WORK-WISE FOUNDATION - History of Changes


DateDescription
2024-03-09 delete source_ip 172.67.216.49
2024-03-09 delete source_ip 104.21.43.24
2024-03-09 insert source_ip 159.8.202.163
2024-03-09 update robots_txt_status work-wise.co.uk: 200 => 404
2024-03-09 update robots_txt_status www.work-wise.co.uk: 200 => 404
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-28 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-12 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-04-28 delete person Ian Straw
2022-04-28 delete person Julia Barratt
2022-04-28 update person_title Emily Woods: Sales & Marketing Associate => Sales, Marketing and Project Executive
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-19 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ALLIOTT
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-01-27 delete source_ip 104.18.54.33
2021-01-27 delete source_ip 104.18.55.33
2021-01-27 insert source_ip 104.21.43.24
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-16 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-26 delete email ja..@cqstrategicmarketing.com
2020-09-26 delete person Jackie Cook
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-16 insert source_ip 172.67.216.49
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BECKETT
2020-02-07 delete address IMPERIAL WORKS SHEFFIELD ROAD SHEFFIELD S9 2TY
2020-02-07 insert address 137 CARLISLE STREET SHEFFIELD ENGLAND S4 7LJ
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-07 update reg_address_care_of OSL GROUP HOLDINGS LTD => null
2020-02-07 update registered_address
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-11 update person_description Julia Barratt => Julia Barratt
2020-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM C/O OSL GROUP HOLDINGS LTD IMPERIAL WORKS SHEFFIELD ROAD SHEFFIELD S9 2TY
2019-09-08 delete email al..@hotmail.co.uk
2019-09-08 delete email sa..@sw-solutions.co.uk
2019-09-08 delete person Sarah Ward
2019-09-08 delete source_ip 217.160.0.176
2019-09-08 insert contact_pages_linkeddomain facebook.com
2019-09-08 insert email ju..@work-wise.co.uk
2019-09-08 insert email li..@work-wise.co.uk
2019-09-08 insert person Julia Barratt
2019-09-08 insert person Katrina Dunne
2019-09-08 insert source_ip 104.18.54.33
2019-09-08 insert source_ip 104.18.55.33
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-04 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALBERT PARKIN
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-03-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-05 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-19 delete founder Jackie Freeborn
2017-12-19 insert ceo John Barber
2017-12-19 insert founder Janice Richardson
2017-12-19 update person_description Jackie Cook => Jackie Cook
2017-12-19 update person_title Jackie Cook: Marketing Associate => Marketing Consultant
2017-12-19 update person_title Jackie Freeborn: Senior Associate; Co - Founder => Associate - Co - Founder
2017-12-19 update person_title Janice Richardson: Senior Associate => Senior Executive; Co - Founder
2017-12-19 update person_title John Barber: Senior Associate; Co - Founder => Co - Founder; CEO
2017-12-19 update person_title Sarah Ward: Associate => Business Development Executive
2017-07-17 insert email al..@hotmail.co.uk
2017-07-17 insert person Alex Gardner
2017-07-17 update founded_year null => 2011
2017-07-17 update person_description Jackie Cook => Jackie Cook
2017-07-17 update person_description John Barber => John Barber
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-01 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN O'HARA
2017-01-19 update statutory_documents DIRECTOR APPOINTED MRS MARIE COOPER
2016-12-27 insert person David O'Hara
2016-12-27 insert person Marie Cooper
2016-11-12 delete index_pages_linkeddomain design101.co.uk
2016-11-12 delete source_ip 104.28.6.180
2016-11-12 delete source_ip 104.28.7.180
2016-11-12 insert index_pages_linkeddomain 1and1-editor.com
2016-11-12 insert index_pages_linkeddomain mywebsite-editor.com
2016-11-12 insert source_ip 217.160.0.176
2016-11-12 update robots_txt_status www.work-wise.co.uk: 404 => 200
2016-11-12 update website_status FlippedRobots => OK
2016-10-28 update website_status OK => FlippedRobots
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-03 update statutory_documents 30/04/16 NO MEMBER LIST
2016-04-29 update statutory_documents DIRECTOR APPOINTED MR SIMON PETER ALLIOTT
2016-04-29 update statutory_documents DIRECTOR APPOINTED MR WILLIAM ALAN BECKETT
2016-03-25 update website_status DomainNotFound => OK
2016-03-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-03-12 update website_status OK => DomainNotFound
2016-02-05 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SHERRIFF
2015-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BRIDGE
2015-07-30 delete source_ip 80.90.204.150
2015-07-30 insert source_ip 104.28.6.180
2015-07-30 insert source_ip 104.28.7.180
2015-06-10 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-10 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-12 update statutory_documents 30/04/15 NO MEMBER LIST
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2015-03-07 update accounts_last_madeup_date null => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-12-02 insert registration_number 1155597
2014-06-07 insert sic_code 85600 - Educational support services
2014-06-07 update returns_last_madeup_date null => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-01 update statutory_documents 30/04/14 NO MEMBER LIST
2014-02-12 update statutory_documents DIRECTOR APPOINTED MR ALBERT KEVIN PARKIN
2014-02-12 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL HUDSON
2014-02-12 update statutory_documents DIRECTOR APPOINTED MR GORDON WILSON BRIDGE
2014-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MAXFIELD026
2014-01-27 update statutory_documents ARTICLES OF ASSOCIATION
2014-01-27 update statutory_documents ALTER ARTICLES 10/01/2014
2013-10-07 delete address TEMPLEBOROUGH OFFICE SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1DX
2013-10-07 insert address IMPERIAL WORKS SHEFFIELD ROAD SHEFFIELD S9 2TY
2013-10-07 update reg_address_care_of null => OSL GROUP HOLDINGS LTD
2013-10-07 update registered_address
2013-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM TEMPLEBOROUGH OFFICE SHEFFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 1DX
2013-04-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION