BEECHWOOD FINANCIAL SERVICES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-05 delete person May Brazier
2023-10-05 insert person Sarah McDonnell
2023-10-05 insert person Vig Gunasegaran
2023-10-05 insert person William Pollard
2023-09-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 2AA
2023-04-07 insert address GATE HOUSE FRETHERNE ROAD WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL8 6NS
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
2023-04-07 update registered_address
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2023-01-13 delete address Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA
2023-01-13 insert person Luke Latters
2023-01-13 insert person May Brazier
2022-10-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2022 FROM WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA ENGLAND
2022-02-11 delete source_ip 85.233.160.145
2022-02-11 insert source_ip 77.72.0.86
2022-02-11 update robots_txt_status beechwoodfs.co.uk: 404 => 200
2022-02-11 update robots_txt_status www.beechwoodfs.co.uk: 404 => 200
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-11 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-20 delete person Geoff Cummings
2019-04-22 delete management_pages_linkeddomain welwynbusinesshub.co.uk
2019-04-22 delete terms_pages_linkeddomain google.com
2019-04-22 insert address Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA
2019-04-22 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2019-04-22 insert phone 0303 123 1113
2019-04-22 insert terms_pages_linkeddomain ico.org.uk
2019-04-22 update person_description Stephen Sale => Stephen Sale
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-15 update person_description Michelle Murphy => Michelle Murphy
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 1NB
2016-07-07 insert address WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 2AA
2016-07-07 update registered_address
2016-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE GRAHAM HUME / 08/06/2016
2016-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BOON / 08/06/2016
2016-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SALE / 08/06/2016
2016-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM
2016-03-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2016-03-07 update returns_last_madeup_date null => 2016-01-30
2016-03-07 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-26 update statutory_documents 30/01/16 FULL LIST
2016-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-02-07 update account_ref_month 1 => 3
2016-02-07 update accounts_last_madeup_date null => 2015-03-31
2016-02-07 update accounts_next_due_date 2016-10-30 => 2016-12-31
2016-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2016-01-12 update statutory_documents PREVSHO FROM 31/01/2016 TO 31/03/2015
2016-01-10 delete source_ip 85.233.160.70
2016-01-10 insert source_ip 85.233.160.145
2015-10-30 delete management_pages_linkeddomain hertfordshirehub.com
2015-10-30 insert alias Beechwood Financial Services Ltd
2015-10-30 insert management_pages_linkeddomain welwynbusinesshub.co.uk
2015-10-30 insert registration_number 09413892
2015-10-30 update person_title Geoff Cummings: Partner => null
2015-10-30 update person_title Graham Hume: Partner => null
2015-10-30 update person_title Stephen Sale: Associate; Co - Founder of the Hertfordshire Business Hub => null
2015-08-16 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2015-08-16 insert index_pages_linkeddomain financial-ombudsman.org.uk
2015-08-16 insert management_pages_linkeddomain financial-ombudsman.org.uk
2015-08-16 insert service_pages_linkeddomain financial-ombudsman.org.uk
2015-08-16 insert terms_pages_linkeddomain financial-ombudsman.org.uk
2015-06-07 insert company_previous_name BEECHWOOD F S LIMITED
2015-06-07 update name BEECHWOOD F S LIMITED => BEECHWOOD FINANCIAL SERVICES LIMITED
2015-05-28 update statutory_documents COMPANY NAME CHANGED BEECHWOOD F S LIMITED CERTIFICATE ISSUED ON 28/05/15
2015-05-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-07-03 update website_status IndexPageFetchError => OK
2013-11-04 update website_status OK => IndexPageFetchError