PAUL WILLIAMS INDEPENDENT FUNERAL DIRECTORS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-17 insert general_emails in..@paulwilliamsfunerals.co.uk
2023-10-17 delete about_pages_linkeddomain funeralzone.co.uk
2023-10-17 delete contact_pages_linkeddomain funeralzone.co.uk
2023-10-17 delete email pa..@paulwilliamsfunerals.co.uk
2023-10-17 delete index_pages_linkeddomain funeralzone.co.uk
2023-10-17 delete management_pages_linkeddomain funeralzone.co.uk
2023-10-17 insert email in..@paulwilliamsfunerals.co.uk
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
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
2023-05-12 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 3 => 5
2023-04-07 update num_mort_satisfied 1 => 3
2023-01-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058639240005
2023-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058639240002
2023-01-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058639240003
2022-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058639240004
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-08-15 update statutory_documents SECRETARY APPOINTED MRS HELEN JANE RYDER
2022-08-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM SMITH
2022-07-11 delete about_pages_linkeddomain love2donate.co.uk
2022-07-11 delete contact_pages_linkeddomain love2donate.co.uk
2022-07-11 delete index_pages_linkeddomain love2donate.co.uk
2022-05-11 insert about_pages_linkeddomain love2donate.co.uk
2022-05-11 insert about_pages_linkeddomain openprepaidfunerals.co.uk
2022-05-11 insert contact_pages_linkeddomain love2donate.co.uk
2022-05-11 insert contact_pages_linkeddomain openprepaidfunerals.co.uk
2022-05-11 insert index_pages_linkeddomain love2donate.co.uk
2022-05-11 insert index_pages_linkeddomain openprepaidfunerals.co.uk
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-25 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-10 insert about_pages_linkeddomain funeral-notices.co.uk
2022-03-10 insert contact_pages_linkeddomain funeral-notices.co.uk
2022-03-10 insert index_pages_linkeddomain funeral-notices.co.uk
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-13 insert about_pages_linkeddomain funeralzone.co.uk
2018-12-13 insert contact_pages_linkeddomain funeralzone.co.uk
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-08-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-04-07 delete address 138-140 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD
2018-04-07 insert address 215 BURY NEW ROAD WHITEFIELD MANCHESTER ENGLAND M45 8GW
2018-04-07 update registered_address
2018-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 138-140 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AD
2018-02-12 delete address 138-140 Bury New Road, Whitefield, Manchester, M45 6AD
2018-02-12 insert address 215 Bury New Road, Whitefield, Manchester, M45 8GW
2018-02-12 update primary_contact 138-140 Bury New Road Whitefield Manchester M45 6AD => 215 Bury New Road Whitefield Manchester M45 8GW
2017-09-07 update num_mort_charges 1 => 3
2017-09-07 update num_mort_outstanding 0 => 2
2017-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058639240002
2017-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058639240003
2017-08-07 update num_mort_outstanding 1 => 0
2017-08-07 update num_mort_satisfied 0 => 1
2017-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES
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
2017-04-07 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-20 delete contact_pages_linkeddomain philembassy-uk.org
2016-08-20 insert contact_pages_linkeddomain dfa.gov.ph
2016-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-30 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-03 => 2015-07-03
2015-08-11 update returns_next_due_date 2015-07-31 => 2016-07-31
2015-07-22 update statutory_documents 03/07/15 FULL LIST
2015-07-07 insert index_pages_linkeddomain saif.org.uk
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
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-03 => 2014-07-03
2014-08-07 update returns_next_due_date 2014-07-31 => 2015-07-31
2014-07-04 update statutory_documents 03/07/14 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
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-03 => 2013-07-03
2013-08-01 update returns_next_due_date 2013-07-31 => 2014-07-31
2013-07-17 update statutory_documents 03/07/13 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 9303 - Funeral and related activities
2013-06-21 insert sic_code 96030 - Funeral and related activities
2013-06-21 update returns_last_madeup_date 2011-07-03 => 2012-07-03
2013-06-21 update returns_next_due_date 2012-07-31 => 2013-07-31
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-06-02 update website_status OK => FlippedRobotsTxt
2013-05-26 delete source_ip 213.229.110.31
2013-05-26 insert source_ip 89.200.136.203
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-18 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM EDWIN SMITH / 01/07/2012
2012-07-12 update statutory_documents 03/07/12 FULL LIST
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART WILLIAMS / 01/08/2011
2012-06-27 update statutory_documents DIRECTOR APPOINTED MR GRAHAM EDWIN SMITH
2012-04-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-30 update statutory_documents 03/07/11 FULL LIST
2011-03-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 29/07/10 STATEMENT OF CAPITAL GBP 241
2010-09-29 update statutory_documents 03/07/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART WILLIAMS / 03/07/2010
2010-06-01 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-16 update statutory_documents RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 83 PEVERIL CLOSE WHITEFIELD MANCHESTER M45 6NS
2007-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-30 update statutory_documents RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-04-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION