WEBSITE VISION - History of Changes


DateDescription
2024-12-23 update statutory_documents PREVSHO FROM 31/12/2023 TO 30/12/2023
2024-11-07 delete career_pages_linkeddomain recruitee.com
2024-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES
2024-06-25 delete address Sentio House, Pynes Hill, Exeter, Devon EX2 5AZ
2024-06-25 delete terms_pages_linkeddomain ico.org.uk
2024-06-25 insert email co..@websitevision.co.uk
2024-04-08 update accounts_last_madeup_date 2022-04-05 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-12-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-07-07 update account_ref_day 5 => 31
2023-07-07 update account_ref_month 4 => 12
2023-07-07 update accounts_next_due_date 2024-01-05 => 2023-09-30
2023-06-14 update statutory_documents PREVSHO FROM 05/04/2023 TO 31/12/2022
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-02-28 delete otherexecutives Carl Billinghurst
2023-02-28 delete person Andrew Thompson
2023-02-28 delete person Carl Billinghurst
2023-02-28 delete person Greg Newman
2023-02-28 delete person Harry Thompson
2023-02-28 delete person Howie Squires
2023-02-28 delete person Jasmine Horton
2023-02-28 delete person Liz Booker
2023-02-28 delete person Nathan Herod
2023-02-28 delete person Tom Nitti
2023-02-28 insert career_pages_linkeddomain recruitee.com
2023-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA KATE BOOKER / 18/11/2022
2023-01-03 update statutory_documents CESSATION OF RICHARD JOHN BOOKER AS A PSC
2022-12-21 update statutory_documents 05/04/22 TOTAL EXEMPTION FULL
2022-12-10 delete person Alex Morgan
2022-11-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-11-21 update statutory_documents 01/11/22 STATEMENT OF CAPITAL GBP 104.00
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-05-27 delete projects_pages_linkeddomain chel-ski.uk
2022-05-27 insert person Andrew Thompson
2022-05-27 insert person Greg Newman
2022-02-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-02-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2022-01-05 update statutory_documents 05/04/21 TOTAL EXEMPTION FULL
2021-12-23 delete person Phil Mayne
2021-12-23 insert person Alex Morgan
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-07-02 insert person Tom Nitti
2021-07-02 update person_title Howie Squires: Developer => Web and Software Developer
2021-07-02 update person_title Liz Booker: Accounts & Office Support => Accounts
2021-04-25 insert otherexecutives Carl Billinghurst
2021-04-25 update person_title Carl Billinghurst: Head of Digital => Creative Director
2021-04-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-03-16 update statutory_documents 05/04/20 TOTAL EXEMPTION FULL
2021-02-02 delete source_ip 104.18.52.30
2021-02-02 delete source_ip 104.18.53.30
2021-02-02 insert source_ip 104.21.40.200
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-06-20 insert source_ip 172.67.138.144
2020-05-21 delete person Giedrius Kartanovic
2020-05-21 update person_title Phil Mayne: Front End Developer => Senior Front End Developer
2020-03-21 insert person Howie Squires
2020-02-19 delete address Pynes Hill Court, Pynes Hill, Exeter, EX2 5AZ
2020-02-19 delete address Pynes Hill Court, Pynes Hill, Exeter, EX2 5AZ United Kingdom
2020-02-19 insert address Sentio House, Pynes Hill, Exeter, EX2 5AZ
2020-02-19 insert address Sentio House, Pynes Hill, Exeter, EX2 5AZ United Kingdom
2020-02-19 update primary_contact Pynes Hill Court, Pynes Hill, Exeter, EX2 5AZ => Sentio House, Pynes Hill, Exeter, EX2 5AZ
2020-01-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-16 delete person Adrian Webster
2019-12-16 delete person Ashley Spain
2019-12-16 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2019-11-15 insert person Harry Thompson
2019-10-16 insert support_emails su..@websitevision.co.uk
2019-10-16 delete management_pages_linkeddomain digitickets.co.uk
2019-10-16 insert email su..@websitevision.co.uk
2019-10-16 insert person Jasmine Horton
2019-10-16 update description
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-02-20 delete person Nathaniel Wooding
2019-02-20 insert management_pages_linkeddomain digitickets.co.uk
2019-02-20 insert person Adrian Webster
2019-02-20 insert person Liz Booker
2019-02-20 insert terms_pages_linkeddomain mxguarddog.com
2019-02-20 update person_title Carl Billinghurst: Senior Designer => Head of Digital
2019-02-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-02-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2019-01-03 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOOKER / 08/10/2018
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-05 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-07-15 delete source_ip 46.20.224.155
2017-07-15 insert source_ip 104.18.52.30
2017-07-15 insert source_ip 104.18.53.30
2017-02-10 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-02-10 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-05 update statutory_documents 05/04/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-12 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-05 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-10-09 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-09-04 update statutory_documents 30/07/15 FULL LIST
2015-08-12 delete index_pages_linkeddomain shooting-star.dk
2015-08-12 insert index_pages_linkeddomain darthaven.co.uk
2015-02-12 delete source_ip 46.20.232.129
2015-02-12 insert source_ip 46.20.224.155
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-22 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-10-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-09-18 update statutory_documents 30/07/14 FULL LIST
2014-09-03 update statutory_documents SECRETARY APPOINTED ALEXANDRA KATE BOOKER
2014-09-03 update statutory_documents 20/07/14 STATEMENT OF CAPITAL GBP 100
2014-08-16 delete index_pages_linkeddomain article10tv.com
2014-08-16 delete index_pages_linkeddomain managednetworks.co.uk
2014-08-16 delete index_pages_linkeddomain zoovue.com
2014-08-16 delete person George II
2014-08-16 insert index_pages_linkeddomain bob.org.uk
2014-08-16 insert index_pages_linkeddomain thinkboat.com
2014-08-16 insert index_pages_linkeddomain tulleysfarm.com
2014-05-28 insert alias Website Vision Limited
2014-02-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-02-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2014-01-12 update website_status FlippedRobots => OK
2014-01-12 update robots_txt_status www.websitevision.co.uk: 404 => 200
2014-01-02 update website_status OK => FlippedRobots
2014-01-02 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-09-02 insert person George II
2013-08-20 update statutory_documents 30/07/13 FULL LIST
2013-08-11 delete address Bridford Mill, Bridford, Exeter, Devon, EX6 7LB
2013-08-11 delete client Discovery Holiday Homes Ltd
2013-08-11 delete client_pages_linkeddomain discoveryholidayhomes.com
2013-08-11 delete client_pages_linkeddomain solidstaff.com
2013-08-11 delete phone +44(0) 870 933 00 93
2013-08-11 insert address Priest's Court Main Road Exminster Nr Exeter, EX6 8AP
2013-08-11 insert contact_pages_linkeddomain national-aquarium.co.uk
2013-08-11 insert contact_pages_linkeddomain rivieracentre.co.uk
2013-08-11 insert contact_pages_linkeddomain shooting-star.dk
2013-08-11 insert contact_pages_linkeddomain zoovue.com
2013-08-11 insert phone +44(0)1392 826 970
2013-08-11 update primary_contact Bridford Mill, Bridford, Exeter, Devon, EX6 7LB => Priest's Court Main Road Exminster Nr Exeter, EX6 8AP
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62090 - Other information technology service activities
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-01-03 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-10-24 delete person Ally Booker
2012-10-24 delete person Andy Coates
2012-10-24 delete person Carl Billinghurst
2012-10-24 delete person Dan Lott
2012-10-24 delete person Lynne Hookings
2012-10-24 delete person Paul Collins
2012-10-24 delete person Richard Booker
2012-10-24 delete person Rob Turland
2012-10-24 delete person Steve Boardman
2012-10-24 delete person Tom Mitchell
2012-08-28 update statutory_documents 30/07/12 FULL LIST
2012-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOOKER / 30/07/2012
2012-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARLYN CATHERINE HOOKINGS / 30/07/2012
2012-01-05 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 30/07/11 FULL LIST
2011-02-04 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 30/07/10 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BOOKER / 30/07/2010
2010-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 58 THE TERRACE TORQUAY TQ1 1DE
2009-11-25 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-08-13 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2008-09-05 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-10-01 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/06 TO 05/04/06
2006-08-16 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-02 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-03 update statutory_documents NEW SECRETARY APPOINTED
2004-11-03 update statutory_documents DIRECTOR RESIGNED
2004-11-03 update statutory_documents SECRETARY RESIGNED
2004-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION