ABLE WEALTH MANAGEMENT - History of Changes


DateDescription
2024-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-04-22 delete general_emails en..@ulsgroup.co.uk
2022-04-22 delete address 1 Broadway Parade, Elm Park Avenue, Elm Oark, Essex RM12 4RS
2022-04-22 delete email en..@ulsgroup.co.uk
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-07 delete sic_code 65300 - Pension funding
2020-02-07 insert sic_code 64922 - Activities of mortgage finance companies
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2020-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN MANNIX / 01/01/2020
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-04-22 insert support_emails co..@intrinsicfs.com
2019-04-22 delete address The Old Grammar School, Church Road, Thame, Oxfordshire OX9 3AJ
2019-04-22 delete registration_number 04594095
2019-04-22 delete terms_pages_linkeddomain allaboutcookies.org
2019-04-22 insert address Riverside House The Waterfront Newcastle upon Tyne NE15 8NY
2019-04-22 insert address Wiltshire Court Farnsby Street, Swindon SN1 5AH
2019-04-22 insert contact_pages_linkeddomain intrinsicfs.com
2019-04-22 insert email co..@intrinsicfs.com
2019-04-22 insert email da..@intrinsicfs.com
2019-04-22 insert phone 0161 488 3559
2019-04-22 insert phone 0191 241 0700
2019-04-22 insert terms_pages_linkeddomain ablewealthmanagement.co.uk
2019-04-22 insert terms_pages_linkeddomain quilter.com
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-12 delete vat GB 825348619
2018-03-12 insert address 1 Broadway Parade, Elm Park Avenue, Elm Oark, Essex RM12 4RS
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-05 update website_status EmptyPage => OK
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-27 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-11 update website_status FlippedRobots => EmptyPage
2016-08-14 update website_status OK => FlippedRobots
2016-05-11 update num_mort_outstanding 1 => 0
2016-05-11 update num_mort_satisfied 1 => 2
2016-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-07 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-03-07 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-02-18 update statutory_documents 15/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-03 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-07-27 delete address 1 Broadway Parade Elm Park Avenue Elm Park Essex RM12 4RS
2015-07-27 delete fax 0203 005 4627
2015-07-27 delete phone 07530623
2015-07-27 delete registration_number 07530623
2015-07-27 insert alias Able Wealth Management Limited
2015-07-27 insert alias Higs Solutions Ltd
2015-07-27 insert index_pages_linkeddomain fsa.gov.uk
2015-05-07 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-19 delete phone 01708 4472227
2015-04-19 insert phone 01708 447227
2015-04-19 update robots_txt_status www.ablewealth.co.uk: 404 => 200
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-27 update statutory_documents 15/02/15 FULL LIST
2015-02-07 delete source_ip 89.151.106.100
2015-02-07 delete source_ip 5.153.72.6
2015-02-07 insert source_ip 79.170.44.95
2015-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PICCOLO
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-23 update website_status IndexPageFetchError => OK
2014-09-23 delete source_ip 216.185.130.58
2014-09-23 insert source_ip 89.151.106.100
2014-09-23 insert source_ip 5.153.72.6
2014-09-10 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-12 update website_status OK => IndexPageFetchError
2014-04-07 delete address 6 TADWORTH PARADE HORNCHURCH ENGLAND RM12 5AS
2014-04-07 insert address 6 TADWORTH PARADE HORNCHURCH RM12 5AS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-05 update statutory_documents 15/02/14 FULL LIST
2014-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVERS
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-25 update num_mort_outstanding 2 => 1
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-15 => 2013-11-30
2013-03-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-18 update statutory_documents 15/02/13 FULL LIST
2012-12-04 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH EVERS
2012-02-29 update statutory_documents 15/02/12 FULL LIST
2012-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-31 update statutory_documents DIRECTOR APPOINTED MR JOHN CLIFFORD PICCOLO
2011-04-15 update statutory_documents DIRECTOR APPOINTED MR DEBRA EVERS
2011-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION