Date | Description |
2025-02-15 |
insert address W3 Design
The Old Quaker House
215-217 High Street
Kelvedon, Essex CO5 9JT |
2025-02-15 |
insert alias W3 Design |
2025-02-15 |
insert email fo..@w3studio.co.uk |
2025-02-15 |
insert industry_tag design |
2025-02-15 |
insert phone 01376 572 950 |
2025-02-15 |
update primary_contact null => W3 Design
The Old Quaker House
215-217 High Street
Kelvedon, Essex CO5 9JT |
2025-01-14 |
delete address W3 Design
The Old Quaker House
215-217 High Street
Kelvedon, Essex CO5 9JT |
2025-01-14 |
delete alias W3 Design |
2025-01-14 |
delete email fo..@w3studio.co.uk |
2025-01-14 |
delete industry_tag design |
2025-01-14 |
delete phone 01376 572 950 |
2025-01-14 |
update primary_contact W3 Design
The Old Quaker House
215-217 High Street
Kelvedon, Essex CO5 9JT => null |
2024-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/24, NO UPDATES |
2024-07-22 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES |
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 |
2023-07-25 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES |
2022-10-26 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-08-08 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, 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 31/10/20 TOTAL EXEMPTION FULL |
2021-01-20 |
update website_status Disallowed => OK |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-28 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-12-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MAYNARD HEADY LLP
40-42 HIGH STREET
MALDON
ESSEX
CM9 5PN
ENGLAND |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
2019-11-07 |
update num_mort_charges 3 => 4 |
2019-11-07 |
update num_mort_satisfied 1 => 2 |
2019-10-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031155370003 |
2019-10-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031155370004 |
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 31/10/18 TOTAL EXEMPTION FULL |
2019-07-22 |
update website_status FlippedRobots => Disallowed |
2019-07-02 |
update website_status FailedRobots => FlippedRobots |
2019-06-20 |
update num_mort_charges 2 => 3 |
2019-06-20 |
update num_mort_outstanding 1 => 2 |
2019-05-29 |
update website_status FlippedRobots => FailedRobots |
2019-05-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031155370003 |
2019-05-06 |
update website_status FailedRobots => FlippedRobots |
2019-04-21 |
update website_status Disallowed => FailedRobots |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
2018-12-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W3 DESIGN HOLDINGS LIMITED |
2018-12-11 |
update statutory_documents CESSATION OF DAVID GEORGE WISEMAN AS A PSC |
2018-12-11 |
update statutory_documents CESSATION OF LESLEY ANNE WILSON AS A PSC |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
2018-09-26 |
update website_status FlippedRobots => Disallowed |
2018-08-12 |
update website_status OK => FlippedRobots |
2018-08-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 31/10/17 TOTAL EXEMPTION FULL |
2018-06-09 |
insert about_pages_linkeddomain cookie-script.com |
2018-06-09 |
insert client_pages_linkeddomain cookie-script.com |
2018-06-09 |
insert contact_pages_linkeddomain cookie-script.com |
2018-06-09 |
insert index_pages_linkeddomain cookie-script.com |
2018-06-09 |
insert management_pages_linkeddomain cookie-script.com |
2018-06-09 |
insert product_pages_linkeddomain cookie-script.com |
2018-03-29 |
update website_status OK => FlippedRobots |
2018-02-08 |
update website_status FlippedRobots => OK |
2018-01-11 |
update website_status OK => FlippedRobots |
2017-11-08 |
update website_status Disallowed => OK |
2017-11-08 |
delete source_ip 85.233.160.139 |
2017-11-08 |
insert source_ip 185.181.116.172 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
2017-08-13 |
update website_status FlippedRobots => Disallowed |
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 |
2017-07-25 |
update website_status FailedRobots => FlippedRobots |
2017-06-01 |
update website_status Disallowed => FailedRobots |
2017-03-31 |
update website_status FlippedRobots => Disallowed |
2017-02-11 |
update website_status OK => FlippedRobots |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
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 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-23 => 2015-09-23 |
2015-11-09 |
update returns_next_due_date 2015-10-21 => 2016-10-21 |
2015-11-05 |
delete source_ip 85.233.160.70 |
2015-11-05 |
insert source_ip 85.233.160.139 |
2015-10-08 |
update statutory_documents 23/09/15 FULL LIST |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-29 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address THE OLD QUAKER HOUSE GOLD KEY INDUSTRIAL ESTATE 215 - 217 HIGH STREET KELVEDON COLCHESTER ESSEX UNITED KINGDOM CO5 9JT |
2014-11-07 |
insert address THE OLD QUAKER HOUSE GOLD KEY INDUSTRIAL ESTATE 215 - 217 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9JT |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-23 => 2014-09-23 |
2014-11-07 |
update returns_next_due_date 2014-10-21 => 2015-10-21 |
2014-10-20 |
update statutory_documents 23/09/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-11 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update num_mort_outstanding 2 => 1 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2013-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-11-07 |
update returns_last_madeup_date 2012-09-23 => 2013-09-23 |
2013-11-07 |
update returns_next_due_date 2013-10-21 => 2014-10-21 |
2013-10-02 |
update statutory_documents 23/09/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update num_mort_charges 1 => 2 |
2013-06-24 |
update num_mort_outstanding 1 => 2 |
2013-06-24 |
delete address THE MILL FULLBRIDGE MALDON ESSEX CM9 4LE |
2013-06-24 |
insert address THE OLD QUAKER HOUSE GOLD KEY INDUSTRIAL ESTATE 215 - 217 HIGH STREET KELVEDON COLCHESTER ESSEX UNITED KINGDOM CO5 9JT |
2013-06-24 |
update registered_address |
2013-06-23 |
delete sic_code 7440 - Advertising |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 74100 - specialised design activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-23 => 2012-09-23 |
2013-06-23 |
update returns_next_due_date 2012-10-21 => 2013-10-21 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-19 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
delete address W3 Design
The Old Quaker House
215-217 High Street
Kelvedon
Essex CO5 9JD |
2013-01-19 |
insert address W3 Design
The Old Quaker House
215-217 High Street
Kelvedon
Essex CO5 9JT |
2013-01-06 |
delete address W3 Design
Fullbridge Mill
Maldon, Essex
CM9 4LE |
2013-01-06 |
delete phone 01621 850001 |
2013-01-06 |
insert address W3 Design
The Old Quaker House
215-217 High Street
Kelvedon
Essex CO5 9JD |
2013-01-06 |
insert phone 01376 572950 |
2013-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
THE MILL
FULLBRIDGE
MALDON
ESSEX
CM9 4LE |
2012-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-23 |
update statutory_documents 23/09/12 FULL LIST |
2012-10-16 |
update statutory_documents 19/09/12 STATEMENT OF CAPITAL GBP 4.00 |
2012-10-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-10-10 |
update statutory_documents ADOPT ARTICLES 18/09/2012 |
2012-08-01 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 23/09/11 FULL LIST |
2011-07-01 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-09-30 |
update statutory_documents 23/09/10 FULL LIST |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WISEMAN / 01/10/2009 |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WILSON / 01/10/2009 |
2010-09-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE WILSON / 01/10/2009 |
2010-07-21 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-01 |
update statutory_documents RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
2009-09-01 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-03 |
update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-03 |
update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
2007-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-10-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-03-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-10-09 |
update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2002-10-29 |
update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
2002-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
2002-01-02 |
update statutory_documents RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
2001-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-10-24 |
update statutory_documents RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
1999-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-12-16 |
update statutory_documents RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS |
1999-09-07 |
update statutory_documents RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1997-11-27 |
update statutory_documents RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS |
1996-10-30 |
update statutory_documents RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS |
1995-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/95 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1995-10-30 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-10-30 |
update statutory_documents SECRETARY RESIGNED |
1995-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |