FOWLERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-05-22 update person_description Nikki Gocher => Nikki Gocher
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-12 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents DIRECTOR APPOINTED MR JAMES WILLIAM HOAD
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-03-27 update person_description Jamie Hoad => Jamie Hoad
2022-03-27 update person_description Lindsay Plummer => Lindsay Plummer
2022-03-27 update person_description Nikki Gocher => Nikki Gocher
2022-03-27 update person_title Jamie Hoad: Land Agent => Land Manager
2022-03-27 update person_title Lindsay Plummer: Associate => Sales Negotiator
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-14 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-04-25 update person_title Ali Diamond: Sales / Lettings Negotiator => Associate
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-02-02 delete source_ip 104.18.58.254
2021-02-02 delete source_ip 104.18.59.254
2021-02-02 insert source_ip 104.21.40.229
2021-01-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-08 insert contact_pages_linkeddomain goo.gl
2020-10-08 insert contact_pages_linkeddomain vimeo.com
2020-10-08 insert source_ip 172.67.157.145
2020-10-08 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-03-03 delete source_ip 162.13.79.77
2020-03-03 insert source_ip 104.18.58.254
2020-03-03 insert source_ip 104.18.59.254
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-22 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-03 delete person Beck Knight
2018-12-03 insert email jo..@courtneygreen.co.uk
2018-12-03 update person_description Jonathan Evans => Jonathan Evans
2018-12-03 update person_description Marcel Hoad => Marcel Hoad
2018-12-03 update person_title Jonathan Evans: Lettings Manager => Lettings Director MARLA
2018-10-11 delete person Lynda Paine
2018-10-11 insert person Jonathan Evans
2018-10-07 delete address BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG
2018-10-07 insert address OFFICE FF10 BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING WEST SUSSEX ENGLAND BN15 8AF
2018-10-07 update registered_address
2018-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG
2018-08-16 insert person Nikki Goacher
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-21 delete index_pages_linkeddomain jupix.com
2017-10-21 delete source_ip 46.38.178.245
2017-10-21 insert source_ip 162.13.79.77
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-12 delete person Milli Kelley
2016-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-20 insert person Milli Kelley
2016-04-05 insert person Beck Knight
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-19 delete person Martin Spurrier
2016-01-19 insert person Caroline Rochead
2016-01-19 insert person Lindsay Plummer
2015-12-09 insert person Jamie Hoad
2015-08-23 insert person Lynda Paine
2015-08-09 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-09 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-27 update statutory_documents 30/06/15 FULL LIST
2015-04-24 update website_status FlippedRobots => OK
2015-04-24 delete source_ip 93.184.219.29
2015-04-24 insert index_pages_linkeddomain jupix.com
2015-04-24 insert source_ip 46.38.178.245
2015-04-05 update website_status OK => FlippedRobots
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update website_status FlippedRobots => OK
2014-08-07 delete index_pages_linkeddomain jupix.com
2014-08-07 delete source_ip 46.38.178.245
2014-08-07 insert source_ip 93.184.219.29
2014-08-07 delete address BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX ENGLAND RH14 9SG
2014-08-07 insert address BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX RH14 9SG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-28 update statutory_documents 30/06/14 FULL LIST
2014-07-16 update website_status OK => FlippedRobots
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 delete address 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE
2014-02-07 insert address BUCKINGHAM HOUSE MYRTLE LANE BILLINGSHURST WEST SUSSEX ENGLAND RH14 9SG
2014-02-07 update registered_address
2014-02-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE
2013-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN SPURRIER
2013-10-15 update person_title Caroline Cumber: Branch Sales / Group Secretary => Branch Sales Manager / Group Secretary
2013-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SPURRIER
2013-09-30 update person_title Caroline Cumber: Senior Sales Negotiator; Group Secretary => Branch Sales / Group Secretary
2013-09-03 delete office_emails pu..@fowlersonline.co.uk
2013-09-03 delete address 70 Lower Street Pulborough West Sussex RH20 2BW
2013-09-03 delete alias Fowlers Pulborough Ltd
2013-09-03 delete email pu..@fowlersonline.co.uk
2013-09-03 delete fax 01798 875 342
2013-09-03 delete person Anthony Cross
2013-09-03 delete person Jo Cooper
2013-09-03 delete person Nick Kimber
2013-09-03 insert person Lisa Wheatley
2013-09-03 update person_description Martin Spurrier => Martin Spurrier
2013-09-03 update person_title Martin Spurrier: Managing Partner - Co - Owner; Co - Owner With Marcel => Advisor
2013-09-03 update person_title Tony Fowler: Founder; Consultant => Founder; Advisor
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-16 delete address Morris Drive, Billingshurst - 4 bedrooms Extended 4 Bedroom House
2013-07-01 update statutory_documents 30/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 delete address JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS TN1 1PE
2013-06-24 insert address 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE
2013-06-24 update registered_address
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-05-17 insert address Morris Drive, Billingshurst - 4 bedrooms Extended 4 Bedroom House
2013-05-08 delete secretary Tessa Wigg
2013-05-08 delete person Maureen Pegrum
2013-05-08 delete person Peter Jones
2013-05-08 delete person Tessa Wigg
2013-05-08 insert person Caroline Cumber
2013-04-15 delete address Currently showing page 1 of 4 Dial Post - 9 bedrooms Detached House
2013-04-15 insert about_pages_linkeddomain jupix.com
2013-04-15 insert contact_pages_linkeddomain jupix.com
2013-04-15 insert index_pages_linkeddomain jupix.com
2013-04-15 insert management_pages_linkeddomain jupix.com
2013-03-07 delete address Currently showing page 1 of 3 Dial Post - 9 bedrooms Detached House
2013-03-07 insert address Currently showing page 1 of 4 Dial Post - 9 bedrooms Detached House
2013-02-20 delete address Currently showing page 1 of 4 Dial Post - 9 bedrooms Detached House
2013-02-20 insert address Currently showing page 1 of 3 Dial Post - 9 bedrooms Detached House
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-16 delete person Wendy Menzies
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS TN1 1PE
2012-10-24 insert address Fowlers Estate Agents, 74 High Street, Billingshurst. RH14 9QS
2012-10-24 delete address Currently showing page 1 of 4 Dial Post - 9 bedrooms Detached House
2012-10-24 delete address Fowlers Estate Agents, 74 High Street, Billingshurst. RH14 9QS
2012-10-24 insert address Currently showing page 1 of 5 Dial Post - 9 bedrooms Detached House
2012-10-24 delete address Currently showing page 1 of 5 Dial Post - 9 bedrooms Detached House
2012-10-24 insert address Currently showing page 1 of 4 Dial Post - 9 bedrooms Detached House
2012-07-23 update statutory_documents 30/06/12 FULL LIST
2012-07-18 update statutory_documents SECRETARY APPOINTED MR MARTIN SPURRIER
2012-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HOAD
2012-07-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON HOAD
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 30/06/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 30/06/10 FULL LIST
2009-10-21 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-07-21 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2009 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE
2009-05-19 update statutory_documents DIRECTOR APPOINTED MARTIN SPURRIER
2009-02-23 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-07 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-13 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 52 RICHMOND ROAD WOTHING WEST SUSSEX BN11 1PR
2006-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-10 update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-23 update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04
2004-08-12 update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-26 update statutory_documents SECRETARY RESIGNED
2003-07-26 update statutory_documents DIRECTOR RESIGNED
2003-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION