FLETCHERS SOLICITORS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-04-02 delete index_pages_linkeddomain cookiedatabase.org
2024-04-02 delete source_ip 185.53.56.90
2024-04-02 insert source_ip 149.255.58.17
2023-10-09 insert otherexecutives Tony Armstrong
2023-10-09 delete person Andrew Chadwick
2023-10-09 delete person Fiona Swarbrick
2023-10-09 delete person Francesca Paul
2023-10-09 delete phone 0330 013 0249
2023-10-09 insert about_pages_linkeddomain biker-sos.co.uk
2023-10-09 insert about_pages_linkeddomain blumegroup.co.uk
2023-10-09 insert industry_tag 100 law
2023-10-09 insert person Nicola Ryan-Donnelly
2023-10-09 insert person Paul Cahill
2023-10-09 insert person Siobhan Thacker
2023-10-09 insert phone 01133 916030
2023-10-09 insert phone 0151 5158150
2023-10-09 insert phone 0161 3881733
2023-10-09 update person_description Emma Semwayo => Emma Semwayo
2023-10-09 update person_title Alison Flaherty: Head of Medical Negligence Serious Injury => Partner & Head of Clinical Negligence
2023-10-09 update person_title Ami Dollery: Clinical Negligence Chartered Legal Executive; Chartered Legal Executive => Associate; Chartered Legal Executive; Chartered Legal Executive - Clinical Negligence
2023-10-09 update person_title Andrew Hesketh: Head of Medical Negligence => Associate & Head of Clinical Negligence
2023-10-09 update person_title Julie Garner: Team Leader; Senior Solicitor => Senior Clinical Negligence Solicitor & Team Leader
2023-10-09 update person_title Katy Link: Chartered Legal Executive => Chartered Legal Executive - Clinical Negligence
2023-10-09 update person_title Michael Hagan: Head of International Injury => Associate & Head of International Injury
2023-10-09 update person_title Natalie Richardson: Solicitor => Clinical Negligence Solicitor
2023-10-09 update person_title Tony Armstrong: Director of Legal Costs Recovery => Director of Costs; Director
2023-09-06 delete person Gemma Roberts
2023-09-06 delete person Gerard Horton
2023-09-06 delete person Iain Dodd
2023-09-06 delete person Jayne Orme
2023-09-06 delete person Julia Eyton
2023-09-06 delete person Kirsty Thomas
2023-09-06 delete person Lena Farnell
2023-09-06 delete person Louise Riley
2023-09-06 delete person Michael Gray
2023-09-06 insert person Amy Kirk
2023-09-06 insert person Andrew Chadwick
2023-09-06 insert person Chris Harrold
2023-09-06 insert person Dale Owen
2023-09-06 insert person Dan Taylor
2023-09-06 insert person Guy Pomphrey
2023-09-06 insert person Kate Lozynska
2023-09-06 insert person Lorna Bailey
2023-09-06 insert person Matt Smith
2023-09-06 update person_description Chris Gilbert => Chris Gilbert
2023-09-06 update person_description John Killen => John Killen
2023-09-06 update person_title Aimee Ratcliffe: Solicitor => Associate & Serious Injury Solicitor
2023-09-06 update person_title Ashley Nolan: Serious Injury Litigation Executive => Chartered Legal Executive
2023-09-06 update person_title Charlotte Mackulin: Serious Injury Solicitor => Partner & Serious Injury Solicitor
2023-09-06 update person_title Emma Semwayo: Solicitor; Team Leader; Senior Solicitor; Head of Medical Negligence => Solicitor; Team Leader; Partner & Head of Medical Negligence; Senior Solicitor
2023-09-06 update person_title Gemma Weeks: Solicitor => Associate & Clinical Negligence Solicitor
2023-09-06 update person_title John Killen: Solicitor => Clinical Negligence Solicitor
2023-09-06 update person_title Leanne Devine: Solicitor => Associate & Birth Injury Solicitor
2023-09-06 update person_title Maya Patel: Solicitor => Clinical Negligence Solicitor
2023-09-06 update person_title Parbeen Alamgir: Solicitor => Associate & Senior Birth Injury Solicitor
2023-09-06 update person_title Peter Daly: Solicitor => Clinical Negligence Solicitor
2023-08-04 delete otherexecutives Michelle Heyes
2023-08-04 delete address Northspring, 36 Park Row, Leeds, LS1 5JL
2023-08-04 delete person Michelle Heyes
2023-08-04 delete person Neil Downey
2023-08-04 delete person Nicola Stanwix
2023-08-04 delete person Rebecca Kelly
2023-08-04 delete person Saima Mazhar
2023-08-04 delete person Samantha Labor
2023-08-04 delete person Sarah Charnley
2023-08-04 insert address 21 - 23 Wellington Street, Leeds LS1 4DL
2023-08-04 insert person Catherine Jarrett
2023-08-04 insert person Chris Gilbert
2023-08-04 insert person Gemma Weeks
2023-08-04 insert person John Killen
2023-08-04 insert person Kayleigh Harrison
2023-08-04 insert person Maya Patel
2023-08-04 insert person Peter Daly
2023-07-02 update person_description Ami Dollery => Ami Dollery
2023-07-02 update person_description Louise Riley => Louise Riley
2023-07-02 update person_description Neil Downey => Neil Downey
2023-07-02 update person_description Rebecca Kelly => Rebecca Kelly
2023-05-31 delete general_emails in..@fs.co.uk
2023-05-31 delete email in..@fs.co.uk
2023-05-31 delete person Andrew Chadwick
2023-05-31 insert about_pages_linkeddomain cookiedatabase.org
2023-05-31 insert contact_pages_linkeddomain cookiedatabase.org
2023-05-31 insert index_pages_linkeddomain cookiedatabase.org
2023-05-31 insert management_pages_linkeddomain cookiedatabase.org
2023-05-31 insert person Jeremy Parker
2023-05-31 insert terms_pages_linkeddomain cookiedatabase.org
2023-05-31 update person_description Andrew Clark => Andrew Clark
2023-05-31 update person_description Bob Coupland => Bob Coupland
2023-05-31 update person_description Christian Beadell => Christian Beadell
2023-05-31 update person_description Francesca Paul => Francesca Paul
2023-05-31 update person_description Jayne Orme => Jayne Orme
2023-05-31 update person_description Katy Link => Katy Link
2023-05-31 update person_description Michelle Heyes => Michelle Heyes
2023-05-31 update person_description Sean Martin Gargon => Sean Martin Gargon
2023-05-31 update person_title Andrew Clark: Director of Personal Injury => Partner and Director of Legal Training
2023-05-31 update person_title Bob Coupland: Head of Strategy and Operations; Partner => Head of Bike Claims; Partner
2023-05-31 update person_title Charlotte Mackulin: Team Leader; Senior Solicitor; Serious Injury Solicitor => Serious Injury Solicitor
2023-05-31 update person_title Christian Beadell: Head of Medical Negligence Southport => Head of Legal Strategy and Operations / Group Actions
2023-05-31 update person_title Emma Semwayo: Solicitor; Team Leader; Senior Solicitor => Solicitor; Team Leader; Senior Solicitor; Head of Medical Negligence
2023-05-31 update person_title Fiona Swarbrick: Senior Solicitor => Head of Medical Negligence
2023-05-31 update person_title Michael Hagan: Head of International Injury; Senior Travel Litigation Solicitor => Head of International Injury
2023-05-31 update person_title Saima Mazhar: Team Leader; Senior Solicitor => Team Leader; Head of Medical Negligence
2023-05-31 update person_title Tim Scott: Director of HR => Director of People
2023-04-13 insert person Ashley Nolan
2023-04-13 insert person Julie Garner
2023-04-13 insert person Leanne Devine
2023-04-13 insert person Parbeen Alamgir
2023-04-13 update person_description Andrew Clark => Andrew Clark
2023-04-13 update person_description Caroline Morris => Caroline Morris
2023-04-13 update person_description Georgia Briscoe => Georgia Briscoe
2023-04-13 update person_description Tim Scott => Tim Scott
2023-04-13 update person_description Trevor Ward => Trevor Ward
2023-04-13 update person_title Charlotte Mackulin: Team Leader; Senior Solicitor => Team Leader; Senior Solicitor; Serious Injury Solicitor
2023-04-13 update person_title Michael Hagan: Head of International Injury => Head of International Injury; Senior Travel Litigation Solicitor
2023-04-13 update person_title Trevor Ward: Senior Solicitor / Birth Injury Unit Team Leader; Partner => Senior Solicitor / Birth Injury Unit Team Leader
2023-04-07 delete address DUKES HOUSE 34 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PU
2023-04-07 insert address 15TH FLOOR ST. JAMES'S TOWER CHARLOTTE STREET MANCHESTER ENGLAND M1 4DZ
2023-04-07 update account_category GROUP => FULL
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
2023-04-07 update registered_address
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2023-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-08 insert general_emails in..@fs.co.uk
2023-01-08 delete index_pages_linkeddomain stackpathdns.com
2023-01-08 delete source_ip 138.68.159.75
2023-01-08 insert email in..@fs.co.uk
2023-01-08 insert source_ip 185.53.56.90
2022-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2022 FROM 15TH FLOOR CHARLOTTE STREET MANCHESTER M1 4DZ ENGLAND
2022-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2022 FROM DUKES HOUSE 34 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PU
2022-08-06 delete person Joanne Milford
2022-07-06 insert about_pages_linkeddomain fletcherscareers.co.uk
2022-07-06 insert career_pages_linkeddomain fletcherscareers.co.uk
2022-07-06 insert casestudy_pages_linkeddomain fletcherscareers.co.uk
2022-07-06 insert contact_pages_linkeddomain fletcherscareers.co.uk
2022-07-06 insert index_pages_linkeddomain fletcherscareers.co.uk
2022-07-06 insert management_pages_linkeddomain fletcherscareers.co.uk
2022-07-06 insert terms_pages_linkeddomain fletcherscareers.co.uk
2022-05-07 update person_description Joanne Milford => Joanne Milford
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN VANDERMEER
2022-03-29 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER THOMAS KENNY
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-03-07 delete cfo John Vandermeer
2022-03-07 delete otherexecutives John Vandermeer
2022-03-07 delete otherexecutives Mark Parr
2022-03-07 delete otherexecutives Nigel Savage
2022-03-07 delete otherexecutives Paul Duncanson
2022-03-07 delete otherexecutives Vikas Shah
2022-03-07 insert ceo Peter Haden
2022-03-07 insert cmo Alex Kenny
2022-03-07 insert otherexecutives Alex Lynch
2022-03-07 insert otherexecutives Peter Haden
2022-03-07 delete about_pages_linkeddomain fletchersdataclaims.com
2022-03-07 delete career_pages_linkeddomain fletchersdataclaims.com
2022-03-07 delete casestudy_pages_linkeddomain fletchersdataclaims.com
2022-03-07 delete contact_pages_linkeddomain fletchersdataclaims.com
2022-03-07 delete index_pages_linkeddomain fletchersdataclaims.com
2022-03-07 delete management_pages_linkeddomain fletchersdataclaims.com
2022-03-07 delete person John Vandermeer
2022-03-07 delete person Mark Parr
2022-03-07 delete person Nigel Savage
2022-03-07 delete person Paul Duncanson
2022-03-07 delete person Vikas Shah
2022-03-07 delete terms_pages_linkeddomain fletchersdataclaims.com
2022-03-07 insert person Peter Haden
2022-03-07 update person_description Alex Kenny => Alex Kenny
2022-03-07 update person_title Alex Kenny: Member of the Board; Executive Director of Strategy and Development; Director of Marketing & Strategy => Member of the Board; Chief Marketing Officer
2022-03-07 update person_title Alex Lynch: Director of Finance => Member of the Board; Chief Financial Officer
2022-03-07 update person_title Georgia Briscoe: Director; Director of Medical Negligence; Georgia Is Director of Medical Negligence at Fletchers. She Has an Impressive Wealth of Knowledge and Experience When It Comes to Dealing With Medical Negligence Cases => Director of Legal Strategy and Transformation; Director; Director of Medical Negligence
2022-03-07 update person_title Tim Moulton: Team Leader => Head of Medical Negligence
2022-01-31 update statutory_documents DIRECTOR APPOINTED MR PETER DEMMERY HADEN
2022-01-18 update statutory_documents DIRECTOR APPOINTED MR JOHN ADRIAN VANDERMEER
2022-01-10 update statutory_documents DIRECTOR APPOINTED MS ALEXANDRA JOY LYNCH
2022-01-10 update statutory_documents SECRETARY APPOINTED MS ALEXANDRA JOY LYNCH
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN VANDERMEER
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN VANDERMEER
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA HATCHMAN
2021-12-11 delete otherexecutives Dan Hayes
2021-12-11 delete otherexecutives Ed Fletcher
2021-12-11 delete shareholder Ed Fletcher
2021-12-11 delete person Dan Hayes
2021-12-11 delete person Ed Fletcher
2021-12-07 update account_category FULL => GROUP
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-07 update num_mort_charges 2 => 6
2021-12-07 update num_mort_outstanding 1 => 5
2021-11-01 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-01 update statutory_documents ADOPT ARTICLES 20/10/2021
2021-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057437840006
2021-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057437840003
2021-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057437840004
2021-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057437840005
2021-10-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMED BIDCO LIMITED
2021-10-21 update statutory_documents CESSATION OF EDWARD BARRON FLETCHER AS A PSC
2021-10-21 update statutory_documents CESSATION OF ROBERT ARNOLD FLETCHER AS A PSC
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD FLETCHER
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DUNCANSON
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVAGE
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKAS SHAH
2021-10-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-08-17 update person_description Darren Tamplin-Compton => Darren Tamplin-Compton
2021-08-17 update person_description Dianne Holderness => Dianne Holderness
2021-08-17 update person_description Ed Fletcher => Ed Fletcher
2021-08-17 update person_description Emma Semwayo => Emma Semwayo
2021-08-17 update person_description Fiona Swarbrick => Fiona Swarbrick
2021-08-17 update person_description Hannah Luscombe => Hannah Luscombe
2021-08-17 update person_description Jayne Orme => Jayne Orme
2021-08-17 update person_description Julia Eyton => Julia Eyton
2021-08-17 update person_description Julie Garner => Julie Garner
2021-08-17 update person_description Kathryn Sharkey => Kathryn Sharkey
2021-08-17 update person_description Kirsty Thomas => Kirsty Thomas
2021-08-17 update person_description Lena Farnell => Lena Farnell
2021-08-17 update person_description Michelle Heyes => Michelle Heyes
2021-08-17 update person_description Saima Mazhar => Saima Mazhar
2021-08-17 update person_description Sally Fromont => Sally Fromont
2021-08-17 update person_description Sion Wynne => Sion Wynne
2021-08-17 update person_description Sowmya Jagannath => Sowmya Jagannath
2021-08-17 update person_description Trevor Ward => Trevor Ward
2021-08-17 update person_title Alex Kenny: Director of Marketing & Strategy; Director => Member of the Board; Executive Director of Strategy and Development; Director of Marketing & Strategy
2021-07-14 delete person Olivia Banks
2021-07-14 delete person Robyn Shon
2021-07-14 insert about_pages_linkeddomain stackpathdns.com
2021-07-14 insert career_pages_linkeddomain stackpathdns.com
2021-07-14 insert contact_pages_linkeddomain stackpathdns.com
2021-07-14 insert index_pages_linkeddomain stackpathdns.com
2021-07-14 insert management_pages_linkeddomain stackpathdns.com
2021-07-14 insert terms_pages_linkeddomain stackpathdns.com
2021-07-14 update person_description Bilal Qasim => Bilal Qasim
2021-07-14 update person_description Georgina Tither => Georgina Tither
2021-07-14 update person_description Saima Mazhar => Saima Mazhar
2021-06-11 delete about_pages_linkeddomain stackpathdns.com
2021-06-11 delete career_pages_linkeddomain stackpathdns.com
2021-06-11 delete contact_pages_linkeddomain stackpathdns.com
2021-06-11 delete index_pages_linkeddomain stackpathdns.com
2021-06-11 delete management_pages_linkeddomain stackpathdns.com
2021-06-11 delete terms_pages_linkeddomain stackpathdns.com
2021-06-11 insert person Joanne Milford
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-04-18 delete career_emails jo..@fs.co.uk
2021-04-18 delete address Dukes House, 34 Hoghton St, Southport, PR9 0PU
2021-04-18 delete address St James's Tower, 7 Charlotte Street, Manchester, M1 4DZ
2021-04-18 delete contact_pages_linkeddomain google.co.uk
2021-04-18 delete email jo..@fs.co.uk
2021-04-18 delete index_pages_linkeddomain fletchersseriousinjury.com
2021-04-18 delete phone 03300 080 321
2021-04-18 insert about_pages_linkeddomain fletchersdataclaims.com
2021-04-18 insert about_pages_linkeddomain stackpathdns.com
2021-04-18 insert alias Fletchers Solicitors Limited
2021-04-18 insert career_pages_linkeddomain fletchersdataclaims.com
2021-04-18 insert career_pages_linkeddomain stackpathdns.com
2021-04-18 insert contact_pages_linkeddomain fletchersdataclaims.com
2021-04-18 insert contact_pages_linkeddomain stackpathdns.com
2021-04-18 insert index_pages_linkeddomain fletchersdataclaims.com
2021-04-18 insert index_pages_linkeddomain stackpathdns.com
2021-04-18 insert management_pages_linkeddomain fletchersdataclaims.com
2021-04-18 insert management_pages_linkeddomain stackpathdns.com
2021-04-18 insert person Gerard Horton
2021-04-18 insert registration_number 469026
2021-04-18 insert terms_pages_linkeddomain fletchersdataclaims.com
2021-04-18 insert terms_pages_linkeddomain stackpathdns.com
2021-04-18 update person_description Andrew Clark => Andrew Clark
2021-04-18 update person_title Andrew Clark: Director of Personal Injury; Director; Head; Member of the My Team; Member of the Teams Legal Team => Director; Director of Serious Personal Injury
2021-04-18 update person_title Peter Rigby: Director of Medical Negligence Serious Injury; Director; Member of the My Team => Director of Medical Negligence Serious Injury; Director; Head of Medical Negligence Serious Injury Teams
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2021-01-23 delete ceo Ed Fletcher
2021-01-23 insert ceo Alex Hatchman
2021-01-23 insert cfo John Vandermeer
2021-01-23 insert otherexecutives Anthony Terry
2021-01-23 insert shareholder Ed Fletcher
2021-01-23 insert person Anthony Terry
2021-01-23 update person_description John Vandermeer => John Vandermeer
2021-01-23 update person_description Mark Parr => Mark Parr
2021-01-23 update person_title Alex Hatchman: Member of the My Team; Member of the Board; Member of the Teams Operations Team; Chief Strategy and Operating Officer => Chief Executive Officer; Member of the Board
2021-01-23 update person_title Alex Kenny: Director of Marketing and Customer; Director; Head; Member of the My Team; Member of the Teams Operations Team => Director of Marketing and Strategy; Director; Head; Member of the My Team
2021-01-23 update person_title Dan Hayes: Member of the My Team; Director of Technology => Director; Member of the My Team; Member of the Teams Operations Team; Executive Director of Operations and Technology
2021-01-23 update person_title Ed Fletcher: Member of the Board; Chief Executive => Shareholder; Member of the Board; Board Director
2021-01-23 update person_title John Vandermeer: Chief Finance and Commercial Officer; Member of the My Team; Member of the Board => Member of the My Team; Chief Financial Officer; Member of the Board
2020-10-13 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-13 update statutory_documents ADOPT ARTICLES 30/09/2020
2020-10-02 update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 1061
2020-09-20 delete coo Tom Henry
2020-09-20 delete otherexecutives Dan Taylor
2020-09-20 delete otherexecutives James Alexander
2020-09-20 delete otherexecutives Sophie Wright
2020-09-20 insert coo Dan Taylor
2020-09-20 insert otherexecutives Dan Hayes
2020-09-20 delete person James Alexander
2020-09-20 delete person Sophie Wright
2020-09-20 delete person Tom Henry
2020-09-20 insert person Dan Hayes
2020-09-20 update person_description Dan Taylor => Dan Taylor
2020-09-20 update person_title Dan Taylor: Director of Systems and Security; Director; Member of the My Team; Member of the Teams Operations Team => Member of the My Team; Member of the Teams Operations Team; Director of Operations
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-16 update statutory_documents DIRECTOR APPOINTED MR JOHN ADRIAN VANDERMEER
2020-04-16 update statutory_documents SECRETARY APPOINTED MR JOHN ADRIAN VANDERMEER
2020-04-09 delete otherexecutives John Van de Meer
2020-04-09 insert otherexecutives John Vandermeer
2020-04-09 delete person John Van de Meer
2020-04-09 insert person John Vandermeer
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-03-10 insert otherexecutives John Van de Meer
2020-03-10 insert person John Van de Meer
2020-03-10 update person_title Peter Rigby: Director; Member of the My Team; Head of Medical Negligence Serious Injury Teams => Director of Medical Negligence Serious Injury; Director; Member of the My Team
2020-02-09 insert otherexecutives Peter Rigby
2020-02-09 insert index_pages_linkeddomain fletchersseriousinjury.com
2020-02-09 insert person Peter Rigby
2020-02-09 update person_title Mark Tempest: Director of Medical Negligence Serious Injury; Director; Head; Member of the My Team; Member of the Teams Legal Team => Head
2020-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CARRINGTON
2020-01-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY CARRINGTON
2019-12-09 delete otherexecutives Gary Carrington
2019-12-09 delete person Gary Carrington
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-11-08 insert otherexecutives Sophie Wright
2019-11-08 insert person Sophie Wright
2019-08-09 delete cfo Gary Carrington
2019-08-09 delete coo Alex Hatchman
2019-08-09 delete coo Mark Parr
2019-08-09 delete otherexecutives Andrew Chadwick
2019-08-09 insert coo Tom Henry
2019-08-09 insert otherexecutives Mark Parr
2019-08-09 delete person Andrew Chadwick
2019-08-09 insert person Tom Henry
2019-08-09 update person_description Mark Parr => Mark Parr
2019-08-09 update person_title Alex Hatchman: Chief Operating Officer; Member of the My Team; Member of the Board; Member of the Teams Operations Team => Member of the My Team; Member of the Board; Member of the Teams Operations Team; Chief Strategy and Operating Officer
2019-08-09 update person_title Dan Taylor: Director; Member of the My Team; Director of Systems; Member of the Teams Operations Team => Director of Systems and Security; Director; Member of the My Team; Member of the Teams Operations Team
2019-08-09 update person_title Gary Carrington: Member of the My Team; Chief Finance Officer; Member of the Board => Chief Finance and Commercial Officer; Member of the My Team; Member of the Board
2019-08-09 update person_title Mark Parr: Director of Operations; Member of the My Team; Member of the Teams Operations Team => Director of Commercial and Procurement; Member of the My Team; Director
2019-06-14 update statutory_documents PROPERTY TRANSACTION 29/01/2019
2019-06-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-06-10 update statutory_documents 30/04/19 STATEMENT OF CAPITAL GBP 1000
2019-06-09 insert otherexecutives James Alexander
2019-06-09 delete person Stephen Threlfall
2019-06-09 insert person James Alexander
2019-05-30 update statutory_documents 29/01/19 STATEMENT OF CAPITAL GBP 1030
2019-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THRELFALL
2019-04-07 delete about_pages_linkeddomain fileview.net
2019-04-07 delete career_pages_linkeddomain fileview.net
2019-04-07 delete contact_pages_linkeddomain fileview.net
2019-04-07 delete index_pages_linkeddomain fileview.net
2019-04-07 delete management_pages_linkeddomain fileview.net
2019-04-07 delete terms_pages_linkeddomain fileview.net
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-09-28 insert otherexecutives Vikas Shah
2018-09-28 insert person Vikas Shah
2018-09-17 update statutory_documents DIRECTOR APPOINTED MR VIKAS SHAH
2018-08-26 delete about_pages_linkeddomain goo.gl
2018-08-26 delete career_pages_linkeddomain goo.gl
2018-08-26 delete contact_pages_linkeddomain goo.gl
2018-08-26 delete index_pages_linkeddomain goo.gl
2018-08-26 delete management_pages_linkeddomain goo.gl
2018-08-26 delete terms_pages_linkeddomain goo.gl
2018-05-28 insert general_emails en..@fs.co.uk
2018-05-28 insert address Write to us - Dukes House, 34 Hoghton Street, Southport, PR9 0PA
2018-05-28 insert email co..@fs.co.uk
2018-05-28 insert email en..@fs.co.uk
2018-05-28 insert terms_pages_linkeddomain google.com
2018-05-28 insert terms_pages_linkeddomain ico.org.uk
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
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
2018-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-12-09 delete alias Fletchers Ltd
2017-12-09 update person_description Rob Fletcher => Rob Fletcher
2017-11-04 delete marketing_emails ma..@fs.co.uk
2017-11-04 delete email ad..@fs.co.uk
2017-11-04 delete email al..@fs.co.uk
2017-11-04 delete email al..@fs.co.uk
2017-11-04 delete email al..@fs.co.uk
2017-11-04 delete email an..@fs.co.uk
2017-11-04 delete email an..@fs.co.uk
2017-11-04 delete email da..@fs.co.uk
2017-11-04 delete email ed@fs.co.uk
2017-11-04 delete email gc..@fs.co.uk
2017-11-04 delete email ge..@fs.co.uk
2017-11-04 delete email ma..@fs.co.uk
2017-11-04 delete email ma..@fs.co.uk
2017-11-04 delete email ma..@fs.co.uk
2017-11-04 delete email me..@fs.co.uk
2017-11-04 delete email mn..@fs.co.uk
2017-11-04 delete email pe..@fs.co.uk
2017-11-04 delete email ra..@fs.co.uk
2017-11-04 delete email rt..@fs.co.uk
2017-11-04 delete email sd..@fs.co.uk
2017-11-04 delete email se..@fs.co.uk
2017-11-04 delete email ti..@fs.co.uk
2017-09-28 delete source_ip 178.62.32.156
2017-09-28 insert alias Fletchers Ltd
2017-09-28 insert source_ip 138.68.159.75
2017-08-14 delete about_pages_linkeddomain patientclaimline.com
2017-08-14 delete career_pages_linkeddomain patientclaimline.com
2017-08-14 delete contact_pages_linkeddomain patientclaimline.com
2017-08-14 delete index_pages_linkeddomain patientclaimline.com
2017-08-14 delete management_pages_linkeddomain patientclaimline.com
2017-08-14 delete terms_pages_linkeddomain patientclaimline.com
2017-08-14 insert address Dukes House, 34 Hoghton Street, Southport, PR9 0PU
2017-08-14 insert address St James's Tower, 7 Charlotte Street, Manchester, M1 4DZ
2017-07-17 delete cfo Gary Carrington
2017-07-17 insert otherexecutives Andrew Chadwick
2017-07-17 insert otherexecutives Stephen Threlfall
2017-07-17 insert email an..@fs.co.uk
2017-07-17 insert email an..@fs.co.uk
2017-07-17 insert email sd..@fs.co.uk
2017-07-17 insert person Andrew Chadwick
2017-07-17 insert person Stephen Threlfall
2017-07-17 update person_description Alex Hatchman => Alex Hatchman
2017-07-17 update person_description Alex Kenny => Alex Kenny
2017-07-17 update person_description Andrew Clark => Andrew Clark
2017-07-17 update person_title Andrew Clark: Head => Director of Personal Injury; Director; Head; Member of the Teams Legal Team
2017-07-17 update person_title Gary Carrington: Chief Financial Officer; Member of the Board => Member of the My Team; Chief Finance Officer; Member of the Board
2017-07-12 update statutory_documents DIRECTOR APPOINTED MR ADRIAN KEVIN DENSON
2017-06-10 delete coo Gary Carrington
2017-06-10 delete otherexecutives Mark Parr
2017-06-10 delete otherexecutives Sara Duxbury
2017-06-10 delete otherexecutives Stephen Threlfall
2017-06-10 insert cfo Alex Lynch
2017-06-10 insert cfo Gary Carrington
2017-06-10 insert chieflegalofficer Adrian Denson
2017-06-10 insert coo Alex Hatchman
2017-06-10 insert coo Mark Parr
2017-06-10 insert otherexecutives Alex Hatchman
2017-06-10 insert otherexecutives Andrew Clark
2017-06-10 insert otherexecutives Dan Taylor
2017-06-10 insert otherexecutives Tim Scott
2017-06-10 delete email sa..@fs.co.uk
2017-06-10 delete email sd..@fs.co.uk
2017-06-10 delete person Sara Duxbury
2017-06-10 delete person Stephen Threlfall
2017-06-10 insert about_pages_linkeddomain goo.gl
2017-06-10 insert career_pages_linkeddomain goo.gl
2017-06-10 insert contact_pages_linkeddomain goo.gl
2017-06-10 insert email al..@fs.co.uk
2017-06-10 insert email ti..@fs.co.uk
2017-06-10 insert index_pages_linkeddomain goo.gl
2017-06-10 insert management_pages_linkeddomain goo.gl
2017-06-10 insert person Alex Hatchman
2017-06-10 insert person Andrew Clark
2017-06-10 insert terms_pages_linkeddomain goo.gl
2017-06-10 update person_description Adrian Denson => Adrian Denson
2017-06-10 update person_description Dan Taylor => Dan Taylor
2017-06-10 update person_description Mark Parr => Mark Parr
2017-06-10 update person_description Tim Scott => Tim Scott
2017-06-10 update person_title Adrian Denson: Head of Serious Injury; Head => Head of Serious Injury; Chief Legal Officer; Member of the Board
2017-06-10 update person_title Alex Kenny: Head; Member of the My Team; Head of Marketing => Head; Director of Marketing
2017-06-10 update person_title Alex Lynch: Member of the My Team; Financial Controller => Director of Finance
2017-06-10 update person_title Dan Taylor: Member of the My Team; Head of Systems & Support => Director of Systems; Director
2017-06-10 update person_title Gary Carrington: Chief Operating Officer; Director => Chief Financial Officer; Member of the Board
2017-06-10 update person_title Georgia Briscoe: Head; Head of the Medical Negligence Department; Head of Medical Negligence => Director of the Medical Negligence; Head; Director of Medical Negligence; Director
2017-06-10 update person_title Mark Parr: Head; Member of the My Team; Head of Motorbike Accident Department => Director of Operations; Director of Medical Negligence; Member of the My Team
2017-06-10 update person_title Mark Tempest: Head; Member of the My Team; Head of Medical Negligence Serious Injury => Head; Director of Medical Negligence Serious Injury; Member of the My Team; Director
2017-06-10 update person_title Tim Scott: Head of People => Head; Member of the My Team; Director of People; Director
2017-04-18 update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRA HATCHMAN
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-09 update statutory_documents SECRETARY APPOINTED MR GARY DOUGLAS CARRINGTON
2017-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN THRELFALL
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
2017-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-12-08 insert career_pages_linkeddomain goo.gl
2016-11-04 update statutory_documents ARTICLES OF ASSOCIATION
2016-10-12 insert otherexecutives Nigel Savage
2016-10-12 insert otherexecutives Paul Duncanson
2016-10-12 delete phone 2534061
2016-10-12 insert person Nigel Savage
2016-10-12 insert person Paul Duncanson
2016-09-14 delete index_pages_linkeddomain bataarlatethannever.com
2016-09-14 insert email al..@fs.co.uk
2016-09-14 insert person Alex Lynch
2016-09-14 insert phone 2534061
2016-08-17 insert index_pages_linkeddomain bataarlatethannever.com
2016-07-14 delete index_pages_linkeddomain youtube.com
2016-07-14 delete source_ip 78.109.169.192
2016-07-14 insert index_pages_linkeddomain linkedin.com
2016-07-14 insert source_ip 178.62.32.156
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-11 update statutory_documents 15/03/16 FULL LIST
2016-02-09 update account_category MEDIUM => FULL
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
2016-02-08 insert about_pages_linkeddomain fileview.net
2016-02-08 insert contact_pages_linkeddomain fileview.net
2016-02-08 insert index_pages_linkeddomain fileview.net
2016-02-08 insert management_pages_linkeddomain fileview.net
2016-02-08 insert terms_pages_linkeddomain fileview.net
2016-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-12-30 update statutory_documents SECRETARY APPOINTED MR STEPHEN DAVID THRELFALL
2015-12-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL TAYLOR
2015-10-23 update statutory_documents DIRECTOR APPOINTED MR GARY DOUGLAS CARRINGTON
2015-10-22 update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN DUNCANSON
2015-10-22 update statutory_documents DIRECTOR APPOINTED MR RICHARD NIGEL SAVAGE
2015-10-02 delete index_pages_linkeddomain ow.ly
2015-10-02 insert person Georgia Briscoe
2015-10-02 insert person Mark Tempest
2015-09-04 insert index_pages_linkeddomain ow.ly
2015-07-10 insert email ed@fs.co.uk
2015-07-10 insert email ra..@fs.co.uk
2015-07-10 insert email sd..@fs.co.uk
2015-06-12 update person_description Ed Fletcher => Ed Fletcher
2015-05-21 update statutory_documents AUDITOR'S RESIGNATION
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-28 update statutory_documents 15/03/15 FULL LIST
2015-04-27 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O GLF RICHARDS & CO UNIT 8 CONNECT BUSINESS VILLAGE DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR UNITED KINGDOM
2015-04-27 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-04-14 insert support_emails co..@fs.co.uk
2015-04-14 delete person Jeanette Aspinall
2015-04-14 insert address Dukes House, 34 Hoghton St, Southport, PR9 0PU
2015-04-14 insert email co..@fs.co.uk
2015-04-14 update person_title Gary Carrington: Finance Director => Head of Finance
2015-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY CARRINGTON
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14
2014-09-24 insert cfo Gary Carrington
2014-09-24 insert otherexecutives Dan Taylor
2014-09-24 delete address 5 Albert House, The Pavilions, Preston PR2 2YB
2014-09-24 delete email ad..@fs.co.uk
2014-09-24 delete email ed..@fs.co.uk
2014-09-24 delete email je..@fs.co.uk
2014-09-24 delete email ro..@fs.co.uk
2014-09-24 delete email st..@fs.co.uk
2014-09-24 delete person Sarah Green
2014-09-24 insert person Gary Carrington
2014-09-24 insert person Mark Parr
2014-09-24 insert person Sara Duxbury
2014-09-24 update person_description Adrian Denson => Adrian Denson
2014-09-24 update person_title Brian Mills: IT Manager => Head of Systems & IT
2014-09-24 update person_title Dan Taylor: Head of Finance and Operations => Head of Operations
2014-08-28 update statutory_documents DIRECTOR APPOINTED MR GARY DOUGLAS CARRINGTON
2014-08-07 update account_category MEDUM => MEDIUM
2014-05-30 insert cmo Alex Kenny
2014-05-30 delete about_pages_linkeddomain google.com
2014-05-30 delete contact_pages_linkeddomain google.com
2014-05-30 delete email al..@fs.co.uk
2014-05-30 delete index_pages_linkeddomain google.com
2014-05-30 delete management_pages_linkeddomain google.com
2014-05-30 delete terms_pages_linkeddomain google.com
2014-05-30 update person_description Alex Kenny => Alex Kenny
2014-05-30 update person_title Alex Kenny: Road Traffic Accident Department Head => Head of Marketing
2014-04-22 insert about_pages_linkeddomain patientclaimline.com
2014-04-22 insert contact_pages_linkeddomain patientclaimline.com
2014-04-22 insert index_pages_linkeddomain patientclaimline.com
2014-04-22 insert management_pages_linkeddomain patientclaimline.com
2014-04-22 insert terms_pages_linkeddomain patientclaimline.com
2014-04-07 delete address DUKES HOUSE 34 HOGHTON STREET SOUTHPORT MERSEYSIDE UNITED KINGDOM PR9 0PU
2014-04-07 insert address DUKES HOUSE 34 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-25 delete person Nicolas Banks
2014-03-19 update statutory_documents 15/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-12-05 delete person Gareth Lloyd
2013-12-05 delete person Salim Ollite
2013-10-16 delete index_pages_linkeddomain huff.to
2013-10-05 insert index_pages_linkeddomain huff.to
2013-09-05 delete index_pages_linkeddomain ow.ly
2013-08-29 delete phone 0333 355 7828
2013-08-29 insert index_pages_linkeddomain ow.ly
2013-08-29 insert phone 03300080321
2013-08-13 delete source_ip 159.253.213.241
2013-08-13 insert source_ip 78.109.169.192
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-15 delete general_emails in..@fs.co.uk
2013-06-15 insert general_emails en..@fs.co.uk
2013-06-15 delete email cl..@fs.co.uk
2013-06-15 delete email in..@fs.co.uk
2013-06-15 insert email en..@fs.co.uk
2013-06-15 update person_description Peter Rigby => Peter Rigby
2013-03-20 update statutory_documents 15/03/13 NO CHANGES
2013-02-27 insert person Brian Mills
2013-02-27 insert phone 0333 355 7828
2013-02-13 delete phone 0871 971 1621
2013-02-13 delete source_ip 109.108.153.151
2013-02-13 insert person Adrian Denson
2013-02-13 insert source_ip 159.253.213.241
2013-02-13 update person_title Ed Fletcher
2012-11-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-10-24 delete address Dukes House, 34 Hoghton Street, Southport, Merseyside PR9 0PA
2012-10-24 insert address Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU
2012-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 162 LORD STREET SOUTHPORT MERSEYSIDE PR9 0QA
2012-03-30 update statutory_documents SAIL ADDRESS CREATED
2012-03-30 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-03-30 update statutory_documents 15/03/12 FULL LIST
2011-09-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-03-22 update statutory_documents 15/03/11 FULL LIST
2011-01-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-04-06 update statutory_documents 15/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARNOLD FLETCHER / 15/03/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID THRELFALL / 15/03/2010
2010-01-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-04-14 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FLETCHER / 18/02/2009
2008-12-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-09-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-07 update statutory_documents DIRECTOR APPOINTED EDWARD BARRON FLETCHER
2008-07-07 update statutory_documents DIRECTOR APPOINTED STEPHEN DAVID THRELFALL
2008-03-19 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-10 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/06 FROM: PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW
2006-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents NEW SECRETARY APPOINTED
2006-04-13 update statutory_documents DIRECTOR RESIGNED
2006-04-13 update statutory_documents SECRETARY RESIGNED
2006-04-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2006-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION