WEBPRO - History of Changes


DateDescription
2025-01-17 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-07-16 insert address Victoria Court, Dormer Place, Leamington Spa, Warwickshire, CV32 5AE
2024-07-16 update website_status FlippedRobots => OK
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, NO UPDATES
2024-06-01 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-21 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-23 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-12 update robots_txt_status www.griffithsfinancial.co.uk: 0 => 200
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-05-12 delete source_ip 134.213.81.238
2022-05-12 insert source_ip 89.234.45.0
2022-05-12 update robots_txt_status www.griffithsfinancial.co.uk: 200 => 0
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-16 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-15 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-01 insert address Dormer Place, Leamington Spa, Warwickshire, CV32 5AE
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-09-07 delete company_previous_name BREWILL GRIFFITHS LIMITED
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-01-30 update robots_txt_status www.griffithsfinancial.co.uk: 404 => 200
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-09 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRIFFITHS / 03/06/2018
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-08 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-22 update founded_year null => 2012
2016-10-13 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-08-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-07-15 update statutory_documents 03/06/16 FULL LIST
2016-03-12 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-03 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-15 delete source_ip 212.64.154.242
2015-08-15 insert about_pages_linkeddomain google.co.uk
2015-08-15 insert contact_pages_linkeddomain google.co.uk
2015-08-15 insert index_pages_linkeddomain google.co.uk
2015-08-15 insert service_pages_linkeddomain google.co.uk
2015-08-15 insert source_ip 134.213.81.238
2015-08-15 insert terms_pages_linkeddomain google.co.uk
2015-07-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-16 update website_status IndexPageFetchError => OK
2015-06-16 delete address Victoria Court Dormer Place Leamington Spa CV32 5AE
2015-06-16 delete phone 01295 273647
2015-06-16 delete source_ip 78.109.165.156
2015-06-16 insert address Victoria Court, 8 Dormer Place, Leamington Spa CV32 5AE
2015-06-16 insert source_ip 212.64.154.242
2015-06-16 update primary_contact Victoria Court Dormer Place Leamington Spa CV32 5AE => Victoria Court, 8 Dormer Place, Leamington Spa CV32 5AE
2015-06-16 update robots_txt_status www.griffithsfinancial.co.uk: 200 => 404
2015-06-15 update statutory_documents 03/06/15 FULL LIST
2015-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRIFFITHS / 03/06/2015
2015-03-23 update website_status OK => IndexPageFetchError
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-08 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-29 delete source_ip 217.154.110.55
2014-07-29 insert source_ip 78.109.165.156
2014-07-11 delete associated_investor Aberdeen Asset Management
2014-07-07 delete address VICTORIA COURT DORMER PLACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 5AE
2014-07-07 insert address VICTORIA COURT DORMER PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5AE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-12 update statutory_documents 03/06/14 FULL LIST
2014-05-29 insert associated_investor Aberdeen Asset Management
2014-03-07 delete address COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE ENGLAND OX16 9SA
2014-03-07 insert address VICTORIA COURT DORMER PLACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 5AE
2014-03-07 update registered_address
2014-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2014 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA ENGLAND
2013-12-05 delete address Countrywide House 23 West Bar Banbury OX16 9SA
2013-12-05 delete fax 01295 271375
2013-12-05 insert address Victoria Court Dormer Place Leamington Spa CV32 5AE
2013-12-05 insert phone 01926 671314
2013-12-05 update primary_contact Countrywide House 23 West Bar Banbury OX16 9SA => Victoria Court Dormer Place Leamington Spa CV32 5AE
2013-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BOBY
2013-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN BOBY
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-01 delete about_pages_linkeddomain fca.gov.uk
2013-11-01 delete index_pages_linkeddomain fca.gov.uk
2013-11-01 delete service_pages_linkeddomain fca.gov.uk
2013-11-01 delete terms_pages_linkeddomain fca.gov.uk
2013-10-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-15 delete index_pages_linkeddomain antiviruscheap.co.uk
2013-09-29 delete associated_investor Aberdeen Asset Management
2013-09-29 insert index_pages_linkeddomain antiviruscheap.co.uk
2013-09-04 insert associated_investor Aberdeen Asset Management
2013-07-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 66220 - Activities of insurance agents and brokers
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-13 update statutory_documents 03/06/13 FULL LIST
2013-06-01 delete about_pages_linkeddomain fsa.gov.uk
2013-06-01 delete index_pages_linkeddomain fsa.gov.uk
2013-06-01 delete service_pages_linkeddomain fsa.gov.uk
2013-06-01 delete terms_pages_linkeddomain fsa.gov.uk
2013-06-01 insert about_pages_linkeddomain fca.gov.uk
2013-06-01 insert index_pages_linkeddomain fca.gov.uk
2013-06-01 insert service_pages_linkeddomain fca.gov.uk
2013-06-01 insert terms_pages_linkeddomain fca.gov.uk
2013-04-12 insert about_pages_linkeddomain fsa.gov.uk
2013-04-12 insert index_pages_linkeddomain fsa.gov.uk
2013-04-12 insert service_pages_linkeddomain fsa.gov.uk
2013-04-12 insert terms_pages_linkeddomain fsa.gov.uk
2013-03-12 update statutory_documents SECRETARY APPOINTED MR ALAN RICHARD BOBY
2013-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CLAYTON
2013-02-07 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-16 update statutory_documents DIRECTOR APPOINTED MR ALAN RICHARD BOBY
2012-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HART
2012-06-29 update statutory_documents 03/06/12 FULL LIST
2011-12-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-17 update statutory_documents 03/06/11 FULL LIST
2010-11-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 38 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9RX
2010-07-02 update statutory_documents 03/06/10 FULL LIST
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GRIFFITHS / 03/06/2010
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE HART / 03/06/2010
2009-11-30 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HART / 03/06/2009
2009-07-03 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-30 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-03 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-28 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-02 update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-02 update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-19 update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01
2001-10-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-20 update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-20 update statutory_documents NEW SECRETARY APPOINTED
2001-02-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-08-09 update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00
1999-11-01 update statutory_documents DIRECTOR RESIGNED
1999-09-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-20 update statutory_documents SECRETARY RESIGNED
1999-08-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-03 update statutory_documents COMPANY NAME CHANGED BREWILL GRIFFITHS LIMITED CERTIFICATE ISSUED ON 04/08/99
1999-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-07-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-30 update statutory_documents DIRECTOR RESIGNED
1999-07-30 update statutory_documents SECRETARY RESIGNED
1999-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION