HEWETTS - 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
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
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
2023-01-17 insert personal_emails u...@hewetts.co.uk
2023-01-17 delete email m...@hewetts.co.uk
2023-01-17 delete person Martin Chambers
2023-01-17 insert email u...@hewetts.co.uk
2023-01-17 insert person Urmilla Seenath
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-17 delete otherexecutives Madeleine Young
2022-10-17 delete email m...@hewetts.co.uk
2022-10-17 delete email s...@hewetts.co.uk
2022-10-17 delete person Madeleine Young
2022-10-17 insert email m...@hewetts.co.uk
2022-10-17 insert person Martin Chambers
2022-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MADELEINE YOUNG
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES KEW
2022-04-29 update statutory_documents CESSATION OF THE ESTATE OF GEOFFREY KEW AS A PSC
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-01 insert terms_pages_linkeddomain sra.org.uk
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ESTATE OF GEOFFREY KEW
2020-10-13 update statutory_documents CESSATION OF GEOFFREY KEW AS A PSC
2020-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEW
2020-10-06 delete address 59-60 Thames St, Windsor, Berkshire SL4 1TX
2020-10-06 delete email g...@hewetts.co.uk
2020-10-06 delete email wi..@hewetts.co.uk
2020-10-06 delete phone 0118 955 9604
2020-10-06 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-11-03 insert otherexecutives Madeleine Young
2019-11-03 delete phone 01344 887 510
2019-11-03 delete phone 01753 211 917
2019-11-03 update person_title Madeleine Young: Chartered Legal Executive => DIRECTOR; Chartered Legal Executive
2019-06-28 update statutory_documents DIRECTOR APPOINTED MRS MADELEINE YOUNG
2019-02-24 delete personal_emails r...@hewetts.co.uk
2019-02-24 delete email r...@hewetts.co.uk
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-17 insert personal_emails r...@hewetts.co.uk
2018-08-17 delete email d...@hewetts.co.uk
2018-08-17 insert email r...@hewetts.co.uk
2018-08-17 insert person Roy Magara
2018-07-01 insert phone 01344 887 510
2018-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH SADLER
2018-03-31 delete phone 01344 887 510
2018-03-31 insert phone 01753 211 917
2018-02-11 delete phone 01753 272 000
2017-12-31 insert phone 01753 272 000
2017-12-31 update website_status FlippedRobots => OK
2017-12-24 update website_status OK => FlippedRobots
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-24 update website_status FlippedRobots => OK
2017-10-24 insert otherexecutives Debbie Sadler
2017-10-24 insert otherexecutives Deborah Sumitra
2017-10-24 insert otherexecutives Oliver Kew
2017-10-24 update person_title Debbie Sadler: Solicitor => Director
2017-10-24 update person_title Deborah Sumitra: Solicitor => Solicitor; Director
2017-10-24 update person_title Oliver Kew: Solicitor => Director
2017-10-11 update website_status OK => FlippedRobots
2017-09-14 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES KEW
2017-09-14 update statutory_documents DIRECTOR APPOINTED MS DEBORAH JANE SADLER
2017-09-14 update statutory_documents DIRECTOR APPOINTED MS DEBORAH SUMITRA
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-12 update website_status FlippedRobots => OK
2017-06-02 update website_status OK => FlippedRobots
2017-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BETTES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-04 update robots_txt_status www.hewetts.co.uk: 404 => 200
2016-03-11 update num_mort_charges 0 => 1
2016-03-11 update num_mort_outstanding 0 => 1
2016-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087840040001
2016-01-13 delete contact_pages_linkeddomain multimap.com
2016-01-07 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-01-07 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-12-01 update statutory_documents 20/11/15 FULL LIST
2015-11-01 delete address Hewetts Solicitors · 55/57 London Street · Reading RG1 4PS
2015-11-01 insert address 59-60 Thames St, Windsor, West Berkshire SL4 1TX
2015-11-01 insert email wi..@hewetts.co.uk
2015-11-01 update person_description Elizabeth Bettes => Elizabeth Bettes
2015-11-01 update person_description Sandra Marshall => Sandra Marshall
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-08-20 => 2016-12-31
2015-09-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN GAMBLES
2015-07-12 update person_description Tim Butcher => Tim Butcher
2015-05-17 delete email a...@hewetts.co.uk
2015-03-17 delete person Chris Josephi
2015-03-17 delete person Nick Barnett
2015-03-17 insert person Debbie Sadler
2015-03-17 insert person Sandra Marshall
2015-01-20 insert email a...@hewetts.co.uk
2014-12-07 delete address 55-57 LONDON STREET READING BERKSHIRE UNITED KINGDOM RG1 4PS
2014-12-07 insert address 55-57 LONDON STREET READING BERKSHIRE RG1 4PS
2014-12-07 insert sic_code 69102 - Solicitors
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-11-20
2014-12-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-11-26 update statutory_documents 20/11/14 FULL LIST
2014-08-29 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 100100
2014-04-20 delete registration_number 70275
2014-04-20 insert alias Hewetts Law
2014-04-20 insert alias Hewetts Law Ltd
2014-04-20 insert registration_number 08784004
2014-04-20 insert registration_number 608064
2013-12-02 update person_description Robin Gambles => Robin Gambles
2013-12-02 update robots_txt_status www.hewetts.co.uk: 200 => 404
2013-11-20 update statutory_documents CURREXT FROM 30/11/2014 TO 31/03/2015
2013-11-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-11-04 delete person Chris Kennedy
2013-10-28 update person_description Elizabeth Bettes => Elizabeth Bettes
2013-10-28 update person_description Geoff Kew => Geoff Kew
2013-08-13 update robots_txt_status www.hewetts.co.uk: 404 => 200
2013-05-13 delete phone 0118 9559613
2012-10-24 delete phone 0118 9559613
2012-10-24 insert phone 0118 9559612