WILLIAMS BIRLEY WEALTH MANAGEMENT - History of Changes


DateDescription
2024-03-15 update founded_year null => 1991
2023-04-07 update accounts_last_madeup_date 2021-04-28 => 2022-04-28
2023-04-07 update accounts_next_due_date 2023-01-28 => 2024-01-28
2023-02-11 update founded_year 1991 => null
2023-01-24 update statutory_documents 28/04/22 TOTAL EXEMPTION FULL
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-05-08 delete address 6 Nicholas Street, Chester, CH1 2NX
2022-05-08 insert address 8 Pensby Road, Heswall, Cheshire , CH60 7RE
2022-05-08 update primary_contact 6 Nicholas Street, Chester, CH1 2NX => 8 Pensby Road, Heswall, Cheshire , CH60 7RE
2022-05-08 update robots_txt_status williamsbirley.co.uk: 404 => 200
2022-05-08 update robots_txt_status www.williamsbirley.co.uk: 404 => 200
2022-03-08 delete registration_number OC332430
2022-03-08 insert alias Williams Birley Wealth Management LLP
2022-03-07 delete address BRIMSTAGE HALL BRIMSTAGE ROAD WIRRAL UNITED KINGDOM CH63 6JA
2022-03-07 insert address 8 8 PENSBY ROAD HESWALL ENGLAND CH60 7RE
2022-03-07 update registered_address
2022-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM BRIMSTAGE HALL BRIMSTAGE ROAD WIRRAL CH63 6JA UNITED KINGDOM
2022-02-07 update accounts_last_madeup_date 2020-04-28 => 2021-04-28
2022-02-07 update accounts_next_due_date 2022-01-28 => 2023-01-28
2022-01-27 update statutory_documents 28/04/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-04-14 delete source_ip 18.132.4.56
2021-04-14 delete source_ip 3.9.30.42
2021-04-14 insert source_ip 75.2.103.64
2021-04-14 insert source_ip 99.83.238.150
2021-04-14 update robots_txt_status williamsbirley.co.uk: 200 => 404
2021-04-14 update robots_txt_status www.williamsbirley.co.uk: 200 => 404
2021-02-08 update accounts_last_madeup_date 2019-04-28 => 2020-04-28
2021-02-08 update accounts_next_due_date 2021-04-28 => 2022-01-28
2021-01-16 delete about_pages_linkeddomain sjpinsights.co.uk
2021-01-16 delete index_pages_linkeddomain sjpinsights.co.uk
2020-12-17 update statutory_documents 28/04/20 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-10-04 delete address 6 Nicholas Street, Chester, CH1 2NX, England
2020-10-04 delete source_ip 34.241.230.219
2020-10-04 delete source_ip 52.19.123.198
2020-10-04 insert source_ip 18.132.4.56
2020-10-04 insert source_ip 3.9.30.42
2020-10-04 update robots_txt_status www.williamsbirley.co.uk: 404 => 200
2020-07-08 update accounts_next_due_date 2021-01-28 => 2021-04-28
2020-06-26 delete source_ip 85.233.160.22
2020-06-26 delete source_ip 85.233.160.23
2020-06-26 delete source_ip 85.233.160.24
2020-06-26 insert source_ip 34.241.230.219
2020-06-26 insert source_ip 52.19.123.198
2020-06-26 update website_status FlippedRobots => OK
2020-06-10 update website_status OK => FlippedRobots
2020-04-17 delete chiefinvestmentofficer Chris Ralph
2020-04-17 delete otherexecutives Tom Beal
2020-04-17 insert chiefinvestmentofficer Tom Beal
2020-04-17 insert otherexecutives Andrew Humphries
2020-04-17 update person_title Andrew Humphries: Private Client Director => Director
2020-04-17 update person_title Chris Ralph: Chief Investment Officer => Chief Global Strategist
2020-04-17 update person_title Tom Beal: Investment Officer; Deputy Chief => Chief Investment Officer
2020-04-17 update website_status FlippedRobots => OK
2020-03-12 update website_status OK => FlippedRobots
2020-02-07 update accounts_last_madeup_date 2018-04-28 => 2019-04-28
2020-02-07 update accounts_next_due_date 2020-01-28 => 2021-01-28
2020-01-27 update statutory_documents 28/04/19 TOTAL EXEMPTION FULL
2019-11-19 insert otherexecutives Tom Beal
2019-11-19 delete person Jenna Straw
2019-11-19 insert person Tom Beal
2019-11-19 update website_status FlippedRobots => OK
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES
2019-10-24 update website_status OK => FlippedRobots
2019-09-11 delete person Jagdeep Dhanda
2019-09-11 insert address Brimstage Hall Brimstage Road Wirral CH63 6JA
2019-09-11 insert person Daniel Wakefield
2019-09-11 insert person Sam Stuart
2019-09-11 update person_description Simon Stokes => Simon Stokes
2019-09-11 update person_title Simon Stokes: Operations Manager => Financial Adviser
2019-09-11 update website_status FlippedRobots => OK
2019-08-19 update website_status OK => FlippedRobots
2019-07-02 update website_status FlippedRobots => OK
2019-07-02 delete source_ip 185.26.230.131
2019-07-02 insert source_ip 85.233.160.22
2019-07-02 insert source_ip 85.233.160.23
2019-07-02 insert source_ip 85.233.160.24
2019-07-02 update robots_txt_status www.sjpp.co.uk: 200 => 404
2019-07-02 update robots_txt_status www.williamsbirley.co.uk: 200 => 404
2019-05-30 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-04-28 => 2018-04-28
2019-02-07 update accounts_next_due_date 2019-01-28 => 2020-01-28
2019-01-28 update statutory_documents 28/04/18 TOTAL EXEMPTION FULL
2018-12-07 delete address 6 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX
2018-12-07 insert address BRIMSTAGE HALL BRIMSTAGE ROAD WIRRAL UNITED KINGDOM CH63 6JA
2018-12-07 update registered_address
2018-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 6 NICHOLAS STREET CHESTER CHESHIRE CH1 2NX
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-28 => 2017-04-28
2018-03-07 update accounts_next_due_date 2018-01-28 => 2019-01-28
2018-01-28 update statutory_documents 28/04/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-10-04 delete phone 07795 482205
2017-10-04 insert phone 07805 519 073
2017-07-20 insert client_pages_linkeddomain flagstoneim.com
2017-03-10 delete about_pages_linkeddomain sjptv.co.uk
2017-03-10 delete contact_pages_linkeddomain google.co.uk
2017-03-10 delete contact_pages_linkeddomain sjptv.co.uk
2017-03-10 delete index_pages_linkeddomain sjptv.co.uk
2017-03-10 delete management_pages_linkeddomain sjptv.co.uk
2017-03-10 delete service_pages_linkeddomain sjptv.co.uk
2017-02-10 update accounts_last_madeup_date 2015-04-28 => 2016-04-28
2017-02-10 update accounts_next_due_date 2017-01-28 => 2018-01-28
2017-01-26 update statutory_documents 28/04/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-20 update person_description Andrew Humphries => Andrew Humphries
2016-08-20 update person_description Chris Ralph => Chris Ralph
2016-08-20 update person_description Steven Daniels => Steven Daniels
2016-06-11 delete chairman David Lamb
2016-06-11 delete otherexecutives Andrew Humphries
2016-06-11 insert managingdirector David Lamb
2016-06-11 delete person Barbara Hunter
2016-06-11 insert person Jenna Straw
2016-06-11 insert service_pages_linkeddomain google.com
2016-06-11 update person_description David Lamb => David Lamb
2016-06-11 update person_title Andrew Humphries: Marketing & Communications Director => Private Client Director
2016-06-11 update person_title David Lamb: Chairman; Non - Executive Director of the Henderson Smaller Companies InvestmentTrust Plc => Managing Director With Responsibility for Private Client; Managing Director
2016-03-06 insert contact_pages_linkeddomain sjptv.co.uk
2016-03-06 insert index_pages_linkeddomain sjptv.co.uk
2016-03-06 insert management_pages_linkeddomain sjptv.co.uk
2016-03-06 insert service_pages_linkeddomain sjptv.co.uk
2016-02-12 update accounts_last_madeup_date 2014-04-28 => 2015-04-28
2016-02-12 update accounts_next_due_date 2016-01-28 => 2017-01-28
2016-01-25 update statutory_documents 28/04/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-09 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-13 update statutory_documents ANNUAL RETURN MADE UP TO 28/10/15
2015-10-19 delete person John Ronan
2015-10-19 insert address 1 Kestrel Close Leckhampton Cheltenham GL53 0LQ
2015-10-19 insert alias Anderson Wealth Advice Ltd
2015-10-19 insert person Carl Porter
2015-10-19 insert person Pamela Smith-Ward
2015-10-19 insert phone 01242 210446
2015-10-19 insert phone 07887 852944
2015-10-19 insert registration_number 9465036
2015-07-15 insert service_pages_linkeddomain sjpinsights.co.uk
2015-03-07 update accounts_last_madeup_date 2013-04-28 => 2014-04-28
2015-03-07 update accounts_next_due_date 2015-01-28 => 2016-01-28
2015-02-23 update statutory_documents 28/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-12-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-11-29 insert about_pages_linkeddomain sjpinsights.co.uk
2014-11-29 insert contact_pages_linkeddomain sjpinsights.co.uk
2014-11-29 insert index_pages_linkeddomain sjpinsights.co.uk
2014-11-29 insert management_pages_linkeddomain sjpinsights.co.uk
2014-11-14 update statutory_documents ANNUAL RETURN MADE UP TO 28/10/14
2014-08-11 delete person Miriam McNeela
2014-08-11 delete source_ip 54.229.105.96
2014-08-11 insert person Barbara Hunter
2014-08-11 insert source_ip 185.26.230.131
2014-04-02 delete person Joanne Davies
2014-03-08 update accounts_last_madeup_date 2012-04-28 => 2013-04-28
2014-03-08 update accounts_next_due_date 2014-01-28 => 2015-01-28
2014-02-20 update statutory_documents 28/04/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-12-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-11-27 update statutory_documents ANNUAL RETURN MADE UP TO 28/10/13
2013-11-17 delete personal_emails al..@sjpp.co.uk
2013-11-17 delete personal_emails an..@sjpp.co.uk
2013-11-17 delete personal_emails jo..@sjpp.co.uk
2013-11-17 delete email al..@sjpp.co.uk
2013-11-17 delete email an..@sjpp.co.uk
2013-11-17 delete email jo..@sjpp.co.uk
2013-11-17 delete index_pages_linkeddomain google.co.uk
2013-11-17 delete management_pages_linkeddomain google.co.uk
2013-11-17 delete service_pages_linkeddomain google.co.uk
2013-11-17 delete source_ip 212.53.71.146
2013-11-17 insert contact_pages_linkeddomain sjp.co.uk
2013-11-17 insert management_pages_linkeddomain sjp.co.uk
2013-11-17 insert person Denise Shaw
2013-11-17 insert person Jagdeep Dhanda
2013-11-17 insert service_pages_linkeddomain sjp.co.uk
2013-11-17 insert service_pages_linkeddomain sjpconnect.co.uk
2013-11-17 insert source_ip 54.229.105.96
2013-11-17 update person_description Joanne Davies => Joanne Davies
2013-06-24 update accounts_last_madeup_date 2011-04-28 => 2012-04-28
2013-06-24 update accounts_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-02-09 insert address 6 Nicholas Street Chester CH1 2NX
2013-02-09 insert address 6 Nicholas Street, Chester, CH1 2NX, England
2013-02-09 insert alias St. James's Place
2013-02-09 insert alias Williams Birley Wealth Management
2013-02-09 insert alias Williams Birley Wealth Management LLP
2013-02-09 insert fax 01244 317673
2013-02-09 insert person Aled Williams
2013-02-09 insert person Andrew Birley
2013-02-09 insert phone 01244 403300
2013-02-09 insert registration_number OC332430
2013-02-09 insert vat 927 7076 95
2013-02-09 update description
2013-01-25 update statutory_documents 28/04/12 TOTAL EXEMPTION SMALL
2013-01-05 delete address 6 Nicholas Street Chester CH1 2NX
2013-01-05 delete address 6 Nicholas Street, Chester, CH1 2NX, England
2013-01-05 delete alias St. James's Place
2013-01-05 delete fax 01244 317673
2013-01-05 delete person Aled Williams
2013-01-05 delete person Andrew Birley
2013-01-05 delete phone 01244 403300
2013-01-05 delete registration_number OC332430
2013-01-05 delete vat 927 7076 95
2013-01-05 update description
2012-11-16 update statutory_documents ANNUAL RETURN MADE UP TO 28/10/12
2012-11-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/04/11
2012-09-20 update statutory_documents LLP MEMBER APPOINTED RACHAEL ELEANOR BIRLEY
2012-09-19 update statutory_documents LLP MEMBER APPOINTED TEAN WILLIAMS
2012-03-05 update statutory_documents 28/04/11 TOTAL EXEMPTION FULL
2011-11-14 update statutory_documents ANNUAL RETURN MADE UP TO 28/10/11
2011-07-18 update statutory_documents 28/04/10 TOTAL EXEMPTION FULL
2010-12-07 update statutory_documents ANNUAL RETURN MADE UP TO 28/10/10
2009-11-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2009-11-25 update statutory_documents ANNUAL RETURN MADE UP TO 28/10/09
2009-08-27 update statutory_documents 28/04/09 TOTAL EXEMPTION FULL
2009-05-08 update statutory_documents LLP MEMBER GLOBAL ANDREW BIRLEY DETAILS CHANGED BY FORM RECEIVED ON 06-05-2009 FOR LLP OC307105
2009-05-08 update statutory_documents MEMBER'S PARTICULARS ANDREW BIRLEY
2009-01-20 update statutory_documents ANNUAL RETURN MADE UP TO 25/11/08
2008-03-20 update statutory_documents CURR EXT FROM 31/10/2008 TO 28/04/2009
2008-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2008 FROM MARTINS BUILDING WATER STREET LIVERPOOL L2 3SX
2007-10-28 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION