Date | Description |
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 |