WOOLLASTONS SOLICITORS - History of Changes


DateDescription
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
2024-03-23 delete address 331 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XE
2024-03-23 insert address 335 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XE
2024-03-23 update primary_contact 331 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XE => 335 Jockey Road, Boldmere, Sutton Coldfield, West Midlands, B73 5XE
2023-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
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
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-08 insert person Claire Finn
2022-06-07 update num_mort_charges 1 => 2
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099547180002
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-04-08 delete source_ip 54.38.211.212
2022-04-08 insert source_ip 185.108.94.81
2022-04-08 update website_status Unavailable => OK
2022-04-07 update num_mort_charges 0 => 1
2022-04-07 update num_mort_outstanding 0 => 1
2022-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099547180001
2021-12-07 update website_status OK => Unavailable
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-10 update website_status OK => Unavailable
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAURA KAY WOOLLASTON / 28/04/2021
2021-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FRANCES IRENE WOOLLASTON / 28/04/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-04 delete person Jessie Minnis
2019-11-04 delete person Leah Leach
2019-09-05 insert person Hayley McConville
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-04-06 delete source_ip 141.0.161.117
2019-04-06 insert source_ip 54.38.211.212
2018-12-12 delete person Faye Wilson
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-05-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA KAY WOOLLASTON
2018-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FRANCES IRENE WOOLLASTON / 01/05/2018
2018-04-14 insert otherexecutives Frances Woollaston
2018-04-14 insert person Bernadette Burke
2018-04-14 insert person Daniella Stockdale
2018-04-14 insert person Elizabeth Vernon
2018-04-14 insert person Faye Wilson
2018-04-14 insert person Frances Woollaston
2018-04-14 insert person Jean Rice
2018-04-14 insert person Jenny Newson
2018-04-14 insert person Jessie Minnis
2018-04-14 insert person Julia Heath
2018-04-14 insert person Leah Leach
2018-04-14 insert person Samantha Thorley
2018-04-14 insert person Sophie Morton
2017-11-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date null => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-10-15 => 2018-12-31
2017-10-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-18 update statutory_documents 15/09/17 STATEMENT OF CAPITAL GBP 100
2017-07-24 update statutory_documents DIRECTOR APPOINTED MISS LAURA KAY WOOLLASTON
2017-07-07 delete person Alexa Holgate
2017-07-07 delete person Bev Gallett
2017-07-07 delete person Daniella Hassell
2017-07-07 delete person Elizabeth Vernon
2017-07-07 delete person Frances Woollaston
2017-07-07 delete person Jean Rice
2017-07-07 delete person Laura Woollaston
2017-07-07 delete person Lucy Rochester
2017-06-09 update account_ref_month 1 => 3
2017-05-09 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/03/2017
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-06-08 delete source_ip 82.165.108.26
2016-06-08 insert source_ip 141.0.161.117
2016-05-14 insert sic_code 69102 - Solicitors
2016-05-14 update returns_last_madeup_date null => 2016-04-26
2016-05-14 update returns_next_due_date 2017-02-12 => 2017-05-24
2016-04-26 update statutory_documents 26/04/16 FULL LIST
2016-03-13 delete address 335 JOCKEY ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B73 5XE
2016-03-13 insert address 331 JOCKEY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5XE
2016-03-13 update registered_address
2016-02-12 update statutory_documents DIRECTOR APPOINTED FRANCES IRENE WOOLLASTON
2016-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 335 JOCKEY ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5XE UNITED KINGDOM
2016-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE
2016-01-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-07-02 update person_description Laura Woollaston => Laura Woollaston
2015-07-02 update person_title Daniella Hassell: Office Assistant => Trainee Legal Executive
2015-07-02 update person_title Laura Woollaston: Legal Executive - F.Inst.L.Ex => Solicitor
2015-07-02 update person_title Lucy Rochester: Family Assistant => Trainee Legal Executive
2014-07-20 delete contact_pages_linkeddomain financeandinvestmentreviews.co.uk
2014-07-20 delete contact_pages_linkeddomain takenotetyping.com
2014-07-20 delete index_pages_linkeddomain accuratetranslations.co.uk
2014-06-11 delete index_pages_linkeddomain mjaccountantslondon.co.uk
2014-04-25 insert index_pages_linkeddomain accuratetranslations.co.uk
2014-04-25 insert index_pages_linkeddomain mjaccountantslondon.co.uk
2014-03-30 delete contact_pages_linkeddomain creareweb.co.uk
2014-03-30 delete index_pages_linkeddomain accuratetranslations.co.uk
2014-03-30 delete index_pages_linkeddomain creareweb.co.uk
2014-03-30 delete index_pages_linkeddomain mjaccountantslondon.co.uk
2014-03-30 delete management_pages_linkeddomain creareweb.co.uk
2014-03-30 delete management_pages_linkeddomain morganhunt.com
2013-07-17 delete contact_pages_linkeddomain ldl.co.uk
2013-07-17 delete index_pages_linkeddomain debenhams.com
2013-05-29 insert contact_pages_linkeddomain creareweb.co.uk
2013-05-29 insert index_pages_linkeddomain creareweb.co.uk
2013-05-29 insert management_pages_linkeddomain creareweb.co.uk