Date | Description |
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 |