JONATHAN DAVIS WEALTH MANAGEMENT - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-08-04 update website_status InternalTimeout => OK
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
2023-03-22 update website_status OK => InternalTimeout
2023-01-30 update person_description Sue Davis => Sue Davis
2023-01-30 update person_title Samantha Sharp: Financial Planning Administrator ( Studying for Diploma ) Sue Davis BA PGCE - Projects Manager ( P / T ) ( Not - Financial Planning Trained ) => Financial Planning Administrator ( Studying for Diploma ) Sue Davis BA PGCE - Projects Manager ( P / T ) ( Not - Financial Advice Trained )
2023-01-30 update website_status InternalTimeout => OK
2022-11-10 update website_status OK => InternalTimeout
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-07-15 delete source_ip 160.153.138.53
2022-07-15 delete terms_pages_linkeddomain secureservercdn.net
2022-07-15 insert source_ip 160.153.138.114
2022-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALAN DAVIS / 31/03/2022
2022-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH DAVIS / 31/03/2022
2022-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALAN DAVIS / 15/02/2022
2022-02-13 delete address 20 Glenwood, Broxbourne EN10 7LP
2022-02-13 insert address Hawthorn House Hoadleys Lane Crowborough TN6 1TH
2022-02-13 update person_title Samantha Sharp: Financial Planning Administrator ( P / T ) Sue Davis BA PGCE - Projects Manager ( P / T ) => Financial Planning Administrator ( Studying for Diploma ) Sue Davis BA PGCE - Projects Manager ( P / T ) ( Not - Financial Planning Trained )
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
2021-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-27 insert person Samantha Sharp
2021-02-03 delete about_pages_linkeddomain youtube.com
2021-02-03 delete contact_pages_linkeddomain youtube.com
2021-02-03 delete email jd..@armstrongdavis.com
2021-02-03 delete index_pages_linkeddomain twitter.com
2021-02-03 delete index_pages_linkeddomain youtube.com
2021-02-03 delete person Brian Norman
2021-02-03 delete person Emmanuel Bueb
2021-02-03 delete person James Pike
2021-02-03 delete person Michael Pinhorn
2021-02-03 delete person Yaser Martini
2021-02-03 delete portfolio_pages_linkeddomain youtube.com
2021-02-03 delete terms_pages_linkeddomain youtube.com
2021-02-03 update person_description Sue Davis => Sue Davis
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-06 delete source_ip 50.57.178.227
2020-10-06 insert source_ip 160.153.138.53
2020-10-06 update robots_txt_status jonathandaviswm.com: 404 => 200
2020-10-06 update robots_txt_status www.jonathandaviswm.com: 404 => 200
2020-10-06 update website_status DomainNotFound => OK
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-06-08 update website_status IndexPageFetchError => OK
2019-05-09 update website_status OK => IndexPageFetchError
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-09-30 delete index_pages_linkeddomain youtube.com
2017-01-21 insert index_pages_linkeddomain youtube.com
2016-10-07 delete address THE GRANARY, BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AR
2016-10-07 insert address THE WHITE COTTAGE 29 LONDON ROAD SAWBRIDGEWORTH ENGLAND CM21 9EH
2016-10-07 update registered_address
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2016 FROM THE GRANARY, BELL STREET SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AR
2016-07-11 update website_status DomainNotFound => OK
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-16 update website_status OK => DomainNotFound
2016-04-18 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2016-03-17 update website_status DomainNotFound => OK
2016-03-17 delete address Chartered Financial Planners Alden Yewlands Hoddesdon EN11 8BT
2016-03-16 update website_status OK => DomainNotFound
2016-02-17 delete phone 0845 862 2919
2016-02-17 insert address The Mill, Vicarage Lane, Waterford, Hertford SG14 2PZ
2016-02-17 insert phone 0345 862 2919
2015-12-07 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-12-07 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-11-23 update statutory_documents 21/09/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-31 delete email tn..@jonathandaviswm.com
2015-01-03 delete address Token House 12 Tokenhouse Yard London EC2R 7AS
2015-01-03 delete contact_pages_linkeddomain jonathandaviswm.wordpress.com
2015-01-03 delete contact_pages_linkeddomain twitter.com
2015-01-03 delete index_pages_linkeddomain jonathandaviswm.wordpress.com
2015-01-03 delete phone 0845 862 2919 0845 862 2919
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-03 update statutory_documents 21/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-27 insert phone 0845 862 2919 0845
2014-05-27 insert phone 0845 862 2919 0845 862 2919
2014-03-20 delete alias Jonathan Davis WM
2014-01-17 delete index_pages_linkeddomain youtu.be
2014-01-17 insert alias Jonathan Davis WM
2013-11-07 insert contact_pages_linkeddomain jonathandaviswm.wordpress.com
2013-11-07 insert contact_pages_linkeddomain twitter.com
2013-11-07 insert email tn..@jonathandaviswm.com
2013-10-15 insert index_pages_linkeddomain jonathandaviswm.wordpress.com
2013-10-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-10-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-09-25 update statutory_documents 21/09/13 FULL LIST
2013-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALAN DAVIS / 31/03/2013
2013-09-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH DAVIS / 31/03/2013
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-23 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-23 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-08 delete email np..@jonathandaviswm.com
2013-04-08 insert address Chartered Financial Planners Alden, Yewlands, Hoddesdon EN11 8BT
2012-11-09 update statutory_documents 21/09/12 FULL LIST
2012-10-25 delete address 6 Riverside Avenue, Broxbourne, Herts EN10 6QZ
2012-10-25 insert address Alden, Yewlands, Hoddesdon EN11 8BT
2012-07-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 21/09/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents 21/09/10 FULL LIST
2010-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALAN DAVIS / 21/09/2010
2010-06-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents CURRSHO FROM 30/09/2010 TO 31/03/2010
2010-01-03 update statutory_documents COMPANY NAME CHANGED ARMSTRONG DAVIS LTD CERTIFICATE ISSUED ON 03/01/10
2010-01-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-27 update statutory_documents 21/09/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALAN DAVIS / 27/11/2009
2009-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH DAVIS / 27/11/2009
2009-07-27 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-30 update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-28 update statutory_documents COMPANY NAME CHANGED ARMSTRONG DAVIS CHARTERED FINANC IAL PLANNERS LIMITED CERTIFICATE ISSUED ON 28/12/07
2007-10-11 update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 8 KINGSMEAD CLOSE ROYDON HARLOW CM19 5JE
2006-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION