WP AGENCY - History of Changes


DateDescription
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-09-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-18 delete source_ip 35.197.210.77
2022-08-18 insert source_ip 141.193.213.11
2022-08-18 insert source_ip 141.193.213.10
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-11-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-27 delete index_pages_linkeddomain wpbeaverbuilder.com
2020-09-27 insert contact_pages_linkeddomain calendly.com
2020-09-27 update person_description Phil Johnson => Phil Johnson
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-17 delete phone 01690 710145
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-11-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-30 insert cfo Sophie Peacock
2019-03-30 delete about_pages_linkeddomain wp-enterprise.co.uk
2019-03-30 delete contact_pages_linkeddomain wp-enterprise.co.uk
2019-03-30 delete index_pages_linkeddomain wp-enterprise.co.uk
2019-03-30 delete partner_pages_linkeddomain wp-enterprise.co.uk
2019-03-30 delete terms_pages_linkeddomain wp-enterprise.co.uk
2019-03-30 insert index_pages_linkeddomain wpbeaverbuilder.com
2019-03-30 update person_description Phil Johnson => Phil Johnson
2019-03-30 update person_title Sophie Peacock: Marketing & Finance Director => Finance Director; Member of the Management Team
2019-02-16 insert contact_pages_linkeddomain wp-enterprise.co.uk
2019-01-12 insert about_pages_linkeddomain wp-enterprise.co.uk
2019-01-12 insert casestudy_pages_linkeddomain wp-enterprise.co.uk
2019-01-12 insert index_pages_linkeddomain wp-enterprise.co.uk
2019-01-12 insert partner_pages_linkeddomain wp-enterprise.co.uk
2019-01-12 insert terms_pages_linkeddomain wp-enterprise.co.uk
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-11-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-16 update website_status InternalTimeout => OK
2018-02-16 delete source_ip 162.13.200.112
2018-02-16 insert address 02034 880030 Wales
2018-02-16 insert phone 02034 880030
2018-02-16 insert source_ip 35.197.210.77
2018-02-16 update primary_contact null => 02034 880030 Wales
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-09-19 update website_status OK => InternalTimeout
2017-05-08 delete finance_emails so..@wp-agency.co.uk
2017-05-08 delete marketing_emails ma..@wp-agency.co.uk
2017-05-08 delete about_pages_linkeddomain peterboroughtoday.co.uk
2017-05-08 delete email ma..@wp-agency.co.uk
2017-05-08 delete email so..@wp-agency.co.uk
2017-05-08 delete phone 07834 456036
2017-05-08 insert about_pages_linkeddomain instagram.com
2017-05-08 insert contact_pages_linkeddomain instagram.com
2017-05-08 insert index_pages_linkeddomain instagram.com
2017-05-08 insert index_pages_linkeddomain wpengine.co.uk
2017-05-08 insert partner Pagely
2017-05-08 insert partner_pages_linkeddomain instagram.com
2017-05-08 insert partner_pages_linkeddomain wpengine.co.uk
2017-05-08 insert person Phil Johnson
2017-05-08 insert registration_number 8426146
2017-05-08 insert vat 215999467
2017-05-08 update person_description Matt Peacock => Matt Peacock
2017-05-08 update person_description Sophie Peacock => Sophie Peacock
2017-05-08 update person_title Matt Peacock: WordPress Developer => Director of Creative Media
2017-05-08 update person_title Sophie Peacock: null => Marketing & Finance Director
2017-03-06 update website_status InternalTimeout => OK
2017-03-06 delete about_pages_linkeddomain ma.tt
2017-03-06 delete address Leaside Stoke Goldington Buckinghamshire MK16 8NH UK
2017-03-06 delete index_pages_linkeddomain t.co
2017-03-06 delete phone 01908 551210
2017-03-06 delete source_ip 178.79.131.171
2017-03-06 insert phone 01690 710145
2017-03-06 insert source_ip 162.13.200.112
2017-03-06 update person_description Matt Peacock => Matt Peacock
2017-03-06 update person_description Sophie Peacock => Sophie Peacock
2017-03-06 update primary_contact Leaside Stoke Goldington Buckinghamshire MK16 8NH UK => null
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-18 update statutory_documents DIRECTOR APPOINTED MRS SOPHIE PEACOCK
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-14 update website_status OK => InternalTimeout
2015-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2015-12-07 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-11-27 update statutory_documents 21/11/15 FULL LIST
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-01 insert index_pages_linkeddomain t.co
2015-06-08 insert about_pages_linkeddomain t.co
2015-06-08 insert contact_pages_linkeddomain t.co
2015-06-08 insert index_pages_linkeddomain t.co
2015-06-08 insert partner_pages_linkeddomain t.co
2015-06-08 insert portfolio_pages_linkeddomain t.co
2015-06-08 update person_description Matt Peacock => Matt Peacock
2015-06-08 update person_description Sophie Peacock => Sophie Peacock
2015-04-06 delete about_pages_linkeddomain t.co
2015-04-06 delete contact_pages_linkeddomain t.co
2015-04-06 delete index_pages_linkeddomain t.co
2015-04-06 delete partner_pages_linkeddomain t.co
2015-04-06 delete portfolio_pages_linkeddomain t.co
2015-03-09 insert marketing_emails ma..@wpagency.co.uk
2015-03-09 delete address 6 Leaside Stoke Goldington Buckinghamshire MK15 8NH UK
2015-03-09 delete phone 01604 871047
2015-03-09 insert address Leaside Stoke Goldington Buckinghamshire MK16 8NH UK
2015-03-09 insert email ma..@wpagency.co.uk
2015-03-09 update person_description Matt Peacock => Matt Peacock
2015-03-09 update primary_contact 6 Leaside Stoke Goldington Buckinghamshire MK15 8NH UK => Leaside Stoke Goldington Buckinghamshire MK16 8NH UK
2015-01-09 delete address The Banks Hackleton NN7 2AF UK
2015-01-09 insert address 6 Leaside Stoke Goldington Buckinghamshire MK15 8NH UK
2015-01-09 insert phone 01908 551210
2015-01-09 update primary_contact The Banks Hackleton NN7 2AF UK => 6 Leaside Stoke Goldington Buckinghamshire MK15 8NH UK
2014-12-07 update returns_last_madeup_date 2014-03-01 => 2014-11-21
2014-12-07 update returns_next_due_date 2015-03-29 => 2015-12-19
2014-11-26 insert about_pages_linkeddomain t.co
2014-11-26 insert contact_pages_linkeddomain t.co
2014-11-26 insert index_pages_linkeddomain t.co
2014-11-26 insert portfolio_pages_linkeddomain t.co
2014-11-21 update statutory_documents 21/11/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-07-07 update accounts_last_madeup_date null => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-01 => 2015-12-31
2014-06-19 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-04-07 delete address 11B BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY ENGLAND NN13 7ES
2014-04-07 insert address 11B BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE BRACKLEY NN13 7ES
2014-04-07 insert sic_code 62090 - Other information technology service activities
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-21 update statutory_documents 01/03/14 FULL LIST
2013-09-25 delete otherexecutives Matt Peacock
2013-09-25 delete index_pages_linkeddomain holistic-designs.co.uk
2013-09-25 delete person Sophie Perkin
2013-09-25 delete registration_number 8426146
2013-09-25 insert email so..@wp-agency.co.uk
2013-09-25 insert person Sophie Peacock
2013-09-25 update person_title Matt Peacock: Creative Director => Creative & Digital Director
2013-03-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION