WETYPE - History of Changes


DateDescription
2025-03-28 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-22 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-06-23 insert index_pages_linkeddomain blockmarktech.com
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-06-07 insert cfo Richard Phillips
2021-06-07 update person_title Richard Phillips: Business Development Director => CFO; Business Development Director
2021-01-19 insert cio Mirek Skoczek
2021-01-19 insert coo Tracy Cole
2021-01-19 insert founder Tracy Cole
2021-01-19 insert otherexecutives Richard Phillips
2021-01-19 delete about_pages_linkeddomain wetype.uk
2021-01-19 insert email dp..@wetype.uk
2021-01-19 insert management_pages_linkeddomain norfolkchamber.co.uk
2021-01-19 insert management_pages_linkeddomain wetype.uk
2021-01-19 insert person Mirek Skoczek
2021-01-19 update person_description Richard Phillips => Richard Phillips
2021-01-19 update person_title Richard Phillips: We Type Business Development Director => Business Development Director
2021-01-19 update person_title Tracy Cole: We Type Founder and Director => Founder; Operations Director
2021-01-19 update person_title Viv Manning: We Type Account Manager => Senior Account Manager
2020-07-08 update account_category TOTAL EXEMPTION FULL => null
2020-07-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-24 insert source_ip 172.67.14.14
2020-04-24 delete source_ip 104.20.106.33
2020-04-24 delete source_ip 104.20.107.33
2020-04-24 insert source_ip 104.22.28.86
2020-04-24 insert source_ip 104.22.29.86
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / TRACY COLE / 24/06/2019
2019-05-19 delete index_pages_linkeddomain apple.com
2019-05-19 delete index_pages_linkeddomain google.com
2019-05-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-17 delete index_pages_linkeddomain dictate-connect.com
2018-07-17 insert index_pages_linkeddomain google.com
2018-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY COLE / 17/06/2018
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-06-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILLIPS
2018-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / TRACY COLE / 23/05/2018
2018-04-12 update robots_txt_status dictationmaster.wetype.uk: 404 => 200
2018-04-07 delete address 17 WILLOW PLACE WILLOW PLACE TOTTENHILL KING'S LYNN ENGLAND PE33 0SN
2018-04-07 insert address KINGS LYNN INNOVATION CENTRE INNOVATION DRIVE KING'S LYNN ENGLAND PE30 5BY
2018-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-07 update registered_address
2018-04-01 update statutory_documents DIRECTOR APPOINTED MR MIROSLAW SKOCZEK
2018-04-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD LESLIE PHILLIPS
2018-03-22 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-02 delete about_pages_linkeddomain frost.digital
2018-03-02 delete about_pages_linkeddomain wordpress.org
2018-03-02 delete address 23 London Road Downham Market PE38 9BJ
2018-03-02 delete contact_pages_linkeddomain frost.digital
2018-03-02 delete contact_pages_linkeddomain wordpress.org
2018-03-02 delete index_pages_linkeddomain wordpress.org
2018-03-02 delete service_pages_linkeddomain frost.digital
2018-03-02 delete service_pages_linkeddomain wordpress.org
2018-03-02 delete terms_pages_linkeddomain frost.digital
2018-03-02 delete terms_pages_linkeddomain wordpress.org
2018-03-02 insert address Innovation Centre Innovation Drive King's Lynn PE30 5BY
2018-03-02 insert phone 01553 970024
2018-03-02 insert vat 216 0155 51
2018-03-02 update primary_contact 23 London Road Downham Market PE38 9BJ => Innovation Centre Innovation Drive King's Lynn PE30 5BY
2018-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 17 WILLOW PLACE WILLOW PLACE TOTTENHILL KING'S LYNN PE33 0SN ENGLAND
2018-01-22 delete index_pages_linkeddomain frost.digital
2017-11-09 insert about_pages_linkeddomain wordpress.org
2017-11-09 insert contact_pages_linkeddomain wordpress.org
2017-11-09 insert index_pages_linkeddomain wordpress.org
2017-11-09 insert service_pages_linkeddomain wordpress.org
2017-11-09 insert terms_pages_linkeddomain wordpress.org
2017-10-12 insert about_pages_linkeddomain facebook.com
2017-10-12 insert about_pages_linkeddomain linkedin.com
2017-10-12 insert contact_pages_linkeddomain facebook.com
2017-10-12 insert contact_pages_linkeddomain linkedin.com
2017-10-12 insert index_pages_linkeddomain facebook.com
2017-10-12 insert index_pages_linkeddomain linkedin.com
2017-10-12 insert service_pages_linkeddomain facebook.com
2017-10-12 insert service_pages_linkeddomain linkedin.com
2017-10-12 insert terms_pages_linkeddomain facebook.com
2017-10-12 insert terms_pages_linkeddomain linkedin.com
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY COLE
2017-04-27 update account_category NO ACCOUNTS FILED => DORMANT
2017-04-27 update accounts_last_madeup_date null => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-17 => 2018-03-31
2017-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-09-08 delete address 23 LONDON ROAD DOWNHAM MARKET NORFOLK ENGLAND PE38 9BJ
2016-09-08 insert address 17 WILLOW PLACE WILLOW PLACE TOTTENHILL KING'S LYNN ENGLAND PE33 0SN
2016-09-08 update registered_address
2016-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 23 LONDON ROAD DOWNHAM MARKET NORFOLK PE38 9BJ ENGLAND
2016-08-07 insert sic_code 82990 - Other business support service activities n.e.c.
2016-08-07 update returns_last_madeup_date null => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-08 update statutory_documents 17/06/16 FULL LIST
2015-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION