ANGEL ADVANCE LIMITED - History of Changes


DateDescription
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
2023-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER CLAIRE DALE / 04/09/2023
2023-07-15 delete address St Andrews House, The Links, Kelvin Close Birchwood Warrington WA3 7PB
2023-07-15 delete source_ip 172.66.43.6
2023-07-15 delete source_ip 172.66.40.250
2023-07-15 insert source_ip 141.193.213.11
2023-07-15 insert source_ip 141.193.213.10
2023-05-29 insert about_pages_linkeddomain aib.gov.uk
2023-05-29 insert about_pages_linkeddomain moneyhelper.org.uk
2023-05-29 insert about_pages_linkeddomain nidirect.gov.uk
2023-05-29 insert about_pages_linkeddomain www.gov.uk
2023-05-29 insert index_pages_linkeddomain aib.gov.uk
2023-05-29 insert index_pages_linkeddomain nidirect.gov.uk
2023-05-29 insert service_pages_linkeddomain nidirect.gov.uk
2023-05-29 insert service_pages_linkeddomain www.gov.uk
2023-05-29 insert terms_pages_linkeddomain aib.gov.uk
2023-05-29 insert terms_pages_linkeddomain moneyhelper.org.uk
2023-05-29 insert terms_pages_linkeddomain nidirect.gov.uk
2023-05-29 insert terms_pages_linkeddomain www.gov.uk
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-04-11 delete person Janet Mayo
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-24 delete address 850 Birchwood Boulevard Birchwood Warrington WA3 7QZ
2022-09-24 delete address 850 Birchwood Boulevard, Birchwood, WA3 7QZ
2022-09-24 delete address Angel Advance, 850 Birchwood Boulevard, Birchwood, WA3 7QZ
2022-09-24 insert address St Andrews House, The Links, Kelvin Close Birchwood Warrington WA3 7PB
2022-09-24 insert address St Andrews House, The Links, Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PB
2022-09-24 update primary_contact 850 Birchwood Boulevard, Birchwood, WA3 7QZ => St Andrews House, The Links, Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PB
2022-09-07 delete address 850 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QZ
2022-09-07 insert address ST ANDREWS HOUSE, 1ST FLOOR KELVIN CLOSE BIRCHWOOD WARRINGTON ENGLAND WA3 7PB
2022-09-07 update registered_address
2022-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2022 FROM 850 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QZ
2022-07-21 update robots_txt_status secure.angeladvance.co.uk: 0 => 200
2022-06-19 update robots_txt_status secure.angeladvance.co.uk: 200 => 0
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-10 delete source_ip 172.67.69.132
2021-12-10 delete source_ip 104.26.10.90
2021-12-10 delete source_ip 104.26.11.90
2021-12-10 insert source_ip 172.66.43.6
2021-12-10 insert source_ip 172.66.40.250
2021-08-09 delete source_ip 62.254.132.99
2021-08-09 insert source_ip 172.67.69.132
2021-08-09 insert source_ip 104.26.10.90
2021-08-09 insert source_ip 104.26.11.90
2021-08-09 update website_status FlippedRobots => OK
2021-07-18 update website_status OK => FlippedRobots
2021-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE WHITTAKER
2021-05-14 insert person Janet Mayo
2021-05-14 update website_status FlippedRobots => OK
2021-04-08 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents DIRECTOR APPOINTED MS JENNIFER CLAIRE DALE
2021-03-17 update statutory_documents DIRECTOR APPOINTED MR BEN DAVID MARINER
2021-03-17 update statutory_documents DIRECTOR APPOINTED MRS BETHAN MARGARET BANKS
2021-03-17 update statutory_documents DIRECTOR APPOINTED MRS SUSAN ELIZABETH MCLEISH
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-17 update statutory_documents CESSATION OF FRED DONE AS A PSC
2021-03-17 update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 1443545
2021-02-08 update website_status FailedRobots => OK
2021-02-08 update robots_txt_status www.angeladvance.co.uk: 404 => 200
2021-01-18 update website_status OK => FailedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-05-25 update website_status FlippedRobots => OK
2020-05-12 update website_status OK => FlippedRobots
2020-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRED DONE / 10/12/2019
2020-04-23 update statutory_documents 10/12/19 STATEMENT OF CAPITAL GBP 1105200
2020-04-12 update website_status FlippedRobots => OK
2020-04-06 update website_status OK => FlippedRobots
2020-03-06 delete service_pages_linkeddomain dasscotland.gov.uk
2020-03-06 insert alias Angel Advance Limited
2020-03-06 insert service_pages_linkeddomain turn2us.org.uk
2020-03-06 update website_status FlippedRobots => OK
2020-02-16 update website_status OK => FlippedRobots
2020-01-07 update account_category SMALL => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update num_mort_outstanding 1 => 0
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080804400001
2019-08-16 delete index_pages_linkeddomain demsa.co.uk
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-04-14 delete alias Angel Advance Limited
2019-04-14 delete fax 01925 520227
2019-04-14 update founded_year 2012 => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE WHITTAKER / 23/03/2018
2018-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE WHITTAKER / 23/03/2018
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-20 delete source_ip 77.44.20.138
2017-10-20 insert source_ip 62.254.132.99
2017-09-08 insert career_pages_linkeddomain goo.gl
2017-08-02 delete about_pages_linkeddomain cheshire-webdesign.co.uk
2017-08-02 delete about_pages_linkeddomain moneyadviceservice.org.uk
2017-08-02 delete career_pages_linkeddomain cheshire-webdesign.co.uk
2017-08-02 delete career_pages_linkeddomain goo.gl
2017-08-02 delete career_pages_linkeddomain moneyadviceservice.org.uk
2017-08-02 delete contact_pages_linkeddomain cheshire-webdesign.co.uk
2017-08-02 delete contact_pages_linkeddomain moneyadviceservice.org.uk
2017-08-02 delete contact_pages_linkeddomain template-help.com
2017-08-02 delete index_pages_linkeddomain cheshire-webdesign.co.uk
2017-08-02 delete service_pages_linkeddomain cheshire-webdesign.co.uk
2017-08-02 update robots_txt_status www.angeladvance.co.uk: 200 => 404
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRED DONE
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LOUISE WHITTAKER
2017-07-04 insert career_pages_linkeddomain goo.gl
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-08 update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES KIRSZANEK
2016-07-11 update website_status DomainNotFound => OK
2016-07-07 update returns_last_madeup_date 2015-06-30 => 2016-06-28
2016-07-07 update returns_next_due_date 2016-07-28 => 2017-07-26
2016-06-28 update statutory_documents 28/06/16 FULL LIST
2016-05-15 update website_status OK => DomainNotFound
2016-03-16 update website_status OK => DomainNotFound
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-08 update website_status EmptyPage => OK
2015-12-08 delete source_ip 94.30.113.210
2015-12-08 insert about_pages_linkeddomain cheshire-webdesign.co.uk
2015-12-08 insert address 850 Birchwood Boulevard Birchwood WA3 7QZ
2015-12-08 insert contact_pages_linkeddomain cheshire-webdesign.co.uk
2015-12-08 insert contact_pages_linkeddomain template-help.com
2015-12-08 insert index_pages_linkeddomain cheshire-webdesign.co.uk
2015-12-08 insert index_pages_linkeddomain demsa.co.uk
2015-12-08 insert index_pages_linkeddomain www.gov.uk
2015-12-08 insert source_ip 77.44.20.138
2015-12-08 update primary_contact null => 850 Birchwood Boulevard Birchwood WA3 7QZ
2015-09-07 delete address 850 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON ENGLAND WA3 7QZ
2015-09-07 insert address 850 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7QZ
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-07 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-08-03 update statutory_documents 17/12/14 STATEMENT OF CAPITAL GBP 150200
2015-08-01 update statutory_documents 30/06/15 FULL LIST
2015-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE WHITTAKER / 30/06/2015
2015-02-07 update account_category DORMANT => SMALL
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-09 update website_status OK => EmptyPage
2015-01-07 delete address UNIT 4A BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7GB
2015-01-07 insert address 850 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON ENGLAND WA3 7QZ
2015-01-07 update registered_address
2014-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM UNIT 4A BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7GB
2014-08-07 update returns_last_madeup_date 2013-07-17 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-20 update statutory_documents 30/06/14 FULL LIST
2014-03-04 delete personal_emails jo..@angeladvance.co.uk
2014-03-04 delete email jo..@angeladvance.co.uk
2014-03-04 insert phone 01925 599 400
2014-03-04 update robots_txt_status www.angeladvance.co.uk: 404 => 200
2014-02-07 update account_ref_month 5 => 3
2014-02-07 update accounts_next_due_date 2015-02-28 => 2014-12-31
2014-01-12 update statutory_documents CURRSHO FROM 31/05/2014 TO 31/03/2014
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080804400001
2013-11-07 delete address THE SPECTRUM BENSON ROAD BIRCHWOOD WARRINGTON ENGLAND WA3 7PQ
2013-11-07 insert address UNIT 4A BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7GB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2013-06-30 => 2013-07-17
2013-11-05 update statutory_documents 18/07/13 STATEMENT OF CAPITAL GBP 200
2013-10-30 update statutory_documents 17/07/13 FULL LIST
2013-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM THE SPECTRUM BENSON ROAD BIRCHWOOD WARRINGTON WA3 7PQ ENGLAND
2013-09-06 insert company_previous_name MONEY AND DEBT LTD
2013-09-06 update name MONEY AND DEBT LTD => ANGEL ADVANCE LIMITED
2013-08-06 update statutory_documents COMPANY NAME CHANGED MONEY AND DEBT LTD CERTIFICATE ISSUED ON 06/08/13
2013-08-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-01 delete address WEST 1 BUSINESS CENTRE WEST DOCK STREET HULL ENGLAND HU3 4HH
2013-08-01 insert address THE SPECTRUM BENSON ROAD BIRCHWOOD WARRINGTON ENGLAND WA3 7PQ
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2013-05-31
2013-08-01 update accounts_next_due_date 2014-02-23 => 2015-02-28
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2013-05-23 => 2013-06-30
2013-08-01 update returns_next_due_date 2014-06-20 => 2014-07-28
2013-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2013 FROM WEST 1 BUSINESS CENTRE WEST DOCK STREET HULL HU3 4HH ENGLAND
2013-07-23 update statutory_documents DIRECTOR APPOINTED MRS JOANNE LOUISE WHITTAKER
2013-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES
2013-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-09 update statutory_documents 30/06/13 FULL LIST
2013-07-01 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-07-01 update returns_last_madeup_date null => 2013-05-23
2013-07-01 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-25 delete address 31 THE PINES HULL HUMBERSIDE HU7 3GT
2013-06-25 insert address WEST 1 BUSINESS CENTRE WEST DOCK STREET HULL ENGLAND HU3 4HH
2013-06-25 update registered_address
2013-06-23 delete address 6 KINGS COURT WRIGHT STREET HULL UNITED KINGDOM HU2 8JR
2013-06-23 insert address 31 THE PINES HULL HUMBERSIDE HU7 3GT
2013-06-23 update registered_address
2013-06-04 update statutory_documents 23/05/13 FULL LIST
2013-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 31 THE PINES HULL HUMBERSIDE HU7 3GT
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 6 KINGS COURT WRIGHT STREET HULL HU2 8JR UNITED KINGDOM
2012-05-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION