WWFP - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-05 delete source_ip 178.62.94.240
2023-09-05 insert source_ip 139.162.236.121
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES DEWHURST / 13/05/2021
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DAMIEN MCGAHAN / 20/03/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-04 insert terms_pages_linkeddomain allaboutcookies.org
2018-07-31 delete source_ip 205.186.187.156
2018-07-31 insert source_ip 178.62.94.240
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CHAMBERLAIN
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAMIEN MCGAHAN / 20/03/2017
2017-03-05 update website_status OK => FlippedRobots
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update website_status OK => FlippedRobots
2016-09-13 update statutory_documents DIRECTOR APPOINTED MR PETER DAMIEN MCGAHAN
2016-07-21 update website_status FlippedRobots => OK
2016-07-01 update website_status OK => FlippedRobots
2016-06-08 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-06-08 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-05-18 update statutory_documents 24/03/16 FULL LIST
2016-04-27 update website_status FlippedRobots => OK
2016-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES DEWHURST / 28/04/2015
2016-03-30 update website_status OK => FlippedRobots
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-30 delete index_pages_linkeddomain addthis.com
2015-10-30 delete index_pages_linkeddomain allaboutcookies.org
2015-10-30 delete index_pages_linkeddomain fsa.gov.uk
2015-10-30 delete index_pages_linkeddomain uknetweb.com
2015-10-30 delete phone +44(0)1872 222 422
2015-10-30 delete source_ip 88.80.188.92
2015-10-30 insert address Heron House Newham Road Truro Cornwall TR1 2DP
2015-10-30 insert index_pages_linkeddomain flipboard.com
2015-10-30 insert index_pages_linkeddomain linkedin.com
2015-10-30 insert index_pages_linkeddomain nixondesign.com
2015-10-30 insert index_pages_linkeddomain youtube.com
2015-10-30 insert source_ip 205.186.187.156
2015-09-04 delete address Heron House, Newham Road, Truro, Cornwall, TR1 2DP
2015-08-07 delete address 23 Lemon Street, Truro, Cornwall TR1 2LS
2015-08-07 delete email wi..@wwfp.net
2015-08-07 insert address Heron House, Newham Road, Truro, Cornwall, TR1 2DP
2015-08-07 insert email lw..@wwfp.net
2015-07-10 delete address Heron House, Newham Road, Truro, Cornwall, TR1 2DP
2015-05-09 insert address Heron House, Newham Road, Truro, Cornwall, TR1 2DP
2015-05-08 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-04-08 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-03-31 update statutory_documents 24/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-02 delete person Kelly Oliver
2014-10-29 delete source_ip 83.166.171.182
2014-10-29 insert source_ip 88.80.188.92
2014-08-16 delete email po..@wwfp.net
2014-08-16 delete person John Poulter
2014-05-29 insert management_pages_linkeddomain vouchedfor.co.uk
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-22 insert about_pages_linkeddomain allaboutcookies.org
2014-04-22 insert index_pages_linkeddomain allaboutcookies.org
2014-04-22 insert management_pages_linkeddomain allaboutcookies.org
2014-04-03 update statutory_documents 24/03/14 FULL LIST
2014-02-06 delete about_pages_linkeddomain allaboutcookies.org
2014-02-06 delete index_pages_linkeddomain allaboutcookies.org
2014-02-06 delete management_pages_linkeddomain allaboutcookies.org
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-20 insert email po..@wwfp.net
2013-11-20 insert person John Poulter
2013-10-21 insert address 23 Lemon Street, Truro, Cornwall TR1 2LS
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
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
2013-05-29 update person_title Rosamund Derry: Marketing Journalist => null
2013-04-15 update person_title Jeff Lenihan: Worldwide 's Commercial Finance Adviser; Commercial Finance Adviser; Member of the Management Team => Worldwide 's Commercial Finance Adviser
2013-04-04 update statutory_documents 24/03/13 FULL LIST
2013-01-29 update person_title Neil Bullen
2013-01-18 delete email st..@wwfp.net
2013-01-18 delete person Robert Stancliffe
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-17 insert person Suzanne Webb
2012-11-04 delete person Jeannie Cain
2012-10-24 insert email dl..@wwfp.net
2012-10-24 update person_description Angus Finlayson
2012-10-24 update person_description Chris Rowe
2012-10-24 update person_description Nick McBreen
2012-10-24 update person_description Robert Haymes
2012-10-24 update person_title Angus Finlayson
2012-10-24 update person_title Dave Mattos
2012-10-24 update person_title Peter Meeson
2012-10-24 update person_title Ronan Marrion
2012-05-03 update statutory_documents 24/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MCGAHAN
2011-03-24 update statutory_documents 24/03/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 24/03/10 FULL LIST
2010-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES DEWHURST / 31/01/2010
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DEWHURST / 30/04/2009
2009-05-14 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-22 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-02-29 update statutory_documents SECRETARY APPOINTED MATTHEW JAMES DEWHURST
2008-02-29 update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROLANN BERRY
2008-01-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-12 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11 update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-31 update statutory_documents DIRECTOR RESIGNED
2005-04-21 update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-21 update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 36 LEMON STREET TRURO CORNWALL TR1 2NR
2003-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-18 update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 7 MOLESWORTH STREET WADEBRIDGE CORNWALL PL27 7DA
2002-04-16 update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-16 update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 7 CHELTENHAM PLACE NEWQUAY CORNWALL TR7 1BA
2000-03-29 update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-03 update statutory_documents £ NC 10000/10100 15/10/99
1999-11-03 update statutory_documents NC INC ALREADY ADJUSTED 15/10/99
1999-11-03 update statutory_documents ALTERMEMORANDUM15/10/99
1999-04-09 update statutory_documents RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1999-04-09 update statutory_documents S366A DISP HOLDING AGM 24/03/99
1998-05-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 7 CHELTENHAM PLACE NEWQUAY CORNWALL TR7 1BA
1998-04-28 update statutory_documents NEW SECRETARY APPOINTED
1998-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/98 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
1998-03-25 update statutory_documents DIRECTOR RESIGNED
1998-03-25 update statutory_documents SECRETARY RESIGNED
1998-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION