WEBB GRAY - History of Changes


DateDescription
2024-04-08 delete address 5-6 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS ENGLAND B15 3BE
2024-04-08 insert address SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DERBYSHIRE ENGLAND DE74 2SA
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-08 update registered_address
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR DELANEY HALL / 31/05/2022
2022-05-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID DOLPHIN
2022-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR DELANEY HALL / 28/04/2022
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
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
2020-06-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-10 delete source_ip 217.160.231.231
2020-03-10 insert source_ip 217.160.0.146
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
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
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-07 delete address 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP
2019-09-07 insert address 5-6 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS ENGLAND B15 3BE
2019-09-07 update registered_address
2019-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
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
2018-08-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, 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
2016-09-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-09 delete source_ip 82.165.111.168
2016-06-09 insert source_ip 217.160.231.231
2016-03-27 update robots_txt_status www.webbgray.co.uk: 200 => 404
2015-11-09 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-11-09 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-10-26 update statutory_documents 25/10/15 FULL LIST
2015-08-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-13 update accounts_last_madeup_date null => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-07-25 => 2016-09-30
2015-07-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-25 delete about_pages_linkeddomain flipgorilla.com
2015-01-25 delete address The Banking Hall 33 Bennett's Hill Birmingham B2 5SN
2015-01-25 insert address 75-77 Colmore Row Birmingham B3 2AP
2015-01-25 insert contact_pages_linkeddomain apple.com
2015-01-25 update primary_contact The Banking Hall 33 Bennett's Hill Birmingham B2 5SN => 75-77 Colmore Row Birmingham B3 2AP
2014-12-20 update website_status FailedRobots => OK
2014-11-13 update website_status FlippedRobots => FailedRobots
2014-11-07 delete address 2 WATER COURT WATER STREET BIRMINGHAM UNITED KINGDOM B3 1HP
2014-11-07 insert address 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP
2014-11-07 insert sic_code 71111 - Architectural activities
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-25
2014-11-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-10-27 update statutory_documents 25/10/14 FULL LIST
2014-10-23 update website_status FailedRobots => FlippedRobots
2014-09-15 update website_status FlippedRobots => FailedRobots
2014-08-16 update website_status OK => FlippedRobots
2014-08-07 update account_ref_month 10 => 12
2014-07-31 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
2014-07-11 delete index_pages_linkeddomain facebook.com
2014-07-11 delete index_pages_linkeddomain google.co.uk
2014-07-11 delete index_pages_linkeddomain twitter.com
2014-05-20 update statutory_documents SECRETARY APPOINTED MR DAVID LAURENCE DOLPHIN
2013-12-22 insert alias Webb Gray Ltd.
2013-10-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt