WITLET - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-30 => 2023-05-30
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-04-07 update accounts_last_madeup_date 2021-05-30 => 2022-05-30
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/22
2022-08-04 delete index_pages_linkeddomain goodlord.co
2022-08-04 delete phone 01376 502 450
2022-08-04 delete terms_pages_linkeddomain goodlord.co
2022-08-04 insert industry_tag estate letting
2022-06-24 update statutory_documents CESSATION OF PAUL MARCUS RYLAND AS A PSC
2022-06-07 update accounts_last_madeup_date 2020-05-30 => 2021-05-30
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/21
2022-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-24 update statutory_documents FIRST GAZETTE
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RYLAND
2022-03-07 update account_ref_day 30 => 29
2022-03-07 update accounts_last_madeup_date 2019-05-30 => 2020-05-30
2022-03-07 update accounts_next_due_date 2021-05-30 => 2022-05-31
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-28 update statutory_documents PREVSHO FROM 30/05/2021 TO 29/05/2021
2022-02-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-27 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2020-08-09 update account_category TOTAL EXEMPTION FULL => null
2020-08-09 update accounts_last_madeup_date 2018-05-31 => 2019-05-30
2020-08-09 update accounts_next_due_date 2020-02-29 => 2021-05-30
2020-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-04-30 delete source_ip 77.72.0.90
2020-04-30 insert source_ip 77.72.0.82
2019-07-08 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-07-08 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-07-08 update company_status Active - Proposal to Strike off => Active
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-12 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-06-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-04-30 update statutory_documents FIRST GAZETTE
2019-02-08 delete address 2 Bed House - semi-detached 0 Laurence Avenue, Witham
2019-02-08 delete address 3 Bed Bungalow 0 24 Highfield Rise, Chelmsford, Althorne CM3 6DN, UK
2019-02-08 delete index_pages_linkeddomain goalbiz.co.uk
2019-02-08 insert about_pages_linkeddomain fixflo.com
2019-02-08 insert about_pages_linkeddomain goodlord.co
2019-02-08 insert alias WitLet Limited
2019-02-08 insert contact_pages_linkeddomain fixflo.com
2019-02-08 insert contact_pages_linkeddomain goodlord.co
2019-02-08 insert index_pages_linkeddomain fixflo.com
2019-02-08 insert index_pages_linkeddomain goodlord.co
2019-02-08 insert terms_pages_linkeddomain fixflo.com
2019-02-08 insert terms_pages_linkeddomain goodlord.co
2018-03-29 delete source_ip 178.62.27.190
2018-03-29 insert source_ip 77.72.0.90
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-03-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2015-05-30 => 2016-05-31
2018-01-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-12-20 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2017-12-10 update company_status Active - Proposal to Strike off => Active
2017-11-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-08 update company_status Active => Active - Proposal to Strike off
2017-10-31 update statutory_documents FIRST GAZETTE
2017-06-09 update company_status Active - Proposal to Strike off => Active
2017-05-09 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-05-07 update company_status Active => Active - Proposal to Strike off
2017-05-02 update statutory_documents FIRST GAZETTE
2016-07-18 update website_status DomainNotFound => OK
2016-07-18 delete source_ip 91.109.10.224
2016-07-18 insert source_ip 178.62.27.190
2016-06-08 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-06-08 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-05-23 update statutory_documents 06/03/16 FULL LIST
2016-05-15 update website_status OK => DomainNotFound
2016-03-13 update accounts_last_madeup_date 2014-05-30 => 2015-05-30
2016-03-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-28 update statutory_documents 30/05/15 TOTAL EXEMPTION SMALL
2015-07-06 insert contact_pages_linkeddomain witsell.co.uk
2015-07-06 insert index_pages_linkeddomain witsell.co.uk
2015-06-10 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-06-10 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-05-01 update statutory_documents 06/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-30 => 2014-05-30
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-28 update statutory_documents 30/05/14 TOTAL EXEMPTION SMALL
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 delete general_emails in..@witlet.co.uk
2014-09-15 delete email in..@witlet.co.uk
2014-09-15 delete index_pages_linkeddomain civicuk.com
2014-09-15 delete index_pages_linkeddomain pomdesign.co.uk
2014-09-15 delete index_pages_linkeddomain witletbraintree.co.uk
2014-09-15 delete index_pages_linkeddomain witletmaldon.co.uk
2014-09-15 delete phone +44 01376502500
2014-09-15 delete source_ip 94.229.76.50
2014-09-15 insert phone 01376 502 500
2014-09-15 insert source_ip 91.109.10.224
2014-09-15 update robots_txt_status www.witlet.co.uk: 404 => 200
2014-08-15 update website_status OK => FlippedRobots
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-03-29 update statutory_documents 06/03/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-05-30 => 2013-05-30
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 30/05/13 TOTAL EXEMPTION SMALL
2013-08-27 delete index_pages_linkeddomain pomdesign.com
2013-08-27 delete terms_pages_linkeddomain pomdesign.com
2013-08-27 insert index_pages_linkeddomain pomdesign.co.uk
2013-07-08 delete source_ip 78.109.162.76
2013-07-08 insert source_ip 94.229.76.50
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-30
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-04-10 update statutory_documents 06/03/13 FULL LIST
2013-02-27 update statutory_documents 30/05/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 06/03/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-06-11 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-09 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2011-06-08 update statutory_documents 06/03/11 FULL LIST
2011-05-31 update statutory_documents FIRST GAZETTE
2010-05-06 update statutory_documents 06/03/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NORMAN RYLAND / 01/01/2010
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARCUS RYLAND / 01/01/2010
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RYLAND / 01/01/2010
2010-04-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-04-24 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-03-28 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 10 GUIPHAVON STREET WITHAM ESSEX CM8 1BN
2008-04-04 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/05/08
2007-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-17 update statutory_documents NEW SECRETARY APPOINTED
2007-05-17 update statutory_documents DIRECTOR RESIGNED
2007-05-17 update statutory_documents SECRETARY RESIGNED
2007-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION