WALKERS SOLICITORS - History of Changes


DateDescription
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET SIME / 26/06/2007
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-08-15 delete address 43 Parker Lane Burnley Lancashire BB11 2BU
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-06-01 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-02-16 insert contact_pages_linkeddomain sra.org.uk
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-13 delete person Teresa Entwistle
2020-07-13 delete source_ip 217.160.122.4
2020-07-13 insert person Rebeccah Barron
2020-07-13 insert source_ip 217.160.0.1
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FLETCHER BONNEY / 04/02/2020
2020-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DAVID FLETCHER BONNEY / 04/02/2020
2019-08-30 delete person Colin Foster
2019-08-30 update person_description Teresa Entwistle => Teresa Entwistle
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET SIME / 24/05/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-26 delete otherexecutives Colin Foster
2019-03-26 insert about_pages_linkeddomain apple.com
2019-03-26 insert career_pages_linkeddomain apple.com
2019-03-26 insert contact_pages_linkeddomain apple.com
2019-03-26 insert index_pages_linkeddomain apple.com
2019-03-26 insert management_pages_linkeddomain apple.com
2019-03-26 insert openinghours_pages_linkeddomain apple.com
2019-03-26 insert person Teresa Entwistle
2019-03-26 insert person Trevor Grice
2019-03-26 insert terms_pages_linkeddomain apple.com
2019-03-26 update person_description Colin Foster => Colin Foster
2019-03-26 update person_description Fay Johnstone => Fay Johnstone
2019-03-26 update person_title Colin Foster: Head; Experienced Civil & Private Client Lawyer; Director => Civil Litigation Solicitor; Consultant
2019-03-26 update person_title Fay Johnstone: Conveyancer => Conveyancing Executive
2019-03-26 update person_title Janet Sime: Experienced Criminal Lawyer; Director => Criminal Law Solicitor; Director
2018-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN FOSTER
2018-08-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN FOSTER
2018-08-09 update statutory_documents CESSATION OF COLIN STEPHEN FOSTER AS A PSC
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-05-25 insert about_pages_linkeddomain mywebsite-editor.com
2018-05-25 insert career_pages_linkeddomain mywebsite-editor.com
2018-05-25 insert contact_pages_linkeddomain mywebsite-editor.com
2018-05-25 insert index_pages_linkeddomain mywebsite-editor.com
2018-05-25 insert management_pages_linkeddomain mywebsite-editor.com
2018-05-25 insert openinghours_pages_linkeddomain mywebsite-editor.com
2018-05-25 insert terms_pages_linkeddomain mywebsite-editor.com
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-12-15 delete person Daniel Naylor
2017-07-30 delete person Kelly Lawson
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN STEPHEN FOSTER
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID FLETCHER BONNEY
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH SIME
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID FLETCHER BONNEY / 20/01/2017
2016-11-15 delete person Hilary Farren
2016-08-09 delete source_ip 87.106.159.165
2016-08-09 insert source_ip 217.160.122.4
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-13 update statutory_documents 26/06/16 FULL LIST
2016-07-12 insert person Fay Johnstone
2016-07-12 insert person Kelly Lawson
2016-05-18 delete person Angela Brown
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-06 update person_title Angela Brown: Associate; Executive => Associate; Executive; Legal Executive
2015-09-06 update person_title Colin Foster: Head; Director => Head; Experienced Civil & Private Client Lawyer; Director
2015-09-06 update person_title Hilary Farren: Associate; Solicitor => Associate; Solicitor; Experienced Family Lawyer
2015-09-06 update person_title Janet Sime: Director => Experienced Criminal Lawyer; Director
2015-08-13 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-13 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-08-09 update person_description Barbara Booth => Barbara Booth FMCA
2015-08-09 update person_description Daniel Naylor => Daniel Naylor
2015-08-09 update person_title Daniel Naylor: Trainee Solicitor => Assistant Solicitor
2015-07-21 update statutory_documents 26/06/15 FULL LIST
2015-07-03 insert general_emails en..@legalombudsman.org.uk
2015-07-03 insert address PO Box 6806 Wolverhampton WV1 9WJ
2015-07-03 insert email en..@legalombudsman.org.uk
2015-07-03 insert phone 0300 555 0333
2015-07-03 update person_description Daniel Naylor => Daniel Naylor
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-24 delete person Taras Lysenczuk
2015-02-24 update person_description Colin Foster => Colin Foster
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-23 update statutory_documents 26/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-17 delete person Sue Robinson
2014-01-11 delete registration_number 466409
2014-01-11 update person_title Sue Robinson: Associate; Solicitor => Consultant
2013-12-12 insert registration_number 466709
2013-12-12 update person_title Angela Brown: Conveyancing Executive => Associate; Executive
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-16 update statutory_documents 26/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert sic_code 69102 - Solicitors
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-03-27 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-05 update statutory_documents DIRECTOR APPOINTED MR IAN DAVID FLETCHER BONNEY
2012-12-25 delete general_emails en..@walkers-solicitors.com
2012-12-25 delete email en..@walkers-solicitors.com
2012-10-24 delete person Gareth Jones
2012-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRAPER
2012-06-29 update statutory_documents 26/06/12 FULL LIST
2012-02-20 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents SAIL ADDRESS CREATED
2011-07-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-07-01 update statutory_documents 26/06/11 FULL LIST
2011-02-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 26/06/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN FOSTER / 01/10/2009
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET SIME / 01/10/2009
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRAPER / 01/10/2009
2010-03-17 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DRAPER
2009-07-31 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-25 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents CURREXT FROM 30/06/2008 TO 31/07/2008
2007-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-09 update statutory_documents SECRETARY RESIGNED
2007-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION