WEBNETICS UK - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-19 delete index_pages_linkeddomain verticretenigeria.com
2021-04-19 delete phone 0790 9748 828
2021-04-19 delete source_ip 85.13.194.251
2021-04-19 insert source_ip 85.13.212.161
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-01-25 delete phone 01493 701796
2021-01-25 insert index_pages_linkeddomain verticretenigeria.com
2021-01-25 insert industry_tag website designing, hosting & software development
2021-01-25 insert phone 0790 9748 828
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-28 delete index_pages_linkeddomain verticretenigeria.com
2020-09-28 delete industry_tag website designing, hosting & software development
2020-09-28 delete phone 0790 9748 828
2020-09-28 insert phone 01493 701796
2020-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2018-06-19 delete terms_pages_linkeddomain aboutcookies.org
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-05 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-05-14 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-05-12 delete source_ip 85.13.244.162
2016-05-12 insert source_ip 85.13.194.251
2016-05-12 update website_status FlippedRobots => OK
2016-04-26 update statutory_documents 05/04/16 FULL LIST
2016-04-23 update website_status OK => FlippedRobots
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete phone 01493 701796
2016-03-19 insert phone 0790 9748 828
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 delete index_pages_linkeddomain comeunity.info
2016-02-15 delete index_pages_linkeddomain ro-man.com
2016-02-15 delete portfolio_pages_linkeddomain fennandco.com
2016-02-15 delete portfolio_pages_linkeddomain jethrofarms.com
2016-02-15 delete portfolio_pages_linkeddomain johnsonsyachtstation.co.uk
2016-02-15 delete portfolio_pages_linkeddomain leisureclimbing.co.uk
2016-02-15 delete portfolio_pages_linkeddomain memorablemascots.com
2016-02-15 delete portfolio_pages_linkeddomain midlandsurveyors.com
2016-02-15 delete service_pages_linkeddomain webneticsuk.com
2016-02-15 insert alias By Virtual Web Designs
2016-02-15 insert management_pages_linkeddomain yourlocalpages.biz
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-08 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-09 update statutory_documents 05/04/15 FULL LIST
2014-09-24 insert support_emails ab..@vwdesigns.co.uk
2014-09-24 delete phone +44 (0)1493 701796
2014-09-24 insert address Marsh Road Halavergate Norwich Norfolk NR13 3QB
2014-09-24 insert email ab..@vwdesigns.co.uk
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-05-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-04-12 update statutory_documents 05/04/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-04-30 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-04-05 => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 4 => 8
2013-06-24 update accounts_next_due_date 2013-01-31 => 2013-05-31
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-08 update statutory_documents 05/04/13 FULL LIST
2013-01-31 update statutory_documents PREVEXT FROM 30/04/2012 TO 31/08/2012
2012-04-05 update statutory_documents 05/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-02 update statutory_documents 05/04/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-08 update statutory_documents 05/04/10 FULL LIST
2010-01-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-11 update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-04-23 update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-12 update statutory_documents RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-16 update statutory_documents RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-27 update statutory_documents NEW SECRETARY APPOINTED
2004-04-05 update statutory_documents DIRECTOR RESIGNED
2004-04-05 update statutory_documents SECRETARY RESIGNED
2004-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION