ANGLIA WILL WRITERS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-08-19 delete index_pages_linkeddomain wearehost.co.uk
2023-08-19 delete phone 07876 206510
2023-08-19 delete source_ip 77.68.64.16
2023-08-19 insert address Unit 8 Beech Avenue Business Park, Taverham, Norwich, Norfolk, NR8 6HW
2023-08-19 insert alias Anglia Will Writers Ltd
2023-08-19 insert index_pages_linkeddomain pollard-media.co.uk
2023-08-19 insert source_ip 34.149.87.45
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-19 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH ASHLEY DICKS / 30/04/2021
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-29 delete contact_pages_linkeddomain xactive.co.uk
2019-06-29 delete index_pages_linkeddomain xactive.co.uk
2019-06-29 delete terms_pages_linkeddomain xactive.co.uk
2019-06-29 insert contact_pages_linkeddomain wearehost.co.uk
2019-06-29 insert index_pages_linkeddomain wearehost.co.uk
2019-06-29 insert terms_pages_linkeddomain wearehost.co.uk
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-04-11 update website_status FlippedRobots => OK
2019-04-11 delete address Anglia Will Writers - 8 Peabody Road, Aylsham, Norfolk, NR11 6FE
2019-04-11 delete phone 01263 733008
2019-04-11 delete source_ip 109.203.110.46
2019-04-11 insert index_pages_linkeddomain xactive.co.uk
2019-04-11 insert phone 07876 206510
2019-04-11 insert registration_number 07247612
2019-04-11 insert source_ip 77.68.64.16
2019-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-06 update website_status OK => FlippedRobots
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH ASHLEY DICKS / 21/05/2018
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-02-28
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-09 delete address 12 Bank Street, Norwich, NR2 4SE
2017-01-09 delete address Anglia Will Writers - 12 Bank Street, Norwich, NR2 4SE
2017-01-09 insert address 8 Peabody Road, Aylsham, Norwich, NR11 6FE
2017-01-09 insert address Anglia Will Writers - 8 Peabody Road, Aylsham, Norfolk, NR11 6FE
2017-01-09 insert phone 01263 733008
2017-01-09 update primary_contact Anglia Will Writers - 12 Bank Street, Norwich, NR2 4SE => Anglia Will Writers - 8 Peabody Road, Aylsham, Norfolk, NR11 6FE
2016-07-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-07-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-06-07 update statutory_documents 10/05/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH ASHLEY DICKS / 27/11/2015
2015-07-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-07-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-06-16 update statutory_documents 10/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH ASHLEY DICKS / 04/12/2014
2014-07-07 delete address WATERLOO HOUSE 17 WATERLOO ROAD NORWICH NORFOLK UNITED KINGDOM NR3 1EH
2014-07-07 insert address WATERLOO HOUSE 17 WATERLOO ROAD NORWICH NORFOLK NR3 1EH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-07-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-06-02 update statutory_documents 10/05/14 FULL LIST
2014-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address 96 TAVERHAM ROAD TAVERHAM NORWICH NORFOLK ENGLAND NR8 6SB
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert address WATERLOO HOUSE 17 WATERLOO ROAD NORWICH NORFOLK UNITED KINGDOM NR3 1EH
2013-06-21 insert sic_code 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
2013-06-21 update reg_address_care_of null => COLIN RICHARDSON ACCOUNTANTS
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-05-22 update statutory_documents 10/05/13 FULL LIST
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH ASHLEY DICKS / 15/05/2013
2013-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 96 TAVERHAM ROAD TAVERHAM NORWICH NORFOLK NR8 6SB ENGLAND
2012-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM C/O COLIN RICHARDSON ACCOUNTANTS WATERLOO HOUSE 17 WATERLOO ROAD NORWICH NORFOLK NR3 1EH UNITED KINGDOM
2012-06-07 update statutory_documents 10/05/12 FULL LIST
2012-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH ASHLEY DICKS / 07/06/2012
2012-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-17 update statutory_documents 10/05/11 FULL LIST
2010-05-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION