SWF CONSULTANTS - History of Changes


DateDescription
2024-04-16 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-04-16 update statutory_documents PREVEXT FROM 31/10/2023 TO 30/11/2023
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-12 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-11 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-06 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-04 update website_status MaintenancePage => OK
2021-04-04 delete source_ip 82.71.205.14
2021-04-04 insert source_ip 35.214.29.216
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2021-01-26 update website_status DNSError => MaintenancePage
2020-10-05 update website_status OK => DNSError
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-25 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, 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
2019-07-01 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-03 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES
2017-05-17 insert person DAN ROGERS
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-27 update num_mort_charges 0 => 1
2017-04-27 update num_mort_outstanding 0 => 1
2017-04-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MEYERS
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-03-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA MEYERS
2017-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MEYERS
2017-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE MEYERS
2017-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA MEYERS
2017-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057373730001
2016-06-21 delete source_ip 46.32.232.230
2016-06-21 insert source_ip 82.71.205.14
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-04-06 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-21 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O MCKELLENS LIMITED 11 RIVERVIEW EMBANKMENT BUSINESS PARK VALE ROAD, HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN ENGLAND
2016-03-21 update statutory_documents 09/03/16 FULL LIST
2016-02-19 update website_status FlippedRobots => OK
2016-02-13 update website_status OK => FlippedRobots
2016-01-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-01-25 update statutory_documents ADOPT ARTICLES 21/09/2015
2016-01-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-01-04 update statutory_documents SECRETARY APPOINTED MRS BARBARA MEYERS
2016-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE MEYERS
2016-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP SARBUTTS
2015-07-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-06-19 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN NORMANSHIRE
2015-05-08 delete address UNIT 4 MILLBANK HOUSE RIVERSIDE BUSINESS PARK WILMSLOW CHESHIRE ENGLAND SK9 1BJ
2015-05-08 insert address UNIT 4 MILLBANK HOUSE RIVERSIDE BUSINESS PARK WILMSLOW CHESHIRE SK9 1BJ
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-05-08 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-04-14 update statutory_documents SECRETARY APPOINTED MR PHILIP STEPHEN SARBUTTS
2015-04-14 update statutory_documents 09/03/15 FULL LIST
2014-12-07 delete address 147 LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1LG
2014-12-07 insert address UNIT 4 MILLBANK HOUSE RIVERSIDE BUSINESS PARK WILMSLOW CHESHIRE ENGLAND SK9 1BJ
2014-12-07 update registered_address
2014-12-04 delete address 147 London Road South, Poynton Cheshire SK12 1LG
2014-12-04 delete fax 01625 850 104
2014-12-04 delete phone 01625 876 040
2014-12-04 delete phone 07526 195317
2014-12-04 delete phone 07711 659114
2014-12-04 delete phone 07843 340876
2014-12-04 delete phone 07843 340877
2014-12-04 delete phone 07860 358205
2014-12-04 delete phone 07961 589056
2014-12-04 insert address Unit 4, Millbank House Riverside Business Park Wilmslow, Cheshire SK9 1BJ
2014-12-04 insert phone 01625 419866
2014-12-04 update primary_contact 147 London Road South, Poynton Cheshire SK12 1LG => Unit 4, Millbank House Riverside Business Park Wilmslow, Cheshire SK9 1BJ
2014-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 147 LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1LG
2014-07-17 update website_status FlippedRobots => OK
2014-07-17 delete address SWF Consulting, 147 London Road South, Poynton, Cheshire SK12 1LG
2014-07-17 delete alias SWF Consulting Limited
2014-07-17 delete source_ip 216.21.224.199
2014-07-17 insert index_pages_linkeddomain tailored.org.uk
2014-07-17 insert source_ip 46.32.232.230
2014-05-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-05-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-04-08 update statutory_documents 09/03/14 FULL LIST
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MEYERS / 09/03/2013
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY NORMANSHIRE / 09/03/2013
2014-03-08 update account_ref_day 30 => 31
2014-03-08 update account_ref_month 4 => 10
2014-03-08 update accounts_last_madeup_date 2013-04-30 => 2013-10-31
2014-03-08 update accounts_next_due_date 2015-01-31 => 2015-07-31
2014-02-19 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-02-14 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/10/2013
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-19 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-04 update statutory_documents DIRECTOR APPOINTED MR DANIEL RICHARD ROGERS
2013-11-04 update statutory_documents DIRECTOR APPOINTED MR PHILIP STEPHEN SARBUTTS
2013-10-17 update website_status FailedRobots => FlippedRobots
2013-07-22 update website_status NotEnoughTargetInformation => FailedRobots
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-27 update statutory_documents 09/03/13 FULL LIST
2013-03-06 update website_status NotEnoughTargetInformation
2013-01-04 update website_status InvalidContent
2012-12-19 insert phone 01625 876040
2012-08-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 09/03/12 FULL LIST
2012-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2011-08-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents 09/03/11 FULL LIST
2010-08-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-31 update statutory_documents SAIL ADDRESS CREATED
2010-03-31 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-31 update statutory_documents 09/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MEYERS / 01/10/2009
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH JONES / 01/10/2009
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARRY NORMANSHIRE / 01/10/2009
2010-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE MEYERS / 01/10/2009
2009-08-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents DIRECTOR APPOINTED DAVID KENNETH JONES
2008-09-10 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-03-14 update statutory_documents RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION