WILLSMER WAGG LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-08 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-03-20 insert index_pages_linkeddomain issuu.com
2023-10-05 insert email ch..@willsmerwagg.com
2023-10-05 insert email da..@willsmerwagg.com
2023-10-05 insert email da..@willsmerwagg.com
2023-10-05 insert email li..@willsmerwagg.com
2023-10-05 insert email lu..@willsmerwagg.com
2023-10-05 insert person Chloe White
2023-10-05 insert person David Cronin
2023-10-05 insert person David Lines
2023-10-05 insert person Liz Rogers
2023-10-05 insert person Luke Sanderson
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-07 delete otherexecutives Lesley Levi
2023-01-07 delete email le..@willsmerwagg.com
2023-01-07 delete index_pages_linkeddomain flipsnack.com
2023-01-07 delete index_pages_linkeddomain issuu.com
2023-01-07 delete person Lesley Levi
2023-01-07 insert about_pages_linkeddomain moocowmedia.co.uk
2023-01-07 insert career_pages_linkeddomain moocowmedia.co.uk
2023-01-07 insert contact_pages_linkeddomain moocowmedia.co.uk
2023-01-07 insert index_pages_linkeddomain moocowmedia.co.uk
2023-01-07 insert management_pages_linkeddomain moocowmedia.co.uk
2023-01-07 insert terms_pages_linkeddomain moocowmedia.co.uk
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-09-06 insert index_pages_linkeddomain flipsnack.com
2022-08-07 insert product_pages_linkeddomain allbranded.co.uk
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-08 insert index_pages_linkeddomain issuu.com
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-01-20 delete email ka..@willsmerwagg.com
2021-01-20 delete person Kate Colborn
2021-01-20 insert email di..@willsmerwagg.com
2021-01-20 insert person Diah Suryaman
2020-10-03 delete sales_emails sa..@www.willsmerwagg.com
2020-10-03 delete email sa..@www.willsmerwagg.com
2020-10-03 delete fax 01903 231713
2020-10-03 delete source_ip 99.80.228.216
2020-10-03 delete source_ip 52.214.28.162
2020-10-03 insert source_ip 139.162.221.105
2020-10-03 insert vat GB 730 0199 68
2020-10-03 update robots_txt_status www.willsmerwagg.com: 0 => 200
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-27 delete source_ip 54.76.107.205
2020-06-27 insert source_ip 52.214.28.162
2020-06-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-27 delete email ke..@www.willsmerwagg.com
2020-01-26 delete source_ip 54.229.66.77
2020-01-26 insert source_ip 99.80.228.216
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-27 delete source_ip 54.194.203.185
2019-08-27 insert source_ip 54.229.66.77
2019-08-07 delete company_previous_name CHOICE MARKETING LIMITED
2019-07-27 delete source_ip 99.81.113.195
2019-07-27 insert source_ip 54.76.107.205
2019-06-27 delete source_ip 99.80.168.134
2019-06-27 delete source_ip 34.252.9.177
2019-06-27 insert source_ip 99.81.113.195
2019-06-27 insert source_ip 54.194.203.185
2019-05-22 delete source_ip 46.137.106.79
2019-05-22 delete source_ip 54.195.242.149
2019-05-22 insert source_ip 99.80.168.134
2019-05-22 insert source_ip 34.252.9.177
2019-03-20 delete source_ip 46.137.83.1
2019-03-20 insert source_ip 54.195.242.149
2019-03-20 update robots_txt_status www.willsmerwagg.com: 200 => 0
2019-02-15 delete source_ip 176.34.230.210
2019-02-15 delete source_ip 54.247.80.5
2019-02-15 insert source_ip 46.137.83.1
2019-02-15 insert source_ip 46.137.106.79
2019-01-11 delete source_ip 79.125.105.52
2019-01-11 delete source_ip 46.137.78.182
2019-01-11 insert source_ip 176.34.230.210
2019-01-11 insert source_ip 54.247.80.5
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-03 delete source_ip 46.137.172.38
2018-12-03 insert source_ip 46.137.78.182
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-18 delete source_ip 54.228.188.246
2018-08-18 insert source_ip 79.125.105.52
2018-08-18 insert source_ip 46.137.172.38
2018-07-10 delete sales_emails sa..@willsmer.com
2018-07-10 delete email sa..@willsmer.com
2018-07-10 insert email ra..@willsmerwagg.com
2018-07-10 insert terms_pages_linkeddomain apple.com
2018-07-10 insert terms_pages_linkeddomain google.com
2018-07-10 insert terms_pages_linkeddomain microsoft.com
2018-07-10 insert terms_pages_linkeddomain mozilla.org
2018-07-10 insert terms_pages_linkeddomain opera.com
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-09-08 update account_category TOTAL EXEMPTION SMALL => null
2017-09-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-08 update num_mort_outstanding 1 => 0
2017-09-08 update num_mort_satisfied 0 => 1
2017-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-04 delete person Silver Goods
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-18 insert email ke..@willsmerwagg.com
2016-02-12 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-12 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-13 update statutory_documents 31/12/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-06 delete phone 00358727
2015-09-06 delete phone 155887
2015-06-13 insert phone 155887
2015-03-21 delete phone 155887
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-26 update statutory_documents 31/12/14 FULL LIST
2014-12-03 delete phone 002107039
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 insert sales_emails sa..@willsmer.com
2014-09-23 delete phone 10178965
2014-09-23 insert alias Willsmer Wagg ltd
2014-09-23 insert email sa..@willsmer.com
2014-09-23 insert person Silver Goods
2014-09-23 insert phone 155887
2014-03-08 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-08 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-02-13 update statutory_documents 31/12/13 FULL LIST
2014-01-12 delete source_ip 79.125.16.246
2014-01-12 insert source_ip 54.228.188.246
2013-11-15 delete phone 30541454
2013-11-15 delete phone 40623443
2013-11-15 delete phone 60478816
2013-11-15 delete phone 7041283
2013-11-15 delete phone 70740719
2013-11-15 delete phone 70992617
2013-11-15 insert phone 002107039
2013-11-15 insert phone 00358727
2013-11-15 insert phone 10178965
2013-10-07 delete index_pages_linkeddomain bagsandfolders.co.uk
2013-10-07 delete index_pages_linkeddomain d-vice.info
2013-10-07 delete index_pages_linkeddomain ecopromogifts.co.uk
2013-10-07 delete index_pages_linkeddomain innovationsrange.co.uk
2013-10-07 delete index_pages_linkeddomain online-catalogue.net
2013-10-07 delete index_pages_linkeddomain our-catalogue.com
2013-10-07 delete index_pages_linkeddomain senatorpromotion.com
2013-10-07 delete index_pages_linkeddomain thepowerofbrands.com
2013-10-07 delete index_pages_linkeddomain umbrellacollection.co.uk
2013-10-07 delete index_pages_linkeddomain usbexpert.co.uk
2013-10-07 delete index_pages_linkeddomain willsmerwagg.co.uk
2013-10-07 delete index_pages_linkeddomain wwgolf.co.uk
2013-10-07 delete source_ip 80.175.48.137
2013-10-07 insert address Unit 5 Thesiger Close, Worthing, West Sussex, BN11 2RN
2013-10-07 insert phone 30541454
2013-10-07 insert phone 40623443
2013-10-07 insert phone 60478816
2013-10-07 insert phone 7041283
2013-10-07 insert phone 70740719
2013-10-07 insert phone 70992617
2013-10-07 insert registration_number 3691067
2013-10-07 insert source_ip 79.125.16.246
2013-10-07 update robots_txt_status www.willsmerwagg.com: 404 => 200
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-14 update statutory_documents 31/12/12 FULL LIST
2012-12-17 insert sales_emails sa..@willsmerwagg.com
2012-12-17 delete email sa..@willsmer-wagg.co.uk
2012-12-17 insert email sa..@willsmerwagg.com
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 31/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-18 update statutory_documents 31/12/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents 31/12/09 FULL LIST
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH ANN WILLSMER / 01/01/2010
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIE WAGG
2008-04-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY JULIE WAGG
2008-01-22 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2007-03-02 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-13 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/04 FROM: C/O GIBSON APPLEBY BLENHEIM HOUSE 120 CHURCH STREET BRIGHTON BN1 1AU
2004-01-22 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-30 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-28 update statutory_documents COMPANY NAME CHANGED CHOICE MARKETING LIMITED CERTIFICATE ISSUED ON 29/07/99
1999-03-16 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-04 update statutory_documents NEW SECRETARY APPOINTED
1999-03-04 update statutory_documents SECRETARY RESIGNED
1999-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-04 update statutory_documents SECRETARY RESIGNED
1998-12-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION