UDP - History of Changes


DateDescription
2024-04-08 insert sic_code 93130 - Fitness facilities
2024-04-08 update accounts_next_due_date 2024-01-31 => 2024-04-30
2023-05-19 delete source_ip 79.170.40.41
2023-05-19 insert source_ip 141.193.213.11
2023-05-19 insert source_ip 141.193.213.10
2023-04-07 insert sic_code 62012 - Business and domestic software development
2023-04-07 insert sic_code 85600 - Educational support services
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-02-15 delete person Jaward Munir
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-19 delete coo Noel Gallagher
2020-10-19 delete person Noel Gallagher
2020-10-19 insert person Phil Croft
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2020-03-13 insert managingdirector Tim Walmsley
2020-03-13 insert otherexecutives Dave Hilton
2020-03-13 delete person Billy Hugill
2020-03-13 delete person Emily Tudge
2020-03-13 insert person Dave Hilton
2020-03-13 insert person Jaward Munir
2020-03-13 update person_title Tim Walmsley: Operations Manager ( Traffic Management ) => Managing Director
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-12 insert registration_number 03272716
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-09 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-21 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-04 insert career_pages_linkeddomain ukwebsiteworkshop.co.uk
2017-05-04 insert contact_pages_linkeddomain ukwebsiteworkshop.co.uk
2017-05-04 insert index_pages_linkeddomain ukwebsiteworkshop.co.uk
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-09-11 delete index_pages_linkeddomain ukwebsiteworkshop.co.uk
2016-07-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-29 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-14 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-15 update statutory_documents 02/04/16 FULL LIST
2016-01-07 update website_status FlippedRobots => OK
2016-01-07 delete career_pages_linkeddomain bbc.co.uk
2016-01-07 delete career_pages_linkeddomain bbcl.co.uk
2016-01-07 delete career_pages_linkeddomain bovislendlease.com
2016-01-07 delete career_pages_linkeddomain bruntwood.co.uk
2016-01-07 delete career_pages_linkeddomain carillionplc.com
2016-01-07 delete career_pages_linkeddomain ericwright.co.uk
2016-01-07 delete career_pages_linkeddomain excalon.com
2016-01-07 delete career_pages_linkeddomain gallifordtry.co.uk
2016-01-07 delete career_pages_linkeddomain gb-building.co.uk
2016-01-07 delete career_pages_linkeddomain gmpte.com
2016-01-07 delete career_pages_linkeddomain itv.com
2016-01-07 delete career_pages_linkeddomain laingorourke.com
2016-01-07 delete career_pages_linkeddomain manchester.gov.uk
2016-01-07 delete career_pages_linkeddomain metrolink.co.uk
2016-01-07 delete career_pages_linkeddomain norwest-holst.co.uk
2016-01-07 delete career_pages_linkeddomain salford.gov.uk
2016-01-07 delete career_pages_linkeddomain sibcas.co.uk
2016-01-07 delete career_pages_linkeddomain uk-ww.com
2016-01-07 delete career_pages_linkeddomain waco.co.uk
2016-01-07 delete career_pages_linkeddomain wbdevelopments.co.uk
2016-01-07 delete contact_pages_linkeddomain bbc.co.uk
2016-01-07 delete contact_pages_linkeddomain bbcl.co.uk
2016-01-07 delete contact_pages_linkeddomain bovislendlease.com
2016-01-07 delete contact_pages_linkeddomain bruntwood.co.uk
2016-01-07 delete contact_pages_linkeddomain carillionplc.com
2016-01-07 delete contact_pages_linkeddomain ericwright.co.uk
2016-01-07 delete contact_pages_linkeddomain excalon.com
2016-01-07 delete contact_pages_linkeddomain gallifordtry.co.uk
2016-01-07 delete contact_pages_linkeddomain gb-building.co.uk
2016-01-07 delete contact_pages_linkeddomain gmpte.com
2016-01-07 delete contact_pages_linkeddomain itv.com
2016-01-07 delete contact_pages_linkeddomain laingorourke.com
2016-01-07 delete contact_pages_linkeddomain manchester.gov.uk
2016-01-07 delete contact_pages_linkeddomain metrolink.co.uk
2016-01-07 delete contact_pages_linkeddomain norwest-holst.co.uk
2016-01-07 delete contact_pages_linkeddomain salford.gov.uk
2016-01-07 delete contact_pages_linkeddomain sibcas.co.uk
2016-01-07 delete contact_pages_linkeddomain uk-ww.com
2016-01-07 delete contact_pages_linkeddomain waco.co.uk
2016-01-07 delete contact_pages_linkeddomain wbdevelopments.co.uk
2016-01-07 delete index_pages_linkeddomain bbc.co.uk
2016-01-07 delete index_pages_linkeddomain bbcl.co.uk
2016-01-07 delete index_pages_linkeddomain bovislendlease.com
2016-01-07 delete index_pages_linkeddomain bruntwood.co.uk
2016-01-07 delete index_pages_linkeddomain carillionplc.com
2016-01-07 delete index_pages_linkeddomain ericwright.co.uk
2016-01-07 delete index_pages_linkeddomain excalon.com
2016-01-07 delete index_pages_linkeddomain gallifordtry.co.uk
2016-01-07 delete index_pages_linkeddomain gb-building.co.uk
2016-01-07 delete index_pages_linkeddomain gmpte.com
2016-01-07 delete index_pages_linkeddomain itv.com
2016-01-07 delete index_pages_linkeddomain laingorourke.com
2016-01-07 delete index_pages_linkeddomain manchester.gov.uk
2016-01-07 delete index_pages_linkeddomain metrolink.co.uk
2016-01-07 delete index_pages_linkeddomain norwest-holst.co.uk
2016-01-07 delete index_pages_linkeddomain salford.gov.uk
2016-01-07 delete index_pages_linkeddomain sibcas.co.uk
2016-01-07 delete index_pages_linkeddomain uk-ww.com
2016-01-07 delete index_pages_linkeddomain waco.co.uk
2016-01-07 delete index_pages_linkeddomain wbdevelopments.co.uk
2016-01-07 insert career_pages_linkeddomain ukwebsiteworkshop.co.uk
2016-01-07 insert contact_pages_linkeddomain ukwebsiteworkshop.co.uk
2016-01-07 insert index_pages_linkeddomain ukwebsiteworkshop.co.uk
2015-12-09 delete address 28 HONISTER GARDENS STANMORE MIDDLESEX HA7 2EH
2015-12-09 insert address 28 HONISTER GARDENS STANMORE LONDON MIDDLESEX ENGLAND HA7 2EH
2015-12-09 update registered_address
2015-12-04 update website_status OK => FlippedRobots
2015-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 28 HONISTER GARDENS STANMORE MIDDLESEX HA7 2EH
2015-08-13 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-13 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-08 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-16 update statutory_documents 02/04/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 28 HONISTER GARDENS STANMORE MIDDLESEX ENGLAND HA7 2EH
2014-05-07 insert address 28 HONISTER GARDENS STANMORE MIDDLESEX HA7 2EH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-15 update statutory_documents 02/04/14 FULL LIST
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN TECKCHANDANI / 01/06/2013
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICETA TECKCHANDANI / 01/06/2013
2014-02-08 delete personal_emails jo..@udpltd.co.uk
2014-02-08 delete email jo..@udpltd.co.uk
2014-02-08 delete person John Timon
2013-08-01 delete address 6 HALFORD CLOSE EDGWARE LONDON MIDDLESEX ENGLAND HA8 5QF
2013-08-01 insert address 28 HONISTER GARDENS STANMORE MIDDLESEX ENGLAND HA7 2EH
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-02 => 2015-01-31
2013-08-01 update registered_address
2013-07-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 6 HALFORD CLOSE EDGWARE LONDON MIDDLESEX HA8 5QF ENGLAND
2013-06-25 insert sic_code 62020 - Information technology consultancy activities
2013-06-25 update returns_last_madeup_date null => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-04-19 update statutory_documents 02/04/13 FULL LIST
2013-02-02 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2013-01-08 delete email ji..@udpltd.co.uk
2013-01-08 delete person Jim Forshaw
2012-04-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION