W3 DESIGN - History of Changes


DateDescription
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