FRASER WOOD - History of Changes


DateDescription
2024-04-12 delete address 2 bed for Sale Beaconview Road, West Bromwich, West Midlands
2024-04-12 delete address 2 bed for Sale Birmingham Road, Walsall, West Midlands
2024-04-12 delete address 2 bed for Sale Walstead Close, Walsall, West Midlands
2024-04-12 delete address 3 bed for Sale Delves Crescent, Walsall, West Midlands
2024-04-12 delete address 3 bed for Sale Edison Road, Walsall, West Midlands
2024-04-12 delete address 3 bed for Sale Sutton Road, Walsall, West Midlands
2024-04-12 delete address 4 bed for Sale New College Close, Walsall, West Midlands
2024-04-12 delete address 4 bed for Sale Ravensdale Close, Walsall, West Midlands
2024-04-12 insert address 2 bed for Sale Mellish Road, Walsall, West Midlands
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 delete source_ip 46.101.6.194
2024-03-12 insert source_ip 212.84.168.97
2024-03-12 update robots_txt_status www.fraser-wood.co.uk: 404 => 200
2023-09-20 update person_description Andrew Perrin => Andrew Perrin
2023-08-18 update person_description Andrew Perrin => Andrew Perrin
2023-07-15 update person_description Chris Tapper => Chris Tapper
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-11-25 delete person Ellie Roobottom
2022-07-21 delete source_ip 83.170.114.170
2022-07-21 insert source_ip 46.101.6.194
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-18 update person_description Andrew Perrin => Andrew Perrin
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-12 update person_description Andrew Perrin => Andrew Perrin
2021-08-17 delete otherexecutives Andrew Perrin
2021-08-17 update person_title Andrew Perrin: Chartered Surveyor and Managing Director; Director => Chartered Surveyor
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER WOOD(HOLDINGS)LIMITED
2020-10-28 update statutory_documents CESSATION OF ANDREW RICHARD PERRIN AS A PSC
2020-10-28 update statutory_documents CESSATION OF STEPHEN DUDLEY EMERTON SMITH AS A PSC
2020-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PERRIN
2020-08-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 insert address 15/16 Lichfield Street, Walsall, West Midlands WS1 1TS
2020-06-19 insert registration_number 4997904
2020-06-19 insert vat 833/8059/18
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES
2019-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PERRIN / 20/12/2019
2019-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN DUDLEY EMERTON SMITH / 20/12/2019
2019-12-14 update person_description Denise Bennett => Denise Bennett
2019-11-14 delete person Lee Hawkesford
2019-11-14 update person_description Denise Bennett => Denise Bennett
2019-10-14 delete person Julie Kilgallen
2019-10-14 update person_title Lee Hawkesford: Residential; Residential Sales Manager and Valuer ) => Residential
2019-09-14 delete person Kelly Smith
2019-09-14 update person_description Julie Kilgallen => Julie Kilgallen
2019-08-15 update person_description Julie Kilgallen => Julie Kilgallen
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-15 update person_description Julie Kilgallen => Julie Kilgallen
2019-05-15 update person_description Julie Kilgallen => Julie Kilgallen
2019-04-13 insert person Lee Hawkesford
2019-03-13 update person_description Julie Kilgallen => Julie Kilgallen
2019-02-10 update person_description Julie Kilgallen => Julie Kilgallen
2019-01-07 delete sic_code 68201 - Renting and operating of Housing Association real estate
2019-01-07 insert sic_code 68310 - Real estate agencies
2019-01-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-11-18 update person_description Julie Kilgallen => Julie Kilgallen
2018-10-12 delete alias Fraser Wood Estate Agency
2018-10-12 update person_description Julie Kilgallen => Julie Kilgallen
2018-09-04 insert alias Fraser Wood Estate Agency
2018-09-04 insert person Diane Hanley
2018-09-04 update person_description Julie Kilgallen => Julie Kilgallen
2018-07-27 insert person Julie Kilgallen
2018-07-27 update person_description Kelly Smith => Kelly Smith
2018-06-07 insert person Denise Bennett
2018-06-07 insert person Jacqui Bell
2018-06-07 insert person Kelly Smith
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-05 update statutory_documents 11/04/18 STATEMENT OF CAPITAL GBP 3000
2018-05-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents 11/04/18 STATEMENT OF CAPITAL GBP 3000
2018-05-08 update num_mort_outstanding 1 => 0
2018-05-08 update num_mort_satisfied 0 => 1
2018-04-16 update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHNSON
2018-04-15 insert otherexecutives Steven Johnson
2018-04-15 update person_title Stephen Smith: Member of the Directors Committee => Chartered Surveyor and Director; Director
2018-04-15 update person_title Steven Johnson: Chartered Surveyor; Member of the FRASER WOOD TEAM => Chartered Surveyor and Director; Director
2018-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-12-17 update person_title Andrew Perrin: Member of the Directors Committee => Chartered Surveyor and Managing Director; Member of the FRASER WOOD TEAM; Member of the Directors Committee
2017-12-17 update person_title Julie Stone: Residential Sales Manager => Residential Sales Manager; Residential Sales Manager and Valuer ); Member of the FRASER WOOD TEAM
2017-11-10 insert person Chris Tapper
2017-10-06 insert person Steve Johnson
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-24 delete index_pages_linkeddomain cherrytest.com
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-25 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-02-09 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-02-09 update returns_next_due_date 2016-01-14 => 2017-01-14
2016-01-14 delete source_ip 83.170.119.129
2016-01-14 insert source_ip 83.170.114.170
2016-01-07 update statutory_documents 17/12/15 FULL LIST
2015-12-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-12-08 update statutory_documents 16/11/15 STATEMENT OF CAPITAL GBP 1953
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN GOUGH
2015-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GOUGH
2015-01-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-01-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2014-12-23 update statutory_documents 17/12/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-01-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2013-12-19 update statutory_documents 17/12/13 FULL LIST
2013-10-22 delete alias Fraser Wood Letting Agency
2013-10-07 insert alias Fraser Wood Letting Agency
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-04-16 delete office_emails wi..@fraser-wood.co.uk
2013-04-16 delete address 60 High Road Lane Head Willenhall WV12 4JQ
2013-04-16 delete email wi..@fraser-wood.co.uk
2013-04-16 delete fax 01902 364830
2013-04-16 delete phone 01902 367367
2012-12-18 update statutory_documents 17/12/12 FULL LIST
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 17/12/11 FULL LIST
2011-06-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 17/12/10 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 17/12/09 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES GOUGH / 01/02/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD PERRIN / 01/02/2010
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DUDLEY EMERTON SMITH / 01/02/2010
2009-07-17 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-06-07 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR ANTHONY ARTHUR GRAY LOGGED FORM
2009-04-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY GRAY
2008-12-17 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-02 update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-15 update statutory_documents NEW SECRETARY APPOINTED
2007-05-15 update statutory_documents SECRETARY RESIGNED
2007-01-04 update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-03 update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-22 update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-17 update statutory_documents £ NC 1000/3000 19/07/0
2004-08-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-07-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2003-12-17 update statutory_documents SECRETARY RESIGNED
2003-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION