HAWKINS WRIGHT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-03 delete source_ip 65.9.25.50
2024-04-03 delete source_ip 65.9.25.84
2024-04-03 delete source_ip 65.9.25.99
2024-04-03 delete source_ip 65.9.25.115
2024-04-03 insert person Tina Walsh
2024-04-03 insert source_ip 3.162.79.41
2024-04-03 insert source_ip 3.162.79.65
2024-04-03 insert source_ip 3.162.79.94
2024-04-03 insert source_ip 3.162.79.121
2023-10-04 insert otherexecutives Rachael Levinson
2023-10-04 delete source_ip 18.164.68.3
2023-10-04 delete source_ip 18.164.68.32
2023-10-04 delete source_ip 18.164.68.59
2023-10-04 delete source_ip 18.164.68.66
2023-10-04 insert source_ip 65.9.25.50
2023-10-04 insert source_ip 65.9.25.84
2023-10-04 insert source_ip 65.9.25.99
2023-10-04 insert source_ip 65.9.25.115
2023-10-04 update person_description Rachael Levinson => Rachael Levinson
2023-10-04 update person_title Fiona Matthews: Associate Director; Market Analyst; Consultant => Market Analyst; Consultant; Director
2023-10-04 update person_title Rachael Levinson: Senior Research Manager => Associate Director
2023-06-18 delete person Pierre Bach
2023-06-18 delete source_ip 52.84.106.52
2023-06-18 delete source_ip 52.84.106.61
2023-06-18 delete source_ip 52.84.106.80
2023-06-18 delete source_ip 52.84.106.102
2023-06-18 insert person Caroline Evans
2023-06-18 insert source_ip 18.164.68.3
2023-06-18 insert source_ip 18.164.68.32
2023-06-18 insert source_ip 18.164.68.59
2023-06-18 insert source_ip 18.164.68.66
2023-06-18 update person_description Rachael Levinson => Rachael Levinson
2023-05-05 delete source_ip 18.164.68.3
2023-05-05 delete source_ip 18.164.68.32
2023-05-05 delete source_ip 18.164.68.59
2023-05-05 delete source_ip 18.164.68.66
2023-05-05 insert source_ip 52.84.106.52
2023-05-05 insert source_ip 52.84.106.61
2023-05-05 insert source_ip 52.84.106.80
2023-05-05 insert source_ip 52.84.106.102
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-13 delete source_ip 13.224.222.31
2023-02-13 delete source_ip 13.224.222.44
2023-02-13 delete source_ip 13.224.222.111
2023-02-13 delete source_ip 13.224.222.113
2023-02-13 insert person Gilles Gauthier
2023-02-13 insert source_ip 18.164.68.3
2023-02-13 insert source_ip 18.164.68.32
2023-02-13 insert source_ip 18.164.68.59
2023-02-13 insert source_ip 18.164.68.66
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES
2022-11-18 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-19 delete source_ip 13.226.171.49
2022-06-19 delete source_ip 13.226.171.53
2022-06-19 delete source_ip 13.226.171.88
2022-06-19 delete source_ip 13.226.171.101
2022-06-19 insert source_ip 13.224.222.31
2022-06-19 insert source_ip 13.224.222.44
2022-06-19 insert source_ip 13.224.222.111
2022-06-19 insert source_ip 13.224.222.113
2022-04-17 delete source_ip 13.224.69.81
2022-04-17 delete source_ip 13.224.69.86
2022-04-17 delete source_ip 13.224.69.107
2022-04-17 delete source_ip 13.224.69.109
2022-04-17 insert source_ip 13.226.171.49
2022-04-17 insert source_ip 13.226.171.53
2022-04-17 insert source_ip 13.226.171.88
2022-04-17 insert source_ip 13.226.171.101
2022-03-13 delete source_ip 52.85.61.13
2022-03-13 delete source_ip 52.85.61.53
2022-03-13 delete source_ip 52.85.61.105
2022-03-13 delete source_ip 52.85.61.109
2022-03-13 insert source_ip 13.224.69.81
2022-03-13 insert source_ip 13.224.69.86
2022-03-13 insert source_ip 13.224.69.107
2022-03-13 insert source_ip 13.224.69.109
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES
2021-12-20 delete source_ip 13.224.84.74
2021-12-20 delete source_ip 13.224.84.80
2021-12-20 delete source_ip 13.224.84.112
2021-12-20 delete source_ip 13.224.84.118
2021-12-20 insert source_ip 52.85.61.13
2021-12-20 insert source_ip 52.85.61.53
2021-12-20 insert source_ip 52.85.61.105
2021-12-20 insert source_ip 52.85.61.109
2021-09-27 delete source_ip 99.86.89.24
2021-09-27 delete source_ip 99.86.89.110
2021-09-27 delete source_ip 99.86.89.112
2021-09-27 delete source_ip 99.86.89.128
2021-09-27 insert source_ip 13.224.84.74
2021-09-27 insert source_ip 13.224.84.80
2021-09-27 insert source_ip 13.224.84.112
2021-09-27 insert source_ip 13.224.84.118
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-27 delete source_ip 99.86.116.24
2021-08-27 delete source_ip 99.86.116.59
2021-08-27 delete source_ip 99.86.116.60
2021-08-27 delete source_ip 99.86.116.68
2021-08-27 insert source_ip 99.86.89.24
2021-08-27 insert source_ip 99.86.89.110
2021-08-27 insert source_ip 99.86.89.112
2021-08-27 insert source_ip 99.86.89.128
2021-08-27 update person_title Rachael Levinson: Research Manager => Senior Research Manager
2021-06-08 delete index_pages_linkeddomain spinbox.co.uk
2021-06-08 delete source_ip 51.104.244.72
2021-06-08 insert source_ip 99.86.116.24
2021-06-08 insert source_ip 99.86.116.59
2021-06-08 insert source_ip 99.86.116.60
2021-06-08 insert source_ip 99.86.116.68
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-07 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-24 delete index_pages_linkeddomain fmovies.co
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-23 delete source_ip 159.253.62.41
2020-06-23 insert index_pages_linkeddomain fmovies.co
2020-06-23 insert source_ip 51.104.244.72
2020-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWKINS WRIGHT (HOLDINGS) LTD
2020-03-16 update statutory_documents CESSATION OF ROGER ANTHONY WRIGHT AS A PSC
2020-03-16 update statutory_documents CESSATION OF THOMAS WRIGHT AS A PSC
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-21 insert address Savoy House, Savoy Circus, London W3 7DA, United Kingdom
2019-12-21 insert registration_number 5690174
2019-12-21 insert vat GB877559652
2019-12-05 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-09-24 update statutory_documents 22/06/06 STATEMENT OF CAPITAL GBP 90
2019-09-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-22 delete otherexecutives John Bingham
2019-08-22 insert otherexecutives Fiona Matthews
2019-08-22 update person_description Fiona Matthews => Fiona Matthews
2019-08-22 update person_description John Bingham => John Bingham
2019-08-22 update person_title Fiona Matthews: Market Analyst; Research Manager; Consultant => Associate Director; Market Analyst; Consultant
2019-08-22 update person_title John Bingham: Director => Special Advisor
2019-08-21 update statutory_documents ADOPT ARTICLES 09/07/2019
2019-08-21 update statutory_documents 09/07/19 STATEMENT OF CAPITAL GBP 90
2019-08-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BINGHAM
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-14 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-08 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES LANSDELL
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-08 insert person Rachael Levinson
2017-12-08 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-27 delete source_ip 91.215.186.255
2017-09-27 insert source_ip 159.253.62.41
2017-07-15 delete person Louisa Blair
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-05-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056901740001
2016-03-10 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-03-10 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-03-08 insert otherexecutives John Bingham
2016-03-08 insert otherexecutives Oliver Lansdell
2016-03-08 delete source_ip 78.136.0.201
2016-03-08 insert address 21/22 Station Point 121 Sandycombe Road Richmond Surrey TW9 2AD United Kingdom
2016-03-08 insert index_pages_linkeddomain linkedin.com
2016-03-08 insert index_pages_linkeddomain spinbox.co.uk
2016-03-08 insert index_pages_linkeddomain twitter.com
2016-03-08 insert index_pages_linkeddomain youtube.com
2016-03-08 insert phone +44 (0)20 8747 5840
2016-03-08 insert source_ip 91.215.186.255
2016-03-08 insert terms_pages_linkeddomain linkedin.com
2016-03-08 insert terms_pages_linkeddomain spinbox.co.uk
2016-03-08 insert terms_pages_linkeddomain twitter.com
2016-03-08 insert terms_pages_linkeddomain youtube.com
2016-03-08 update person_title John Bingham: Economist => Director
2016-03-08 update person_title Oliver Lansdell: Industry Analyst; Consultant => Industry Analyst; Consultant; Director
2016-02-19 update statutory_documents 15/01/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-11 delete source_ip 95.138.128.2
2015-07-11 insert source_ip 78.136.0.201
2015-03-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-03-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-25 update statutory_documents 15/01/15 FULL LIST
2015-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BINGHAM / 14/01/2015
2015-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY WRIGHT / 14/01/2015
2015-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WRIGHT / 14/01/2015
2015-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS WRIGHT / 14/01/2015
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-29 update person_description Oliver Lansdell => Oliver Lansdell
2014-02-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-02-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-01-17 update statutory_documents 15/01/14 FULL LIST
2014-01-13 update website_status FlippedRobots => OK
2014-01-13 update robots_txt_status www.hawkinswright.com: 404 => 200
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-02 update website_status OK => FlippedRobots
2013-12-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-04 delete contact_pages_linkeddomain google.com
2013-08-09 delete person Elliot Radley
2013-08-09 delete person Patrick Tiney
2013-08-09 delete source_ip 94.236.22.250
2013-08-09 insert person Fiona McDermott
2013-08-09 insert source_ip 95.138.128.2
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-24 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-20 delete source_ip 95.138.128.2
2013-06-20 insert source_ip 94.236.22.250
2013-01-17 update statutory_documents 15/01/13 FULL LIST
2013-01-17 update statutory_documents 10/10/11 STATEMENT OF CAPITAL GBP 110
2012-12-13 insert person Elliot Radley
2012-12-13 insert person Patrick Tiney
2012-12-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 15/01/12 FULL LIST
2011-10-13 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 15/01/11 FULL LIST
2010-12-20 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 15/01/10 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BINGHAM / 01/10/2009
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY WRIGHT / 01/10/2009
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WRIGHT / 01/10/2009
2009-12-10 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-01-29 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents ARTICLES OF ASSOCIATION
2008-11-11 update statutory_documents ALTER MEM AND ARTS 22/02/2008
2008-10-20 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS WRIGHT / 20/12/2006
2008-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER WRIGHT / 20/12/2006
2008-05-14 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2007-03-14 update statutory_documents RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-07-27 update statutory_documents COMPANY NAME CHANGED CEDARHALL LTD CERTIFICATE ISSUED ON 27/07/06
2006-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-23 update statutory_documents NEW SECRETARY APPOINTED
2006-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2006-02-16 update statutory_documents DIRECTOR RESIGNED
2006-02-16 update statutory_documents SECRETARY RESIGNED
2006-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION