SPEAR FINANCIAL - History of Changes


DateDescription
2025-09-17 update statutory_documents 28/02/25 TOTAL EXEMPTION FULL
2025-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/25, NO UPDATES
2024-09-05 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-08-19 delete about_pages_linkeddomain updatedfinancialnews.co.uk
2024-08-19 delete contact_pages_linkeddomain updatedfinancialnews.co.uk
2024-08-19 delete index_pages_linkeddomain updatedfinancialnews.co.uk
2024-08-19 delete service_pages_linkeddomain updatedfinancialnews.co.uk
2024-08-19 delete terms_pages_linkeddomain updatedfinancialnews.co.uk
2024-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-07-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-27 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-26 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2020-06-16 delete source_ip 77.104.172.178
2020-06-16 insert source_ip 3.8.50.249
2020-06-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-06-08 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-22 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-04-16 insert about_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-16 insert contact_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-16 insert index_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-16 insert service_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-16 insert terms_pages_linkeddomain updatedfinancialnews.co.uk
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-13 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-02 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2018-01-08 delete source_ip 217.160.0.127
2018-01-08 insert source_ip 77.104.172.178
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-25 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-18 delete source_ip 217.160.233.86
2017-07-18 insert source_ip 217.160.0.127
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-29 delete address Main Street, Great Longstone, Bakewell, Derbyshire, DE45 1TA
2016-11-29 delete phone 01629640908
2016-11-29 insert address Pilsley Lane, Pilsley, Derbyshire, DE45 1PF
2016-11-29 insert phone 01246 582242
2016-11-29 update primary_contact Main Street, Great Longstone, Bakewell, Derbyshire, DE45 1TA => Pilsley Lane, Pilsley, Derbyshire, DE45 1PF
2016-10-07 delete address MAIN STREET GREAT LONGSTONE BAKEWELL DERBYSHIRE DE45 1TA
2016-10-07 insert address BROOME'S BARNS PILSLEY LANE PILSLEY BAKEWELL DERBYSHIRE UNITED KINGDOM DE45 1PF
2016-10-07 update registered_address
2016-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM MAIN STREET GREAT LONGSTONE BAKEWELL DERBYSHIRE DE45 1TA
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-13 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-01 delete source_ip 195.20.241.152
2016-07-01 insert source_ip 217.160.233.86
2016-03-13 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-13 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-02-17 update statutory_documents 13/02/16 FULL LIST
2015-08-12 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-12 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-14 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-11 delete about_pages_linkeddomain citywire.co.uk
2015-07-11 delete contact_pages_linkeddomain citywire.co.uk
2015-07-11 delete index_pages_linkeddomain citywire.co.uk
2015-05-15 delete associated_investor Reed Elsevier
2015-04-12 insert associated_investor Reed Elsevier
2015-03-15 delete person Sky, Reckitt
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-14 insert person Sky, Reckitt
2015-02-13 update statutory_documents 13/02/15 FULL LIST
2014-11-01 delete otherexecutives Di Bon
2014-11-01 delete contact_pages_linkeddomain google.com
2014-11-01 delete person Di Bon
2014-11-01 delete person Travis Perkins
2014-09-28 insert otherexecutives Di Bon
2014-09-28 delete person WH Smith, Bovis
2014-09-28 insert person Di Bon
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-21 delete person Bill Mott
2014-08-21 insert person WH Smith, Bovis
2014-08-19 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-16 insert person Bill Mott
2014-06-09 delete person Thomas Cook
2014-04-25 insert person Thomas Cook
2014-03-08 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-08 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-17 update statutory_documents 13/02/14 FULL LIST
2014-02-09 delete person William Hill
2014-01-21 insert person William Hill
2013-12-05 delete person Neil Woodford
2013-11-18 insert person Neil Woodford
2013-11-03 insert founder Sunday Papers
2013-11-03 insert person Sunday Papers
2013-10-25 delete person Harry Nimmo
2013-10-13 delete person Paddy Power
2013-10-13 insert contact_pages_linkeddomain google.com
2013-10-13 insert person Harry Nimmo
2013-09-01 insert person Paddy Power
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-18 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-13 => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-05 delete person Monday Papers
2013-05-29 delete about_pages_linkeddomain mailreach3.co.uk
2013-05-29 delete contact_pages_linkeddomain mailreach3.co.uk
2013-05-29 delete index_pages_linkeddomain mailreach3.co.uk
2013-05-29 insert person Monday Papers
2013-04-16 insert email ch..@spearfinancial.co.uk
2013-04-16 insert index_pages_linkeddomain mailreach3.co.uk
2013-04-16 insert index_pages_linkeddomain trustedadviser.info
2013-02-18 update statutory_documents 13/02/13 FULL LIST
2012-09-05 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents 13/02/12 FULL LIST
2011-05-31 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 13/02/11 FULL LIST
2010-07-21 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 13/02/10 FULL LIST
2009-07-10 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 2 WESTBROOK COURT, SHARROW VALE ROAD, SHEFFIELD SOUTH YORKSHIRE S11 8YZ
2008-02-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION