NEILWILLIES - History of Changes


DateDescription
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-03-14 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-19 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2022-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOLVERSON
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-05-10 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-22 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-26 delete index_pages_linkeddomain goo.gl
2021-06-26 delete index_pages_linkeddomain google.com
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-03 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-05-08 delete source_ip 77.68.84.217
2020-05-08 insert source_ip 54.76.40.173
2020-05-08 update robots_txt_status www.neilwillies.co.uk: 0 => 200
2020-05-08 update website_status IndexPageFetchError => OK
2020-04-07 update website_status OK => IndexPageFetchError
2019-10-07 insert about_pages_linkeddomain goo.gl
2019-10-07 insert address Swan House, 20 High Street, Studley, Warwickshire, B80 7HJ, United Kingdom
2019-10-07 insert contact_pages_linkeddomain goo.gl
2019-10-07 insert index_pages_linkeddomain goo.gl
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-25 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-07 delete about_pages_linkeddomain google.com
2019-09-07 delete contact_pages_linkeddomain google.com
2019-09-07 delete contact_pages_linkeddomain themeforest.net
2019-09-07 delete terms_pages_linkeddomain google.com
2019-09-07 insert phone 0800 542 0672
2019-06-20 delete address 20 HIGH STREET STUDLEY WARWICKSHIRE B80 7HJ
2019-06-20 insert address SWAN HOUSE 20 HIGH STREET STUDLEY ENGLAND B80 7HJ
2019-06-20 update registered_address
2019-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 20 HIGH STREET STUDLEY WARWICKSHIRE B80 7HJ
2019-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOLVERSON / 22/05/2019
2019-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD WILLIES / 22/05/2019
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2019-04-08 insert about_pages_linkeddomain facebook.com
2019-04-08 insert about_pages_linkeddomain linkedin.com
2019-04-08 insert about_pages_linkeddomain twitter.com
2019-04-08 insert contact_pages_linkeddomain facebook.com
2019-04-08 insert contact_pages_linkeddomain linkedin.com
2019-04-08 insert contact_pages_linkeddomain twitter.com
2019-04-08 insert index_pages_linkeddomain facebook.com
2019-04-08 insert index_pages_linkeddomain linkedin.com
2019-04-08 insert index_pages_linkeddomain twitter.com
2019-04-08 insert terms_pages_linkeddomain facebook.com
2019-04-08 insert terms_pages_linkeddomain linkedin.com
2019-04-08 insert terms_pages_linkeddomain twitter.com
2019-03-01 delete alias Neil Willies Limited
2019-03-01 insert address 25, The North Colonnade, Canary Wharf, London E14 5HS
2019-03-01 insert address Exchange Tower, London. E14 9SR
2019-03-01 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF
2019-03-01 insert fax 01527 857225
2019-03-01 insert phone 0303 123 1113
2019-03-01 insert phone 0800 023 4567
2019-03-01 insert phone 0800 678 1100
2019-01-27 delete source_ip 35.178.163.191
2019-01-27 insert source_ip 77.68.84.217
2019-01-27 update robots_txt_status www.neilwillies.co.uk: 200 => 0
2018-08-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOLVERSON / 21/06/2018
2018-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD WILLIES / 21/06/2018
2018-07-11 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-28 insert terms_pages_linkeddomain ico.org.uk
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-05-05 update website_status FlippedRobots => OK
2018-05-05 delete source_ip 188.166.156.245
2018-05-05 insert source_ip 35.178.163.191
2018-04-09 update website_status OK => FlippedRobots
2018-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOLVERSON / 04/12/2017
2017-08-28 delete source_ip 109.104.79.224
2017-08-28 insert source_ip 188.166.156.245
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-19 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOLVERSON / 17/05/2017
2017-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOLVERSON / 17/05/2017
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOLVERSON / 16/01/2017
2016-09-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-18 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 insert sales_emails sa..@neilwillies.co.uk
2016-06-18 delete source_ip 92.60.123.163
2016-06-18 insert address Swan House, 20 High Street, Studley, Warwickshire B80 7HJ
2016-06-18 insert alias Neil Willies Insurance Brokers Ltd
2016-06-18 insert email sa..@neilwillies.co.uk
2016-06-18 insert index_pages_linkeddomain enable-javascript.com
2016-06-18 insert index_pages_linkeddomain facebook.com
2016-06-18 insert index_pages_linkeddomain financial-ombudsman.org.uk
2016-06-18 insert index_pages_linkeddomain linkedin.com
2016-06-18 insert index_pages_linkeddomain twitter.com
2016-06-18 insert phone 0800 542 0672
2016-06-18 insert registration_number 04433854
2016-06-18 insert registration_number 305739
2016-06-18 insert source_ip 109.104.79.224
2016-06-18 update primary_contact null => Swan House, 20 High Street, Studley, Warwickshire B80 7HJ
2016-06-18 update robots_txt_status www.neilwillies.co.uk: 404 => 200
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-06-06 update website_status OK => FlippedRobots
2016-05-18 update statutory_documents 08/05/16 FULL LIST
2016-03-22 update website_status DomainNotFound => OK
2016-03-22 delete sales_emails sa..@neilwillies.co.uk
2016-03-22 delete address Swan House, 20 High Street, Studley, Warwickshire B80 7HJ
2016-03-22 delete alias Neil Willies Insurance Brokers Ltd
2016-03-22 delete email sa..@neilwillies.co.uk
2016-03-22 delete index_pages_linkeddomain enable-javascript.com
2016-03-22 delete index_pages_linkeddomain facebook.com
2016-03-22 delete index_pages_linkeddomain linkedin.com
2016-03-22 delete index_pages_linkeddomain twitter.com
2016-03-22 delete phone 0800 542 0672
2016-03-22 delete registration_number 04433854
2016-03-22 delete registration_number 305739
2016-03-22 update primary_contact Swan House, 20 High Street, Studley, Warwickshire B80 7HJ => null
2016-03-22 update robots_txt_status www.neilwillies.co.uk: 200 => 404
2016-03-13 update website_status OK => DomainNotFound
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-10 update website_status IndexPageFetchError => OK
2015-08-13 update website_status OK => IndexPageFetchError
2015-06-08 delete address 20 HIGH STREET STUDLEY WARWICKSHIRE ENGLAND B80 7HJ
2015-06-08 insert address 20 HIGH STREET STUDLEY WARWICKSHIRE B80 7HJ
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-08 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-22 update statutory_documents 08/05/15 FULL LIST
2015-04-07 delete address 20 HIGH STREET STUDLEY WARWICKSHIRE TS80 7HJ
2015-04-07 insert address 20 HIGH STREET STUDLEY WARWICKSHIRE ENGLAND B80 7HJ
2015-04-07 update registered_address
2015-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 20 HIGH STREET STUDLEY WARWICKSHIRE TS80 7HJ
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-11 delete contact_pages_linkeddomain google.com
2014-07-22 update website_status FlippedRobots => OK
2014-07-22 delete source_ip 62.172.73.33
2014-07-22 insert source_ip 92.60.123.163
2014-07-22 update robots_txt_status www.neilwillies.co.uk: 404 => 200
2014-07-11 update website_status OK => FlippedRobots
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-13 update statutory_documents 08/05/14 FULL LIST
2014-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOLVERSON / 02/08/2013
2014-03-05 insert registration_number 4433854
2013-12-26 delete source_ip 178.18.115.113
2013-12-26 insert source_ip 62.172.73.33
2013-12-09 update website_status FlippedRobots => FailedRobots
2013-12-04 update website_status OK => FlippedRobots
2013-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOLVERSON / 02/08/2013
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-13 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-21 insert sic_code 66220 - Activities of insurance agents and brokers
2013-06-21 update returns_last_madeup_date 2011-05-08 => 2012-05-08
2013-06-21 update returns_next_due_date 2012-06-05 => 2013-06-05
2013-05-23 update statutory_documents 08/05/13 FULL LIST
2013-02-14 delete person Matters Winter
2012-12-23 insert person Matters Winter
2012-11-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-25 update statutory_documents 08/05/12 FULL LIST
2012-04-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON
2012-03-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MAPLESTONE
2012-03-15 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents PREVEXT FROM 30/09/2011 TO 31/01/2012
2011-07-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 08/05/11 FULL LIST
2010-06-03 update statutory_documents 08/05/10 FULL LIST
2010-04-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-05-30 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/07 FROM: WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT
2007-10-10 update statutory_documents ARTICLES OF ASSOCIATION
2007-10-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-08 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS; AMEND
2007-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/07 FROM: SWAN HOUSE 20 HIGH STREET STUDLEY WARWICKSHIRE B80 7HJ
2007-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-21 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents NEW SECRETARY APPOINTED
2007-06-13 update statutory_documents SECRETARY RESIGNED
2007-05-02 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-01-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-06 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06 update statutory_documents DEBENTURE 20/12/06
2006-12-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2006-10-13 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-05-12 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-26 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-01-27 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-05-21 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/07/02
2002-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/02 FROM: CHARLBURY HOUSE 186 CHARLBURY CRESCENT YARDLEY BIRMINGHAM B26 2LG
2002-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-12 update statutory_documents NEW SECRETARY APPOINTED
2002-05-21 update statutory_documents DIRECTOR RESIGNED
2002-05-21 update statutory_documents SECRETARY RESIGNED
2002-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION