CLARK AND POOLE LIMITED - History of Changes


DateDescription
2025-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/25, NO UPDATES
2024-12-03 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-29 insert website_emails ad..@clarkandpoole.co.uk
2024-06-29 delete about_pages_linkeddomain timmo.design
2024-06-29 delete about_pages_linkeddomain wokinghamwebsitedesign.co.uk
2024-06-29 delete address Innovation House, Molly Millars Close, Wokingham, Berkshire. RG41 2RX
2024-06-29 delete address The Barn, Waterloo Road, Wokingham, Berkshire. RG40 3BY
2024-06-29 delete contact_pages_linkeddomain timmo.design
2024-06-29 delete contact_pages_linkeddomain wokinghamwebsitedesign.co.uk
2024-06-29 delete email fr..@clarkandpoole.co.uk
2024-06-29 delete fax 0118 402 8979
2024-06-29 delete index_pages_linkeddomain timmo.design
2024-06-29 delete index_pages_linkeddomain wokinghamwebsitedesign.co.uk
2024-06-29 delete person Franky Green
2024-06-29 delete phone 0118 402 8971 0118 402 8971
2024-06-29 delete registration_number 06840496
2024-06-29 delete source_ip 51.77.113.84
2024-06-29 delete terms_pages_linkeddomain timmo.design
2024-06-29 delete terms_pages_linkeddomain wokinghamwebsitedesign.co.uk
2024-06-29 insert about_pages_linkeddomain sitebites.co.uk
2024-06-29 insert about_pages_linkeddomain wordpress.org
2024-06-29 insert address Unit 8 H, Millars Brook, Molly Millars Lane, Wokingham, Berkshire RG41 2AD
2024-06-29 insert contact_pages_linkeddomain goo.gl
2024-06-29 insert contact_pages_linkeddomain sitebites.co.uk
2024-06-29 insert contact_pages_linkeddomain wordpress.org
2024-06-29 insert email ad..@clarkandpoole.co.uk
2024-06-29 insert email jo@clarkandpoole.co.uk
2024-06-29 insert email ne..@clarkandpoole.co.uk
2024-06-29 insert email su..@clarkandpoole.co.uk
2024-06-29 insert email vi..@clarkandpoole.co.uk
2024-06-29 insert index_pages_linkeddomain sitebites.co.uk
2024-06-29 insert index_pages_linkeddomain wordpress.org
2024-06-29 insert person Natalie Addy
2024-06-29 insert person Neil Priddy
2024-06-29 insert person Sue Howard
2024-06-29 insert person Vicky Trafford
2024-06-29 insert registration_number 6840496
2024-06-29 insert source_ip 141.193.213.11
2024-06-29 insert source_ip 141.193.213.10
2024-06-29 insert terms_pages_linkeddomain ico.org.uk
2024-06-29 insert terms_pages_linkeddomain sitebites.co.uk
2024-06-29 insert terms_pages_linkeddomain wordpress.org
2024-06-29 update person_description Andy Clark => Andy Clark
2024-06-29 update person_description Simon Orton => Simon Orton
2024-06-29 update person_title Andy Clark: null => Director, Mortgage and Protection Adviser
2024-06-29 update person_title Simon Orton: null => Mortgage and Protection Adviser
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
2024-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, NO UPDATES
2023-12-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 delete address D E HUNTER LIMITED MOLLY MILLARS CLOSE WOKINGHAM ENGLAND RG41 2RX
2023-06-07 insert address UNIT 8 H MILLARS BROOK MOLLY MILLARS LANE WOKINGHAM ENGLAND RG41 2AD
2023-06-07 update registered_address
2023-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM D E HUNTER LIMITED MOLLY MILLARS CLOSE WOKINGHAM RG41 2RX ENGLAND
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
2023-01-09 delete source_ip 172.67.176.186
2023-01-09 delete source_ip 104.21.17.117
2023-01-09 insert source_ip 51.77.113.84
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-12-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-04 update founded_year 2009 => null
2022-08-04 delete address Erfstadt Court, Denmark Street, Wokingham, Berkshire RG40 2AY
2022-08-04 delete email bo..@clarkandpoole.co.uk
2022-08-04 insert address The Barn, Waterloo Road, Wokingham, Berkshire. RG40 3BY
2022-08-04 insert email fr..@clarkandpoole.co.uk
2022-08-04 update person_description Simon Orton => Simon Orton
2022-07-07 delete address KEAL & ASSOCIATES INNOVATION HOUSE MOLLY MILLARS CLOSE WOKINGHAM BERKSHIRE UNITED KINGDOM RG41 2RX
2022-07-07 insert address D E HUNTER LIMITED MOLLY MILLARS CLOSE WOKINGHAM ENGLAND RG41 2RX
2022-07-07 update registered_address
2022-07-02 insert address The Barn, Waterloo Road, Wokingham. RG40 3BY
2022-07-02 insert person Franky Green
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM D E HUNTER LINITED MOLLY MILLARS CLOSE WOKINGHAM RG41 2RX ENGLAND
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM KEAL & ASSOCIATES INNOVATION HOUSE MOLLY MILLARS CLOSE WOKINGHAM BERKSHIRE RG41 2RX UNITED KINGDOM
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-29 delete source_ip 104.31.94.188
2021-01-29 delete source_ip 104.31.95.188
2021-01-29 insert source_ip 104.21.17.117
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2021-01-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 delete address THE COURTHOUSE ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY
2020-10-30 insert address KEAL & ASSOCIATES INNOVATION HOUSE MOLLY MILLARS CLOSE WOKINGHAM BERKSHIRE UNITED KINGDOM RG41 2RX
2020-10-30 update registered_address
2020-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2020 FROM THE COURTHOUSE ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-14 insert source_ip 172.67.176.186
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2020-01-14 update statutory_documents CESSATION OF MARY ROSE POOLE AS A PSC
2020-01-14 update statutory_documents CESSATION OF ROBERT MELVYN POOLE AS A PSC
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
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-08 update person_description Bob Poole => Bob Poole
2019-05-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-05-14 update statutory_documents 08/04/19 STATEMENT OF CAPITAL GBP 500
2019-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY POOLE
2019-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT POOLE
2019-04-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY POOLE
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2019-01-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-11 delete about_pages_linkeddomain timmo.co
2018-08-11 delete contact_pages_linkeddomain timmo.co
2018-08-11 delete index_pages_linkeddomain timmo.co
2018-08-11 delete source_ip 176.74.17.136
2018-08-11 insert about_pages_linkeddomain timmo.design
2018-08-11 insert contact_pages_linkeddomain timmo.design
2018-08-11 insert index_pages_linkeddomain timmo.design
2018-08-11 insert source_ip 104.31.94.188
2018-08-11 insert source_ip 104.31.95.188
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-06-20 insert general_emails en..@clarkandpoole.co.uk
2016-06-20 delete email jo@clarkandpoole.co.uk
2016-06-20 delete index_pages_linkeddomain arcticflea.com
2016-06-20 delete phone 0118 974 0222
2016-06-20 delete source_ip 94.136.40.103
2016-06-20 insert address Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX
2016-06-20 insert email en..@clarkandpoole.co.uk
2016-06-20 insert fax 0118 402 8979
2016-06-20 insert index_pages_linkeddomain timmo.co
2016-06-20 insert index_pages_linkeddomain wokinghamwebsitedesign.co.uk
2016-06-20 insert phone 0118 402 8971
2016-06-20 insert phone 0118 402 8971 0118 402 8971
2016-06-20 insert source_ip 176.74.17.136
2016-06-20 update robots_txt_status www.clarkandpoole.co.uk: 404 => 200
2016-06-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-06-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-05-25 update statutory_documents 21/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-03 update statutory_documents 21/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2014-03-09 => 2014-05-21
2014-06-07 update returns_next_due_date 2015-04-06 => 2015-06-18
2014-05-21 update statutory_documents DIRECTOR APPOINTED MRS JOANNE SARAH CLARK
2014-05-21 update statutory_documents DIRECTOR APPOINTED MRS MARY ROSE POOLE
2014-05-21 update statutory_documents 21/05/14 FULL LIST
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL CLARK / 10/03/2014
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MELVYN POOLE / 10/03/2014
2014-05-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY ROSE POOLE / 10/03/2014
2014-04-07 delete address THE COURTHOUSE ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE UNITED KINGDOM RG40 2AY
2014-04-07 insert address THE COURTHOUSE ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-17 update statutory_documents 09/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 insert company_previous_name CLARK & POOLE INDEPENDENT FINANCIAL ADVISERS LIMITED
2013-06-24 update name CLARK & POOLE INDEPENDENT FINANCIAL ADVISERS LIMITED => CLARK & POOLE LIMITED
2013-03-15 update statutory_documents 09/03/13 FULL LIST
2013-01-07 update statutory_documents COMPANY NAME CHANGED CLARK & POOLE INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 07/01/13
2013-01-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 09/03/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents 09/03/11 FULL LIST
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE COURT HOUSE ERFSTADT COURT WOKINGHAM BERKSHIRE RG40 2AY
2010-03-11 update statutory_documents 09/03/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NIGEL CLARK / 11/03/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MELVYN POOLE / 11/03/2010
2009-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2009 FROM THE COURTHOUSE ERFSTADT COURT WOKINGHAM SURREY RG40 2AY
2009-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION