN EDWARD WELSH
2021-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LORNA MAXWELL
2021-03-01 update statutory_documents CESSATION OF ROBERT BELAYONG THWAITES AS A PSC
2021-03-01 update statutory_documents 29/01/21 STATEMENT OF CAPITAL GBP 23.00
2021-02-26 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-26 update statutory_documents ALTER ARTICLES 29/01/2021
2021-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT THWAITES
2021-01-13 delete otherexecutives MarieAnne Messenger
2021-01-13 delete otherexecutives Mary NG
2021-01-13 delete address 4 Great Newport Street London WC2H 7JB
2021-01-13 delete person MarieAnne Messenger
2021-01-13 delete person Mary NG
2021-01-13 insert address 86-90 Paul Street London EC2A 4NE
2021-01-13 update primary_contact 4 Great Newport Street London WC2H 7JB => 86-90 Paul Street London EC2A 4NE
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-13 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-22 delete email ka..@four-by-two.com
2020-09-22 insert email ca..@four-by-two.com
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-06 delete address De Beauvoir Block, Unit 8 92-96 De Beauvoir Road London N1 4EN
2020-02-06 insert address 4 Great Newport Street London WC2H 7JB
2020-02-06 update primary_contact De Beauvoir Block, Unit 8 92-96 De Beauvoir Road London N1 4EN => 4 Great Newport Street London WC2H 7JB
2020-01-06 delete otherexecutives Coralie Lew
2020-01-06 delete otherexecutives Rachel Smith
2020-01-06 delete person Coralie Lew
2020-01-06 delete person Rachel Smith
2019-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 15/10/2019
2019-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 15/10/2019
2019-10-06 delete address De Beauvoir Block, Unit 4 92-96 De Beauvoir Road London N1 4EN
2019-10-06 insert address De Beauvoir Block, Unit 8 92-96 De Beauvoir Road London N1 4EN
2019-10-06 update primary_contact De Beauvoir Block, Unit 4 92-96 De Beauvoir Road London N1 4EN => De Beauvoir Block, Unit 8 92-96 De Beauvoir Road London N1 4EN
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 01/05/2019
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-02-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-02-19 update statutory_documents 25/01/19 STATEMENT OF CAPITAL GBP 65
2019-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA DU FEU
2019-02-14 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-01 delete otherexecutives Liz Calder
2018-12-01 insert otherexecutives Coralie Lew
2018-12-01 insert otherexecutives Shaun Clarkson
2018-12-01 delete person Liz Calder
2018-12-01 insert person Coralie Lew
2018-12-01 insert person Meriem Jabrane
2018-12-01 insert person Shaun Clarkson
2018-12-01 update person_description Bob Thwaites => Bob Thwaites
2018-12-01 update person_description MarieAnne Messenger => MarieAnne Messenger
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-04-21 delete person Adam Storey
2018-04-21 delete source_ip 185.38.38.27
2018-04-21 insert source_ip 5.10.29.183
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-15 delete otherexecutives Rachel Magee
2018-03-15 insert otherexecutives Rachel Smith
2018-03-15 delete person Mark Beever
2018-03-15 delete person Rachel Magee
2018-03-15 insert person Rachel Smith
2018-03-07 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-20 insert otherexecutives MarieAnne Messenger
2017-12-20 insert person MarieAnne Messenger
2017-10-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-10-23 update statutory_documents 06/10/17 STATEMENT OF CAPITAL GBP 70
2017-10-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 06/10/2017
2017-10-09 update statutory_documents CESSATION OF ADAM JAMES STOREY AS A PSC
2017-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM STOREY
2017-09-01 delete email ad..@four-by-two.com
2017-09-01 insert email ka..@four-by-two.com
2017-06-23 delete person Ben Ingle
2017-06-23 delete person Mhairi Ramsay
2017-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES STOREY / 30/05/2017
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-06 delete otherexecutives Meriem Jabrane
2017-03-06 insert otherexecutives Chris Aiken
2017-03-06 insert otherexecutives Claire Dormer
2017-03-06 insert otherexecutives Liz Calder
2017-03-06 insert otherexecutives Mary NG
2017-03-06 insert otherexecutives Rachel Magee
2017-03-06 delete person Meriem Jabrane
2017-03-06 insert person Chris Aiken
2017-03-06 insert person Claire Dormer
2017-03-06 insert person Liz Calder
2017-03-06 insert person Mark Beever
2017-03-06 insert person Mary NG
2017-03-06 insert person Mhairi Ramsay
2017-03-06 insert person Rachel Magee
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2017-02-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-20 update statutory_documents 26/01/17 STATEMENT OF CAPITAL GBP 95
2017-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERIEM JABRANE
2016-12-01 delete address 104 Constitution Street Edinburgh EH6 6AW
2016-12-01 delete address 28 Cowper Street London EC2A 4AS
2016-12-01 delete email me..@four-by-two.com
2016-12-01 insert address 104 Constitution Street Leith, Edinburgh EH6 6AW
2016-12-01 insert address De Beauvoir Block, Unit 4 92-96 De Beauvoir Road London N1 4EN
2016-12-01 insert email bo..@four-by-two.com
2016-12-01 update primary_contact 28 Cowper Street London EC2A 4AS => De Beauvoir Block, Unit 4 92-96 De Beauvoir Road London N1 4EN
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-21 update statutory_documents 31/05/16 FULL LIST
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMERON JAMES JONATHAN EDWARD WELSH / 30/05/2016
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 30/05/2016
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 30/05/2016
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANNE DU FEU / 30/05/2016
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-27 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-26 delete source_ip 54.154.135.21
2016-02-26 insert index_pages_linkeddomain instagram.com
2016-02-26 insert index_pages_linkeddomain twitter.com
2016-02-26 insert source_ip 185.38.38.27
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-03 update statutory_documents 31/05/15 FULL LIST
2015-03-12 delete source_ip 37.26.108.213
2015-03-12 insert email be..@four-by-two.com
2015-03-12 insert person Ben Ingle
2015-03-12 insert source_ip 54.154.135.21
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-04 update website_status FlippedRobots => OK
2015-01-15 update website_status IndexPageFetchError => FlippedRobots
2014-12-05 update website_status OK => IndexPageFetchError
2014-11-06 update person_title Becky du Feu: Associate Director - London => Design Director - London
2014-11-06 update person_title Cameron Welsh: Associate Director - Edinburgh => Design Director - Edinburgh
2014-08-29 delete source_ip 37.26.108.18
2014-08-29 insert source_ip 37.26.108.213
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-04 update statutory_documents 31/05/14 FULL LIST
2014-04-03 update website_status FlippedRobots => OK
2014-04-03 delete source_ip 95.154.227.196
2014-04-03 insert source_ip 37.26.108.18
2014-04-03 update robots_txt_status www.four-by-two.com: 0 => 200
2014-03-13 update website_status OK => FlippedRobots
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-14 delete source_ip 95.154.227.66
2014-02-14 insert source_ip 95.154.227.196
2014-02-14 update robots_txt_status www.four-by-two.com: 404 => 0
2014-02-13 update statutory_documents DIRECTOR APPOINTED CAMERON JAMES JONATHAN EDWARD WELSH
2014-02-13 update statutory_documents DIRECTOR APPOINTED MERIEM JABRANE
2014-02-13 update statutory_documents DIRECTOR APPOINTED REBECCA ANNE DU FEU
2013-08-11 delete address Office 5 Level 6, Ghala North Muscat, Sultanate of Oman
2013-08-11 delete email al..@four-by-two.com
2013-08-11 delete email sa..@four-by-two.com
2013-08-11 delete person Saeed Ghannami
2013-08-11 delete phone +968 9552 6506
2013-08-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-08 update statutory_documents 31/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-06 update website_status FlippedRobotsTxt => OK
2013-05-26 update website_status OK => FlippedRobotsTxt
2013-03-07 delete address Bait Al Reem, No 81, Way No 3409, Business Centre, 6th Floor, Office 119-120 Muscat Sultanate of Oman
2013-03-07 delete person John Fitzgerald
2013-03-07 delete phone +968 9533 7046
2013-03-07 insert address Office 5 Level 6, Ghala North Muscat, Sultanate of Oman
2013-03-07 insert phone +968 9552 6506
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 31/05/12 FULL LIST
2012-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES STOREY / 30/05/2012
2012-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 30/05/2012
2012-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELAYONG THWAITES / 30/05/2012
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 31/05/11 FULL LIST
2011-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN LORNA MAXWELL / 01/04/2011
2011-02-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-16 update statutory_documents DIRECTOR APPOINTED KAREN LORNA MAXWELL
2010-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE THWAITES
2010-07-07 update statutory_documents 31/05/10 FULL LIST
2010-02-23 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-06 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-01-26 update statutory_documents DIRECTOR APPOINTED ADAM JAMES STOREY
2009-01-26 update statutory_documents DIRECTOR APPOINTED CLAIRE DORMER THWAITES
2009-01-26 update statutory_documents ADOPT ARTICLES 21/01/2009
2008-07-10 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-07-24 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-01 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents DIRECTOR RESIGNED
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-13 update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-07-04 update statutory_documents COMPANY NAME CHANGED THE FARM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 04/07/05
2005-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-08-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-25 update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-12 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-06-03 update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-09-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-07 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-06-12 update statutory_documents COMPANY NAME CHANGED THWAITES WHITTLE PROJECTS LIMITE D CERTIFICATE ISSUED ON 12/06/02
2002-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION