METCALF MOAT IFA LIMITED - History of Changes


DateDescription
2024-03-08 delete source_ip 46.32.240.35
2024-03-08 insert source_ip 92.205.148.223
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-15 update website_status NoTargetPages => OK
2020-08-04 update website_status OK => NoTargetPages
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY MOAT / 04/11/2019
2019-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK RILEY / 04/11/2019
2019-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TAYLOR / 04/11/2019
2019-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KAY TAYLOR / 04/11/2019
2019-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RILEY / 04/11/2019
2019-10-07 delete address CARDINAL HOUSE 27 STATION SQUARE PETTS WOOD KENT BR5 1LZ
2019-10-07 insert address 3 VICTORIA WORKS 6 FAIRWAY PETTS WOOD KENT UNITED KINGDOM BR5 1EG
2019-10-07 update registered_address
2019-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2019 FROM CARDINAL HOUSE 27 STATION SQUARE PETTS WOOD KENT BR5 1LZ
2019-09-08 delete address Cardinal House 27 Station Square Petts Wood Kent BR5 1LZ
2019-09-08 insert address 3 Victoria Works 6 Fairway Petts Wood Kent BR5 1EG
2019-09-08 update primary_contact Cardinal House 27 Station Square Petts Wood Kent BR5 1LZ => 3 Victoria Works 6 Fairway Petts Wood Kent BR5 1EG
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE TAYLOR / 13/07/2018
2018-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TAYLOR / 13/07/2018
2018-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KAY TAYLOR / 13/07/2018
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY MOAT / 19/07/2018
2018-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK RILEY / 19/07/2018
2018-05-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARK RILEY
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE TAYLOR
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-17 delete source_ip 212.159.9.91
2017-06-17 delete source_ip 212.159.8.91
2017-06-17 insert source_ip 46.32.240.35
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-09 insert general_emails co..@metcalfmoat.co.uk
2016-06-09 insert otherexecutives Colin Moat
2016-06-09 delete index_pages_linkeddomain cofunds.co.uk
2016-06-09 delete index_pages_linkeddomain google.com
2016-06-09 delete index_pages_linkeddomain tkoom.com
2016-06-09 insert address Cardinal House 27 Station Square Petts Wood Kent BR5 1LZ
2016-06-09 insert email co..@metcalfmoat.co.uk
2016-06-09 insert index_pages_linkeddomain goo.gl
2016-06-09 insert registration_number 440915
2016-06-09 update person_description Colin Moat => Colin Moat
2016-06-09 update person_title Colin Moat: Cert PFS - Director => Co - Founder of Metcalf Moat Independent Financial Advisers; Portfolio Director
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-08-11 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-07-21 update statutory_documents 15/07/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-25 update statutory_documents 15/07/14 FULL LIST
2014-07-16 update statutory_documents SECRETARY APPOINTED MRS AMANDA KAY TAYLOR
2014-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLIN MOAT
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update account_ref_day 30 => 31
2013-12-07 update account_ref_month 9 => 3
2013-12-07 update accounts_next_due_date 2014-06-30 => 2014-12-31
2013-11-28 update statutory_documents CURREXT FROM 30/09/2013 TO 31/03/2014
2013-09-06 update returns_last_madeup_date 2012-07-09 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-06 => 2014-08-12
2013-08-12 update statutory_documents 15/07/13 FULL LIST
2013-08-05 update statutory_documents 09/07/13 FULL LIST
2013-07-01 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2013-06-23 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-21 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-06-04 update website_status OK => DNSError
2012-11-12 update statutory_documents 30/09/12 TOTAL EXEMPTION FULL
2012-11-08 update statutory_documents ADOPT ARTICLES 10/07/2012
2012-10-31 update statutory_documents DIRECTOR APPOINTED MRS AMANDA KAY TAYLOR
2012-10-31 update statutory_documents DIRECTOR APPOINTED MRS SARAH RILEY
2012-10-31 update statutory_documents 12/07/12 STATEMENT OF CAPITAL GBP 507
2012-07-19 update statutory_documents 09/07/12 FULL LIST
2011-11-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 09/07/11 FULL LIST
2011-03-08 update statutory_documents 11/07/03 STATEMENT OF CAPITAL GBP 505
2011-02-28 update statutory_documents 09/07/04 FULL LIST AMEND
2011-02-28 update statutory_documents 09/07/05 FULL LIST AMEND
2011-02-28 update statutory_documents 09/07/06 FULL LIST AMEND
2011-02-28 update statutory_documents 09/07/07 FULL LIST AMEND
2011-02-28 update statutory_documents 09/07/08 FULL LIST AMEND
2011-02-28 update statutory_documents 09/07/09 FULL LIST AMEND
2011-01-28 update statutory_documents 10/07/10 FULL LIST
2011-01-28 update statutory_documents 29/11/10 STATEMENT OF CAPITAL GBP 502
2011-01-27 update statutory_documents DIRECTOR APPOINTED MR LEE TAYLOR
2010-11-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 09/07/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK RILEY / 09/07/2010
2009-11-16 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-11-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-07 update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-09-03 update statutory_documents NEW SECRETARY APPOINTED
2006-12-07 update statutory_documents SECRETARY RESIGNED
2006-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-31 update statutory_documents SECRETARY RESIGNED
2006-07-31 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-10 update statutory_documents NEW SECRETARY APPOINTED
2005-08-10 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2004-07-15 update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-09-19 update statutory_documents NEW SECRETARY APPOINTED
2003-09-19 update statutory_documents SECRETARY RESIGNED
2003-07-25 update statutory_documents £ NC 1000/15000 10/07/03
2003-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY
2003-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-25 update statutory_documents NC INC ALREADY ADJUSTED 10/07/03
2003-07-16 update statutory_documents DIRECTOR RESIGNED
2003-07-16 update statutory_documents SECRETARY RESIGNED
2003-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION