WINDOW TO THE WOMB - History of Changes


DateDescription
2023-08-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WITTER
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-02 insert email he..@windowtothewomb.co.uk
2022-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-07 update num_mort_charges 0 => 1
2022-06-07 update num_mort_outstanding 0 => 1
2022-05-16 update statutory_documents SUB-DIVISION 29/04/22
2022-05-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-10 update statutory_documents ADOPT ARTICLES 29/04/2022
2022-05-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087569280001
2022-05-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STORK BUSINESS CONSULTING LIMITED
2022-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / STORK BUSINESS CONSULTING LIMITED / 19/04/2022
2022-05-04 update statutory_documents CESSATION OF ANTHONY SIMON HARRISON AS A PSC
2022-04-27 delete index_pages_linkeddomain bumpies.co.uk
2022-04-27 insert index_pages_linkeddomain avocadoapp.co.uk
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-01 delete source_ip 104.28.24.48
2021-02-01 delete source_ip 104.28.25.48
2021-02-01 insert source_ip 104.21.9.188
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-23 delete terms_pages_linkeddomain allaboutcookies.org
2020-06-23 insert about_pages_linkeddomain miscarriageassociation.org.uk
2020-06-23 insert index_pages_linkeddomain baby-scan.co.uk
2020-06-23 insert index_pages_linkeddomain bumpies.co.uk
2020-06-23 insert index_pages_linkeddomain instantmidwife.com
2020-06-23 insert phone 024 7638 2020
2020-06-23 insert source_ip 172.67.131.4
2020-06-23 update founded_year 2003 => null
2020-05-24 delete index_pages_linkeddomain baby-scan.co.uk
2020-05-24 insert product_pages_linkeddomain messenger.com
2020-04-23 delete industry_tag diagnostic healthcare
2020-04-23 insert index_pages_linkeddomain baby-scan.co.uk
2020-03-24 insert industry_tag diagnostic healthcare
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES
2019-10-11 delete product_pages_linkeddomain messenger.com
2019-09-11 insert product_pages_linkeddomain messenger.com
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-04 delete product_pages_linkeddomain messenger.com
2019-04-29 insert product_pages_linkeddomain messenger.com
2019-01-02 update statutory_documents SAIL ADDRESS CREATED
2019-01-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC REG PSC
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-11-09 update statutory_documents ADOPT ARTICLES 30/10/2018
2018-08-10 update account_category TOTAL EXEMPTION SMALL => null
2018-08-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-08 delete source_ip 185.119.174.56
2018-05-08 insert source_ip 104.28.24.48
2018-05-08 insert source_ip 104.28.25.48
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-09-02 delete general_emails en..@windowtothewomb.co.uk
2017-09-02 delete email en..@windowtothewomb.co.uk
2017-09-02 insert email ap..@cedr.com
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SIMON HARRISON / 06/03/2017
2017-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART WITTER / 06/03/2017
2016-11-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-11-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-11-02 update statutory_documents 01/09/16 STATEMENT OF CAPITAL GBP 80
2016-11-02 update statutory_documents 01/09/16 STATEMENT OF CAPITAL GBP 81
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-05 update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK LOCKWOOD
2016-10-05 update statutory_documents DIRECTOR APPOINTED MR DANIEL STOTHART
2016-09-28 update statutory_documents ADOPT ARTICLES 01/09/2016
2016-09-15 delete source_ip 92.222.34.52
2016-09-15 insert source_ip 185.119.174.56
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-15 update website_status FlippedRobots => OK
2016-07-08 delete address 143A UNION STREET OLDHAM LANCASHIRE OL1 1TE
2016-07-08 insert address NATIONAL HOUSE 80-82 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE ENGLAND SK4 1HW
2016-07-08 update registered_address
2016-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 143A UNION STREET OLDHAM LANCASHIRE OL1 1TE
2016-06-26 update website_status OK => FlippedRobots
2016-04-19 delete source_ip 104.28.24.48
2016-04-19 delete source_ip 104.28.25.48
2016-04-19 insert source_ip 92.222.34.52
2016-03-02 delete address 143a Union Street, Oldham, OL1 1TE
2016-03-02 delete source_ip 92.222.34.52
2016-03-02 insert address House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW
2016-03-02 insert source_ip 104.28.24.48
2016-03-02 insert source_ip 104.28.25.48
2016-03-02 update primary_contact 143a Union Street, Oldham, OL1 1TE => House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW
2016-01-08 update returns_last_madeup_date 2014-11-04 => 2015-11-04
2016-01-08 update returns_next_due_date 2015-12-02 => 2016-12-02
2015-12-16 update statutory_documents 04/11/15 FULL LIST
2015-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE BOWBANKS
2015-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBYN BOWBANKS
2015-11-24 update statutory_documents 20/06/14 STATEMENT OF CAPITAL GBP 80
2015-09-09 insert office_emails be..@windowtothewomb.co.uk
2015-09-09 insert address 287 Brampton Road, Bexleyheath, Kent, DA7 4SZ
2015-09-09 insert address 287a Brampton Road, Bexleyheath, DA7 4SZ
2015-09-09 insert email be..@windowtothewomb.co.uk
2015-08-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-13 update accounts_last_madeup_date null => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-12 insert office_emails br..@windowtothewomb.co.uk
2015-08-12 insert address 10 Winterstoke Road, Bristol BS3 2NQ
2015-08-12 insert address 10 Winterstoke Road, Bristol, BS3 2NQ bristol
2015-08-12 insert email br..@windowtothewomb.co.uk
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-29 delete general_emails en..@windowtothewomb.co.uk
2015-06-29 delete contact_pages_linkeddomain stressfreesites.co.uk
2015-06-29 delete email en..@windowtothewomb.co.uk
2015-06-29 insert address Colne House Upton Road Medical Centre 21 Upton Road Watford WD18 0JP
2015-05-31 insert general_emails en..@windowtothewomb.co.uk
2015-05-31 insert office_emails no..@windowtothewomb.co.uk
2015-05-31 insert office_emails no..@windowtothewomb.co.uk
2015-05-31 insert office_emails so..@windowtothewomb.co.uk
2015-05-31 insert address 14 Timberhill Norwich Norfolk NR1 3LB norwich
2015-05-31 insert address 261 Derby Road Bramcote Nottingham NG9 3JA nottingham
2015-05-31 insert address 37, The Grove Centre, Newland Street, Witham, Essex CM8 2AF
2015-05-31 insert address 85 Rowlands Road, Worthing, West Sussex, BN11 3JX
2015-05-31 insert address Wade Park Farm Salisbury Road, Ower Romsey Southampton SO51 6AF southampton
2015-05-31 insert contact_pages_linkeddomain stressfreesites.co.uk
2015-05-31 insert email en..@windowtothewomb.co.uk
2015-05-31 insert email no..@windowtothewomb.co.uk
2015-05-31 insert email no..@windowtothewomb.co.uk
2015-05-31 insert email so..@windowtothewomb.co.uk
2015-05-31 insert email wa..@windowtothewomb.co.uk
2015-05-31 insert email wi..@windowtothewomb.co.uk
2015-05-31 insert email wo..@windowtothewomb.co.uk
2015-05-03 delete contact_pages_linkeddomain enjoycreate.co.uk
2015-05-03 delete index_pages_linkeddomain enjoycreate.co.uk
2015-05-03 delete terms_pages_linkeddomain enjoycreate.co.uk
2015-03-25 delete general_emails en..@windowtothewomb.co.uk
2015-03-25 delete office_emails no..@windowtothewomb.co.uk
2015-03-25 delete office_emails no..@windowtothewomb.co.uk
2015-03-25 delete contact_pages_linkeddomain stressfreesites.co.uk
2015-03-25 delete email en..@windowtothewomb.co.uk
2015-03-25 delete email no..@windowtothewomb.co.uk
2015-03-25 delete email no..@windowtothewomb.co.uk
2015-03-25 delete email wa..@windowtothewomb.co.uk
2015-03-25 delete source_ip 77.75.105.67
2015-03-25 insert source_ip 92.222.34.52
2014-12-07 update returns_last_madeup_date 2014-06-24 => 2014-11-04
2014-12-07 update returns_next_due_date 2015-07-22 => 2015-12-02
2014-11-04 update statutory_documents 04/11/14 FULL LIST
2014-10-19 insert office_emails no..@windowtothewomb.co.uk
2014-10-19 insert office_emails no..@windowtothewomb.co.uk
2014-10-19 delete alias Window to the Womb Limited
2014-10-19 delete phone 0123 456 789
2014-10-19 insert address 143a Union Street, Oldham, OL1 1TE
2014-10-19 insert email no..@windowtothewomb.co.uk
2014-10-19 insert email no..@windowtothewomb.co.uk
2014-10-19 insert email wa..@windowtothewomb.co.uk
2014-10-19 insert registration_number 08756928
2014-10-19 insert vat 181251722
2014-10-19 update primary_contact null => 143a Union Street, Oldham, OL1 1TE
2014-09-10 update website_status FlippedRobots => OK
2014-09-10 delete source_ip 65.39.205.54
2014-09-10 insert source_ip 77.75.105.67
2014-07-16 update statutory_documents DIRECTOR APPOINTED MS JULIE KAYE BOWBANKS
2014-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR BOWBANKS
2014-07-07 delete address 143A UNION STREET OLDHAM LANCASHIRE ENGLAND OL1 1TE
2014-07-07 insert address 143A UNION STREET OLDHAM LANCASHIRE OL1 1TE
2014-07-07 insert sic_code 96090 - Other service activities n.e.c.
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-24
2014-07-07 update returns_next_due_date 2014-11-28 => 2015-07-22
2014-06-24 update statutory_documents 24/06/14 FULL LIST
2014-06-20 update statutory_documents 20/06/14 FULL LIST
2014-06-17 update website_status OK => FlippedRobots
2014-05-05 delete address 122 HOLLOWELL WAY, BROWNSOVER, RUGBY CV21 1LT
2014-05-05 delete address Rugby Studio 122 Hallowell Way, Brownsover, Rugby, CV21 1LT
2014-05-05 delete contact_pages_linkeddomain goo.gl
2014-05-05 delete contact_pages_linkeddomain stagecoachbus.com
2014-05-05 delete email wi..@hotmail.com
2014-05-05 delete phone 01158 8776945
2014-05-05 insert career_pages_linkeddomain assurascanclinic.co.uk
2014-05-05 insert contact_pages_linkeddomain assurascanclinic.co.uk
2014-05-05 insert index_pages_linkeddomain assurascanclinic.co.uk
2014-05-05 insert openinghours_pages_linkeddomain assurascanclinic.co.uk
2014-05-05 insert terms_pages_linkeddomain assurascanclinic.co.uk
2013-11-22 delete phone 01158 8776945/07513 554031
2013-10-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-07-23 delete address Castle Marina Retails Park Castle Bridge Road Nottingham NG7 1GX
2013-07-23 insert address Castle Marina Retail Park Castle Bridge Road Nottingham NG7 1GX
2013-07-23 insert address Lakeside Retail Park Weston Avenue Thurrock, Essex RM20 3LP
2013-07-23 insert phone 01158 8776945/07513 554031
2013-04-23 insert address Kiddicare Rotherham Parkgate Shopping Stadium Way Rotherham S60 1TG
2013-03-13 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2013-01-11 delete phone 0115 9392230
2013-01-11 insert address Castle Marina Retails Park Castle Bridge Road Nottingham NG7 1GX
2013-01-11 insert address Merry Hill Retail Park Brierley Hill DY5 1SY