PEBBLE FINANCIAL - History of Changes


DateDescription
2024-12-23 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-12 delete source_ip 151.101.194.159
2024-11-12 insert source_ip 34.149.87.45
2024-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/24, WITH UPDATES
2023-10-10 insert registration_number 223112
2023-10-10 update person_title Olivia Albon-Cary: Client Care Manager & Trainee Adviser => Mortgage Adviser; Client Care Manager & Trainee Adviser
2023-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-04-07 delete address SUITE 20 ADUR BUSINESS CENTRE ROPETACLKE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG
2023-04-07 insert address SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE BRIGHTON EAST SUSSEX ENGLAND BN1 9SB
2023-04-07 update registered_address
2023-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2023 FROM SUITE 20 ADUR BUSINESS CENTRE ROPETACLKE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG
2022-07-27 delete person Sorcha Lee
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-02 delete about_pages_linkeddomain bamfordmedia.co.uk
2021-08-02 delete contact_pages_linkeddomain bamfordmedia.co.uk
2021-08-02 delete index_pages_linkeddomain bamfordmedia.co.uk
2021-08-02 delete management_pages_linkeddomain bamfordmedia.co.uk
2021-08-02 delete service_pages_linkeddomain bamfordmedia.co.uk
2021-08-02 insert about_pages_linkeddomain bearcontent.co.uk
2021-08-02 insert contact_pages_linkeddomain bearcontent.co.uk
2021-08-02 insert index_pages_linkeddomain bearcontent.co.uk
2021-08-02 insert management_pages_linkeddomain bearcontent.co.uk
2021-08-02 insert person Sorcha Lee
2021-08-02 insert service_pages_linkeddomain bearcontent.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-01-30 update website_status Disallowed => OK
2021-01-30 delete source_ip 217.194.210.8
2021-01-30 insert source_ip 151.101.194.159
2020-08-09 update account_category TOTAL EXEMPTION FULL => null
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2018-12-10 update website_status FlippedRobots => Disallowed
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-23 update website_status OK => FlippedRobots
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-05-06 update website_status FlippedRobots => OK
2018-04-20 update website_status OK => FlippedRobots
2018-03-07 update website_status FlippedRobots => OK
2018-03-07 delete source_ip 92.52.104.129
2018-03-07 insert source_ip 217.194.210.8
2018-03-07 update robots_txt_status www.pebble-financial.co.uk: 404 => 200
2018-02-26 update website_status OK => FlippedRobots
2017-07-21 delete person Ana Waters
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON THOMAS FINCH
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIIKA FINCH
2017-06-30 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-14 delete fax 01273 467537
2017-06-14 insert address 136 Beach Green Shoreham By Sea West Sussex BN43 5YA
2017-06-14 insert phone 01273 525080
2017-05-14 delete address 5 Weald Dyke, Shoreham-by-Sea, West Sussex BN43 5LP
2017-05-14 insert address Suite 20, Adur Business Centre, Ropetackle Little High Street, Shoreham-by-Sea, West Sussex BN43 5EG
2017-05-14 update primary_contact 5 Weald Dyke, Shoreham-by-Sea, West Sussex BN43 5LP => Suite 20, Adur Business Centre, Ropetackle Little High Street, Shoreham-by-Sea, West Sussex BN43 5EG
2017-01-23 insert otherexecutives Riika Finch
2017-01-23 delete person Nicki Broad
2017-01-23 insert person Riika Finch
2016-12-11 delete otherexecutives Riika Finch
2016-12-11 delete person Riika Finch
2016-10-02 insert index_pages_linkeddomain financial-ombudsman.org.uk
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-10 update website_status DomainNotFound => OK
2016-07-01 update statutory_documents 29/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 delete about_pages_linkeddomain fsa.gov.uk
2016-04-16 delete contact_pages_linkeddomain fsa.gov.uk
2016-04-16 delete index_pages_linkeddomain fsa.gov.uk
2016-04-16 delete management_pages_linkeddomain fsa.gov.uk
2016-04-16 delete service_pages_linkeddomain fsa.gov.uk
2016-04-16 insert about_pages_linkeddomain fca.org.uk
2016-04-16 insert contact_pages_linkeddomain fca.org.uk
2016-04-16 insert index_pages_linkeddomain fca.org.uk
2016-04-16 insert management_pages_linkeddomain fca.org.uk
2016-04-16 insert service_pages_linkeddomain fca.org.uk
2015-08-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-11 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-11 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-06 update statutory_documents 29/06/15 FULL LIST
2015-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RIIKA FINCH / 02/07/2012
2015-07-01 delete person Nigel Spring-Benyon
2015-03-06 delete person Ross Gumpright
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address SUITE 20 ADUR BUSINESS CENTRE ROPETACLKE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX ENGLAND BN43 5EG
2014-08-07 insert address SUITE 20 ADUR BUSINESS CENTRE ROPETACLKE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-09 update statutory_documents 29/06/14 FULL LIST
2013-10-22 insert about_pages_linkeddomain fsa.gov.uk
2013-10-22 insert contact_pages_linkeddomain fsa.gov.uk
2013-10-22 insert management_pages_linkeddomain fsa.gov.uk
2013-10-22 insert service_pages_linkeddomain fsa.gov.uk
2013-09-28 delete contact_pages_linkeddomain fsa.gov.uk
2013-09-28 insert index_pages_linkeddomain fsa.gov.uk
2013-09-04 insert index_pages_linkeddomain google.com
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-22 update statutory_documents 29/06/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-06-20 update website_status ServerDown => OK
2013-06-20 insert person Clare Burkett
2013-06-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2012-10-25 update person_title Nigel Spring
2012-10-25 update person_description Nicholas Elliott DipFA
2012-10-25 update person_description Richard Wilson
2012-10-25 update person_description Nicholas Elliott DipFA
2012-10-25 update person_description Riika Finch
2012-10-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 29/06/12 FULL LIST
2012-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 5 WEALD DYKE SHOREHAM BY SEA WEST SUSSEX BN43 5LP
2012-02-28 update statutory_documents SECRETARY APPOINTED RIIKA FINCH
2012-02-28 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REID & CO PROFESSIONAL SERVICES LIMITED / 27/02/2012
2012-02-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RIIKA FINCH
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 29/06/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 29/06/10 FULL LIST
2010-01-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-23 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-12-11 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-20 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents DIRECTOR RESIGNED
2007-01-24 update statutory_documents NEW SECRETARY APPOINTED
2007-01-24 update statutory_documents DIRECTOR RESIGNED
2007-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-23 update statutory_documents NC INC ALREADY ADJUSTED 15/11/06
2006-11-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-23 update statutory_documents SECRETARY RESIGNED
2006-11-23 update statutory_documents £ NC 1000/4000 15/11/0
2006-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION