WEBDEPEND - History of Changes


DateDescription
2024-05-23 delete address 15 Warwick Road Stratford Upon Avon Warwickshire CV37 6YW
2024-05-23 delete source_ip 34.251.201.224
2024-05-23 delete source_ip 34.253.101.190
2024-05-23 delete source_ip 54.194.170.100
2024-05-23 insert address Stratford Business & Technology Park Innovation Way Banbury Road Stratford Upon Avon Warwickshire CV37 7GZ
2024-05-23 insert index_pages_linkeddomain integrate.com
2024-05-23 insert industry_tag website, web application and mobile app testing
2024-05-23 insert source_ip 63.35.51.142
2024-05-23 insert source_ip 34.249.200.254
2024-05-23 insert source_ip 52.17.119.105
2024-05-23 update primary_contact 15 Warwick Road Stratford Upon Avon Warwickshire CV37 6YW => Stratford Business & Technology Park Innovation Way Banbury Road Stratford Upon Avon Warwickshire CV37 7GZ
2024-05-22 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 delete address 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE ENGLAND CV37 6YW
2023-06-07 insert address CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 7GZ
2023-06-07 update registered_address
2023-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEREK THOMAS BATEY / 09/05/2023
2023-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATHLEEN MORGAN / 28/04/2023
2023-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BATEY / 28/04/2023
2023-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES BATEY / 28/04/2023
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW ENGLAND
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-11-20 insert general_emails en..@webdepend.co.uk
2022-11-20 delete source_ip 3.248.8.137
2022-11-20 delete source_ip 52.49.198.28
2022-11-20 delete source_ip 52.212.43.230
2022-11-20 insert email en..@webdepend.co.uk
2022-11-20 insert source_ip 34.251.201.224
2022-11-20 insert source_ip 34.253.101.190
2022-11-20 insert source_ip 54.194.170.100
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-12-07 delete address 5 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5HQ
2021-12-07 insert address 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE ENGLAND CV37 6YW
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-07 update registered_address
2021-12-01 delete address 5 Corunna Court Corunna Road Warwick CV34 5HQ
2021-12-01 insert address 15 Warwick Road Stratford Upon Avon Warwickshire CV37 6YW
2021-12-01 update primary_contact 5 Corunna Court Corunna Road Warwick CV34 5HQ => 15 Warwick Road Stratford Upon Avon Warwickshire CV37 6YW
2021-10-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2021 FROM 5 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5HQ
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATHLEEN MORGAN / 04/10/2021
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATHLEEN MORGAN / 04/10/2021
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BATEY / 04/10/2021
2021-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEREK THOMAS BATEY / 04/10/2021
2021-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES BATEY / 04/10/2021
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-12 delete source_ip 46.101.58.17
2021-04-12 insert source_ip 3.248.8.137
2021-04-12 insert source_ip 52.49.198.28
2021-04-12 insert source_ip 52.212.43.230
2021-04-12 update robots_txt_status www.webdepend.co.uk: 200 => 404
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-12-13 delete source_ip 35.189.71.92
2019-12-13 insert source_ip 46.101.58.17
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-14 delete index_pages_linkeddomain foolproof.co.uk
2019-07-14 insert index_pages_linkeddomain iress.com
2019-04-29 delete index_pages_linkeddomain ashfords.co.uk
2019-04-29 insert index_pages_linkeddomain initials.co.uk
2019-02-16 delete contact_pages_linkeddomain hotjar.com
2019-02-16 delete index_pages_linkeddomain hotjar.com
2019-02-16 delete index_pages_linkeddomain opx.co.uk
2019-02-16 insert index_pages_linkeddomain foolproof.co.uk
2019-01-12 insert contact_pages_linkeddomain hotjar.com
2019-01-12 insert index_pages_linkeddomain hotjar.com
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES
2018-12-03 delete index_pages_linkeddomain hotjar.com
2018-10-26 delete about_pages_linkeddomain testingmanager.co.uk
2018-10-26 delete client_pages_linkeddomain testingmanager.co.uk
2018-10-26 delete contact_pages_linkeddomain testingmanager.co.uk
2018-10-26 delete index_pages_linkeddomain laithwaites.co.uk
2018-10-26 delete index_pages_linkeddomain srbs.co.uk
2018-10-26 delete index_pages_linkeddomain testingmanager.co.uk
2018-10-26 delete index_pages_linkeddomain wrglive.com
2018-10-26 delete portfolio_pages_linkeddomain testingmanager.co.uk
2018-10-26 delete service_pages_linkeddomain testingmanager.co.uk
2018-10-26 insert index_pages_linkeddomain ashfords.co.uk
2018-10-26 insert index_pages_linkeddomain hotjar.com
2018-10-26 insert index_pages_linkeddomain opx.co.uk
2018-08-10 update account_category null => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KATHLEEN MORGAN / 21/07/2018
2018-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BATEY / 21/07/2018
2018-07-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-16 insert about_pages_linkeddomain testingmanager.co.uk
2018-02-16 insert client_pages_linkeddomain testingmanager.co.uk
2018-02-16 insert contact_pages_linkeddomain testingmanager.co.uk
2018-02-16 insert index_pages_linkeddomain testingmanager.co.uk
2018-02-16 insert portfolio_pages_linkeddomain testingmanager.co.uk
2018-02-16 insert service_pages_linkeddomain testingmanager.co.uk
2018-02-16 update robots_txt_status webdepend.co.uk: 0 => 200
2018-02-16 update robots_txt_status www.webdepend.co.uk: 0 => 200
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-12-05 update robots_txt_status webdepend.co.uk: 200 => 0
2017-12-05 update robots_txt_status www.webdepend.co.uk: 200 => 0
2017-11-02 update founded_year null => 2009
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 delete source_ip 134.213.54.55
2017-09-26 insert source_ip 35.189.71.92
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-07 insert about_pages_linkeddomain exeter.co.uk
2017-06-07 insert client_pages_linkeddomain exeter.co.uk
2017-06-07 insert contact_pages_linkeddomain exeter.co.uk
2017-06-07 insert index_pages_linkeddomain exeter.co.uk
2017-06-07 insert portfolio_pages_linkeddomain exeter.co.uk
2017-06-07 insert service_pages_linkeddomain exeter.co.uk
2017-04-28 insert index_pages_linkeddomain laithwaites.co.uk
2017-04-28 insert index_pages_linkeddomain srbs.co.uk
2017-04-28 insert index_pages_linkeddomain wrglive.com
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-24 delete phone +44 20 8144 7455
2016-04-24 insert phone +44 (0)1392 580944
2016-03-27 delete source_ip 83.170.124.28
2016-03-27 insert source_ip 134.213.54.55
2016-01-08 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-08 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-15 update statutory_documents 10/12/15 FULL LIST
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-19 insert phone 01392 580944
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-18 update statutory_documents 10/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-31 delete about_pages_linkeddomain hellominti.com
2014-07-31 delete index_pages_linkeddomain hellominti.com
2014-07-31 insert address 5 Corunna Court, Corunna Road, Warwick, CV34 5HQ
2014-07-31 insert address The Generator, 11-15 Dixs Field, Exeter, EX1 1QA
2014-07-31 update primary_contact null => 5 Corunna Court, Corunna Road, Warwick, CV34 5HQ
2014-01-07 delete address 5 CORUNNA COURT CORUNNA ROAD WARWICK UNITED KINGDOM CV34 5HQ
2014-01-07 insert address 5 CORUNNA COURT CORUNNA ROAD WARWICK CV34 5HQ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-12 update statutory_documents 10/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-04 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2013-01-12 insert phone +44 20 8144 7455
2012-12-14 update statutory_documents 10/12/12 FULL LIST
2012-10-25 delete phone 01933 675111
2012-10-25 insert phone 020 8144 7455
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 10/12/11 FULL LIST
2011-08-31 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 10/12/10 FULL LIST
2009-12-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION