THE WALKER PRITCHARD PARTNERSHIP - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-22 insert otherexecutives Alun Lewis
2024-03-22 delete person Luke Beard
2024-03-22 insert person Richard Bethell
2024-03-22 insert person Ryan Howells
2024-03-22 update person_title Alun Lewis: Chartered Quantity Surveyor; Surveyor => Associate Director; Chartered Quantity Surveyor
2023-11-27 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPLE MODUS LION LIMITED
2023-09-22 update statutory_documents CESSATION OF IAN WYNNE PRITCHARD AS A PSC
2023-08-05 update person_description Greg James => Greg James
2023-08-05 update person_description Kathryn Howells => Kathryn Howells
2023-08-05 update person_description Matthew Hunt => Matthew Hunt
2023-08-05 update person_description Michael Dodge => Michael Dodge Surveyor
2023-07-02 delete person Kathryn Beresford
2023-07-02 delete person Nigel Haddow Surveyor
2023-07-02 delete person Roy Ballard Surveyor
2023-07-02 insert person Anya Vimpany
2023-07-02 insert person Kathryn Howells
2023-07-02 insert person Michael Dodge
2023-07-02 update person_description Amy Ocrah => Amy Ocrah
2023-07-02 update person_description Luke Beard => Luke Beard
2023-07-02 update person_title Amy Ocrah: Administration / PA; Receptionist => Office Manager
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-03-14 delete person Mark Haslam Surveyor
2023-01-10 update statutory_documents 16/12/22 STATEMENT OF CAPITAL GBP 51
2022-12-21 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-12-09 delete person Beverly Long
2022-12-09 insert person Luke Beard
2022-07-07 insert person Ryan Browne
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-11 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-10 insert person Ben Woolacott Surveyor
2021-08-15 delete source_ip 151.236.216.16
2021-08-15 insert source_ip 178.79.157.118
2021-06-13 delete person Dan Stradling Surveyor
2021-06-13 delete person Zach Moylan-Clifford
2021-06-13 delete source_ip 178.79.174.223
2021-06-13 insert person Peter Bethell Surveyor
2021-06-13 insert source_ip 151.236.216.16
2021-06-13 update person_title Nigel Haddow Surveyor: Designer; Principal; Director => Designer; Principal; Surveyor
2021-05-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-24 update statutory_documents 22/04/21 STATEMENT OF CAPITAL GBP 50
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
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2021-02-25 insert person Louise Boone Surveyor
2021-02-16 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-24 update person_description Alun Lewis => Alun Lewis Surveyor
2021-01-24 update person_description Amy Ocrah => Amy Ocrah
2021-01-24 update person_description Barbara Medley => Barbara Medley
2021-01-24 update person_description Beverly Long => Beverly Long
2021-01-24 update person_description Greg James => Greg James
2021-01-24 update person_description Kathryn Beresford => Kathryn Beresford
2021-01-24 update person_title Amy Ocrah: Administration => Administration / PA; Receptionist
2021-01-24 update person_title Barbara Medley: Administration => Accounts Administration; Accounts Manager
2021-01-24 update person_title Greg James: Surveyor => null
2021-01-24 update person_title Kathryn Beresford: Administration => Administration / PA
2021-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HADDOW
2020-09-26 delete person Amy Vimpany
2020-09-26 insert person Amy Ocrah
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-10-11 insert person Alun Lewis
2019-07-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-07-22 update statutory_documents ADOPT ARTICLES 26/06/2019
2019-07-18 update statutory_documents 26/06/19 STATEMENT OF CAPITAL GBP 52
2019-04-07 update num_mort_outstanding 1 => 0
2019-04-07 update num_mort_satisfied 6 => 7
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035215590007
2019-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WYNNE PRITCHARD / 04/03/2019
2019-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN WYNNE PRITCHARD / 04/03/2019
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-04 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-05-27 delete source_ip 217.10.138.173
2018-05-27 insert source_ip 178.79.174.223
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-10 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-12-04 insert person Greg James
2017-10-11 update statutory_documents 07/07/17 STATEMENT OF CAPITAL GBP 50
2017-09-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-09 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-10-06 update statutory_documents 29/07/16 STATEMENT OF CAPITAL GBP 55
2016-09-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-09-08 delete address THE COURTYARD SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8GD
2016-09-08 insert address THE COURTYARD THE COURTYARD TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 8GD
2016-09-08 update registered_address
2016-08-26 delete email ja..@walkerpritchard.com
2016-08-26 update robots_txt_status www.walkerpritchard.com: 404 => 200
2016-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2016 FROM ORCHARD HOUSE KEMERTON TEWKESBURY GLOUCESTERSHIRE GL20 7JE ENGLAND
2016-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2016 FROM THE COURTYARD SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8GD
2016-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WYNNE PRITCHARD / 08/08/2016
2016-07-23 delete source_ip 217.10.138.144
2016-07-23 insert source_ip 217.10.138.173
2016-06-09 insert otherexecutives Nigel Haddow
2016-06-09 update person_title Nigel Haddow: Surveyor => Director
2016-06-08 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-06-08 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-05-10 update statutory_documents 07/03/16 FULL LIST
2016-04-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-04-14 update statutory_documents 15/02/16 STATEMENT OF CAPITAL GBP 61
2016-03-28 delete otherexecutives James Walker
2016-03-28 delete person James Walker
2016-03-28 insert person Dan Stradling
2016-03-28 insert person Matthew Hunt
2016-03-28 update person_description Graham Walker => Graham Walker
2016-03-28 update person_title Graham Walker: null => Surveyor
2016-03-28 update person_title Zach Moylan-Clifford: Staff Member => Surveyor
2016-03-09 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW BALLARD
2016-03-09 update statutory_documents DIRECTOR APPOINTED MR NIGEL PAUL HADDOW
2016-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER
2016-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YVONNE WALKER
2016-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2015-11-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-09 update num_mort_outstanding 4 => 1
2015-10-09 update num_mort_satisfied 3 => 6
2015-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-13 update num_mort_charges 6 => 7
2015-08-13 update num_mort_outstanding 3 => 4
2015-08-06 update statutory_documents SECRETARY APPOINTED MRS YVONNE WALKER
2015-08-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM WALKER
2015-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035215590007
2015-05-18 insert person Mark Haslam
2015-05-18 insert person Zach Moylan-Clifford
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-05-08 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-04-07 update statutory_documents 07/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-15 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-07 update statutory_documents 07/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-09 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-24 delete about_pages_linkeddomain twitter.com
2013-10-24 delete casestudy_pages_linkeddomain twitter.com
2013-10-24 delete contact_pages_linkeddomain twitter.com
2013-10-24 delete index_pages_linkeddomain twitter.com
2013-10-24 delete service_pages_linkeddomain twitter.com
2013-10-24 delete terms_pages_linkeddomain twitter.com
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-04 insert general_emails in..@walkerpritchard.com
2013-06-04 insert email in..@walkerpritchard.com
2013-03-27 update statutory_documents 07/03/13 FULL LIST
2013-01-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 07/03/12 FULL LIST
2012-01-13 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 07/03/11 FULL LIST
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 01/02/2011
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WALKER / 01/02/2011
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WALKER / 01/02/2011
2010-03-31 update statutory_documents 07/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALKER / 24/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WYNNE PRITCHARD / 24/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 24/03/2010
2010-01-15 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-12-24 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALKER / 12/03/2008
2008-03-12 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-19 update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-14 update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/05 FROM: UNIT 8 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND
2005-03-11 update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-03-10 update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-03-10 update statutory_documents RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-07-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-14 update statutory_documents RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-03-12 update statutory_documents RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 47 BRUNSWICK ROAD GLOUCESTER GL1 1JS
2000-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-04-03 update statutory_documents RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-03-23 update statutory_documents RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1998-10-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/07/99
1998-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/98 FROM: 29 GAY STREET BATH BA1 2NT
1998-10-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-05-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-18 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-18 update statutory_documents DIRECTOR RESIGNED
1998-05-18 update statutory_documents SECRETARY RESIGNED
1998-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION