TRAVELWORX - History of Changes


DateDescription
2024-04-11 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-14 delete source_ip 217.160.0.45
2023-07-14 insert source_ip 77.95.35.6
2023-07-14 update website_status Disallowed => OK
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
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
2022-10-08 update website_status FlippedRobots => Disallowed
2022-09-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-08-17 update website_status OK => FlippedRobots
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
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
2022-01-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-05-14 update statutory_documents DIRECTOR APPOINTED MRS LUCY CERISE WISKIN
2021-05-07 update account_category TOTAL EXEMPTION FULL => GROUP
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-04-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-02-12 delete general_emails in..@flightworx.aero
2021-02-12 delete email in..@flightworx.aero
2021-02-12 insert address 4-8 Cambridge Road Stansted, CM24 8BZ United Kingdom
2021-02-12 insert address 4-8 Cambridge Road, Stansted, Essex, CM24 8BZ
2021-02-12 insert registration_number 06566156
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065661560002
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-02-02 delete source_ip 199.73.55.35
2020-02-02 insert source_ip 217.160.0.45
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
2019-12-25 delete address 4-8 Cambridge Road Stansted, CM24 8BZ London, United Kingdom
2019-12-19 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-10-19 insert address 4-8 Cambridge Road Stansted, CM24 8BZ London, United Kingdom
2019-07-17 delete index_pages_linkeddomain orbis.org
2019-06-16 delete source_ip 212.113.129.44
2019-06-16 insert source_ip 199.73.55.35
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-02-01 delete about_pages_linkeddomain hotjar.com
2019-02-01 delete contact_pages_linkeddomain hotjar.com
2019-02-01 delete index_pages_linkeddomain hotjar.com
2019-02-01 delete management_pages_linkeddomain hotjar.com
2019-02-01 delete service_pages_linkeddomain hotjar.com
2018-12-28 insert about_pages_linkeddomain hotjar.com
2018-12-28 insert management_pages_linkeddomain hotjar.com
2018-12-28 insert service_pages_linkeddomain hotjar.com
2018-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDERSON-JONES / 17/07/2018
2018-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ANDERSON JONES / 17/07/2018
2018-11-10 update website_status InternalTimeout => OK
2018-11-10 delete person Ian White
2018-11-10 insert contact_pages_linkeddomain hotjar.com
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-25 update website_status OK => InternalTimeout
2018-05-26 delete address Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE
2018-05-26 insert address 4-8 Cambridge Road Stansted Essex CM24 8BZ
2018-05-26 insert index_pages_linkeddomain hotjar.com
2018-05-26 update primary_contact Diamond Hangar Long Border Road London Stansted Airport Essex CM24 1RE => 4-8 Cambridge Road Stansted Essex CM24 8BZ
2018-05-07 delete address DIAMOND HANGAR AVIATION HUB LONG BORDER ROAD STANSTED AIRPORT STANSTED ESSEX CM24 1RE
2018-05-07 insert address 4-8 CAMBRIDGE ROAD STANSTED ESSEX ENGLAND CM24 8BZ
2018-05-07 update registered_address
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDERSON-JONES / 01/04/2018
2018-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN ANDERSON-JONES / 01/04/2018
2018-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2018 FROM DIAMOND HANGAR AVIATION HUB LONG BORDER ROAD STANSTED AIRPORT STANSTED ESSEX CM24 1RE
2018-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WISKIN / 01/04/2018
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ANDERSON JONES / 01/04/2018
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY JUSTIN DE ROOY / 01/04/2018
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL WISKIN / 01/04/2018
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-18 insert about_pages_linkeddomain travelworxportal.co.uk
2018-02-18 insert contact_pages_linkeddomain travelworxportal.co.uk
2018-02-18 insert index_pages_linkeddomain travelworxportal.co.uk
2018-02-18 insert management_pages_linkeddomain travelworxportal.co.uk
2018-02-18 insert service_pages_linkeddomain travelworxportal.co.uk
2018-01-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-06 delete person Irene Mejias
2017-12-06 delete person Sara Nieddu
2017-12-06 insert person Ian White
2017-12-06 insert person John Davey
2017-12-06 update person_title Nikki Caborn: Business Development Manager => Travel Services Manager
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-11 update person_title Nikki Caborn: Travel & Marketing Manager => Business Development Manager
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-31 delete person Bethan Jones
2016-12-31 delete person Jennifer Conway
2016-12-31 insert person Irene Mejias
2016-12-31 update person_title Sara Nieddu: Travel Consultant => Senior Travel Consultant
2016-11-17 delete person Irene Mejias
2016-11-17 delete person Manuela Ferruccio
2016-11-17 delete person Sara Arinto
2016-11-17 delete source_ip 5.79.17.161
2016-11-17 insert person Bethan Jones
2016-11-17 insert person Jennifer Conway
2016-11-17 insert source_ip 212.113.129.44
2016-11-17 update person_title Sara Nieddu: Senior Travel Consultant => Travel Consultant
2016-10-16 delete person Bethan Jones
2016-10-16 insert person Irene Mejias
2016-10-16 insert person Manuela Ferruccio
2016-10-16 insert person Sara Arinto
2016-06-23 delete person Jennifer Conway
2016-06-23 update person_title Bethan Jones: Senior Travel Supervisor => Senior Travel Consultant
2016-06-23 update person_title Sara Nieddu: Travel Consultant => Senior Travel Consultant
2016-05-12 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-12 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-04-26 update statutory_documents 15/04/16 FULL LIST
2016-04-14 delete person Karin Szabo
2016-02-27 insert person Karin Szabo
2016-02-27 update person_title Bethan Jones: Travel Executive => Senior Travel Supervisor
2016-02-27 update person_title Jennifer Conway: Travel Supervisor => Senior Travel Supervisor
2016-02-27 update person_title Nikki Caborn: Sales & Marketing Manager => Travel & Marketing Manager
2016-02-27 update person_title Sara Nieddu: Travel Executive => Travel Consultant
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-02 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WISKIN / 29/07/2015
2015-06-07 delete address DIAMOND HANGAR AVIATION HUB LONG BORDER ROAD STANSTED AIRPORT STANSTED ESSEX ENGLAND CM24 1RE
2015-06-07 insert address DIAMOND HANGAR AVIATION HUB LONG BORDER ROAD STANSTED AIRPORT STANSTED ESSEX CM24 1RE
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-06-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-05-11 update statutory_documents 15/04/15 FULL LIST
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDERSON-JONES / 14/04/2015
2015-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WISKIN / 14/04/2015
2014-10-07 delete address BROOMFIELD PARK COGGESHALL ROAD EARLS COLNE COLCHESTER ESSEX CO6 2JX
2014-10-07 insert address DIAMOND HANGAR AVIATION HUB LONG BORDER ROAD STANSTED AIRPORT STANSTED ESSEX ENGLAND CM24 1RE
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-07 update registered_address
2014-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDERSON-JONES / 26/09/2014
2014-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN ANDERSON-JONES / 26/09/2014
2014-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2014 FROM BROOMFIELD PARK COGGESHALL ROAD EARLS COLNE COLCHESTER ESSEX CO6 2JX
2014-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WISKIN / 26/09/2014
2014-09-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BROOMFIELD PARK COGGESHALL ROAD EARLS COLNE COLCHESTER ESSEX ENGLAND CO6 2JX
2014-05-07 insert address BROOMFIELD PARK COGGESHALL ROAD EARLS COLNE COLCHESTER ESSEX CO6 2JX
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-24 update statutory_documents 15/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-08 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-26 update statutory_documents 15/04/13 FULL LIST
2012-10-02 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDERSON-JONES / 01/08/2012
2012-04-19 update statutory_documents 15/04/12 FULL LIST
2012-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDERSON-JONES / 16/01/2012
2012-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL WISKIN / 16/01/2012
2012-01-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN ANDERSON-JONES / 16/01/2012
2011-10-06 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2011 FROM SUITE 1 BROOMFIELD PARK COGGESHALL ROAD EARLS COLNE ESSEX CO6 2JX
2011-04-27 update statutory_documents 15/04/11 FULL LIST
2011-02-16 update statutory_documents 19/11/10 STATEMENT OF CAPITAL GBP 174
2011-01-12 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-10-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GUEST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACK GUEST / 16/09/2010
2010-06-02 update statutory_documents 15/04/10 FULL LIST
2010-02-24 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERTS
2009-11-27 update statutory_documents DIRECTOR APPOINTED MR ADAM PETER ROBERTS
2009-10-16 update statutory_documents 25/09/09 STATEMENT OF CAPITAL GBP 173
2009-09-24 update statutory_documents DIRECTOR APPOINTED DAVID JACK GUEST
2009-07-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-06-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-23 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-04-03 update statutory_documents DIRECTOR AND SECRETARY APPOINTED CHRISTIAN ANDERSON-JONES
2009-04-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LUCY CLAMP
2009-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY
2009-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION