TLW - History of Changes


DateDescription
2025-04-19 delete vpsales Daniel Hughes
2025-04-19 delete person Claire Sellers
2025-04-19 delete person Daniel Hughes
2025-04-19 insert person Claire Sellars
2025-04-19 update person_title Christopher Rollin: Business Development Executive => Retail Account Executive
2025-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, NO UPDATES
2025-02-05 delete coo John Hughes
2025-02-05 delete managingdirector Jason Hughes
2025-02-05 insert managingdirector Roy Hughes
2025-02-05 insert otherexecutives Jason Hughes
2025-02-05 insert otherexecutives John Hughes
2025-02-05 update person_title Andy Norton: Head of Supply Chain => Head of Operations & Supply Chain
2025-02-05 update person_title Claire Sellers: Retail Sales Manager => Customer Service Manager
2025-02-05 update person_title Jason Hughes: Managing Director => Sales & Marketing Director
2025-02-05 update person_title John Hughes: Operations Director => Director
2025-02-05 update person_title Kirstie Hancock: Purchasing & Supply Chain Coordinator => Stock & Quality Controller
2025-02-05 update person_title Neil Hancock: Operations => Operations Manager
2025-02-05 update person_title Richard Slade: Head of Operations & Technical => Production & Technical Manager
2025-02-05 update person_title Roy Hughes: Marketing & Admin Director => Managing Director
2024-12-05 delete person Glyn Brown
2024-12-05 insert person Anthony Gaunt
2024-12-05 insert person Christopher Rollin
2024-09-06 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-26 delete about_pages_linkeddomain google.com
2024-07-26 delete index_pages_linkeddomain google.com
2024-07-26 delete product_pages_linkeddomain google.com
2024-07-26 delete terms_pages_linkeddomain google.com
2024-05-26 delete person Jessica Hughes
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, NO UPDATES
2024-03-14 delete sales_emails sa..@cpsmanufacturingco.com
2024-03-14 delete sales_emails sa..@the-lightworks.com
2024-03-14 delete address Brunel House, Brunel Close, Harworth, Doncaster, DN11 8QA
2024-03-14 delete email sa..@cpsmanufacturingco.com
2024-03-14 delete email sa..@the-lightworks.com
2024-03-14 delete person Anglea East
2024-03-14 delete person Bradley McEwan
2024-03-14 delete person Tony Clargo
2024-03-14 insert person Andy Norton
2024-03-14 insert person Angela East
2024-03-14 update person_title Claire Sellers: Customer Service => Retail Sales Manager
2023-09-04 insert address Brunel House, Brunel Cl, Harworth, Doncaster DN11 8QA
2023-09-04 insert phone 44 (0)1302 741941
2023-09-04 insert registration_number 14015015
2023-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2023-08-07 update account_ref_month 3 => 12
2023-08-07 update accounts_last_madeup_date null => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-07-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-31 update statutory_documents PREVSHO FROM 31/03/2023 TO 31/12/2022
2023-05-23 update person_title Roy Hughes: Maketing & Admin Director => Marketing & Admin Director
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2021-08-28 delete phone +44 (0)1302 238129
2021-08-28 insert phone +44 (0)1302 741941
2021-07-16 delete phone +44 (0)1302 741941
2021-06-13 delete source_ip 93.114.184.32
2021-06-13 insert phone +44 (0)1302 741941
2021-06-13 insert source_ip 172.67.179.250
2021-06-13 insert source_ip 104.21.31.212
2020-07-06 update website_status FlippedRobots => OK
2020-07-06 delete source_ip 94.136.40.82
2020-07-06 insert source_ip 93.114.184.32
2020-07-06 update robots_txt_status www.tlwglobal.com: 404 => 200
2019-09-26 update website_status OK => FlippedRobots