WIDOPAN - History of Changes


DateDescription
2024-04-08 delete address UNIT 2 99-101 KINGSLAND ROAD LONDON UNITED KINGDOM E2 8AG
2024-04-08 insert address SYSTEMS HOUSE HORNDON INDUSTRIAL PARK WEST HORNDON BRENTWOOD ENGLAND CM13 3XL
2024-04-08 update registered_address
2024-04-01 delete phone 01277 286 381
2024-04-01 delete phone 07850 059 289
2024-04-01 insert person Danielle Froud
2024-04-01 insert phone 01277 286 341
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-14 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2023-07-04 delete phone 07709 525 880
2023-07-04 insert alias WIDOPAN Ltd
2023-03-12 delete source_ip 94.126.40.42
2023-03-12 insert source_ip 77.72.2.34
2023-02-08 delete phone 07837 354 064
2023-02-08 insert person Rory McCabe
2023-02-08 insert phone 01277 286 381
2023-02-08 insert phone 07850 059 289
2022-12-07 delete person Craig Izzard
2022-12-07 delete phone 07850 059 289
2022-11-05 delete person Neil Thrower
2022-11-05 insert person Steve Heine
2022-10-05 insert otherexecutives Darren Hilton
2022-10-05 delete phone 0845 265 8008
2022-10-05 insert address Systems House Horndon Industrial Park 24 Station Rd, West Horndon, Brentwood, Essex CM13 3XL
2022-10-05 insert person Craig Izzard
2022-10-05 insert person Liesl Honour
2022-10-05 insert person Neil Thrower
2022-10-05 insert phone 01277 200 207
2022-10-05 insert phone 01277 286 340
2022-10-05 insert phone 07709 525 880
2022-10-05 insert phone 07850 059 289
2022-10-05 update person_title Darren Hilton: National Sales Manager => National Sales Director
2022-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAIR / 14/06/2022
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ADAIR / 14/06/2022
2022-07-06 delete person Sam Davis
2022-07-06 delete phone 07839 354 064
2022-07-06 insert person Marie Tierney
2022-07-06 insert phone 07837 354 064
2022-07-06 update person_title Dan Hewitt: Sales Executive => Technical Manager
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-22 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-03-07 delete otherexecutives Lewis Adair
2022-03-07 delete person Erin Tucker
2022-03-07 delete person Graham Martin
2022-03-07 delete person Lewis Adair
2022-03-07 delete person Paul Warnes
2022-03-07 delete phone 07850 059 289
2021-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ADAIR / 14/09/2021
2021-09-17 update statutory_documents CESSATION OF LEWIS ADAIR AS A PSC
2021-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEWIS ADAIR
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-06-03 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-20 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-02 delete source_ip 188.68.34.237
2020-04-02 insert source_ip 94.126.40.42
2020-04-02 update robots_txt_status www.widopan.co.uk: 404 => 200
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-29 delete source_ip 94.136.40.82
2019-08-29 insert source_ip 188.68.34.237
2019-08-29 update robots_txt_status www.widopan.co.uk: 200 => 404
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS ADAIR / 26/03/2019
2019-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ADAIR / 26/03/2019
2019-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ADAIR / 26/03/2019
2019-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS ADAIR
2019-03-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ADAIR
2019-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW ADAIR / 26/03/2019
2019-03-26 update statutory_documents CESSATION OF GRAHAM RONALD MARTIN AS A PSC
2019-03-07 update account_ref_month 12 => 1
2019-03-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-03-07 update num_mort_charges 0 => 1
2019-03-07 update num_mort_outstanding 0 => 1
2019-02-18 update statutory_documents DIRECTOR APPOINTED MR LEWIS ADAIR
2019-02-18 update statutory_documents DIRECTOR APPOINTED MR MATTHEW ADAIR
2019-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN
2019-02-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074776210001
2019-02-08 update statutory_documents PREVEXT FROM 31/12/2018 TO 31/01/2019
2018-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-11-07 delete address 115B DRYSDALE STREET HOXTON LONDON UNITED KINGDOM N1 6ND
2018-11-07 insert address UNIT 2 99-101 KINGSLAND ROAD LONDON UNITED KINGDOM E2 8AG
2018-11-07 update registered_address
2018-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-10-06 delete product_pages_linkeddomain widopan.co.uk
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-05 update robots_txt_status www.widopan.co.uk: 404 => 200
2017-05-05 update robots_txt_status www.widopan.de: 404 => 200
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-08-07 delete address 6 RODING LANE SOUTH ILFORD ESSEX IG4 5NX
2016-08-07 insert address 115B DRYSDALE STREET HOXTON LONDON UNITED KINGDOM N1 6ND
2016-08-07 update registered_address
2016-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 6 RODING LANE SOUTH ILFORD ESSEX IG4 5NX
2016-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RONALD MARTIN / 13/07/2016
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-02-12 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-01-09 update statutory_documents 23/12/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-22 delete source_ip 109.104.91.140
2015-02-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-02-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-01-19 update statutory_documents 23/12/14 FULL LIST
2015-01-10 update website_status Unavailable => OK
2015-01-10 delete contact_pages_linkeddomain google.com
2015-01-10 delete product_pages_linkeddomain google.com
2014-12-13 update website_status OK => Unavailable
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-03 delete address Finkenhörne 4 a 21781 Cadenberge
2014-06-03 delete address Vertrieb und Verwaltung Finkenhörne 4a 21781 Cadenberge
2014-06-03 delete fax +49 4777 - 8081-20
2014-06-03 delete phone +49 4777 80 81-0
2014-06-03 insert address Ostereichen 3 21714 Hammah
2014-06-03 insert fax +49 (0)4144 - 8081-20
2014-06-03 insert phone +49 (0)4144 - 69821-0
2014-06-03 insert phone +49 4144 - 69 821-0
2014-06-03 insert product_pages_linkeddomain widopan.co.uk
2014-06-03 update primary_contact Vertrieb und Verwaltung Finkenhörne 4a 21781 Cadenberge => Ostereichen 3 21714 Hammah
2014-02-07 delete address 6 RODING LANE SOUTH ILFORD ESSEX UNITED KINGDOM IG4 5NX
2014-02-07 insert address 6 RODING LANE SOUTH ILFORD ESSEX IG4 5NX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-02-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2014-01-07 update statutory_documents 23/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-11 delete source_ip 109.104.91.128
2013-08-11 insert source_ip 94.136.40.82
2013-08-11 update robots_txt_status www.widopan.co.uk: 0 => 404
2013-06-24 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-23 => 2013-09-30
2013-06-04 update website_status OK => DNSError
2013-01-09 update statutory_documents 23/12/12 FULL LIST
2012-09-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 23/12/11 FULL LIST
2011-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 86A ALBERT ROAD ILFORD ESSEX IG1 1HW UNITED KINGDOM
2011-01-04 update statutory_documents DIRECTOR APPOINTED MR GRAHAM MARTIN
2010-12-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS