WEBFOLD - History of Changes


DateDescription
2025-03-24 update robots_txt_status www.webfold.co.uk: 0 => 200
2024-12-25 update robots_txt_status www.webfold.co.uk: 200 => 0
2024-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES
2024-05-29 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2024-04-08 delete address 5 SUNFLOWER STREET STREETHAY LICHFIELD ENGLAND WS13 8UU
2024-04-08 insert address 11 ST. PAULS SQUARE BIRMINGHAM ENGLAND B3 1RB
2024-04-08 update registered_address
2024-03-08 delete address 35/37 The Whitehouse 111 New Street Birmingham B2 4EU
2024-03-08 delete phone (+44) 0121 667 3002
2024-03-08 insert address Grosvenor House 11 St Paul's Square Birmingham B3 1RB
2024-03-08 update primary_contact 35/37 The Whitehouse 111 New Street Birmingham B2 4EU => Grosvenor House 11 St Paul's Square Birmingham B3 1RB
2024-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2024 FROM 5 SUNFLOWER STREET STREETHAY LICHFIELD WS13 8UU ENGLAND
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-12 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-02-11 update robots_txt_status www.webfold.co.uk: 0 => 200
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-07-03 update website_status OK => InternalLimits
2022-06-07 delete address 2 BOND STREET STREETHAY LICHFIELD ENGLAND WS13 8GE
2022-06-07 insert address 5 SUNFLOWER STREET STREETHAY LICHFIELD ENGLAND WS13 8UU
2022-06-07 update registered_address
2022-05-31 update robots_txt_status www.webfold.co.uk: 200 => 0
2022-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2022 FROM 2 BOND STREET STREETHAY LICHFIELD WS13 8GE ENGLAND
2022-02-10 update robots_txt_status www.webfold.co.uk: 0 => 200
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-16 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-08-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-07-14 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2021-04-07 delete address C/O MAGIC ACCOUNTANCY SERVICES LYD COLMAN HOUSE KNOWLE, SOLIHULL WEST MIDLANDS UNITED KINGDOM B93 0HL
2021-04-07 insert address 2 BOND STREET STREETHAY LICHFIELD ENGLAND WS13 8GE
2021-04-07 update registered_address
2021-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2021 FROM C/O MAGIC ACCOUNTANCY SERVICES LYD COLMAN HOUSE KNOWLE, SOLIHULL WEST MIDLANDS B93 0HL UNITED KINGDOM
2021-01-30 delete source_ip 104.28.16.125
2021-01-30 delete source_ip 104.28.17.125
2021-01-30 insert source_ip 104.21.26.98
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-06-08 update account_category null => TOTAL EXEMPTION FULL
2020-06-08 update account_ref_day 30 => 31
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-30 => 2021-05-31
2020-06-05 insert source_ip 172.67.135.215
2020-05-30 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-26 update statutory_documents PREVEXT FROM 30/08/2019 TO 31/08/2019
2020-03-06 delete general_emails he..@www.webfold.co.uk
2020-03-06 delete email he..@www.webfold.co.uk
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COMERFORD
2019-06-20 update account_category UNAUDITED ABRIDGED => null
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-30 => 2020-05-30
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-22 delete general_emails he..@webfold.co.uk
2019-03-22 insert general_emails he..@www.webfold.co.uk
2019-03-22 delete email he..@webfold.co.uk
2019-03-22 insert email he..@www.webfold.co.uk
2019-03-22 update robots_txt_status www.webfold.co.uk: 200 => 0
2019-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE ASHBURN / 04/03/2019
2018-11-07 delete address 3 HAZEL CLOSE BURTON UPON TRENT STAFFORDSHIRE ENGLAND DE13 0UD
2018-11-07 insert address C/O MAGIC ACCOUNTANCY SERVICES LYD COLMAN HOUSE KNOWLE, SOLIHULL WEST MIDLANDS UNITED KINGDOM B93 0HL
2018-11-07 update registered_address
2018-10-07 delete address 11 CHINLEY GROVE BIRMINGHAM ENGLAND B44 0NY
2018-10-07 insert address 3 HAZEL CLOSE BURTON UPON TRENT STAFFORDSHIRE ENGLAND DE13 0UD
2018-10-07 update registered_address
2018-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 3 HAZEL CLOSE BURTON UPON TRENT STAFFORDSHIRE DE13 0UD ENGLAND
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 11 CHINLEY GROVE BIRMINGHAM B44 0NY ENGLAND
2018-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 3 3 HAZEL COURT BURTON UPON TRENT DE13 0UD ENGLAND
2018-06-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-30 => 2019-05-30
2018-05-30 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-02-23 update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE LOUISE ASHBURN
2017-10-07 delete address 35/37 THE WHITEHOUSE 111 NEW STREET BIRMINGHAM ENGLAND B2 4EU
2017-10-07 insert address 11 CHINLEY GROVE BIRMINGHAM ENGLAND B44 0NY
2017-10-07 update registered_address
2017-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 35/37 THE WHITEHOUSE 111 NEW STREET BIRMINGHAM B2 4EU ENGLAND
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-07-31 delete source_ip 185.53.173.199
2017-07-31 insert source_ip 104.28.16.125
2017-07-31 insert source_ip 104.28.17.125
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-30 => 2018-05-30
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-10-08 delete address SCHOOL HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL NORTH WARWICKSHIRE B46 3AD
2016-10-08 insert address 35/37 THE WHITEHOUSE 111 NEW STREET BIRMINGHAM ENGLAND B2 4EU
2016-10-08 update registered_address
2016-09-11 delete address 123 - Zellig The Custard Factory Gibb Street Birmingham B9 4AT
2016-09-11 insert address 35/37 The Whitehouse 111 New Street Birmingham B2 4EU
2016-09-11 update primary_contact 123 - Zellig The Custard Factory Gibb Street Birmingham B9 4AT => 35/37 The Whitehouse 111 New Street Birmingham B2 4EU
2016-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2016 FROM SCHOOL HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL NORTH WARWICKSHIRE B46 3AD
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-30 => 2017-05-30
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2015-10-18 delete source_ip 5.101.138.172
2015-10-18 insert source_ip 185.53.173.199
2015-10-09 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-09 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-10 update statutory_documents 24/08/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-09-08 update accounts_next_due_date 2015-08-29 => 2016-05-30
2015-08-14 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-06-10 update account_ref_day 31 => 30
2015-06-10 update accounts_next_due_date 2015-05-31 => 2015-08-29
2015-05-29 update statutory_documents PREVSHO FROM 31/08/2014 TO 30/08/2014
2014-10-07 delete address SCHOOL HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL NORTH WARWICKSHIRE ENGLAND B46 3AD
2014-10-07 insert address SCHOOL HOUSE ST PHILIPS COURT CHURCH HILL COLESHILL NORTH WARWICKSHIRE B46 3AD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-19 update statutory_documents 24/08/14 FULL LIST
2014-07-20 delete source_ip 77.72.4.162
2014-07-20 insert source_ip 5.101.138.172
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-24 => 2015-05-31
2014-05-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-04 update website_status Disallowed => OK
2014-05-04 delete source_ip 65.18.194.251
2014-05-04 insert source_ip 77.72.4.162
2013-11-11 update website_status FlippedRobots => Disallowed
2013-11-05 update website_status OK => FlippedRobots
2013-10-29 delete terms_pages_linkeddomain ofcom.org.uk
2013-10-22 insert about_pages_linkeddomain ofcom.org.uk
2013-10-22 insert terms_pages_linkeddomain ofcom.org.uk
2013-10-15 delete about_pages_linkeddomain ofcom.org.uk
2013-10-15 delete contact_pages_linkeddomain ofcom.org.uk
2013-10-15 delete index_pages_linkeddomain ofcom.org.uk
2013-10-07 insert sic_code 63990 - Other information service activities n.e.c.
2013-10-07 update returns_last_madeup_date null => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-10-05 delete terms_pages_linkeddomain ofcom.org.uk
2013-09-27 insert contact_pages_linkeddomain ofcom.org.uk
2013-09-15 insert terms_pages_linkeddomain ofcom.org.uk
2013-09-12 update statutory_documents 24/08/13 FULL LIST
2013-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL O'BRIEN
2013-09-06 delete contact_pages_linkeddomain ofcom.org.uk
2013-09-06 delete terms_pages_linkeddomain ofcom.org.uk
2013-09-06 insert about_pages_linkeddomain ofcom.org.uk
2013-09-06 insert index_pages_linkeddomain ofcom.org.uk
2013-08-30 insert contact_pages_linkeddomain ofcom.org.uk
2013-08-30 insert terms_pages_linkeddomain ofcom.org.uk
2013-08-23 delete terms_pages_linkeddomain ofcom.org.uk
2013-06-21 update website_status ServerDown => OK
2013-06-21 delete about_pages_linkeddomain ofcom.org.uk
2013-06-21 delete contact_pages_linkeddomain ofcom.org.uk
2013-06-21 delete service_pages_linkeddomain ofcom.org.uk
2013-06-21 insert terms_pages_linkeddomain ofcom.org.uk
2013-05-15 update website_status OK => ServerDown
2013-04-13 insert about_pages_linkeddomain ofcom.org.uk
2013-04-13 insert contact_pages_linkeddomain ofcom.org.uk
2013-02-04 update website_status OK
2013-01-14 update website_status ServerDown
2012-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION