WDC CREATIVE - History of Changes


DateDescription
2025-04-03 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2025-03-22 delete projects_pages_linkeddomain cclsolutionsgroup.com
2025-03-22 delete projects_pages_linkeddomain heligangroup.com
2025-03-22 delete source_ip 63.35.51.142
2025-03-22 delete source_ip 34.249.200.254
2025-03-22 delete source_ip 52.17.119.105
2025-03-22 insert source_ip 18.202.8.75
2025-03-22 insert source_ip 3.248.56.152
2025-03-22 insert source_ip 54.155.19.65
2024-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/24, NO UPDATES
2024-04-12 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-04-11 delete address 3rd Floor, Rutland House, 18 Hilton Street, Manchester UK, M1 1FR
2024-04-11 insert address 14 Little Lever Street, Manchester UK, M1 1HR
2024-04-11 update primary_contact 3rd Floor, Rutland House, 18 Hilton Street, Manchester UK, M1 1FR => 14 Little Lever Street, Manchester UK, M1 1HR
2024-04-08 delete address UNIT 3, RUTLAND HOUSE 18 HILTON STREET MANCHESTER ENGLAND M1 1FR
2024-04-08 insert address 1ST FLOOR, STUDIO 14 14 LITTLE LEVER STREET MANCHESTER ENGLAND M1 1HR
2024-04-08 update registered_address
2024-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2024 FROM UNIT 3, RUTLAND HOUSE 18 HILTON STREET MANCHESTER M1 1FR ENGLAND
2023-10-10 delete source_ip 34.251.201.224
2023-10-10 delete source_ip 34.253.101.190
2023-10-10 delete source_ip 54.194.170.100
2023-10-10 insert source_ip 63.35.51.142
2023-10-10 insert source_ip 34.249.200.254
2023-10-10 insert source_ip 52.17.119.105
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-01 delete source_ip 3.248.8.137
2022-10-01 delete source_ip 52.49.198.28
2022-10-01 delete source_ip 52.212.43.230
2022-10-01 insert source_ip 34.251.201.224
2022-10-01 insert source_ip 34.253.101.190
2022-10-01 insert source_ip 54.194.170.100
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-06-04 delete alias WDC Creative Ltd
2022-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-05-03 update robots_txt_status www.wdc-creative.com: 404 => 200
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-08 update account_category TOTAL EXEMPTION FULL => null
2020-06-08 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-08 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-05-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-06-03 update statutory_documents DIRECTOR APPOINTED MRS HELEN ELIZABETH WEST
2019-06-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH WEST
2019-06-03 update statutory_documents CESSATION OF HELEN ELIZABETH WEST AS A PSC
2019-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WEST
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-16 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-07-08 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-08 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-19 update statutory_documents 26/05/16 FULL LIST
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address 98 CLYDE ROAD MANCHESTER M20 2JN
2015-12-09 insert address UNIT 3, RUTLAND HOUSE 18 HILTON STREET MANCHESTER ENGLAND M1 1FR
2015-12-09 insert company_previous_name JASON WEST DESIGN CONSULTANTS LIMITED
2015-12-09 update name JASON WEST DESIGN CONSULTANTS LIMITED => WDC CREATIVE LTD
2015-12-09 update registered_address
2015-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 98 CLYDE ROAD MANCHESTER M20 2JN
2015-11-24 update statutory_documents COMPANY NAME CHANGED JASON WEST DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 24/11/15
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WEST / 24/11/2015
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH WEST / 24/11/2015
2015-11-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH WEST / 24/11/2015
2015-07-07 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-07 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-02 update statutory_documents 26/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 98 CLYDE ROAD MANCHESTER UNITED KINGDOM M20 2JN
2014-08-07 insert address 98 CLYDE ROAD MANCHESTER M20 2JN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-08-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-07-09 update statutory_documents 26/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete address 75 KINGSFIELD DRIVE MANCHESTER M20 6HX
2013-06-23 insert address 98 CLYDE ROAD MANCHESTER UNITED KINGDOM M20 2JN
2013-06-23 update registered_address
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-04 update statutory_documents 26/05/13 FULL LIST
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 75 KINGSFIELD DRIVE MANCHESTER M20 6HX
2012-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WEST / 29/10/2012
2012-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH WEST / 29/10/2012
2012-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH WEST / 29/10/2012
2012-07-20 update statutory_documents 26/05/12 FULL LIST
2012-04-24 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-06 update statutory_documents 26/05/11 FULL LIST
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 26/05/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN WEST / 26/05/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WEST / 26/05/2010
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON WEST / 02/09/2008
2009-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HELEN WEST / 02/09/2008
2009-06-08 update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-27 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-01-22 update statutory_documents NC INC ALREADY ADJUSTED 15/01/09
2009-01-22 update statutory_documents GBP NC 1000/1250 15/01/2009
2008-09-16 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 3 WOLSELEY PLACE MANCHESTER LANCASHIRE M20 3LR
2008-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-09 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-04 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-22 update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/04 FROM: MITCHELL CHARLESWORTH BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE
2004-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-08-09 update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-07-22 update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-30 update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/02 FROM: TRETIRE MILL ST OWENS CROSS ROSS ON WYE HEREFORDSHIRE HR2 8LR
2001-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 229 NETHER STREET LONDON N3 1NT
2001-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-08 update statutory_documents NEW SECRETARY APPOINTED
2001-08-08 update statutory_documents DIRECTOR RESIGNED
2001-08-08 update statutory_documents SECRETARY RESIGNED
2001-07-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION