WELOVENETWORK - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-04-07 delete address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA
2023-04-07 insert address C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST ROYAL WILLIAM YARD PLYMOUTH DEVON UNITED KINGDOM PL1 3RP
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
2023-04-07 update num_mort_outstanding 3 => 1
2023-04-07 update num_mort_satisfied 1 => 3
2023-04-07 update registered_address
2023-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2023 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA
2023-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068324070003
2023-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WILLIAM CROSS / 01/08/2021
2021-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DENNIS TAYLOR / 29/04/2021
2021-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WILLIAM CROSS / 29/04/2021
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-06 insert address 9a, Forresters Business Park, Estover Close, Plymouth PL6 7PL
2020-08-06 insert phone +44 (0) 1752 695220
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WILLIAM CROSS / 20/03/2020
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 update num_mort_charges 3 => 4
2019-10-07 update num_mort_outstanding 2 => 3
2019-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068324070004
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-08 update num_mort_outstanding 3 => 2
2018-07-08 update num_mort_satisfied 0 => 1
2018-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
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
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WILLIAM CROSS / 26/09/2017
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT WILLIAM CROSS / 07/07/2017
2017-01-09 update num_mort_charges 2 => 3
2017-01-09 update num_mort_outstanding 2 => 3
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068324070003
2016-11-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-08 update account_ref_month 1 => 3
2016-06-08 update accounts_next_due_date 2016-10-31 => 2016-12-31
2016-05-26 update statutory_documents PREVEXT FROM 31/01/2016 TO 31/03/2016
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-09 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-09 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-10-08 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-30 update statutory_documents 01/09/15 FULL LIST
2015-09-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-02-11 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ROBERT WILLIAM CROSS
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA
2014-10-07 insert address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-29 update statutory_documents 01/09/14 FULL LIST
2014-06-16 insert general_emails co..@welovenetwork.co.uk
2014-06-16 delete index_pages_linkeddomain kewpid.com
2014-06-16 insert address 21 Battersea Square • London • SW11 3RA
2014-06-16 insert address Eclipse House • Plymouth • PL3 4BH
2014-06-16 insert email co..@welovenetwork.co.uk
2014-06-16 update robots_txt_status www.welovenetwork.co.uk: 200 => 404
2014-01-03 update founded_year null => 2008
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-18 update statutory_documents 01/09/13 FULL LIST
2013-09-16 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-06-28 delete otherexecutives Tony Loomes
2013-06-28 delete email pe..@welovenetwork.co.uk
2013-06-28 delete email ph..@welovenetwork.co.uk
2013-06-28 delete email to..@welovenetwork.co.uk
2013-06-28 delete person Peter Farley
2013-06-28 delete person Tony Loomes
2013-06-25 update account_ref_day 28 => 31
2013-06-25 update account_ref_month 2 => 1
2013-06-25 update accounts_next_due_date 2013-11-30 => 2013-10-31
2013-06-24 delete address GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA
2013-06-24 insert address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA
2013-06-24 update registered_address
2013-06-22 delete sic_code 7440 - Advertising
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-02-08 update statutory_documents PREVSHO FROM 28/02/2013 TO 31/01/2013
2013-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2013 FROM GROUND FLOOR NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA
2013-01-15 insert otherexecutives levy mccallum
2013-01-15 insert person levy mccallum
2012-09-26 update statutory_documents 01/09/12 FULL LIST
2012-05-21 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 01/09/11 FULL LIST
2011-07-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-28 update statutory_documents 27/02/11 FULL LIST
2010-05-18 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2010 FROM PRUDENCE HOUSE ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMPTON PL7 5JX
2010-03-19 update statutory_documents 27/02/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR APPOINTED ROSS DENNIS TAYLOR
2010-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANT TAYLOR
2009-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION