SPILLANE & CO. WEALTH MANAGEMENT - History of Changes


DateDescription
2024-03-15 update founded_year null => 1991
2023-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SPILLANE / 14/08/2023
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SPILLANE / 14/08/2023
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-06 update statutory_documents ADOPT ARTICLES 18/05/2023
2023-06-06 update statutory_documents 18/05/23 STATEMENT OF CAPITAL GBP 106
2023-04-27 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-02-10 update founded_year 1991 => null
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-05-06 update robots_txt_status www.spillaneandcompany.co.uk: 404 => 200
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-21 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-23 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-04-10 delete source_ip 18.132.4.56
2021-04-10 delete source_ip 3.9.30.42
2021-04-10 insert source_ip 75.2.103.64
2021-04-10 insert source_ip 99.83.238.150
2021-04-10 update robots_txt_status www.spillaneandcompany.co.uk: 200 => 404
2021-02-14 insert address 44 Conway Road, Colwyn Bay, Conwy, LL29 7HT
2021-02-08 delete address COMMODORE HOUSE, 51 CONWAY ROAD COLWYN BAY CONWY LL29 7AW
2021-02-08 insert address THE OLD BANK 44 CONWAY ROAD COLWYN BAY CONWY CLWYD WALES LL29 7HT
2021-02-08 update registered_address
2021-01-14 delete fax 01492 536 283
2021-01-14 delete index_pages_linkeddomain sjpinsights.co.uk
2021-01-14 delete index_pages_linkeddomain sjpp.co.uk
2021-01-14 delete phone 01492 531 729
2021-01-14 delete source_ip 34.241.230.219
2021-01-14 delete source_ip 52.19.123.198
2021-01-14 insert source_ip 18.132.4.56
2021-01-14 insert source_ip 3.9.30.42
2021-01-14 update robots_txt_status www.spillaneandcompany.co.uk: 404 => 200
2021-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SPILLANE / 01/01/2021
2021-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2021 FROM COMMODORE HOUSE, 51 CONWAY ROAD COLWYN BAY CONWY LL29 7AW
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SPILLANE / 01/01/2021
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SPILLANE / 01/01/2021
2021-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE SPILLANE / 01/01/2021
2020-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SPILLANE / 06/10/2020
2020-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SPILLANE / 06/10/2020
2020-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SPILLANE / 13/10/2020
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-22 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-03-05 insert otherexecutives Chris Warner
2020-03-05 insert person Chris Warner
2020-03-05 update person_title Chris Spillane: Managing Director => Managing Director; Senior Partner
2020-02-04 update person_title Chris Spillane: Business Support; Managing Director => Managing Director
2019-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SPILLANE / 01/06/2019
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SPILLANE / 01/06/2019
2019-07-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-07-08 update statutory_documents ADOPT ARTICLES 01/06/2018
2019-07-08 update statutory_documents 01/06/19 STATEMENT OF CAPITAL GBP 104
2019-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SPILLANE / 01/06/2019
2019-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE SPILLANE / 01/06/2019
2019-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE SPILLANE / 01/06/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-08-27 delete source_ip 162.13.227.84
2018-08-27 insert source_ip 34.241.230.219
2018-08-27 insert source_ip 52.19.123.198
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-07-09 update statutory_documents CESSATION OF CHRISTOPHER WILLIAM SPILLANE AS A PSC
2018-05-11 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-11 update account_ref_day 31 => 30
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2018-04-27 update statutory_documents PREVSHO FROM 31/07/2017 TO 30/07/2017
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM SPILLANE
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-07 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-07 delete about_pages_linkeddomain linkedin.com
2017-03-07 delete about_pages_linkeddomain sjptv.co.uk
2017-03-07 delete career_pages_linkeddomain linkedin.com
2017-03-07 delete career_pages_linkeddomain sjptv.co.uk
2017-03-07 delete contact_pages_linkeddomain google.co.uk
2017-03-07 delete contact_pages_linkeddomain linkedin.com
2017-03-07 delete contact_pages_linkeddomain sjptv.co.uk
2017-03-07 delete index_pages_linkeddomain sjptv.co.uk
2017-03-07 delete management_pages_linkeddomain linkedin.com
2017-03-07 delete management_pages_linkeddomain sjptv.co.uk
2017-03-07 delete service_pages_linkeddomain linkedin.com
2017-03-07 delete service_pages_linkeddomain sjptv.co.uk
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055010210001
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CORNISH
2016-02-14 insert about_pages_linkeddomain sjptv.co.uk
2016-02-14 insert career_pages_linkeddomain sjptv.co.uk
2016-02-14 insert contact_pages_linkeddomain sjptv.co.uk
2016-02-14 insert index_pages_linkeddomain sjptv.co.uk
2016-02-14 insert management_pages_linkeddomain sjptv.co.uk
2016-02-14 insert service_pages_linkeddomain sjptv.co.uk
2016-02-14 update person_title Chris Spillane: Associate Member of the Society of Later Life Advisers; Managing Director => Associate Member of the Society of Later Life Advisers; Business Support; Managing Director
2015-08-16 update person_title Julie Wright: Paraplanner; Business Support => Paraplanner
2015-08-12 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-12 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-09 update statutory_documents 06/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-21 delete person Clare Cadwaladr
2015-04-21 delete source_ip 82.118.110.44
2015-04-21 insert person Gary Brooks
2015-04-21 insert person Sarah Cunningham
2015-04-21 insert source_ip 162.13.227.84
2015-04-21 update person_title Heather Jones: Practice 's Office Manager; Practice Manager => Paraplanner; Practice 's Office Manager
2015-04-21 update person_title Julie Wright: Senior Practice Administrator => Paraplanner; Business Support
2015-03-24 delete index_pages_linkeddomain testbench.co.uk
2015-03-24 update person_title Julie Wright: Business Support; Senior Practice Administrator => Senior Practice Administrator
2014-11-07 insert about_pages_linkeddomain sjpinsights.co.uk
2014-11-07 insert career_pages_linkeddomain sjpinsights.co.uk
2014-11-07 insert contact_pages_linkeddomain sjpinsights.co.uk
2014-11-07 insert index_pages_linkeddomain sjpinsights.co.uk
2014-11-07 insert management_pages_linkeddomain sjpinsights.co.uk
2014-11-07 insert service_pages_linkeddomain sjpinsights.co.uk
2014-10-09 delete source_ip 109.234.197.101
2014-10-09 insert index_pages_linkeddomain testbench.co.uk
2014-10-09 insert source_ip 82.118.110.44
2014-08-28 insert otherexecutives Nick Cornish
2014-08-28 insert person Nick Cornish
2014-08-11 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CORNISH
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-18 update statutory_documents 06/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-26 delete source_ip 46.231.187.197
2014-03-26 insert alias Spillane & Company Wealth Management Ltd.
2014-03-26 insert source_ip 109.234.197.101
2014-01-30 delete about_pages_linkeddomain google.co.uk
2014-01-30 delete index_pages_linkeddomain google.co.uk
2014-01-30 delete management_pages_linkeddomain google.co.uk
2014-01-30 delete person Amanda Dingli
2014-01-30 delete service_pages_linkeddomain google.co.uk
2014-01-30 insert about_pages_linkeddomain linkedin.com
2014-01-30 insert about_pages_linkeddomain sjp.co.uk
2014-01-30 insert contact_pages_linkeddomain linkedin.com
2014-01-30 insert contact_pages_linkeddomain sjp.co.uk
2014-01-30 insert index_pages_linkeddomain linkedin.com
2014-01-30 insert management_pages_linkeddomain linkedin.com
2014-01-30 insert management_pages_linkeddomain sjp.co.uk
2014-01-30 insert person Clare Cadwaladr
2014-01-30 insert service_pages_linkeddomain linkedin.com
2014-01-30 insert service_pages_linkeddomain sjp.co.uk
2014-01-30 update person_description Chris Spillane => Chris Spillane
2014-01-30 update person_title Julie Wright: Senior Practice Administrator => Business Support; Senior Practice Administrator
2013-09-06 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-09-06 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-08-02 update statutory_documents 06/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-03-22 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-12 delete otherexecutives Ian Fidlow
2013-03-12 insert otherexecutives Ian Findlow
2013-03-12 delete person Ian Fidlow
2013-03-12 insert person Ian Findlow
2012-07-09 update statutory_documents 06/07/12 FULL LIST
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents 06/07/11 FULL LIST
2010-10-08 update statutory_documents DIRECTOR APPOINTED CHARLOTTE SPILLANE
2010-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-08 update statutory_documents 06/07/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM SPILLANE / 06/07/2010
2010-07-06 update statutory_documents COMPANY NAME CHANGED SPILLANE & CO. LIMITED CERTIFICATE ISSUED ON 06/07/10
2010-07-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-17 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-23 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-22 update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-03 update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION