WIDEMARSH BODYWORKS - History of Changes


DateDescription
2024-03-12 delete index_pages_linkeddomain r88media.com
2024-03-12 insert index_pages_linkeddomain webdrex.com
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-15 delete email mi..@btinternet.com
2023-07-15 insert email wi..@yahoo.com
2023-07-13 update statutory_documents 31/05/23 UNAUDITED ABRIDGED
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-08-08 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-07-01 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-04-18 insert index_pages_linkeddomain r88media.com
2022-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2022-02-25 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2021-12-13 delete index_pages_linkeddomain elegantthemes.com
2021-12-13 delete index_pages_linkeddomain wordpress.org
2021-06-07 delete address 3RD FLOOR BROADWAY HOUSE 32-35 BROAD STREET HEREFORD HEREFORDSHIRE ENGLAND HR4 9AR
2021-06-07 insert address 152 WIDEMARSH STREET HEREFORD UNITED KINGDOM HR4 9HN
2021-06-07 update registered_address
2021-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 3RD FLOOR BROADWAY HOUSE 32-35 BROAD STREET HEREFORD HEREFORDSHIRE HR4 9AR ENGLAND
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
2020-11-04 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-09-29 delete index_pages_linkeddomain r88media.com
2020-09-29 insert index_pages_linkeddomain elegantthemes.com
2020-09-29 insert index_pages_linkeddomain wordpress.org
2020-07-23 delete source_ip 78.157.216.106
2020-07-23 insert source_ip 78.157.192.154
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-03-21 delete index_pages_linkeddomain cookie-script.com
2020-03-21 insert index_pages_linkeddomain r88mediasolutions.co.uk
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
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
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
2019-02-04 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-02 delete source_ip 185.11.240.14
2017-09-02 insert source_ip 78.157.216.106
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-04 update website_status EmptyPage => OK
2017-03-04 delete index_pages_linkeddomain hibu.co.uk
2017-03-04 delete index_pages_linkeddomain ybsitecenter.com
2017-03-04 delete source_ip 93.184.220.60
2017-03-04 insert index_pages_linkeddomain cookie-script.com
2017-03-04 insert index_pages_linkeddomain r88media.com
2017-03-04 insert source_ip 185.11.240.14
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-08 delete address 6 BLACKFRIARS STREET HEREFORD HR4 9HS
2016-07-08 insert address 3RD FLOOR BROADWAY HOUSE 32-35 BROAD STREET HEREFORD HEREFORDSHIRE ENGLAND HR4 9AR
2016-07-08 update registered_address
2016-07-08 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-07-08 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-06-23 update website_status OK => EmptyPage
2016-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 6 BLACKFRIARS STREET HEREFORD HR4 9HS
2016-06-20 update statutory_documents 03/05/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-14 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-02 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-10 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-10 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-26 update statutory_documents 03/05/15 FULL LIST
2014-12-30 insert contact_pages_linkeddomain addthis.com
2014-12-30 insert index_pages_linkeddomain addthis.com
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-25 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-03 update website_status OK => FlippedRobots
2014-07-07 delete address 6 BLACKFRIARS STREET HEREFORD ENGLAND HR4 9HS
2014-07-07 insert address 6 BLACKFRIARS STREET HEREFORD HR4 9HS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-07-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-06-25 update statutory_documents 03/05/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-08-01 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-07-05 update statutory_documents 03/05/13 FULL LIST
2013-07-02 delete address 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE UNITED KINGDOM HR4 9HS
2013-07-02 insert address 6 BLACKFRIARS STREET HEREFORD ENGLAND HR4 9HS
2013-07-02 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM
2013-06-22 delete address SULLIVAN HOUSE 72-80 WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG
2013-06-22 insert address 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE UNITED KINGDOM HR4 9HS
2013-06-22 update registered_address
2013-01-15 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2012 FROM SULLIVAN HOUSE 72-80 WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG
2012-05-30 update statutory_documents 03/05/12 FULL LIST
2011-11-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 03/05/11 FULL LIST
2010-11-03 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents 03/05/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARDS / 01/10/2009
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARDS / 01/10/2009
2010-02-17 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN EDWARDS / 02/05/2009
2009-05-21 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-04 update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-05 update statutory_documents DIRECTOR RESIGNED
2006-05-05 update statutory_documents SECRETARY RESIGNED
2006-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION