DB WOOD - History of Changes


DateDescription
2025-01-17 insert person Adam Barker
2025-01-17 insert person Elizabeth Hogan
2025-01-17 insert person James Dyson
2025-01-17 insert person Louise Brant
2025-01-17 insert person Lucy Berridge
2025-01-17 insert person Mia Rodwell
2025-01-17 insert person Nick Dyson
2025-01-17 insert person Rachel Pellew
2025-01-17 insert person Trudi Giles
2024-12-16 insert general_emails in..@dbwood.co.uk
2024-12-16 insert general_emails qu..@dbwood.co.uk.com
2024-12-16 insert email in..@dbwood.co.uk
2024-12-16 insert email qu..@dbwood.co.uk.com
2024-12-16 insert phone 07337464
2024-12-16 insert phone 12851950
2024-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/24, NO UPDATES
2024-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-12 update person_description Ecaterina Armeanu => Ecaterina Armeanu
2024-03-12 update person_description Joel Rollitt => Joel Rollitt
2024-03-12 update person_title Ecaterina Armeanu: Financial Planning Trainee => Financial Planner
2024-03-12 update person_title Joel Rollitt: Financial Planner => Financial Planning Consultant
2024-03-12 update person_title Nick White: Client Services => Financial Planner & Investment Analyst
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / WISTERIA BIDCO LIMITED / 30/06/2023
2023-05-03 insert person Jennie Hullis
2023-05-03 insert person Owen Meads
2023-05-03 insert person Phillipa Mullarkey
2023-05-03 insert person Tom Lang
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-27 delete about_pages_linkeddomain financial-ombudsman.org.uk
2022-12-27 delete contact_pages_linkeddomain financial-ombudsman.org.uk
2022-12-27 delete index_pages_linkeddomain financial-ombudsman.org.uk
2022-12-27 delete management_pages_linkeddomain financial-ombudsman.org.uk
2022-12-27 delete service_pages_linkeddomain financial-ombudsman.org.uk
2022-12-27 delete terms_pages_linkeddomain financial-ombudsman.org.uk
2022-11-25 delete person Declan Gamble
2022-11-02 update statutory_documents ADOPT ARTICLES 01/07/2022
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISTERIA BIDCO LIMITED
2022-07-05 update statutory_documents CESSATION OF ASHLEY BROOKS AS A PSC
2022-06-20 delete person Julie Burrows
2022-06-20 update person_description Amy Dennis => Amy Dennis
2022-06-20 update person_description Ecaterina Armeanu => Ecaterina Armeanu
2022-06-07 update num_mort_outstanding 1 => 0
2022-06-07 update num_mort_satisfied 3 => 4
2022-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043122500004
2022-04-18 insert about_pages_linkeddomain dbwoodinsurance.co.uk
2022-04-18 insert about_pages_linkeddomain financial-ombudsman.org.uk
2022-04-18 insert contact_pages_linkeddomain dbwoodinsurance.co.uk
2022-04-18 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2022-04-18 insert index_pages_linkeddomain dbwoodinsurance.co.uk
2022-04-18 insert index_pages_linkeddomain financial-ombudsman.org.uk
2022-04-18 insert management_pages_linkeddomain dbwoodinsurance.co.uk
2022-04-18 insert management_pages_linkeddomain financial-ombudsman.org.uk
2022-04-18 insert person Ecaterina Armeanu
2022-04-18 insert terms_pages_linkeddomain dbwoodinsurance.co.uk
2022-04-18 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2022-04-18 update person_title Kelvin Rollitt: Chartered Financial Planning Consultant => Investment Analyst
2022-02-28 update statutory_documents DIRECTOR APPOINTED MR CARLO CAVALIERE
2022-02-28 update statutory_documents DIRECTOR APPOINTED MRS TRACEY LOUISE UNDERWOOD
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-23 delete about_pages_linkeddomain ultimate-uk.com
2021-08-23 delete index_pages_linkeddomain ultimate-uk.com
2021-08-23 delete industry_tag Financial Planning, Investment Management and Risk Advisory
2021-08-23 delete person Andrew Thomas
2021-08-23 delete person Daniel Zemontas
2021-08-23 delete phone 07718 734448
2021-08-23 delete phone 07739 711594
2021-08-23 delete phone 07802 913794
2021-08-23 delete phone 07803 180498
2021-08-23 delete phone 07866 423315
2021-08-23 delete phone 07891679344
2021-08-23 delete phone 07967 656754
2021-08-23 delete phone 07979 157619
2021-08-23 delete source_ip 5.159.227.1
2021-08-23 insert about_pages_linkeddomain docportal.co.uk
2021-08-23 insert index_pages_linkeddomain docportal.co.uk
2021-08-23 insert industry_tag Financial Planning and Investment Management
2021-08-23 insert source_ip 68.183.33.91
2021-04-05 update person_description Alex Chappell => Alex Chappell
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-10 delete person Rhiannon Sanders
2020-07-10 insert person Rhiannon Brooks
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-05 insert phone 07718 734448
2020-04-05 insert phone 07739 711594
2020-04-05 insert phone 07802 913794
2020-04-05 insert phone 07803 180498
2020-04-05 insert phone 07866 423315
2020-04-05 insert phone 07891679344
2020-04-05 insert phone 07967 656754
2020-04-05 insert phone 07979 157619
2019-12-05 update person_description Declan Gamble => Declan Gamble
2019-12-05 update person_description Dominic Harrison => Dominic Harrison
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 delete person Caroline Stuart
2019-10-05 insert person Ange Holder
2019-10-05 insert person Joel Rollitt
2019-10-05 update person_description Joanne Fell => Joanne Fell
2019-10-05 update person_description Rhiannon Sanders => Rhiannon Sanders
2019-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-04-05 delete person Georgia Ashley
2019-04-05 delete person Richard Wilson
2019-04-05 delete person Tracey Underwood
2019-02-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-02-26 update statutory_documents 21/01/19 STATEMENT OF CAPITAL GBP 5210
2018-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY UNDERWOOD
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-17 update person_description Helen Jackson => Helen Jackson
2018-04-01 insert person Adam Sedgwick
2018-04-01 insert person Alan Jackson
2018-04-01 insert person Andrew Thomas
2018-04-01 insert person Caroline Stuart
2018-04-01 insert person Claire Jenkins
2018-04-01 insert person Daniel Zemontas
2018-04-01 insert person David Radford
2018-04-01 insert person Declan Gamble
2018-04-01 insert person Dominic Harrison
2018-04-01 insert person Georgia Ashley
2018-04-01 insert person Georgia Ayre
2018-04-01 insert person Graham Hicks
2018-04-01 insert person Joanne Fell
2018-04-01 insert person Julie Burrows
2018-04-01 insert person Kelvin Rollitt
2018-04-01 insert person Krystyna Peace
2018-04-01 insert person Neil Holmes
2018-04-01 insert person Oliver Crampton
2018-04-01 insert person Rhiannon Sanders
2018-04-01 insert person Richard Wilson
2018-04-01 insert person Sam Bilton
2018-04-01 insert person Sonia Prime
2018-04-01 update person_description Ashley Brooks => Ashley Brooks
2018-04-01 update person_description Tracey Underwood => Tracey Underwood
2018-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMS
2018-01-02 update statutory_documents ADOPT ARTICLES 08/12/2017
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SIMMS / 02/06/2016
2016-05-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-23 update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 5799.00
2016-04-22 update statutory_documents ADOPT ARTICLES 04/04/2016
2016-03-06 update website_status FlippedRobots => OK
2016-03-06 insert ceo Ashley Brooks
2016-03-06 insert chairman Ashley Brooks
2016-03-06 insert general_emails qu..@dbwood.co.uk
2016-03-06 delete about_pages_linkeddomain alt-design.net
2016-03-06 delete about_pages_linkeddomain bbc.co.uk
2016-03-06 delete alias DB Wood Ltd
2016-03-06 delete contact_pages_linkeddomain alt-design.net
2016-03-06 delete index_pages_linkeddomain alt-design.net
2016-03-06 delete index_pages_linkeddomain bbc.co.uk
2016-03-06 delete source_ip 212.67.217.124
2016-03-06 insert about_pages_linkeddomain ultimate-uk.com
2016-03-06 insert address DB Wood, Potterdyke House 31-33 Lombard Street, Newark Nottinghamshire, NG24 1XG
2016-03-06 insert contact_pages_linkeddomain ultimate-uk.com
2016-03-06 insert email qu..@dbwood.co.uk
2016-03-06 insert index_pages_linkeddomain ultimate-uk.com
2016-03-06 insert industry_tag Financial Planning, Investment Management and Risk Advisory
2016-03-06 insert person Ashley Brooks
2016-03-06 insert source_ip 5.159.227.1
2016-03-06 update robots_txt_status www.dbwood.co.uk: 0 => 200
2016-02-28 update website_status OK => FlippedRobots
2016-02-08 delete address CROWN HOUSE WORRALL AVENUE, ARNOLD, NOTTINGHAM NOTTINGHAMSHIRE NG5 7GP
2016-02-08 insert address POTTERDYKE HOUSE 31 - 33 LOMBARD STREET NEWARK NOTTINGHAMSHIRE UNITED KINGDOM NG24 1XG
2016-02-08 update registered_address
2016-01-31 delete address 47 Stodman Street Newark Nottinghamshire NG24 1AW
2016-01-31 delete address Crown House Worrall Avenue Arnold Nottingham NG5 7GP
2016-01-31 delete fax 0115 967 1236
2016-01-31 delete phone 0115 920 6167
2016-01-31 delete phone 01636 611648
2016-01-31 insert address Potterdyke House, 31 - 33 Lombard Street, Newark, Nottinghamshire, NG24 1XG
2016-01-31 insert phone 01636 233 200
2016-01-31 update primary_contact Crown House, Worrall Avenue, Arnold, Nottingham, NG5 7GP => Potterdyke House, 31 - 33 Lombard Street, Newark, Nottinghamshire, NG24 1XG
2016-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM CROWN HOUSE WORRALL AVENUE, ARNOLD, NOTTINGHAM NOTTINGHAMSHIRE NG5 7GP
2016-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON
2015-12-07 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-07 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-11 update statutory_documents 29/10/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-08-27 update statutory_documents 21/07/15 STATEMENT OF CAPITAL GBP 47045.98
2015-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BROOKS / 17/06/2015
2015-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASHLEY BROOKS / 17/06/2015
2015-01-19 update statutory_documents DIRECTOR APPOINTED MRS TRACEY LOUISE UNDERWOOD
2015-01-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2015-01-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-12-01 update statutory_documents 29/10/14 FULL LIST
2014-11-07 update num_mort_outstanding 2 => 1
2014-11-07 update num_mort_satisfied 2 => 3
2014-10-20 update statutory_documents 13/10/14 STATEMENT OF CAPITAL GBP 6422
2014-10-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-07 update num_mort_outstanding 3 => 2
2014-09-07 update num_mort_satisfied 1 => 2
2014-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043122500003
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-21 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-24 delete alias DBW Limited
2014-03-08 insert alias DBW Limited
2014-03-07 update num_mort_charges 2 => 4
2014-03-07 update num_mort_outstanding 1 => 3
2014-02-06 delete source_ip 94.136.63.36
2014-02-06 insert source_ip 212.67.217.124
2014-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043122500003
2014-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043122500004
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-20 update statutory_documents 29/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 update website_status DNSError => OK
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-22 update website_status OK => DNSError
2013-02-15 delete general_emails in..@dbwood.co.uk
2013-02-15 delete email in..@dbwood.co.uk
2012-11-13 update statutory_documents 29/10/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 6356.00
2012-03-27 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-03-27 update statutory_documents ADOPT ARTICLES 19/03/2012
2012-03-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-11-25 update statutory_documents 29/10/11 FULL LIST
2011-07-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-17 update statutory_documents 29/10/10 FULL LIST
2010-09-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 29/10/09 FULL LIST
2009-10-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-26 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-21 update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-05 update statutory_documents DIRECTOR RESIGNED
2007-07-02 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-02 update statutory_documents DIRECTOR RESIGNED
2007-07-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-07 update statutory_documents RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02 update statutory_documents RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-09 update statutory_documents RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30 update statutory_documents RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/03 FROM: VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NG5 7PJ
2003-01-08 update statutory_documents RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-07-11 update statutory_documents £ NC 12000/12001 25/06/02
2002-07-11 update statutory_documents NC INC ALREADY ADJUSTED 25/06/02
2001-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-11-23 update statutory_documents DIRECTOR RESIGNED
2001-11-23 update statutory_documents SECRETARY RESIGNED
2001-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION