SPENCE WILLARD LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 insert personal_emails ja..@spencewillard.co.uk
2024-03-12 delete email se..@tlo.co.uk
2024-03-12 delete person Serena Winn-Darley
2024-03-12 insert email ja..@spencewillard.co.uk
2023-10-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-21 insert personal_emails ga..@spencewillard.co.uk
2023-09-21 insert email ga..@spencewillard.co.uk
2023-09-21 insert person Gaynor Owen
2023-08-19 insert personal_emails ph..@spencewillard.co.uk
2023-08-19 insert email ph..@spencewillard.co.uk
2023-07-16 delete personal_emails na..@spencewillard.co.uk
2023-07-16 delete email na..@spencewillard.co.uk
2023-07-16 delete person Natalie Miley
2023-04-24 delete sales_emails co..@spencewillard.co.uk
2023-04-24 delete email co..@spencewillard.co.uk
2023-04-07 delete address PYLE HOUSE 136/137 PYLE STREET NEWPORT ISLE OF WIGHT ENGLAND PO30 1JW
2023-04-07 insert address EAST QUAY KITE HILL WOOTTON BRIDGE ISLE OF WIGHT UNITED KINGDOM PO33 4LA
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA HOMES / 04/07/2022
2023-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA BRADLEY / 04/07/2022
2023-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN SIVITER / 04/07/2022
2023-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM BRANSTON / 04/07/2022
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / SPENCE WILLARD & PARTNERS LTD / 07/11/2022
2022-11-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2022 FROM PYLE HOUSE 136/137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW ENGLAND
2022-10-16 delete personal_emails sa..@spencewillard.co.uk
2022-10-16 delete email ka..@tlo.co.uk
2022-10-16 delete email sa..@spencewillard.co.uk
2022-10-16 delete person Sarah Kujawa
2022-10-16 insert email se..@tlo.co.uk
2022-10-16 insert person Cynthia Robertson
2022-10-16 insert person Serena Winn-Darley
2022-08-22 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-22 update statutory_documents ADOPT ARTICLES 04/07/2022
2022-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCE WILLARD & PARTNERS LTD
2022-08-18 update statutory_documents CESSATION OF CHARLES LAWRENCE MOUNTFORT SPENCE AS A PSC
2022-08-18 update statutory_documents CESSATION OF DUNCAN OLIVER WILLARD AS A PSC
2022-08-07 update num_mort_charges 0 => 1
2022-08-07 update num_mort_outstanding 0 => 1
2022-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078988890001
2022-07-15 update statutory_documents DIRECTOR APPOINTED EMMA BRADLEY
2022-07-15 update statutory_documents DIRECTOR APPOINTED JASON SIVITER
2022-07-15 update statutory_documents DIRECTOR APPOINTED LAURA HOMES
2022-07-15 update statutory_documents DIRECTOR APPOINTED MR SAM BRANSTON
2022-06-13 delete about_pages_linkeddomain peppercreative.co.uk
2022-06-13 delete contact_pages_linkeddomain peppercreative.co.uk
2022-06-13 delete index_pages_linkeddomain peppercreative.co.uk
2022-06-13 insert about_pages_linkeddomain peekaboo.co.uk
2022-06-13 insert contact_pages_linkeddomain peekaboo.co.uk
2022-06-13 insert index_pages_linkeddomain peekaboo.co.uk
2022-03-13 insert office_emails lo..@spencewillard.co.uk
2022-03-13 insert sales_emails co..@spencewillard.co.uk
2022-03-13 delete index_pages_linkeddomain thearlephotography.com
2022-03-13 delete source_ip 167.86.68.53
2022-03-13 insert address 40 St James' Place London SW1A 1NS
2022-03-13 insert address Tennyson Road Freshwater Isle of Wight PO40 9AB
2022-03-13 insert email co..@spencewillard.co.uk
2022-03-13 insert email fr..@spencewillard.co.uk
2022-03-13 insert email lo..@spencewillard.co.uk
2022-03-13 insert index_pages_linkeddomain peppercreative.co.uk
2022-03-13 insert person David Langford
2022-03-13 insert person Jason Siviter
2022-03-13 insert person Laura Homes
2022-03-13 insert person Sarah Kujawa
2022-03-13 insert phone 01983 756575
2022-03-13 insert phone 020 7839 0888
2022-03-13 insert source_ip 185.181.196.160
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-25 insert registration_number Z3151382
2021-08-25 insert registration_number Z7793766
2021-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN OLIVER WILLARD / 01/04/2021
2021-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN OLIVER WILLARD / 01/04/2021
2021-04-05 delete alias S P E N C E W I L L A R D As
2021-01-26 insert personal_emails na..@spencewillard.co.uk
2021-01-26 insert about_pages_linkeddomain instagram.com
2021-01-26 insert alias S P E N C E W I L L A R D As
2021-01-26 insert contact_pages_linkeddomain instagram.com
2021-01-26 insert email na..@spencewillard.co.uk
2021-01-26 insert person Natalie Miley
2021-01-26 insert terms_pages_linkeddomain instagram.com
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 insert personal_emails ha..@spencewillard.co.uk
2020-09-28 delete index_pages_linkeddomain smashballoon.com
2020-09-28 insert email ha..@spencewillard.co.uk
2020-09-28 insert person Hannah Cook
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-22 insert index_pages_linkeddomain smashballoon.com
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-10-19 insert address The Square, Yarmouth, Isle of Wight, PO41 ONE
2019-10-19 insert address Waterside House, 72a High Street, Cowes, Isle of Wight, PO31 7NE
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-15 delete source_ip 162.144.181.247
2019-07-15 insert source_ip 167.86.68.53
2019-05-15 insert otherexecutives Sam Branston
2019-05-15 update person_title Sam Branston: null => Associate Director
2019-02-09 insert personal_emails za..@spencewillard.co.uk
2019-02-09 insert email za..@spencewillard.co.uk
2019-02-09 insert person Zadie Margham
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-01 delete office_emails lo..@spencewillard.co.uk
2018-04-01 insert general_emails he..@spencewillard.co.uk
2018-04-01 delete address 40 St James's Place London SW1A 1NS
2018-04-01 delete address Avenue Road Freshwater, Isle of Wight PO40 9UR
2018-04-01 delete contact_pages_linkeddomain jupix.com
2018-04-01 delete email fr..@spencewillard.co.uk
2018-04-01 delete email lo..@spencewillard.co.uk
2018-04-01 delete index_pages_linkeddomain jupix.com
2018-04-01 delete source_ip 212.227.82.61
2018-04-01 delete terms_pages_linkeddomain jupix.com
2018-04-01 insert contact_pages_linkeddomain facebook.com
2018-04-01 insert contact_pages_linkeddomain thearlephotography.com
2018-04-01 insert email he..@spencewillard.co.uk
2018-04-01 insert index_pages_linkeddomain facebook.com
2018-04-01 insert index_pages_linkeddomain thearlephotography.com
2018-04-01 insert source_ip 162.144.181.247
2018-04-01 insert terms_pages_linkeddomain facebook.com
2018-04-01 insert terms_pages_linkeddomain thearlephotography.com
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-03 delete personal_emails pa..@spencewillard.co.uk
2017-07-03 insert personal_emails ri..@spencewillard.co.uk
2017-07-03 delete email pa..@spencewillard.co.uk
2017-07-03 delete person Paul Coleman
2017-07-03 insert email ri..@spencewillard.co.uk
2017-07-03 insert person Richard Barnes
2017-02-10 delete address PIMENTO HOUSE NUMBER ONE THE PARADE COWES ISLE OF WIGHT PO31 7QJ
2017-02-10 insert address PYLE HOUSE 136/137 PYLE STREET NEWPORT ISLE OF WIGHT ENGLAND PO30 1JW
2017-02-10 update registered_address
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM PIMENTO HOUSE NUMBER ONE THE PARADE COWES ISLE OF WIGHT PO31 7QJ
2016-11-15 insert personal_emails pa..@spencewillard.co.uk
2016-11-15 delete address Pimento House Number One The Parade Cowes, Isle of Wight, PO31 7QJ
2016-11-15 insert address Waterside House 72a High Street Cowes, Isle of Wight, PO31 7RE
2016-11-15 insert email pa..@spencewillard.co.uk
2016-11-15 insert person Paul Coleman
2016-11-15 update primary_contact Pimento House Number One The Parade Cowes, Isle of Wight, PO31 7QJ => Waterside House 72a High Street Cowes, Isle of Wight, PO31 7RE
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-18 delete personal_emails gr..@spencewillard.co.uk
2016-08-18 delete email gr..@spencewillard.co.uk
2016-08-18 delete person Grant Ginno
2016-08-18 insert person Charlotte Branston
2016-08-18 insert person Lauren Taylor
2016-06-02 delete office_emails ab..@spencewillard.co.uk
2016-06-02 insert personal_emails em..@spencewillard.co.uk
2016-06-02 delete email ab..@spencewillard.co.uk
2016-06-02 insert address Grove House Sherbourne Street Bembridge, Isle of Wight, PO35 5SB
2016-06-02 insert email be..@spencewillard.co.uk
2016-06-02 insert email em..@spencewillard.co.uk
2016-06-02 insert person Emma Bradley
2016-02-11 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-11 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-15 update statutory_documents 05/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-06 delete personal_emails la..@spencewillard.co.uk
2015-09-06 insert office_emails ab..@spencewillard.co.uk
2015-09-06 delete email la..@spencewillard.co.uk
2015-09-06 delete person Laura Homes
2015-09-06 insert email ab..@spencewillard.co.uk
2015-07-12 delete address 40 St James's Place London W1A 1NS
2015-07-12 insert address 40 St James's Place London SW1A 1NS
2015-06-14 insert office_emails lo..@spencewillard.co.uk
2015-06-14 delete source_ip 46.38.178.245
2015-06-14 insert address 40 St James's Place London W1A 1NS
2015-06-14 insert email lo..@spencewillard.co.uk
2015-06-14 insert source_ip 212.227.82.61
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-01-15 update statutory_documents 05/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-19 insert fax 01983 761 065
2014-02-07 delete address PIMENTO HOUSE NUMBER ONE THE PARADE COWES ISLE OF WIGHT UNITED KINGDOM PO31 7QJ
2014-02-07 insert address PIMENTO HOUSE NUMBER ONE THE PARADE COWES ISLE OF WIGHT PO31 7QJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-02-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-01-10 update statutory_documents 05/01/14 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-10-05 => 2014-12-31
2013-08-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 68310 - Real estate agencies
2013-06-25 update returns_last_madeup_date null => 2013-01-05
2013-06-25 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-02-14 update statutory_documents 05/01/13 FULL LIST
2013-01-19 delete person Lisa Gorden
2013-01-19 insert person Claire Pateman
2012-10-25 delete address Pimento House 1 The Parade Cowes Isle of Wight PO31 7QJ
2012-10-25 delete address The Square Yarmouth Isle of Wight PO41 7QJ
2012-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2012 FROM PYLE HOUSE 137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW UNITED KINGDOM
2012-04-03 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-03-28 update statutory_documents 16/02/12 STATEMENT OF CAPITAL GBP 100
2012-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION