MARWOOD SURVEYORS - History of Changes


DateDescription
2024-03-15 delete person Tony Roper AIWFM
2024-03-15 insert person Tanya Stevens-Cates
2024-03-15 update person_description Hannah Gilchrist => Hannah Gilchrist
2024-03-15 update person_description Jessica Vale => Jessica Vale
2024-03-15 update person_title Jessica Vale: Apprentice Administrator => Office Administrator
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO UPDATES
2023-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SOPHIE BULLOCK / 03/04/2023
2023-04-04 update statutory_documents CESSATION OF GARY BLACK AS A PSC
2023-04-04 update statutory_documents CESSATION OF RICHARD CRATHORNE AS A PSC
2023-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BLACK
2023-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CRATHORNE
2022-06-22 delete person Caine Gilchrist
2022-06-22 delete phone 0121 546 0393
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-04-20 delete address 28 High Street Aldridge WS9 8LZ
2022-04-20 delete index_pages_linkeddomain landregistrycompliantplans.com
2022-04-20 delete index_pages_linkeddomain rics.org
2022-04-20 delete registration_number 8370698
2022-04-20 delete terms_pages_linkeddomain landregistrycompliantplans.com
2022-04-20 delete vat GB 156 8611 88
2022-04-20 insert address 8 High Street, Sutton Coldfield, B72 1XA
2022-04-20 insert person Hannah Gilchrist
2022-04-20 insert person Sarah Robbins
2022-04-20 insert phone 0121 321 6058
2022-04-20 update primary_contact 28 High Street, Aldridge, WS9 8LZ => 8 High Street, Sutton Coldfield, B72 1XA
2022-03-20 delete source_ip 78.157.217.101
2022-03-20 insert source_ip 185.108.94.81
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-07 delete address 28 HIGH STREET ALDRIDGE WALSALL ENGLAND WS9 8LZ
2021-10-07 insert address 8 HIGH STREET SUTTON COLDFIELD ENGLAND B72 1XA
2021-10-07 update registered_address
2021-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM 28 HIGH STREET ALDRIDGE WALSALL WS9 8LZ ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2019-03-07 delete address 14 BEECHES WALK SUTTON COLDFIELD WEST MIDLANDS B73 6HN
2019-03-07 insert address 28 HIGH STREET ALDRIDGE WALSALL ENGLAND WS9 8LZ
2019-03-07 update registered_address
2019-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 14 BEECHES WALK SUTTON COLDFIELD WEST MIDLANDS B73 6HN
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 insert person Andrew Bullock
2017-03-06 update website_status EmptyPage => FlippedRobots
2017-01-15 update website_status OK => EmptyPage
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-19 insert about_pages_linkeddomain landregistrycompliantplans.com
2016-07-19 insert contact_pages_linkeddomain landregistrycompliantplans.com
2016-07-19 insert index_pages_linkeddomain landregistrycompliantplans.com
2016-07-19 insert service_pages_linkeddomain landregistrycompliantplans.com
2016-07-19 insert terms_pages_linkeddomain landregistrycompliantplans.com
2016-05-13 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-05-13 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-04-28 update statutory_documents 24/04/16 FULL LIST
2016-04-07 insert person Gemma Follis
2016-04-07 insert person John Roberts
2016-04-07 insert person Sophie Bullock
2016-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEWIS BLACK / 17/03/2016
2016-02-19 update website_status FlippedRobots => OK
2016-02-19 delete otherexecutives Gary Black
2016-02-19 delete otherexecutives Richard Crathorne
2016-02-19 delete about_pages_linkeddomain swofmedia.co.uk
2016-02-19 delete about_pages_linkeddomain twitter.com
2016-02-19 delete contact_pages_linkeddomain swofmedia.co.uk
2016-02-19 delete contact_pages_linkeddomain twitter.com
2016-02-19 delete email jr..@marwoodsurveyors.com
2016-02-19 delete email sb..@marwoodsurveyors.com
2016-02-19 delete index_pages_linkeddomain swofmedia.co.uk
2016-02-19 delete index_pages_linkeddomain twitter.com
2016-02-19 delete person Gary Black
2016-02-19 delete person John Roberts
2016-02-19 delete person Richard Crathorne
2016-02-19 delete person Sophie Bullock
2016-02-19 delete service_pages_linkeddomain swofmedia.co.uk
2016-02-19 delete service_pages_linkeddomain twitter.com
2016-02-19 delete source_ip 205.186.183.152
2016-02-19 delete terms_pages_linkeddomain swofmedia.co.uk
2016-02-19 delete terms_pages_linkeddomain twitter.com
2016-02-19 insert about_pages_linkeddomain facebook.com
2016-02-19 insert address 14 Beeches Walk, Sutton Coldfield, West Midlands, B73 6HN
2016-02-19 insert contact_pages_linkeddomain facebook.com
2016-02-19 insert index_pages_linkeddomain facebook.com
2016-02-19 insert phone 0121 546 0393
2016-02-19 insert registration_number 8370698
2016-02-19 insert service_pages_linkeddomain facebook.com
2016-02-19 insert source_ip 78.157.217.101
2016-02-19 insert terms_pages_linkeddomain facebook.com
2016-02-19 insert vat GB 156 8611 88
2016-01-31 update website_status FailedRobots => FlippedRobots
2016-01-02 update website_status FlippedRobots => FailedRobots
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update website_status FailedRobots => FlippedRobots
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-03 update website_status FlippedRobots => FailedRobots
2015-07-28 update website_status OK => FlippedRobots
2015-06-20 update website_status FlippedRobots => OK
2015-06-08 delete sic_code 68100 - Buying and selling of own real estate
2015-06-08 insert sic_code 68320 - Management of real estate on a fee or contract basis
2015-06-08 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-06-08 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-12 update website_status OK => FlippedRobots
2015-05-05 update statutory_documents 24/04/15 FULL LIST
2015-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEWIS BLACK / 01/05/2014
2015-04-10 update website_status FlippedRobots => OK
2015-04-10 delete about_pages_linkeddomain rhcconsulting.co.uk
2015-04-10 delete about_pages_linkeddomain t.co
2015-04-10 delete contact_pages_linkeddomain leafletjs.com
2015-04-10 delete contact_pages_linkeddomain mapsmarker.com
2015-04-10 delete contact_pages_linkeddomain nicolasmollet.com
2015-04-10 delete contact_pages_linkeddomain openstreetmap.org
2015-04-10 delete contact_pages_linkeddomain rhcconsulting.co.uk
2015-04-10 delete contact_pages_linkeddomain t.co
2015-04-10 delete index_pages_linkeddomain rhcconsulting.co.uk
2015-04-10 delete index_pages_linkeddomain t.co
2015-04-10 delete service_pages_linkeddomain rhcconsulting.co.uk
2015-04-10 delete service_pages_linkeddomain t.co
2015-04-10 delete terms_pages_linkeddomain rhcconsulting.co.uk
2015-04-10 delete terms_pages_linkeddomain t.co
2015-04-10 insert address 3 Market Hall Street, Cannock, Staffs, WS11 1EB
2015-04-10 insert address Victoria Building, 124-126 Station Road, Knowle, Solihull, West Midlands, B93 0EP
2015-04-10 insert contact_pages_linkeddomain google.com
2015-04-10 insert email jr..@marwoodsurveyors.com
2015-04-10 insert person John Roberts
2015-03-10 update website_status FailedRobots => FlippedRobots
2015-02-03 update website_status FlippedRobots => FailedRobots
2015-01-05 update website_status FailedRobots => FlippedRobots
2014-12-08 update website_status FlippedRobots => FailedRobots
2014-10-27 update website_status FailedRobots => FlippedRobots
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-20 update website_status FlippedRobots => FailedRobots
2014-09-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-12 update website_status FailedRobots => FlippedRobots
2014-07-08 update website_status FlippedRobots => FailedRobots
2014-05-17 update website_status OK => FlippedRobots
2014-05-07 update returns_last_madeup_date 2014-01-22 => 2014-04-24
2014-05-07 update returns_next_due_date 2015-02-19 => 2015-05-22
2014-04-24 update statutory_documents 24/04/14 FULL LIST
2014-04-13 delete address The Old Custom House, 1 Church Street, Stourbridge, DY8 1LT
2014-04-13 insert address 14 Beeches Walk, Sutton Coldfield, B73 6HN
2014-04-13 update primary_contact The Old Custom House, 1 Church Street, Stourbridge, DY8 1LT => 14 Beeches Walk, Sutton Coldfield, B73 6HN
2014-04-07 update account_ref_month 3 => 12
2014-04-07 update accounts_next_due_date 2014-10-22 => 2014-09-30
2014-03-06 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-02-09 delete person Susan Cumming
2014-02-09 insert index_pages_linkeddomain rics.org
2014-02-07 delete address 14 BEECHES WALK SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B73 6HN
2014-02-07 insert address 14 BEECHES WALK SUTTON COLDFIELD WEST MIDLANDS B73 6HN
2014-02-07 insert sic_code 68100 - Buying and selling of own real estate
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-22
2014-02-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-01-22 update statutory_documents 22/01/14 FULL LIST
2013-08-29 update statutory_documents ADOPT ARTICLES 31/05/2013
2013-06-25 update account_ref_month 1 => 3
2013-06-20 update statutory_documents ARTICLES OF ASSOCIATION
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 24/05/2013
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CRATHORNE / 24/05/2013
2013-03-25 update statutory_documents DIRECTOR APPOINTED MS SOPHIE BULLOCK
2013-03-15 update statutory_documents CURREXT FROM 31/01/2014 TO 31/03/2014
2013-02-06 update statutory_documents DIRECTOR APPOINTED MR RICHARD CRATHORNE
2013-01-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION