WALKER MOYLE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-08 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-04-02 delete source_ip 62.172.138.79
2024-04-02 insert source_ip 35.178.67.125
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES
2023-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS PAULA JANE THOMAS / 22/03/2018
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-15 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-08 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-06 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-11 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-21 delete address Tregenna Place St. Ives Cornwall TR26 1AA
2021-04-21 insert address Tregenna Place, St. Ives, Cornwall TR26 1SD
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-16 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-24 delete person Andrew Symons
2020-05-24 delete person Janice Palmer
2020-05-24 delete person Sue Greer
2020-05-24 insert person David Hastings
2019-10-20 update person_description Sarah Carbis => Sarah Carbis
2019-10-20 update person_title Sarah Carbis: Accounts Senior => Chartered Accountant
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-05 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-22 delete person Sarah Haigh
2019-06-22 insert person Alex Gray
2019-06-22 update person_description Jack Ladd => Jack Ladd
2019-06-22 update person_description Matthew Bick => Matthew Bick
2019-06-22 update person_title Matthew Bick: Trainee Accountant => Accountant
2019-06-22 update person_title Sarah Carbis: null => Accounts Senior
2019-03-09 insert about_pages_linkeddomain browse-better.com
2019-03-09 insert casestudy_pages_linkeddomain browse-better.com
2019-03-09 insert contact_pages_linkeddomain browse-better.com
2019-03-09 insert index_pages_linkeddomain browse-better.com
2019-03-09 insert management_pages_linkeddomain browse-better.com
2019-03-09 insert service_pages_linkeddomain browse-better.com
2019-03-09 insert terms_pages_linkeddomain browse-better.com
2018-12-17 delete person Briony Crookes
2018-12-17 update person_description Paula Thomas => Paula Thomas
2018-08-23 delete person Lola Lindsay-Landini
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS PAULA JANE THOMAS / 22/03/2018
2018-08-13 update statutory_documents CESSATION OF RONALD MICHAEL CROOKES AS A PSC
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-05 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-05-20 delete terms_pages_linkeddomain google.com
2018-05-20 insert person Jack Ladd
2018-05-20 insert person Lola Lindsay-Landini
2018-05-20 insert terms_pages_linkeddomain ico.org.uk
2018-05-20 update person_description Andrew Symons => Andrew Symons
2018-05-20 update person_description Hayley Taylor => Hayley Taylor
2018-05-20 update person_description Sarah Carbis => Sarah Carbis
2018-05-20 update person_description Sarah Haigh => Sarah Haigh
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 delete otherexecutives Michael Crookes
2017-07-26 delete personal_emails mi..@walker-moyle.co.uk
2017-07-26 delete email mi..@walker-moyle.co.uk
2017-07-26 delete person Michael Crookes
2017-07-24 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD CROOKES
2017-05-08 insert person Roxanne Polhill MAAT
2017-05-08 update person_description Briony Crookes => Briony Crookes
2017-05-08 update person_description Sarah Haigh => Sarah Haigh
2017-03-06 update person_description Andrew Symons => Andrew Symons
2017-03-06 update person_description Matthew Bick => Matthew Bick
2016-12-21 update num_mort_charges 0 => 3
2016-12-21 update num_mort_outstanding 0 => 3
2016-12-09 delete person Yulia Phelan MAAT
2016-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091738540003
2016-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091738540001
2016-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091738540002
2016-10-15 delete source_ip 62.172.138.54
2016-10-15 insert alias Walker Moyle Chartered Accountants
2016-10-15 insert source_ip 62.172.138.79
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-20 delete alias Walker Moyle Online
2016-06-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date null => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-05-13 => 2017-07-31
2016-05-11 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 delete person George Osborne
2015-10-16 insert person George Osborne
2015-10-09 delete address WALKER MOYLE LTD ALVERTON PAVILION TREWITHEN ROAD PENZANCE CORNWALL UNITED KINGDOM TR18 4LS
2015-10-09 insert address WALKER MOYLE LTD ALVERTON PAVILION TREWITHEN ROAD PENZANCE CORNWALL TR18 4LS
2015-10-09 insert sic_code 69201 - Accounting and auditing activities
2015-10-09 insert sic_code 69202 - Bookkeeping activities
2015-10-09 insert sic_code 69203 - Tax consultancy
2015-10-09 update registered_address
2015-10-09 update returns_last_madeup_date null => 2015-08-13
2015-10-09 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-09-01 update statutory_documents 13/08/15 FULL LIST
2015-07-24 update website_status FlippedRobots => OK
2015-07-13 update website_status OK => FlippedRobots
2015-07-10 update account_ref_month 8 => 10
2015-06-29 update statutory_documents CURREXT FROM 31/08/2015 TO 31/10/2015
2014-11-07 insert otherexecutives Michael Crookes
2014-11-07 insert otherexecutives Paula Thomas
2014-11-07 insert alias Walker Moyle Ltd.
2014-11-07 insert person Michael Crookes
2014-11-07 insert person Paula Thomas
2014-11-07 insert registration_number 09173854
2014-08-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION