WORKPLACE ADVICE GROUP - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-19 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-22 insert office_emails of..@workplaceadvicegroup.com
2022-09-22 delete alias The Workplace Advice Group
2022-09-22 delete email in..@workplaceadvicegroup.com
2022-09-22 delete index_pages_linkeddomain adviserportals3.co.uk
2022-09-22 delete index_pages_linkeddomain bbc.co.uk
2022-09-22 delete source_ip 82.71.181.185
2022-09-22 insert email of..@workplaceadvicegroup.com
2022-09-22 insert source_ip 176.74.20.8
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2021
2021-12-14 delete address 2-6 Adventure Place Hanley Staffordshire ST1 3AF
2021-12-14 delete person Denis Sergeev
2021-12-14 insert address Trent House 234 Victoria Road Stoke-On-Trent ST4 2LW
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-09-22 insert person Denis Sergeev
2021-07-21 delete person Ed Davey
2021-06-19 insert person Ed Davey
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-16 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-01 delete person MP Jess Phillips
2020-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RICHARD DOLMAN / 11/08/2020
2020-07-25 insert person MP Jess Phillips
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-23 delete person Michael Rosen
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-05-24 insert person Michael Rosen
2020-01-21 delete person Andrew Bailey
2019-12-21 delete person Simon Cheng
2019-12-21 insert person Andrew Bailey
2019-11-20 insert person Simon Cheng
2019-10-21 delete person Ceara Thacker
2019-09-21 delete person Lucas Briscoe
2019-09-21 insert person Ceara Thacker
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-22 insert person Lucas Briscoe
2019-08-19 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-22 delete person Chris Grayling
2019-05-18 delete president Lenin Moreno
2019-05-18 delete person Lenin Moreno
2019-05-18 insert person Chris Grayling
2019-04-16 insert president Lenin Moreno
2019-04-16 insert person Lenin Moreno
2019-03-05 delete person Willie McKay
2019-01-31 delete person Ex-Lib Dem
2019-01-31 insert person Willie McKay
2018-12-27 insert person Ex-Lib Dem
2018-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM DIXON / 23/11/2018
2018-11-12 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-10-05 delete person Theresa May
2018-08-29 insert person Theresa May
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-07-19 update statutory_documents 19/07/18 STATEMENT OF CAPITAL GBP 10299
2017-10-29 delete otherexecutives Philip Sims
2017-10-29 delete email ph..@workplaceadvicegroup.com
2017-10-29 delete person Ahmed Hassan
2017-10-29 delete person Philip Sims
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-29 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-23 delete person Dean Haydon
2017-09-23 insert person Ahmed Hassan
2017-08-07 insert person Dean Haydon
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/07/2017
2017-01-08 delete management_pages_linkeddomain www.gov.uk
2017-01-08 delete person Gareth Southgate
2017-01-08 insert email in..@workplaceadvicegroup.com
2017-01-08 insert management_pages_linkeddomain workplacepensions.gov.uk
2016-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RICHARD DOLMAN / 01/12/2016
2016-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM DIXON / 01/12/2016
2016-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALWYN / 01/12/2016
2016-11-30 insert person Gareth Southgate
2016-09-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-08 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-09-08 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-09-07 delete address Cinnabar Court 5300 Daresbury Park Daresbury Cheshire WA4 4GE
2016-09-07 delete fax 01928 750280
2016-09-07 delete phone 01928 248827
2016-09-07 insert address 2-6 Adventure Place Hanley Staffordshire ST1 3AF
2016-09-07 insert alias Workplace Advice Group Ltd
2016-09-07 update primary_contact Cinnabar Court 5300 Daresbury Park Daresbury Cheshire WA4 4GE => 2-6 Adventure Place Hanley Staffordshire ST1 3AF
2016-08-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-10 delete person Jeremy Corbyn
2016-08-01 update statutory_documents 14/06/16 FULL LIST
2016-07-13 insert person Jeremy Corbyn
2016-03-08 delete person Andy Burnham
2016-02-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-09 insert person Andy Burnham
2016-01-15 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-12 insert otherexecutives Philip Sims
2016-01-12 delete address Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP
2016-01-12 delete address Pelican House 119c Eastbank Street Southport Merseyside PR8 1DQ
2016-01-12 delete fax 01925 661800
2016-01-12 delete phone 01925 661725
2016-01-12 insert address Cinnabar Court 5300 Daresbury Park Daresbury Cheshire WA4 4GE
2016-01-12 insert address Military House 24 Castle Street Chester Cheshire CH1 2DS
2016-01-12 insert email ph..@workplaceadvicegroup.com
2016-01-12 insert fax 01928 750280
2016-01-12 insert person Philip Sims
2016-01-12 insert phone 01782 269787
2016-01-12 insert phone 01928 248827
2016-01-12 update primary_contact Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP => Cinnabar Court 5300 Daresbury Park Daresbury Cheshire WA4 4GE
2016-01-11 update statutory_documents 11/01/16 STATEMENT OF CAPITAL GBP 700
2015-11-09 delete address MILITARY HOUSE 24 CASTLE STREET CHESTER UNITED KINGDOM CH1 2DS
2015-11-09 insert address MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-11-09 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-10-02 update statutory_documents 14/06/15 FULL LIST
2015-08-07 insert person David Cameron
2015-06-12 delete person George Osborne
2015-06-10 delete address WILLIAMS & CO ACCOUNTANTS PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ
2015-06-10 insert address MILITARY HOUSE 24 CASTLE STREET CHESTER UNITED KINGDOM CH1 2DS
2015-06-10 update registered_address
2015-05-15 insert person George Osborne
2015-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2015 FROM WILLIAMS & CO ACCOUNTANTS PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ
2015-04-16 delete person George Osborne
2015-04-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-08 update accounts_last_madeup_date null => 2014-05-31
2015-04-08 update accounts_next_due_date 2015-05-26 => 2016-02-29
2015-03-19 insert person George Osborne
2015-03-19 update statutory_documents 30/01/15 STATEMENT OF CAPITAL GBP 303
2015-03-16 update statutory_documents 30/01/15 STATEMENT OF CAPITAL GBP 303
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 6 => 5
2015-03-07 update accounts_next_due_date 2015-03-14 => 2015-05-26
2015-03-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-26 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/05/2014
2014-10-29 delete person Ed Miliband
2014-10-29 delete person John Cantlie
2014-09-23 delete person Tony Abbott
2014-09-23 insert person Ed Miliband
2014-09-23 insert person John Cantlie
2014-08-16 insert person Tony Abbott
2014-07-07 delete address WILLIAMS & CO ACCOUNTANTS PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1DQ
2014-07-07 insert address WILLIAMS & CO ACCOUNTANTS PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ
2014-07-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-16 update statutory_documents 14/06/14 FULL LIST
2013-11-11 update statutory_documents DIRECTOR APPOINTED MR FRANCIS WILLIAM DIXON
2013-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION