Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-06 |
insert personal_emails jo..@wablegal.com |
2024-04-06 |
delete person Emily Read |
2024-04-06 |
delete person Taraque Miah |
2024-04-06 |
delete person Tom Carver |
2024-04-06 |
delete source_ip 77.72.0.78 |
2024-04-06 |
insert career_pages_linkeddomain goo.gl |
2024-04-06 |
insert career_pages_linkeddomain wabchats.com |
2024-04-06 |
insert casestudy_pages_linkeddomain goo.gl |
2024-04-06 |
insert casestudy_pages_linkeddomain wabchats.com |
2024-04-06 |
insert email jo..@wablegal.com |
2024-04-06 |
insert index_pages_linkeddomain goo.gl |
2024-04-06 |
insert index_pages_linkeddomain wabchats.com |
2024-04-06 |
insert management_pages_linkeddomain goo.gl |
2024-04-06 |
insert management_pages_linkeddomain wabchats.com |
2024-04-06 |
insert person Darcy Rak |
2024-04-06 |
insert person Keon Stewart |
2024-04-06 |
insert person Phil Robbins |
2024-04-06 |
insert source_ip 185.194.90.1 |
2024-04-06 |
insert terms_pages_linkeddomain goo.gl |
2024-04-06 |
insert terms_pages_linkeddomain wabchats.com |
2024-04-06 |
update person_description Ella Paskett => Ella Paskett |
2024-04-06 |
update person_description Richard Wilkin => Richard Wilkin |
2024-04-06 |
update person_title Ella Paskett: Trainee Solicitor => Associate; a Paralegal |
2023-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP RIMAN |
2023-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 |
2023-04-04 |
delete cfo Katarina Prieložná |
2023-04-04 |
insert cmo Sam Ridgway |
2023-04-04 |
insert otherexecutives Nicola Stevens |
2023-04-04 |
delete person Katarina Prieložná |
2023-04-04 |
delete person Maria Harvey |
2023-04-04 |
insert management_pages_linkeddomain blackstonechambers.com |
2023-04-04 |
insert person Charlotte Thompson |
2023-04-04 |
insert person Christian Mitchell |
2023-04-04 |
insert person Richard Wilkin |
2023-04-04 |
insert person Roxanne Selby |
2023-04-04 |
update person_description Clive Bramley => Clive Bramley |
2023-04-04 |
update person_description Ella Paskett => Ella Paskett |
2023-04-04 |
update person_description Nicola Stevens => Nicola Stevens |
2023-04-04 |
update person_description Sam Ridgway => Sam Ridgway |
2023-04-04 |
update person_title John Allen: Partner => Founding Partner; Partner |
2023-04-04 |
update person_title Liz Ireson: People & Marketing => Head of People & Training |
2023-04-04 |
update person_title Nicola Stevens: Executive Assistant => Head of Operations |
2023-04-04 |
update person_title Sam Ridgway: Privacy and Data Protection Consultant => Head of Marketing and CSR; Head of Marketing |
2023-01-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES |
2022-08-12 |
delete management_pages_linkeddomain vimeo.com |
2022-08-12 |
delete person Sara Echterhoff-Silvester |
2022-08-12 |
update person_description Laura Sinoplu => Laura Sinoplu |
2022-08-12 |
update person_description Phil Thompson => Phil Thompson |
2022-08-12 |
update person_description Victoria Wright => Victoria Wright |
2022-08-12 |
update person_title Sam Ridgway: Data Privacy Consultant; Privacy and Data Protection Consultant => Privacy and Data Protection Consultant |
2022-07-02 |
insert personal_emails jo..@wablegal.com |
2022-07-02 |
delete person Stephanie Lawrence |
2022-07-02 |
delete person Stephanie Thomas |
2022-07-02 |
insert email jo..@wablegal.com |
2022-07-02 |
update person_description John Allen => John Allen |
2022-07-02 |
update person_description Phil Thompson => Phil Thompson |
2022-07-02 |
update person_description Suzanne Whiteman => Suzanne Whiteman |
2022-07-02 |
update person_description Victoria Wright => Victoria Wright |
2022-07-02 |
update person_title John Allen: Founding Partner; Partner => Partner |
2022-07-02 |
update person_title Laura Sinoplu: Corporate Advisor => Associate |
2022-07-02 |
update person_title Suzanne Whiteman: Associate => Senior Associate |
2022-05-07 |
update account_category FULL => SMALL |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-05-05 |
delete chairman John Crabtree |
2022-05-05 |
delete person James Breffit |
2022-05-05 |
delete person John Crabtree |
2022-05-05 |
insert person Stephanie Thomas |
2022-05-05 |
insert person Taraque Miah |
2022-05-05 |
update person_title Laura Sinoplu: Trainee Solicitor => Corporate Advisor |
2022-04-07 |
delete address HOME PARK GROVE ROAD BLADON OXFORDSHIRE ENGLAND OX20 1FX |
2022-04-07 |
insert address 16 BEAUMONT STREET OXFORD ENGLAND OX1 2NA |
2022-04-07 |
update registered_address |
2022-04-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2022-04-03 |
delete address Home Park
Grove Road, Bladon
Oxfordshire
OX20 1FX |
2022-04-03 |
delete contact_pages_linkeddomain google.co.uk |
2022-04-03 |
insert address 16 Beaumont Street
Oxford, OX1 2NA |
2022-04-03 |
insert contact_pages_linkeddomain goo.gl |
2022-04-03 |
update primary_contact Home Park
Grove Road, Bladon
Oxfordshire
OX20 1FX => 16 Beaumont Street
Oxford, OX1 2NA |
2022-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2022 FROM
HOME PARK GROVE ROAD
BLADON
OXFORDSHIRE
OX20 1FX
ENGLAND |
2022-02-15 |
delete career_emails ca..@wablegal.com |
2022-02-15 |
insert ceo Victoria Wright |
2022-02-15 |
insert cfo Katarina Prieložná |
2022-02-15 |
delete email ca..@wablegal.com |
2022-02-15 |
delete person Fiona Greiner |
2022-02-15 |
insert person Clive Bramley |
2022-02-15 |
insert person Ella Paskett |
2022-02-15 |
insert person Emily Read |
2022-02-15 |
insert person Jonathan Williamson |
2022-02-15 |
insert person Katarina Prieložná |
2022-02-15 |
insert person Laura Sinoplu |
2022-02-15 |
insert person Maria Harvey |
2022-02-15 |
insert person Nicola Stevens |
2022-02-15 |
insert person Sam Ridgway |
2022-02-15 |
insert person Sara Echterhoff-Silvester |
2022-02-15 |
insert person Stephanie Lawrence |
2022-02-15 |
update person_title Liz Ireson: Head of People & Marketing => People & Marketing |
2022-02-15 |
update person_title Tom Chapman: Co - Founder Matchesfashion.Com => Founder of MATCHESFASHION.COM |
2022-02-15 |
update person_title Victoria Wright: Partner => Managing Partner |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES |
2021-12-10 |
update statutory_documents 16/11/21 STATEMENT OF CAPITAL GBP 9.617189 |
2021-10-03 |
insert person James Breffit |
2021-10-03 |
insert person Suzanne Whiteman |
2021-10-03 |
insert person Tom Carver |
2021-09-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-06 |
update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 9.136689 |
2021-08-31 |
update statutory_documents SUB-DIVISION
16/08/21 |
2021-08-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-27 |
update statutory_documents ADOPT ARTICLES 16/08/2021 |
2021-06-30 |
delete cmo Liz Ireson |
2021-06-30 |
update person_title Liz Ireson: Head of Marketing => Head of People & Marketing |
2021-02-05 |
insert cmo Liz Ireson |
2021-02-05 |
delete address Aldgate Tower
2 Leman St
London
E1 8QN |
2021-02-05 |
delete associated_investor Dawn Capital |
2021-02-05 |
delete associated_investor Scottish Equity Partners |
2021-02-05 |
delete contact_pages_linkeddomain google.com |
2021-02-05 |
insert person Liz Ireson |
2021-02-05 |
update person_description John Allen => John Allen |
2021-02-05 |
update person_title Phil Riman: Principal; Founding Partner => Principal; Special Advisor; Founding Partner |
2021-02-05 |
update person_title Stephen Silvester: Partner => Consultant |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
2020-12-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP THOMPSON |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-23 |
update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JOY BOYLE |
2020-10-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLEN |
2020-10-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JOY BOYLE |
2020-10-23 |
update statutory_documents CESSATION OF INCE GORDON DADDS HOLDINGS LLP AS A PSC |
2020-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN BILES |
2020-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YATES |
2020-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BILES |
2020-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY INCE GD CORPORATE SERVICES LIMITED |
2020-10-16 |
delete person Nicholas Mitchell |
2020-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-08-09 |
update num_mort_charges 0 => 1 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-08-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 03/08/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064366650001 |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN YATES / 13/05/2020 |
2020-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MORRIS BILES / 05/05/2020 |
2020-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN BILES / 04/05/2020 |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-01-07 |
update accounts_last_madeup_date 2017-10-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
2019-10-16 |
delete person Tony Prothero |
2019-10-02 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON DADDS CORPORATE SERVICES LIMITED / 01/10/2019 |
2019-09-13 |
insert career_pages_linkeddomain instagram.com |
2019-05-30 |
delete address 6 Agar Street
Covent Garden
London
WC2N 4HN |
2019-05-30 |
insert address Aldgate Tower
2 Leman St
London
E1 8QN |
2019-05-30 |
insert contact_pages_linkeddomain google.com |
2019-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GORDON DADDS INTERNATIONAL LLP / 31/12/2018 |
2019-04-20 |
delete cfo Katarina Prieložná |
2019-04-20 |
delete cmo Liz Ireson |
2019-04-20 |
delete person Katarina Prieložná |
2019-04-20 |
delete person Liz Ireson |
2019-04-20 |
delete person Rob Powell |
2019-03-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-01-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GORDON DADDS INTERNATIONAL LLP / 31/12/2018 |
2019-01-30 |
update statutory_documents ALTER ARTICLES 18/01/2019 |
2019-01-11 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2019-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GORDON DADDS INTERNATIONAL LLP / 28/12/2018 |
2018-12-18 |
delete cfo Helen Saunders |
2018-12-18 |
insert cfo Katarina Prieložná |
2018-12-18 |
insert cmo Liz Ireson |
2018-12-18 |
delete address 94 Jermyn Street
St James's
London
SW1Y 6JE |
2018-12-18 |
delete person Helen Saunders |
2018-12-18 |
delete person Jeremy Pooley |
2018-12-18 |
insert address 6 Agar Street
Covent Garden
London
WC2N 4HN |
2018-12-18 |
insert person Katarina Prieložná |
2018-12-18 |
insert person Liz Ireson |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
2018-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BROOK STREET HOLDINGS LLP / 27/07/2018 |
2018-08-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-10 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-10 |
update accounts_next_due_date 2018-07-31 => 2019-12-31 |
2018-07-13 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOK STREET HOLDINGS LLP |
2018-04-25 |
update statutory_documents CESSATION OF JOHN ALLEN AS A PSC |
2018-04-25 |
update statutory_documents CESSATION OF PHILIP GRAHAM RIMAN AS A PSC |
2018-03-27 |
update statutory_documents CURREXT FROM 31/03/2018 TO 31/03/2019 |
2018-03-07 |
update account_ref_month 10 => 3 |
2018-02-06 |
update statutory_documents CURRSHO FROM 31/10/2018 TO 31/03/2018 |
2018-02-06 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN JOHN BILES |
2018-02-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN YATES |
2018-02-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORRIS BILES |
2018-02-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED |
2018-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WAB SECRETARIES LIMITED |
2018-01-31 |
update statutory_documents CONSOLIDATION
27/12/17 |
2018-01-29 |
update statutory_documents ADOPT ARTICLES 15/01/2018 |
2018-01-26 |
update statutory_documents ADOPT ARTICLES 27/12/2017 |
2018-01-19 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/11/2017 |
2017-12-05 |
update statutory_documents 26/11/17 STATEMENT OF CAPITAL GBP 9.13679 |
2017-12-03 |
delete otherexecutives Rebecca Mackenzie |
2017-12-03 |
delete person Charlotte Thompson |
2017-12-03 |
delete person Rebecca Mackenzie |
2017-12-03 |
insert associated_investor Apax Partners |
2017-12-03 |
insert person Matthew Hare |
2017-12-03 |
insert person Tom Chapman |
2017-12-03 |
update person_title Jeremy Pooley: Partner - Head: Investment; Partner => Partner |
2017-12-03 |
update person_title Nicholas Mitchell: Partner - Head of Contentious IT => Partner |
2017-12-03 |
update person_title Rob Powell: Partner - Head of Sports & Leisure; Partner => Partner |
2017-10-16 |
delete address Chalford Park, Oxford Road, Old Chalford, Oxfordshire, OX7 5QR |
2017-10-16 |
update person_description Jeremy Pooley => Jeremy Pooley |
2017-10-16 |
update person_description Takashi Ito => Takashi Ito |
2017-10-16 |
update person_description Tony Prothero => Tony Prothero |
2017-10-16 |
update person_title Jeremy Pooley: Partner - Head of Middle East => Partner - Head: Investment; Partner |
2017-09-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-09 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-25 |
delete cmo Liz Ireson |
2017-07-25 |
delete person Liz Ireson |
2017-07-25 |
insert associated_investor Elderstreet |
2017-07-25 |
insert person Jeremy Pooley |
2017-07-25 |
update person_title Nicholas Mitchell: Head of Contentious IT => Partner - Head of Contentious IT |
2017-07-25 |
update person_title Rob Powell: Senior Associate; Head of Sports & Leisure => Partner - Head of Sports & Leisure; Partner |
2017-06-20 |
update person_description Rob Powell => Rob Powell |
2017-06-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-06-07 |
update statutory_documents 03/04/17 STATEMENT OF CAPITAL GBP 9.13679 |
2017-05-07 |
delete address CHALFORD PARK OXFORD ROAD OLD CHALFORD OXFORDSHIRE OX7 5QR |
2017-05-07 |
insert address HOME PARK GROVE ROAD BLADON OXFORDSHIRE ENGLAND OX20 1FX |
2017-05-07 |
update registered_address |
2017-05-05 |
delete address Chalford Park
Oxford Road
Oxfordshire
OX7 5QR |
2017-05-05 |
delete source_ip 77.68.64.11 |
2017-05-05 |
insert address Home Park
Grove Road, Bladon
Oxfordshire
OX20 1FX |
2017-05-05 |
insert source_ip 77.72.0.78 |
2017-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM
CHALFORD PARK OXFORD ROAD
OLD CHALFORD
OXFORDSHIRE
OX7 5QR |
2017-03-03 |
delete personal_emails li..@wablegal.com |
2017-03-03 |
insert personal_emails li..@wablegal.com |
2017-03-03 |
delete about_pages_linkeddomain wetdogcreative.co.uk |
2017-03-03 |
delete career_pages_linkeddomain wetdogcreative.co.uk |
2017-03-03 |
delete casestudy_pages_linkeddomain wetdogcreative.co.uk |
2017-03-03 |
delete contact_pages_linkeddomain wetdogcreative.co.uk |
2017-03-03 |
delete email li..@wablegal.com |
2017-03-03 |
delete index_pages_linkeddomain wetdogcreative.co.uk |
2017-03-03 |
delete management_pages_linkeddomain wetdogcreative.co.uk |
2017-03-03 |
delete person Elle Monaghan |
2017-03-03 |
delete terms_pages_linkeddomain wetdogcreative.co.uk |
2017-03-03 |
insert email li..@wablegal.com |
2017-03-03 |
insert person Matt Johnston |
2017-03-03 |
update person_description Phil Thompson => Phil Thompson |
2017-03-03 |
update person_description Victoria Wright => Victoria Wright |
2017-03-03 |
update person_title Helen Saunders: Finance; Head of Finance => Team Leader; Finance; Head of Finance |
2017-03-03 |
update person_title John Allen: Partner => Founding Partner; Partner |
2017-03-03 |
update person_title Phil Riman: Founding Partner => Principal; Founding Partner |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
2016-12-30 |
delete address London 94 Jermyn Street, St James's, London |
2016-12-30 |
delete index_pages_linkeddomain techcrunch.com |
2016-12-30 |
delete index_pages_linkeddomain theguardian.com |
2016-12-30 |
delete source_ip 94.236.33.1 |
2016-12-30 |
insert index_pages_linkeddomain wetdogcreative.co.uk |
2016-12-30 |
insert source_ip 77.68.64.11 |
2016-12-30 |
update person_title Phil Riman: Partner, Corporate and Venture Capital => Founding Partner |
2016-11-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-28 |
update statutory_documents 16/09/16 STATEMENT OF CAPITAL GBP 0.000001 |
2016-11-17 |
delete index_pages_linkeddomain finextra.com |
2016-11-17 |
insert index_pages_linkeddomain techcrunch.com |
2016-11-17 |
insert index_pages_linkeddomain theguardian.com |
2016-10-20 |
delete source_ip 82.147.17.170 |
2016-10-20 |
insert address Chalford Park
Oxford Road
Oxfordshire
OX7 5QR |
2016-10-20 |
insert address London 94 Jermyn Street, St James's, London |
2016-10-20 |
insert index_pages_linkeddomain finextra.com |
2016-10-20 |
insert source_ip 94.236.33.1 |
2016-10-20 |
update person_title Phil Riman: Partner, Venture Capital Team => Partner, Corporate and Venture Capital |
2016-09-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-09 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRY MENDUS |
2016-01-08 |
update returns_last_madeup_date 2014-11-26 => 2015-11-26 |
2016-01-08 |
update returns_next_due_date 2015-12-24 => 2016-12-24 |
2015-12-23 |
update statutory_documents 26/11/15 FULL LIST |
2015-10-10 |
delete personal_emails le..@wablegal.com |
2015-10-10 |
delete email br..@wablegal.com |
2015-10-10 |
delete email le..@wablegal.com |
2015-10-10 |
delete person Bradley Quin |
2015-10-10 |
delete person Les Christy |
2015-10-10 |
insert fax +44 (0) 345 201 3155 |
2015-09-12 |
insert personal_emails ly..@wablegal.com |
2015-09-12 |
insert email ly..@wablegal.com |
2015-09-12 |
insert person Lynn Aung |
2015-09-08 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-10-31 |
2015-09-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-14 |
delete personal_emails ro..@wablegal.com |
2015-08-14 |
insert personal_emails le..@wablegal.com |
2015-08-14 |
delete email ro..@wablegal.com |
2015-08-14 |
delete person Rosie Leach |
2015-08-14 |
insert email le..@wablegal.com |
2015-08-14 |
insert person Les Christy |
2015-08-04 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-10 |
delete personal_emails ol..@wablegal.com |
2015-06-10 |
insert personal_emails la..@wablegal.com |
2015-06-10 |
delete email ol..@wablegal.com |
2015-06-10 |
insert email la..@wablegal.com |
2015-06-10 |
insert email ma..@wablegal.com |
2015-06-10 |
insert person Lauren Taylor |
2015-06-10 |
insert person Matt Morgan |
2015-06-10 |
update person_title Nick Mathys: Senior Associate => Partner, Commercial & Technology Team |
2015-03-14 |
insert contact_pages_linkeddomain google.co.uk |
2015-02-12 |
delete personal_emails ch..@wablegal.com |
2015-02-12 |
insert personal_emails ro..@wablegal.com |
2015-02-12 |
delete email ch..@wablegal.com |
2015-02-12 |
delete person Charlotte Dunstan |
2015-02-12 |
insert email ro..@wablegal.com |
2015-02-12 |
insert person Rosie Leach |
2015-01-07 |
delete sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2015-01-07 |
insert sic_code 69102 - Solicitors |
2015-01-07 |
update returns_last_madeup_date 2013-11-26 => 2014-11-26 |
2015-01-07 |
update returns_next_due_date 2014-12-24 => 2015-12-24 |
2015-01-01 |
delete personal_emails ha..@wablegal.com |
2015-01-01 |
insert personal_emails ni..@wablegal.com |
2015-01-01 |
delete email ha..@wablegal.com |
2015-01-01 |
delete person Hannah Sensecall |
2015-01-01 |
insert email ni..@wablegal.com |
2015-01-01 |
insert person Nicholas Mitchell |
2014-12-18 |
update statutory_documents 26/11/14 FULL LIST |
2014-12-07 |
delete address THE GREAT BARN OXFORD ROAD OLD CHALFORD CHIPPING NORTON OXFORDSHIRE OX7 5QR |
2014-12-07 |
insert address CHALFORD PARK OXFORD ROAD OLD CHALFORD OXFORDSHIRE OX7 5QR |
2014-12-07 |
update account_ref_day 30 => 31 |
2014-12-07 |
update account_ref_month 11 => 10 |
2014-12-07 |
update accounts_next_due_date 2015-08-31 => 2015-07-31 |
2014-12-07 |
update registered_address |
2014-11-18 |
update statutory_documents PREVSHO FROM 30/11/2014 TO 31/10/2014 |
2014-11-07 |
insert company_previous_name LEGALISTICS LIMITED |
2014-11-07 |
update name LEGALISTICS LIMITED => WHITE & BLACK LIMITED |
2014-11-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
THE GREAT BARN OXFORD ROAD
OLD CHALFORD
CHIPPING NORTON
OXFORDSHIRE
OX7 5QR |
2014-11-06 |
delete address The Great Barn, Chalford Park Barns, Oxford Road, Old Chalford, Oxfordshire, OX7 5QR |
2014-11-06 |
delete registration_number OC327431 |
2014-11-06 |
insert alias White & Black Limited |
2014-11-06 |
insert registration_number 06436665 |
2014-10-20 |
update statutory_documents COMPANY NAME CHANGED LEGALISTICS LIMITED
CERTIFICATE ISSUED ON 20/10/14 |
2014-10-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2014-05-27 |
update person_description Oliver Neil => Oliver Neil |
2014-01-07 |
delete address THE GREAT BARN OXFORD ROAD OLD CHALFORD CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 5QR |
2014-01-07 |
insert address THE GREAT BARN OXFORD ROAD OLD CHALFORD CHIPPING NORTON OXFORDSHIRE OX7 5QR |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-26 => 2013-11-26 |
2014-01-07 |
update returns_next_due_date 2013-12-24 => 2014-12-24 |
2013-12-11 |
update person_description Charlotte Thompson => Charlotte Thompson |
2013-12-05 |
update statutory_documents 26/11/13 FULL LIST |
2013-11-13 |
insert person Charlotte Thompson |
2013-11-13 |
insert person Helen Saunders |
2013-10-22 |
delete personal_emails ma..@wablegal.com |
2013-10-22 |
delete associated_investor Asset Management Company |
2013-10-22 |
delete email ma..@wablegal.com |
2013-10-22 |
insert email br..@wablegal.com |
2013-10-22 |
insert person Brad Quin |
2013-10-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HODAC |
2013-10-07 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-10-07 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-09-04 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-08-27 |
delete person Grant Price |
2013-06-24 |
update returns_last_madeup_date 2011-11-26 => 2012-11-26 |
2013-06-24 |
update returns_next_due_date 2012-12-24 => 2013-12-24 |
2013-06-22 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2013-01-30 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-16 |
insert otherexecutives Clive Bramley |
2012-12-16 |
insert personal_emails ni..@wablegal.com |
2012-12-16 |
insert personal_emails ol..@wablegal.com |
2012-12-16 |
insert email cl..@wablegal.com |
2012-12-16 |
insert email ni..@wablegal.com |
2012-12-16 |
insert email ol..@wablegal.com |
2012-12-16 |
insert person Clive Bramley |
2012-12-16 |
insert person Nick Mathys |
2012-12-16 |
insert person Oliver Neil |
2012-12-16 |
update person_title Mark Hodac |
2012-12-16 |
update person_title Stephen Silvester |
2012-12-11 |
update statutory_documents 26/11/12 FULL LIST |
2012-10-24 |
delete person Nicole McLane |
2012-09-25 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALLEN / 24/08/2012 |
2011-12-21 |
update statutory_documents 26/11/11 FULL LIST |
2011-12-09 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/10 |
2011-12-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-12-08 |
update statutory_documents 25/11/11 STATEMENT OF CAPITAL GBP 10 |
2011-12-08 |
update statutory_documents SUB-DIVISION
25/11/11 |
2011-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
2010-11-26 |
update statutory_documents 26/11/10 FULL LIST |
2010-08-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
2010-03-30 |
update statutory_documents 15/03/10 STATEMENT OF CAPITAL GBP 5 |
2010-03-23 |
update statutory_documents DIRECTOR APPOINTED HENRY WYNDHAM BANNER MENDUS |
2010-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARRINER |
2009-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2009 FROM
THE GREEN BARN
CHALFORD PARK BARNS OXFORD ROAD
OLD CHALFORD
OXFORDSHIRE
OX7 5QR |
2009-12-01 |
update statutory_documents 26/11/09 FULL LIST |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLEN / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK HODAC / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS GILES WARRINER / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM RIMAN / 01/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMPSON / 01/12/2009 |
2009-12-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WAB SECRETARIES LIMITED / 01/12/2009 |
2009-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents DIRECTOR APPOINTED JOHN ALLEN |
2008-10-06 |
update statutory_documents DIRECTOR APPOINTED MARK HODAC |
2008-10-06 |
update statutory_documents DIRECTOR APPOINTED MICHAEL FRANCIS GILES WARRINER |
2008-10-06 |
update statutory_documents DIRECTOR APPOINTED PHILIP THOMPSON |
2008-10-06 |
update statutory_documents DIRECTOR APPOINTED PHILIP GRAHAM RIMAN |
2008-10-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR WAB DIRECTORS LIMITED |
2007-11-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |