WEAVING MACHINERY - History of Changes


DateDescription
2024-04-07 insert sic_code 28302 - Manufacture of agricultural and forestry machinery other than tractors
2024-04-07 update account_category GROUP => FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-18 delete email dr@technikosprekybanuoma.lt
2024-03-18 delete email la..@agrimatiq.se
2024-03-18 delete phone (+370) 656 68888
2024-03-18 delete phone (+46) 709 69 53 06
2024-03-18 delete phone +44 (0) 1386 49155
2024-03-18 insert person Ian Hinton
2024-03-18 insert phone +44 (0) 7976 927 979
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-01 delete source_ip 185.103.119.116
2023-10-01 insert source_ip 64.227.34.100
2023-10-01 update robots_txt_status www.weavingmachinery.net: 404 => 200
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
2023-04-05 delete personal_emails m...@weavingmachinery.net
2023-04-05 delete email jm..@j-m-s.pl
2023-04-05 delete email jm..@low-till.com
2023-04-05 delete email m...@weavingmachinery.net
2023-04-05 delete email mk..@dabekausen.com
2023-04-05 delete phone (+33) 063 173 9704
2023-04-05 delete phone (+45) 31 55 99 16
2023-04-05 delete phone (+48) 722 200 201
2023-04-05 delete phone (+49) 151-64832159
2023-04-05 insert email da..@gmail.com
2023-04-05 insert email st..@biso.eu
2023-04-05 insert person Simon Weaving
2023-04-05 insert phone (+420) 724 980 471
2023-04-05 insert phone +44 1386 49155
2023-04-05 insert phone +44 7485 333 370
2023-04-05 insert phone +44 7485 333 389
2023-04-05 insert phone +44 7968 315 749
2023-04-05 insert phone +44 7984 054 918
2022-10-28 insert general_emails in..@weavingmachinery.net
2022-10-28 delete person Gary Burroughs
2022-10-28 delete person Ian Hinton
2022-10-28 delete person Mike Lane
2022-10-28 delete person Simon Weaving
2022-10-28 delete phone 07485 333 370
2022-10-28 delete phone 07485 333 389
2022-10-28 delete phone 07539 359 675
2022-10-28 delete phone 07768 936 661
2022-10-28 delete phone 07815 556 501
2022-10-28 delete phone 07968 315 749
2022-10-28 delete phone 07976 927 979
2022-10-28 delete phone 07984 054 918
2022-10-28 insert email in..@weavingmachinery.net
2022-10-28 insert email in..@weavingmachinery.net
2022-07-25 delete source_ip 185.166.128.211
2022-07-25 insert source_ip 185.103.119.116
2022-06-23 delete email hb..@dabekausen.com
2022-06-23 delete phone (+31) - 475 48 70 21
2022-06-23 insert email jh..@dabekausen.com
2022-06-23 insert phone (+31) 6 520 244 60
2022-02-07 update num_mort_outstanding 2 => 1
2022-02-07 update num_mort_satisfied 0 => 1
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 delete phone 07494 492 506
2021-09-30 insert person Gary Burroughs
2021-09-30 insert phone 07485 333 389
2021-09-30 insert phone 07539 359 675
2021-08-30 delete email rt..@dabekausen.com
2021-08-30 delete phone (+49) 151-64832158
2021-08-30 insert email ak..@dabekausen.com
2021-08-30 insert phone (+49) 170-1644996
2021-06-25 delete person Martyn Walton
2021-06-25 delete person Tom Johnson
2021-06-25 delete phone 07791 694 644
2021-06-25 delete phone 07984 757 478
2021-06-25 insert email an..@gmail.com
2021-06-25 insert phone (+353) 86 2497 983
2021-05-22 delete email ts..@dabekausen.com
2021-05-22 delete email wv..@dabekausen.com
2021-05-22 delete phone (+49) 151-64832160
2021-05-22 insert email rt..@dabekausen.com
2021-04-07 delete address SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WORCESTERSHIRE ENGLAND WR4 9FA
2021-04-07 insert address FIRST FLOOR SAGGAR HOUSE PRINCES DRIVE WORCESTER WORCESTERSHIRE ENGLAND WR1 2PG
2021-04-07 update registered_address
2021-02-07 update account_ref_month 3 => 12
2021-02-07 update accounts_next_due_date 2021-12-31 => 2021-09-30
2021-01-27 delete person Edward Weaving
2021-01-27 delete phone 07831 245 456
2021-01-27 delete phone 07970 928 535
2021-01-27 insert email tr..@alphatec-sa.ch
2021-01-27 insert phone (+371) 28 352 911
2021-01-27 insert phone (+41) 24 442 85 40
2021-01-27 insert phone 07485 333 370
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-25 delete source_ip 185.207.110.249
2020-09-25 insert source_ip 185.166.128.211
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 delete source_ip 138.68.169.40
2020-06-16 insert source_ip 185.207.110.249
2020-03-17 delete phone (+371) 28 352 911
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-11 insert email hb..@dabekausen.com
2019-10-11 insert email mk..@dabekausen.com
2019-10-11 insert email ts..@dabekausen.com
2019-10-11 insert email wv..@dabekausen.com
2019-10-11 insert phone (+31) - 475 48 70 21
2019-10-11 insert phone (+49) 151-64832158
2019-10-11 insert phone (+49) 151-64832159
2019-10-11 insert phone (+49) 151-64832160
2019-10-11 insert phone 07494 492 506
2019-07-13 delete general_emails in..@weavingmachinery.net
2019-07-13 delete email in..@weavingmachinery.net
2019-07-13 insert email da..@fairwoodagri.com
2019-07-13 insert email dr@technikosprekybanuoma.lt
2019-07-13 insert email eg..@ovrehoen.no
2019-07-13 insert email jm..@low-till.com
2019-07-13 insert email la..@agrimatiq.se
2019-07-13 insert email sa..@gmail.com
2019-07-13 insert phone (+370) 656 68888
2019-07-13 insert phone (+371) 28 352 911
2019-07-13 insert phone (+46) 709 69 53 06
2019-07-13 insert phone (+47) 907 51987
2019-07-13 insert phone (+64) 22 86 9887
2019-07-13 insert phone 07984 757 478
2019-06-12 insert email vi..@gmail.com
2019-06-12 insert phone (+359) 887 348 626
2019-05-12 delete email vi..@gmail.com
2019-05-12 delete phone (+359) 887 348 626
2019-05-12 delete phone +44 (0)1386 49155
2019-05-12 delete phone 07908 530 680
2019-05-12 insert phone 01386 49155
2019-05-12 insert phone 07984 054 918
2019-04-11 delete source_ip 212.113.132.216
2019-04-11 insert source_ip 138.68.169.40
2019-04-11 update robots_txt_status www.weavingmachinery.net: 200 => 404
2019-02-07 delete address BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB
2019-02-07 insert address SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WORCESTERSHIRE ENGLAND WR4 9FA
2019-02-07 update registered_address
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-26 insert index_pages_linkeddomain smashballoon.com
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-25 delete index_pages_linkeddomain entraid.com
2017-10-21 insert personal_emails m...@weavingmachinery.net
2017-10-21 delete index_pages_linkeddomain bit.ly
2017-10-21 delete phone 07497 203 491
2017-10-21 insert email m...@weavingmachinery.net
2017-10-21 insert index_pages_linkeddomain entraid.com
2017-10-21 insert phone (+33) 063 173 9704
2017-09-09 delete address Britannia Court, Moor Street, Worcs. WR1 3DB
2017-09-09 delete registration_number 2889213
2017-09-09 insert email vi..@gmail.com
2017-09-09 insert index_pages_linkeddomain bit.ly
2017-09-09 insert phone (+359) 887 348 626
2017-08-01 insert email jm..@j-m-s.pl
2017-08-01 insert phone (+45) 31 55 99 16
2017-08-01 insert phone (+48) 722 200 201
2017-07-02 delete index_pages_linkeddomain youtube.com
2017-05-16 insert index_pages_linkeddomain youtube.com
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-25 insert email pa..@weavingmachinery.net
2016-11-09 delete phone 07496 494 121
2016-11-09 insert phone 07497 203 491
2016-11-09 insert phone 07908 530 680
2016-10-06 delete index_pages_linkeddomain no-till.uk
2016-09-08 insert index_pages_linkeddomain no-till.uk
2016-08-10 delete index_pages_linkeddomain fwi.co.uk
2016-06-30 insert office_emails fr..@weavingmachinery.net
2016-06-30 insert email fr..@weavingmachinery.net
2016-06-30 insert index_pages_linkeddomain fwi.co.uk
2016-06-30 insert phone (+33) 032 354 7213
2016-06-30 insert phone (+33) 060 706 6378
2016-06-30 insert phone 07496 494 121
2016-05-12 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-12 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-04 delete about_pages_linkeddomain buildmeasite.com
2015-12-04 delete contact_pages_linkeddomain buildmeasite.com
2015-12-04 delete index_pages_linkeddomain buildmeasite.com
2015-12-04 delete product_pages_linkeddomain buildmeasite.com
2015-07-05 delete about_pages_linkeddomain surost.com
2015-07-05 delete contact_pages_linkeddomain surost.com
2015-07-05 delete index_pages_linkeddomain surost.com
2015-07-05 delete product_pages_linkeddomain surost.com
2015-06-04 insert about_pages_linkeddomain surost.com
2015-06-04 insert contact_pages_linkeddomain surost.com
2015-06-04 insert index_pages_linkeddomain surost.com
2015-06-04 insert product_pages_linkeddomain surost.com
2015-06-04 update robots_txt_status www.weavingmachinery.net: 404 => 200
2015-05-06 delete address CHADBURY, EVESHAM WR11 4TX
2015-05-06 delete index_pages_linkeddomain dabekausen.com
2015-05-06 delete source_ip 213.171.218.66
2015-05-06 insert index_pages_linkeddomain buildmeasite.com
2015-05-06 insert index_pages_linkeddomain webdevdesigner.com
2015-05-06 insert source_ip 212.113.132.216
2015-04-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-04-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-25 delete address Britannia Court, Moor Street, Worcester, WR1 3DB
2015-02-25 delete registration_number 2889213
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-03-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-24 update account_category FULL => GROUP
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-28 update statutory_documents 08/02/13 FULL LIST
2013-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-28 update statutory_documents 08/02/12 FULL LIST
2011-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-05-18 update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2011-02-22 update statutory_documents 08/02/11 FULL LIST
2010-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-02-26 update statutory_documents 08/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANK WEAVING / 08/02/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA CHRISTINE WEAVING / 08/02/2010
2009-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-02-27 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-03-13 update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06 update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-20 update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 19 BRITANNIA COURT BRITANNIA ROAD WORCESTER WR1 3DF
2005-03-18 update statutory_documents RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-07-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-05 update statutory_documents RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-22 update statutory_documents RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-06 update statutory_documents RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-01 update statutory_documents RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-21 update statutory_documents RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
1999-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-02-05 update statutory_documents RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1998-01-27 update statutory_documents RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS
1997-02-21 update statutory_documents RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1997-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-02-01 update statutory_documents RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS
1995-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-02-16 update statutory_documents RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1994-10-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/94 FROM: 91 LOWESMOOR WORCESTER WR1 2RS
1994-02-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU
1994-02-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION