WILLOWS FINANCE - History of Changes


DateDescription
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI GWYN HARRIS
2023-08-30 update statutory_documents CESSATION OF CATHERINE SARAH DIANE HARRIS AS A PSC
2023-06-16 update website_status InternalTimeout => OK
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-10 update website_status OK => InternalTimeout
2022-09-08 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-09-07 insert address 500,000 with terms from 3-30 years. Loans available to UK
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-03-08 delete terms_pages_linkeddomain 1ststop.co.uk
2022-03-08 insert terms_pages_linkeddomain myoplo.co.uk
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2020-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-07-09 delete source_ip 77.104.177.212
2020-07-09 insert source_ip 35.214.99.18
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-12-13 delete source_ip 104.28.28.148
2018-12-13 delete source_ip 104.28.29.148
2018-12-13 insert source_ip 77.104.177.212
2018-12-13 insert terms_pages_linkeddomain 1ststop.co.uk
2018-12-13 insert terms_pages_linkeddomain centraltrust.co.uk
2018-12-13 insert terms_pages_linkeddomain equifinance.co.uk
2018-12-13 insert terms_pages_linkeddomain evolutionmoney.co.uk
2018-12-13 insert terms_pages_linkeddomain loanlogics.co.uk
2018-12-13 insert terms_pages_linkeddomain nortonfinance.co.uk
2018-12-13 insert terms_pages_linkeddomain optimumcredit.co.uk
2018-12-13 insert terms_pages_linkeddomain shawbrook.co.uk
2018-12-13 insert terms_pages_linkeddomain springfinance.co.uk
2018-12-13 insert terms_pages_linkeddomain steponefinance.co.uk
2018-12-13 insert terms_pages_linkeddomain togethermoney.com
2018-12-13 insert terms_pages_linkeddomain utbank.co.uk
2018-12-13 insert terms_pages_linkeddomain westoneloans.co.uk
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-16 update website_status FlippedRobots => OK
2018-05-16 delete source_ip 77.68.64.7
2018-05-16 insert source_ip 104.28.28.148
2018-05-16 insert source_ip 104.28.29.148
2018-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-07 update website_status OK => FlippedRobots
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HENRI MILLAN / 21/08/2017
2017-07-24 delete source_ip 88.208.252.224
2017-07-24 insert source_ip 77.68.64.7
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-28 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-12 delete source_ip 213.171.218.129
2016-11-12 insert source_ip 88.208.252.224
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRI MILLAN / 12/09/2016
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-28 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-09 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-09-09 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-08-25 update statutory_documents 21/08/15 FULL LIST
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address GOLDEN MILE DRIVE BROCASTLE BRIDGEND MID GLAMORGAN WALES CF35 5AS
2014-10-07 insert address GOLDEN MILE DRIVE BROCASTLE BRIDGEND MID GLAMORGAN CF35 5AS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-10-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-09-15 update statutory_documents 21/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-05 update website_status FlippedRobots => OK
2014-05-05 update robots_txt_status www.willowsfinance.co.uk: 404 => 200
2014-04-09 update website_status OK => FlippedRobots
2013-09-06 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-09-06 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-08-28 update statutory_documents 21/08/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-02 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 delete address GROUND FLOOR SUITE 2 WATERTON PARK WATERTON BRIDGEND MID GLAMORGAN CF31 3PH
2013-06-25 insert address GOLDEN MILE DRIVE BROCASTLE BRIDGEND MID GLAMORGAN WALES CF35 5AS
2013-06-25 update registered_address
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-29 insert address Ground Floor Suite, Brocastle, Bridgend CF35 5AS
2013-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2013 FROM GROUND FLOOR SUITE 2 WATERTON PARK WATERTON BRIDGEND MID GLAMORGAN CF31 3PH
2013-01-06 delete phone 02380 682 581
2013-01-06 insert phone 01489 854 716
2012-08-31 update statutory_documents 21/08/12 FULL LIST
2012-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBBIE NURTON
2012-06-07 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 21/08/11 FULL LIST
2011-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE HARRIS
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 21/08/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRI MILLAN / 21/08/2010
2010-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 6 BANK BUILDINGS BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3SB
2010-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-22 update statutory_documents 06/05/10 STATEMENT OF CAPITAL GBP 99
2010-05-24 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents DIRECTOR APPOINTED CATHERINE SARAH DIANE HARRIS
2009-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2009 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP UNITED KINGDOM
2009-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLAN / 26/06/2009
2009-09-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBBIE NURTON / 26/06/2009
2009-09-02 update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION