SOUTH WALES WEB DESIGN AGENCY - History of Changes


DateDescription
2023-10-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-27 delete source_ip 192.124.249.12
2023-09-27 insert source_ip 92.205.96.131
2023-09-27 update founded_year 2016 => null
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
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-10 delete source_ip 92.205.7.86
2022-10-10 insert source_ip 192.124.249.12
2022-10-10 update website_status IndexPageFetchError => OK
2022-08-02 update website_status OK => IndexPageFetchError
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-03-29 delete source_ip 92.204.218.28
2022-03-29 insert source_ip 92.205.7.86
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-21 delete source_ip 160.153.141.29
2021-01-21 insert source_ip 92.204.218.28
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-09 update robots_txt_status www.w-cubed.com: 404 => 200
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-03 update robots_txt_status www.w-cubed.com: 200 => 404
2020-04-02 delete source_ip 160.153.211.7
2020-04-02 insert source_ip 160.153.141.29
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-01-27 delete source_ip 160.153.201.98
2020-01-27 insert source_ip 160.153.211.7
2020-01-07 delete address 5 STEELE AVENUE LLANFOIST ABERGAVENNY
2020-01-07 insert address 5 STEELE CRESCENT LLANFOIST ABERGAVENNY WALES NP7 9QD
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 5 STEELE AVENUE LLANFOIST ABERGAVENNY
2019-06-27 delete source_ip 160.153.143.95
2019-06-27 insert source_ip 160.153.201.98
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-19 update website_status InternalTimeout => OK
2018-08-06 update website_status OK => InternalTimeout
2018-04-19 insert index_pages_linkeddomain visitmonmouthshire.com
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-03-18 delete alias South Wales Web Designers
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 delete address 5, Steele Crescent, Llanfoist, Abergavenny. South Wales. NP7 9QD
2017-12-22 insert address 5, Steele Crescent, Abergavenny, South Wales. NP7 9QD
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-21 delete source_ip 160.153.129.25
2017-11-21 insert source_ip 160.153.143.95
2017-09-02 delete alias South Wales Web Design
2017-09-02 insert alias South Wales Web Designers
2017-09-02 update name South Wales Web Design => South Wales Web Designers
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-02 delete source_ip 195.8.66.1
2017-02-02 insert source_ip 160.153.129.25
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-14 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-03-29 update statutory_documents 27/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-25 delete contact_pages_linkeddomain google.co.uk
2015-05-08 delete address 5 STEELE AVENUE LLANFOIST ABERGAVENNY WALES
2015-05-08 insert address 5 STEELE AVENUE LLANFOIST ABERGAVENNY
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-08 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-05-06 delete phone 01873 851328
2015-05-06 insert phone 01873 859032
2015-04-07 update statutory_documents 27/03/15 FULL LIST
2015-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BANKS / 04/04/2015
2015-01-30 delete address Crowfield Court, Ross Road, Abergavenny, NP7 8NH
2015-01-30 insert address 5, Steele Crescent, Llanfoist, Abergavenny, NP7 9QD
2015-01-30 update primary_contact Crowfield Court, Ross Road, Abergavenny, NP7 8NH => 5, Steele Crescent, Llanfoist, Abergavenny, NP7 9QD
2015-01-07 delete address THE OLD STABLES CROWFIELD COURT, ROSS ROAD ABERGAVENNY MONMOUTHSHIRE NP7 8NH
2015-01-07 insert address 5 STEELE AVENUE LLANFOIST ABERGAVENNY WALES
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2014-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2014 FROM THE OLD STABLES CROWFIELD COURT, ROSS ROAD ABERGAVENNY MONMOUTHSHIRE NP7 8NH
2014-12-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-07-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-06-10 update statutory_documents 27/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-26 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-15 update statutory_documents 27/03/13 FULL LIST
2013-04-21 update website_status FlippedRobotsTxt => OK
2013-02-06 update website_status FlippedRobotsTxt
2012-07-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-04 update statutory_documents 27/03/12 FULL LIST
2011-06-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 27/03/11 FULL LIST
2010-11-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 27/03/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BANKS / 23/03/2010
2009-12-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE BANKS
2009-06-19 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-11 update statutory_documents ADOPT MEM AND ARTS 17/12/2007
2008-02-25 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-06-04 update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27 update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06 update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-29 update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-01 update statutory_documents NEW SECRETARY APPOINTED
2003-04-10 update statutory_documents DIRECTOR RESIGNED
2003-04-10 update statutory_documents SECRETARY RESIGNED
2003-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION