Date | Description |
2023-08-28 |
delete person Ella Bright |
2023-08-28 |
delete person Jim Bendon |
2023-08-28 |
insert about_pages_linkeddomain moneyhelper.org.uk |
2023-08-28 |
insert career_pages_linkeddomain moneyhelper.org.uk |
2023-08-28 |
insert client_pages_linkeddomain moneyhelper.org.uk |
2023-08-28 |
insert client_pages_linkeddomain www.gov.uk |
2023-08-28 |
insert contact_pages_linkeddomain moneyhelper.org.uk |
2023-08-28 |
insert email nb..@news.newbury.co.uk |
2023-08-28 |
insert email nb..@service.newbury.co.uk |
2023-08-28 |
insert index_pages_linkeddomain moneyhelper.org.uk |
2023-08-28 |
insert management_pages_linkeddomain moneyhelper.org.uk |
2023-08-28 |
insert person Michael Harden |
2023-08-28 |
insert product_pages_linkeddomain moneyhelper.org.uk |
2023-08-28 |
insert terms_pages_linkeddomain moneyhelper.org.uk |
2023-06-25 |
update person_description Jane Bosher => Jane Bosher |
2023-06-25 |
update person_title Erika Neves: Head of Risk and Company Secretary => Head of Data and Governance and Company Secretary |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-25 |
insert chiefriskofficer Lyndsey Hayes |
2023-05-25 |
delete person Cassie Newnham |
2023-05-25 |
delete person Michael Harden |
2023-05-25 |
insert person Jamie Troughton |
2023-05-25 |
insert person Lyndsey Hayes |
2023-05-25 |
insert person Sam Walklett |
2023-05-25 |
insert person Zoe Davies |
2023-05-25 |
update person_description Jane Bosher => Jane Bosher |
2023-04-07 |
insert person Michael Harden |
2023-04-07 |
update person_description Luke Pummell => Luke Pummell |
2023-04-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES |
2023-03-06 |
insert person Julie Harness |
2023-03-06 |
update person_description Luke Pummell => Luke Pummell |
2023-02-02 |
delete person Diane Long |
2022-10-30 |
insert otherexecutives Nailesh Rambhai |
2022-10-30 |
delete person Emma Simms |
2022-10-30 |
insert person Emma Gentry |
2022-10-30 |
insert person Nailesh Rambhai |
2022-09-28 |
insert person Alice Pocock |
2022-09-28 |
insert person Amelia Corney |
2022-09-28 |
update person_title Kerri Rolfe: Member of the Intermediary Team; Intermediary Sales Adviser; Senior Sales Adviser => Intermediary Sales Adviser |
2022-08-26 |
delete ceo Roland Gardner |
2022-08-26 |
delete otherexecutives Fiona Phillips |
2022-08-26 |
insert office_emails an..@newbury.co.uk |
2022-08-26 |
insert office_emails ba..@newbury.co.uk |
2022-08-26 |
insert office_emails wo..@newbury.co.uk |
2022-08-26 |
insert otherexecutives Dean Scott |
2022-08-26 |
delete person Fiona Phillips |
2022-08-26 |
delete person Roland Gardner |
2022-08-26 |
delete person Sammy Forrester |
2022-08-26 |
insert email an..@newbury.co.uk |
2022-08-26 |
insert email ba..@newbury.co.uk |
2022-08-26 |
insert email wo..@newbury.co.uk |
2022-08-26 |
insert person Cassie Newnham |
2022-08-26 |
insert person Dean Scott |
2022-08-26 |
insert person Matthew Wilding |
2022-08-26 |
update person_description Emma Jones => Emma Jones |
2022-08-26 |
update person_title Gabriella Bako: Customer Support Manager - Savings => Customer Service Manager |
2022-08-26 |
update person_title Phillippa Cardno: Chief Executive; Member of the Board of Directors => Chief Executive; Member of the Board of Directors; Chief Executive Officer |
2022-05-26 |
insert otherexecutives Emma Jones |
2022-05-26 |
insert client_pages_linkeddomain bit.ly |
2022-05-26 |
insert person Emma Jones |
2022-05-26 |
insert person Matthew Harris |
2022-05-26 |
insert person Melanie Mildenhall |
2022-05-26 |
update person_description Jack Whiting => Jack Whiting |
2022-04-25 |
delete person Melanie Mildenhall |
2022-04-25 |
update person_description Jack Whiting => Jack Whiting |
2022-04-25 |
update person_title Jack Whiting: Member of the Intermediary Team; Intermediary Sales Adviser => Member of the Intermediary Team; Business Development Manager |
2022-03-26 |
delete chairman Peter Brickley |
2022-03-26 |
delete otherexecutives Piers Williamson |
2022-03-26 |
delete otherexecutives Sarah Hordern |
2022-03-26 |
delete otherexecutives Zoë Shaw |
2022-03-26 |
insert ceo Phillippa Cardno |
2022-03-26 |
insert chairman Piers Williamson |
2022-03-26 |
insert otherexecutives Debbie Beaven |
2022-03-26 |
insert otherexecutives Fiona Phillips |
2022-03-26 |
delete index_pages_linkeddomain festivalplace.co.uk |
2022-03-26 |
delete person Alice Pocock |
2022-03-26 |
delete person Gorse Burrett |
2022-03-26 |
delete person Kerri Dobie |
2022-03-26 |
delete person Peter Brickley |
2022-03-26 |
delete person Sarah Hordern |
2022-03-26 |
delete person Zoë Shaw |
2022-03-26 |
insert person Debbie Beaven |
2022-03-26 |
insert person Fiona Phillips |
2022-03-26 |
insert person Justine Ransom |
2022-03-26 |
insert person Kerri Rolfe |
2022-03-26 |
insert person Will Humphries |
2022-03-26 |
update person_title Cara Holley: HR Adviser => HR Business Partner - Insights |
2022-03-26 |
update person_title Phillippa Cardno: Member of the Board of Directors; Operations and Sales Director => Chief Executive; Member of the Board of Directors |
2022-03-26 |
update person_title Piers Williamson: Non - Executive Director; Member of the Board of Directors => Chairman of the Board of Directors; Chairman |
2022-03-26 |
update website_status FlippedRobots => OK |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES |
2022-03-14 |
update statutory_documents DIRECTOR APPOINTED MRS PHILLIPPA CARDNO |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BRICKLEY |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLAND GARDNER |
2022-02-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-02-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21 |
2021-12-09 |
update website_status OK => FlippedRobots |
2021-09-14 |
insert index_pages_linkeddomain festivalplace.co.uk |
2021-08-13 |
delete person Jordan Sharpe |
2021-08-13 |
delete phone 01635 555727 |
2021-08-13 |
delete source_ip 46.101.37.205 |
2021-08-13 |
insert management_pages_linkeddomain divio-media.com |
2021-08-13 |
insert person Will Simpson |
2021-08-13 |
insert source_ip 35.177.176.146 |
2021-08-13 |
insert source_ip 35.177.215.218 |
2021-08-13 |
update person_title Kerri Dobie: Sales Adviser; Intermediary Sales Adviser => Member of the Intermediary Team; Intermediary Sales Adviser; Senior Sales Adviser |
2021-07-13 |
delete personal_emails ju..@newbury.co.uk |
2021-07-13 |
delete email ju..@newbury.co.uk |
2021-07-13 |
delete person Kelly Carter |
2021-07-13 |
delete person Lauren Dearlove |
2021-07-13 |
delete person Sian Dennis |
2021-07-13 |
insert person Sammy Forrester |
2021-06-11 |
insert about_pages_linkeddomain 10to8.com |
2021-06-11 |
insert career_pages_linkeddomain 10to8.com |
2021-06-11 |
insert client_pages_linkeddomain 10to8.com |
2021-06-11 |
insert contact_pages_linkeddomain 10to8.com |
2021-06-11 |
insert index_pages_linkeddomain 10to8.com |
2021-06-11 |
insert management_pages_linkeddomain 10to8.com |
2021-06-11 |
insert product_pages_linkeddomain 10to8.com |
2021-06-11 |
insert terms_pages_linkeddomain 10to8.com |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
2021-02-07 |
delete address 17 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LY |
2021-02-07 |
insert address 90 BARTHOLOMEW STREET NEWBURY ENGLAND RG14 5EE |
2021-02-07 |
update registered_address |
2021-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
2021-01-20 |
delete address 17 Bartholomew Street, Newbury, Berkshire, RG14 5LY |
2021-01-20 |
delete address Newbury Building Society, 17 Bartholomew Street, Newbury, Berkshire, RG14 5LY |
2021-01-20 |
delete phone 01635 555 777 |
2021-01-20 |
insert address 90 Bartholomew Street, Newbury, Berkshire, RG14 5EE |
2021-01-20 |
insert address Newbury Building Society, 90 Bartholomew Street, Newbury, West Berkshire, RG14 5EE |
2021-01-20 |
update primary_contact Newbury Building Society, 17 Bartholomew Street, Newbury, Berkshire, RG14 5LY => Newbury Building Society, 90 Bartholomew Street, Newbury, West Berkshire, RG14 5EE |
2020-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2020 FROM
17 BARTHOLOMEW STREET
NEWBURY
BERKSHIRE
RG14 5LY |
2020-10-01 |
insert cfo Darren Garner |
2020-10-01 |
insert otherexecutives Darren Garner |
2020-10-01 |
insert person Darren Garner |
2020-07-24 |
update person_title Jim Bendon: Head of IT and Business Change; Head Up IT and Business Change Teams. => Head of IT and Business Change |
2020-06-23 |
insert otherexecutives Alistair Welham |
2020-06-23 |
delete person Bella Duke |
2020-06-23 |
insert person Alistair Welham |
2020-06-23 |
update person_title Jim Bendon: Head of IT and Business Change => Head of IT and Business Change; Head Up IT and Business Change Teams. |
2020-04-23 |
delete about_pages_linkeddomain smartmoneypeople.com |
2020-04-23 |
delete career_pages_linkeddomain smartmoneypeople.com |
2020-04-23 |
delete client_pages_linkeddomain smartmoneypeople.com |
2020-04-23 |
delete contact_pages_linkeddomain smartmoneypeople.com |
2020-04-23 |
delete index_pages_linkeddomain smartmoneypeople.com |
2020-04-23 |
delete management_pages_linkeddomain smartmoneypeople.com |
2020-04-23 |
delete product_pages_linkeddomain smartmoneypeople.com |
2020-04-23 |
delete terms_pages_linkeddomain smartmoneypeople.com |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
2020-03-24 |
delete cfo Kieron Blackburn |
2020-03-24 |
delete otherexecutives Kieron Blackburn |
2020-03-24 |
delete person Kieron Blackburn |
2020-03-24 |
delete person Ron Simms |
2020-03-24 |
insert person Jim Bendon |
2020-02-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-02-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-01-21 |
delete management_pages_linkeddomain bit.ly |
2020-01-21 |
update person_title Emma Evans: Sales Team Leader; Intermediary Sales Manager => Intermediary Sales Manager |
2020-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
2019-12-21 |
insert management_pages_linkeddomain bit.ly |
2019-11-20 |
insert person Jack Whiting |
2019-11-20 |
update person_title Emma Evans: Intermediary Sales Team Leader; Sales Team Leader => Sales Team Leader; Intermediary Sales Manager |
2019-11-20 |
update person_title Sian Dennis: Senior Marketing and Communications Assistant => Senior Marketing and Communications Officer |
2019-09-21 |
delete otherexecutives Tracy Morshead |
2019-09-21 |
delete person Tracy Morshead |
2019-09-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/09/2019 |
2019-08-22 |
insert otherexecutives Chris Brown |
2019-08-22 |
delete person Luke Pummell |
2019-08-22 |
insert person Chris Brown |
2019-08-22 |
insert person Gabriella Bako |
2019-07-23 |
insert marketing_emails ma..@newbury.co.uk |
2019-07-23 |
insert email ma..@newbury.co.uk |
2019-07-23 |
insert person Luke Pummell |
2019-07-23 |
insert phone 01635 555727 |
2019-06-22 |
insert general_emails en..@newbury.co.uk |
2019-06-22 |
delete person Emma Trincas |
2019-06-22 |
insert about_pages_linkeddomain smartmoneypeople.com |
2019-06-22 |
insert career_pages_linkeddomain smartmoneypeople.com |
2019-06-22 |
insert client_pages_linkeddomain smartmoneypeople.com |
2019-06-22 |
insert contact_pages_linkeddomain smartmoneypeople.com |
2019-06-22 |
insert contact_pages_linkeddomain westberks.gov.uk |
2019-06-22 |
insert email en..@newbury.co.uk |
2019-06-22 |
insert index_pages_linkeddomain smartmoneypeople.com |
2019-06-22 |
insert management_pages_linkeddomain smartmoneypeople.com |
2019-06-22 |
insert person Emma Evans |
2019-06-22 |
insert product_pages_linkeddomain smartmoneypeople.com |
2019-06-22 |
insert terms_pages_linkeddomain smartmoneypeople.com |
2019-06-22 |
update person_title Anne-Marie Goldsmith: HR Manager / Charlotte Hall => HR Manager |
2019-05-19 |
delete product_pages_linkeddomain product.co.uk |
2019-03-27 |
update statutory_documents SECRETARY APPOINTED MISS ERIKA NEVES |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
2019-03-27 |
update statutory_documents CESSATION OF NEWBURY BUILDING SOCIETY AS A PSC |
2019-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BRIGGS |
2019-02-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-02-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-01-31 |
update person_description Martin Yates => Martin Yates |
2019-01-31 |
update person_title Martin Yates: Senior Business Development Manager; Senior Business Development Manager, Discusses Issues With Self - Employed Mortgage Cases in December 's Moneyfacts Magazine => Senior Business Development Manager |
2019-01-31 |
update person_title Roland Gardner: Chief Executive; Member of the Board of Directors => Chief Executive; Member of the Board of Directors; Chief Executive Officer |
2019-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
2018-12-27 |
delete person Nigel Briggs |
2018-12-27 |
delete person Rose Hallett |
2018-12-27 |
update person_description Martin Yates => Martin Yates |
2018-12-27 |
update person_title Anne-Marie Goldsmith: HR Manager => HR Manager / Charlotte Hall |
2018-12-27 |
update person_title Bella Duke: Business Improvement Manager => Business Change Delivery Manager |
2018-12-27 |
update person_title Kelly Carter: Branch Manager => Compliance Team Leader |
2018-12-27 |
update person_title Martin Yates: Senior Business Development Manager => Senior Business Development Manager; Senior Business Development Manager, Discusses Issues With Self - Employed Mortgage Cases in December 's Moneyfacts Magazine |
2018-11-07 |
insert otherexecutives Gorse Burrett |
2018-11-07 |
delete person Clare Taylor |
2018-11-07 |
insert person Becky Reynolds |
2018-11-07 |
insert person Bella Duke |
2018-11-07 |
insert person Gorse Burrett |
2018-11-07 |
insert person Julie Harris |
2018-11-07 |
update person_title Anne-Marie Goldsmith: HR Manager / Charlotte Hall => HR Manager |
2018-08-31 |
insert product_pages_linkeddomain product.co.uk |
2018-06-03 |
update person_title Cliff Osborne: Office Manager => Branch Manager |
2018-06-03 |
update person_title Debbie Gadd: Office Manager => Branch Manager |
2018-06-03 |
update person_title Ella Bright: Business Support Manager => Area Manager |
2018-06-03 |
update person_title Jane Bosher: Senior Office Manager => Senior Branch Manager |
2018-06-03 |
update person_title Julie Pink: Office Manager => Branch Manager |
2018-06-03 |
update person_title Kelly Carter: Office Manager => Branch Manager |
2018-06-03 |
update person_title Lisa Wedge: Office Manager => Branch Manager |
2018-06-03 |
update person_title Matthew Long: Business Development Manager => Senior Business Development Manager |
2018-04-12 |
delete cfo Lee Bambridge |
2018-04-12 |
delete otherexecutives Ron Simms |
2018-04-12 |
insert cfo Kieron Blackburn |
2018-04-12 |
insert chiefriskofficer Lee Bambridge |
2018-04-12 |
insert otherexecutives Kieron Blackburn |
2018-04-12 |
delete person John Parker |
2018-04-12 |
insert person Kieron Blackburn |
2018-04-12 |
update person_title Lee Bambridge: Financial Director; Member of the Board of Directors; Finance Director => Member of the Board of Directors; Chief Risk Officer |
2018-04-12 |
update person_title Ron Simms: Non - Executive Director; Member of the Board of Directors => Vice Chairman of the Board of Directors |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
2018-03-07 |
update account_category FULL => DORMANT |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-03-03 |
delete person Roger Knight |
2018-03-03 |
insert person Lauren Dearlove |
2018-03-03 |
insert phone 01635 555700 |
2018-01-22 |
delete person Lucky NBS |
2018-01-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
2017-12-17 |
insert person Lucky NBS |
2017-11-10 |
insert person Jordan Sharpe |
2017-08-24 |
delete source_ip 88.208.229.47 |
2017-08-24 |
insert source_ip 46.101.37.205 |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-06-23 |
delete personal_emails br..@newbury.co.uk |
2017-06-23 |
delete email br..@newbury.co.uk |
2017-06-23 |
delete person Brett Humphrey |
2017-06-23 |
delete phone 07741 242885 |
2017-05-09 |
delete person Louise McCormack |
2017-05-09 |
delete person Nicola Pope |
2017-05-09 |
insert person Cliff Osborne |
2017-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2017-01-15 |
delete person Eve McDowell |
2017-01-15 |
insert person Louise McCormack |
2016-08-25 |
insert general_emails ma..@newbury.co.uk |
2016-08-25 |
insert personal_emails ma..@newbury.co.uk |
2016-08-25 |
delete email ma..@newbury.co.uk |
2016-08-25 |
insert email ma..@newbury.co.uk |
2016-08-25 |
insert email ma..@newbury.co.uk |
2016-07-28 |
insert person Alice Pocock |
2016-06-29 |
delete personal_emails di..@newbury.co.uk |
2016-06-29 |
delete personal_emails lu..@newbury.co.uk |
2016-06-29 |
insert personal_emails br..@newbury.co.uk |
2016-06-29 |
delete email di..@newbury.co.uk |
2016-06-29 |
delete email lu..@newbury.co.uk |
2016-06-29 |
delete person Diane Long |
2016-06-29 |
delete person Ellie Pearson |
2016-06-29 |
delete person Helen McMahon |
2016-06-29 |
delete person Luke Pummell |
2016-06-29 |
delete phone 07900 058595 |
2016-06-29 |
delete phone 07943 641328 |
2016-06-29 |
insert email br..@newbury.co.uk |
2016-06-29 |
insert email br..@newbury.co.uk |
2016-06-29 |
insert email ma..@newbury.co.uk |
2016-06-29 |
insert person Julie Pink |
2016-06-29 |
insert person Lisa Wedge |
2016-06-29 |
insert person Rose Hallett |
2016-06-29 |
insert phone 01635 918000 |
2016-06-29 |
insert phone 07741 242885 |
2016-06-29 |
update person_title Brett Humphrey: Office Manager => Business Development Manager |
2016-06-29 |
update person_title Emma Trincas: Account Manager => Business Development Manager |
2016-06-29 |
update person_title Karen Smith: Area Manager => Sales Manager |
2016-06-29 |
update person_title Martin Yates: Area Manager => Senior Business Development Manager |
2016-06-29 |
update person_title Matthew Long: Business Manager => Business Development Manager |
2016-06-29 |
update person_title Paul Holt: Business Manager => Business Development Manager |
2016-05-13 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-13 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-04-24 |
delete personal_emails ma..@newbury.co.uk |
2016-04-24 |
delete email ma..@newbury.co.uk |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-25 |
delete index_pages_linkeddomain votebyinternet.com |
2016-03-24 |
update statutory_documents 21/03/16 FULL LIST |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-02-13 |
insert personal_emails em..@newbury.co.uk |
2016-02-13 |
insert email em..@newbury.co.uk |
2016-02-13 |
insert index_pages_linkeddomain votebyinternet.com |
2016-02-13 |
insert person Emma Trincas |
2016-02-13 |
insert phone 07468 695075 |
2016-02-11 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-02-11 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-01-16 |
delete otherexecutives Abigail Gammie |
2016-01-16 |
delete personal_emails ni..@newbury.co.uk |
2016-01-16 |
insert personal_emails ma..@newbury.co.uk |
2016-01-16 |
delete email ni..@newbury.co.uk |
2016-01-16 |
delete person Abigail Gammie |
2016-01-16 |
delete person Nick Croxford |
2016-01-16 |
delete phone 07900058585 |
2016-01-16 |
insert email ma..@newbury.co.uk |
2016-01-16 |
insert person Matthew Long |
2016-01-16 |
insert phone 07468 695074 |
2016-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-11-08 |
delete person Sandra Smith |
2015-11-08 |
insert person Clare Taylor |
2015-11-08 |
insert person Kelly Carter |
2015-09-13 |
delete index_pages_linkeddomain newbury.gov.uk |
2015-09-13 |
delete index_pages_linkeddomain newburytoday.co.uk |
2015-09-13 |
delete index_pages_linkeddomain racecoursenewbury.co.uk |
2015-09-13 |
delete index_pages_linkeddomain visitnewbury.org.uk |
2015-08-20 |
update person_usual_residence_country PETER JOHN BRICKLEY: ENGLAND => UNITED KINGDOM |
2015-07-15 |
delete person Harriette Lane |
2015-06-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-19 |
delete otherexecutives Brian Eighteen |
2015-05-19 |
delete person Brian Eighteen |
2015-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-05-07 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-05-07 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-04-16 |
insert person Nicola Pope |
2015-04-16 |
update person_description Peter Brickley => Peter Brickley |
2015-04-01 |
update statutory_documents 21/03/15 FULL LIST |
2015-03-18 |
delete chairman Adrian Rann |
2015-03-18 |
delete otherexecutives Peter Brickley |
2015-03-18 |
insert chairman Peter Brickley |
2015-03-18 |
insert otherexecutives Abigail Gammie |
2015-03-18 |
insert otherexecutives Sarah Hordern |
2015-03-18 |
insert otherexecutives William Roberts |
2015-03-18 |
delete address Monks Lane, Newbury RG14 7RW |
2015-03-18 |
delete index_pages_linkeddomain votebyinternet.com |
2015-03-18 |
delete person Adrian Rann |
2015-03-18 |
insert person Abigail Gammie |
2015-03-18 |
insert person Phillippa Cardno |
2015-03-18 |
insert person Sarah Hordern |
2015-03-18 |
insert person William Roberts |
2015-03-18 |
update person_title Peter Brickley: Non - Executive Director => Chairman of the Board |
2015-03-11 |
delete otherexecutives ADRIAN CHRISTOPHER DALE RANN |
2015-03-11 |
delete person ADRIAN CHRISTOPHER DALE RANN |
2015-03-11 |
insert otherexecutives PETER JOHN BRICKLEY |
2015-03-11 |
insert person PETER JOHN BRICKLEY |
2015-02-12 |
delete otherexecutives Geoff Knappett |
2015-02-12 |
delete person Ella Bright |
2015-02-12 |
delete person Geoff Knappett |
2015-02-12 |
insert address Monks Lane, Newbury RG14 7RW |
2015-02-12 |
insert index_pages_linkeddomain votebyinternet.com |
2015-02-12 |
insert person Debbie Brockett |
2014-12-23 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN BRICKLEY |
2014-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN RANN |
2014-12-06 |
insert personal_emails ni..@newbury.co.uk |
2014-12-06 |
insert email ni..@newbury.co.uk |
2014-12-06 |
insert index_pages_linkeddomain newbury.gov.uk |
2014-12-06 |
insert index_pages_linkeddomain newburytoday.co.uk |
2014-12-06 |
insert index_pages_linkeddomain racecoursenewbury.co.uk |
2014-12-06 |
insert index_pages_linkeddomain visitnewbury.org.uk |
2014-12-06 |
insert person Nick Croxford |
2014-12-06 |
insert phone 07900058585 |
2014-12-06 |
update person_title Diane Long: Business Manager => Business Manager; Development Manager |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-05-28 |
delete personal_emails ja..@newbury.co.uk |
2014-05-28 |
insert personal_emails lu..@newbury.co.uk |
2014-05-28 |
delete email ja..@newbury.co.uk |
2014-05-28 |
delete person James Sewell |
2014-05-28 |
delete phone 07900 058585 |
2014-05-28 |
insert email lu..@newbury.co.uk |
2014-05-28 |
insert person Luke Pummell |
2014-05-28 |
insert phone 07900 058595 |
2014-05-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-05-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-04-01 |
update statutory_documents 21/03/14 FULL LIST |
2014-03-07 |
delete person PHILIP MARTIN RELF |
2014-03-07 |
delete secretary PHILIP MARTIN RELF |
2014-03-07 |
insert person NIGEL BRIGGS |
2014-03-07 |
insert secretary NIGEL BRIGGS |
2014-02-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-02-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-02-20 |
update statutory_documents SECRETARY APPOINTED MR NIGEL BRIGGS |
2014-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP RELF |
2014-02-20 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2014-02-10 |
update website_status FlippedRobots => OK |
2014-02-10 |
delete about_pages_linkeddomain appleprint.co.uk |
2014-02-10 |
delete about_pages_linkeddomain localtest.me |
2014-02-10 |
update robots_txt_status brokers.newbury.co.uk: 404 => 200 |
2014-02-10 |
update robots_txt_status www.newbury.co.uk: 404 => 200 |
2014-01-30 |
update website_status OK => FlippedRobots |
2014-01-16 |
delete general_emails en..@newbury.co.uk |
2014-01-16 |
delete email en..@newbury.co.uk |
2014-01-16 |
delete fax 01635 555799 |
2014-01-16 |
delete index_pages_linkeddomain atomicmedia.co.uk |
2014-01-16 |
delete index_pages_linkeddomain fsa.gov.uk |
2014-01-16 |
delete phone 01635 555700 |
2014-01-16 |
delete phone 0845 606 1234 |
2014-01-16 |
delete source_ip 78.25.214.98 |
2014-01-16 |
insert index_pages_linkeddomain fca.org.uk |
2014-01-16 |
insert source_ip 88.208.229.47 |
2014-01-16 |
update robots_txt_status www.newbury.co.uk: 200 => 404 |
2013-07-05 |
delete index_pages_linkeddomain t.co |
2013-07-04 |
update personal_address This information is on record |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-04-11 |
insert person Brett Humphrey |
2013-04-02 |
update statutory_documents 21/03/13 FULL LIST |
2013-04-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MARTIN RELF / 11/02/2013 |
2013-03-04 |
delete source_ip 78.25.214.20 |
2013-03-04 |
insert source_ip 78.25.214.98 |
2013-01-31 |
delete person Amba Goodall |
2013-01-31 |
insert person Stacey Davies |
2013-01-17 |
delete person Karen Smith |
2013-01-17 |
insert person Jane Bosher |
2013-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12 |
2012-03-21 |
update statutory_documents 21/03/12 FULL LIST |
2012-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11 |
2011-03-22 |
update statutory_documents 21/03/11 FULL LIST |
2011-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2010-03-24 |
update statutory_documents 21/03/10 FULL LIST |
2010-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM BULL |
2010-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09 |
2009-04-08 |
update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
2009-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2008-06-27 |
update statutory_documents SECRETARY APPOINTED MR PHILIP MARTIN RELF |
2008-06-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MAURICE ELLIOTT |
2008-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2008-03-28 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2007-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
2005-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2004-03-31 |
update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-03-28 |
update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
2003-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2002-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-27 |
update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
2002-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-03-30 |
update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS |
2001-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2000-03-29 |
update statutory_documents RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-04-19 |
update statutory_documents RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-04-03 |
update statutory_documents RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS |
1998-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-03-25 |
update statutory_documents RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS |
1997-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-03-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 |
1996-03-27 |
update statutory_documents RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS |
1995-07-07 |
update statutory_documents S252 DISP LAYING ACC 30/06/95 |
1995-04-05 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1995-03-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |