WEAVE CREATIVE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-05-04 update statutory_documents CESSATION OF TIM THORNE AS A PSC
2023-05-04 update statutory_documents CESSATION OF TIMOTHY THORNE AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-04-10 update website_status InternalTimeout => IndexPageFetchError
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-08 update website_status OK => InternalTimeout
2022-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-08-04 update website_status InternalTimeout => OK
2021-08-04 update robots_txt_status www.northset.co.uk: 200 => 404
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-07 delete address 17 BELMONT LANSDOWN ROAD BATH ENGLAND BA1 5DZ
2021-06-07 insert address 28 LANSDOWN VIEW TIMSBURY BATH BANES BA2 0JP
2021-06-07 update registered_address
2021-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 17 BELMONT LANSDOWN ROAD BATH BA1 5DZ ENGLAND
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-10-05 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-08 update website_status OK => InternalTimeout
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM THORNE
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-07 delete sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2018-12-07 insert sic_code 59112 - Video production activities
2018-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-08-10 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-10 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-02 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY THORNE
2017-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date null => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-08 => 2018-06-30
2017-06-13 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-12-21 insert sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-09-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-03-06 update website_status FailedRobots => OK
2015-03-06 delete address North Road Timsbury BA2 0JH
2015-03-06 delete contact_pages_linkeddomain google.co.uk
2015-03-06 delete phone 01761 479 053
2015-03-06 insert address Northset building contracting 1 Church Square Clutton BS39 5SH
2015-03-06 insert phone 01761 451 681
2015-03-06 update primary_contact North Road Timsbury BA2 0JH => Northset building contracting 1 Church Square Clutton BS39 5SH
2015-02-06 update website_status FlippedRobots => FailedRobots
2015-01-18 update website_status FailedRobots => FlippedRobots
2014-12-13 update website_status FlippedRobots => FailedRobots
2014-11-24 update website_status OK => FlippedRobots
2013-10-31 update website_status IndexPageFetchError => FlippedRobots
2013-08-26 update website_status OK => IndexPageFetchError
2013-01-21 update website_status FlippedRobotsTxt