| Date | Description |
| 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 |