NICKY BOULTON FINANCIAL SERVICES - History of Changes


DateDescription
2024-03-16 update website_status OK => FlippedRobots
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION 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
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-20 delete source_ip 91.208.99.12
2022-04-20 insert source_ip 198.244.213.117
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-24 delete address 10 Queen Street, The Brampton, Newcastle under Lyme, Staffordshire ST5 1ED
2021-04-24 delete phone 07825 730227
2021-04-24 insert alias Nicky Boulton Financial Services Limited
2021-04-24 update founded_year null => 2011
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOULTON
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
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
2019-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-31 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-02 update statutory_documents DIRECTOR APPOINTED MR ANDREW LESLIE ELLERINGTON
2018-04-24 delete general_emails ma..@nickyboulton.com
2018-04-24 delete address Beech House, The Brampton, Newcastle-under-Lyme, Staffordshire ST5 0QP
2018-04-24 delete alias Nicky Boulton Financial Services Limited
2018-04-24 delete email ma..@nickyboulton.com
2018-04-24 delete fax 01782 880450
2018-04-24 delete phone 07769 663549
2018-04-24 insert address 4 Hanchurch Fields, Hanchurch, Stoke-on-Trent, Staffordshire ST4 8SA
2018-04-24 insert email se..@nickyboulton.com
2018-04-24 insert phone 07825 730227
2018-04-24 insert phone 07880 556648
2018-04-24 update primary_contact Beech House, The Brampton, Newcastle-under-Lyme, Staffordshire ST5 0QP => 4 Hanchurch Fields, Hanchurch, Stoke-on-Trent, Staffordshire ST4 8SA
2018-02-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-09 update statutory_documents CESSATION OF CHRISTOPHER BOULTON AS A PSC
2018-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LESLIE ELLERINGTON
2017-12-09 delete address BEECH HOUSE THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE UNITED KINGDOM ST5 0QP
2017-12-09 insert address 4 HANCHURCH FIELDS HANCHURCH STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST4 8SA
2017-12-09 update registered_address
2017-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM BEECH HOUSE THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QP UNITED KINGDOM
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BOULTON
2017-11-17 update statutory_documents CESSATION OF NICOLA JANE BOULTON AS A PSC
2017-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BOULTON
2017-07-20 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BOULTON
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-08-13 delete address 10 Queen Steet, The Brampton, Newcastle, Staffordshire ST5 1ED
2016-08-13 delete address 39 Chatterley Close, Newcastle-under-Lyme, Staffordshire ST5 8LE
2016-08-13 insert address 10 Queen Street, The Brampton, Newcastle-under-Lyme, Staffordshire ST5 1ED
2016-08-13 insert address Beech House, The Brampton, Newcastle-under-Lyme, Staffordshire ST5 0QP
2016-08-13 insert alias Nicky Boulton Financial Services Limited
2016-08-13 update primary_contact 39 Chatterley Close, Newcastle-under-Lyme, Staffordshire ST5 8LE => Beech House, The Brampton, Newcastle-under-Lyme, Staffordshire ST5 0QP
2016-08-07 delete address 39 CHATTERLEY CLOSE BRADWELL NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8LE
2016-08-07 insert address BEECH HOUSE THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE UNITED KINGDOM ST5 0QP
2016-08-07 update registered_address
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 39 CHATTERLEY CLOSE BRADWELL NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8LE
2016-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE BOULTON / 01/07/2016
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE BOULTON / 04/07/2016
2016-02-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-01-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-11 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-30 update statutory_documents 06/07/15 FULL LIST
2015-03-08 insert address 10 Queen Steet, The Brampton, Newcastle, Staffordshire ST5 1ED
2015-02-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-01-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 39 CHATTERLEY CLOSE BRADWELL NEWCASTLE UNDER LYME STAFFORDSHIRE UNITED KINGDOM ST5 8LE
2014-08-07 insert address 39 CHATTERLEY CLOSE BRADWELL NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 8LE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-07 update statutory_documents 06/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-08 update statutory_documents 06/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-04-06 => 2014-09-30
2013-06-22 insert sic_code 70221 - Financial management
2013-06-22 update account_ref_month 7 => 12
2013-06-22 update accounts_next_due_date 2013-04-06 => 2013-04-30
2013-06-22 update returns_last_madeup_date null => 2012-07-06
2013-06-22 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-06-22 update accounts_next_due_date 2013-04-30 => 2013-04-06
2013-04-26 delete address 10 Queen Steet, The Brampton, Newcastle, Staffordshire ST5 1ED
2013-04-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-25 insert address 10 Queen Steet, The Brampton, Newcastle, Staffordshire ST5 1ED
2012-08-23 update statutory_documents CURREXT FROM 31/07/2012 TO 31/12/2012
2012-08-01 update statutory_documents 06/07/12 FULL LIST
2011-07-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION