PD LAW - History of Changes


DateDescription
2023-10-18 delete person Rebecca Swan
2023-10-18 update person_description Jacob Doyle => Jacob Doyle
2023-10-18 update person_description Jordan Shard => Jordan Shard
2023-10-18 update person_description Phillip Doyle => Phillip Doyle
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / CATHERINE JULIE DOYLE / 09/08/2023
2023-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP DOYLE / 09/08/2023
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-25 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-07-08 delete person Katie Judge
2023-07-08 update person_description Jennica Cannon => Jennica Cannon
2023-07-08 update person_description Sam Doyle => Sam Doyle
2023-07-08 update person_title Jennica Cannon: Accounts Administrator => Accounts / Legal Administrator
2023-07-08 update person_title Sam Doyle: Administrator => Legal Assistant
2023-04-21 insert person Carole Burns
2022-11-14 delete source_ip 109.228.43.242
2022-11-14 insert source_ip 88.208.198.175
2022-09-12 delete person Martin Heaton
2022-09-12 insert person Katie Judge
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-07-13 insert career_pages_linkeddomain linkedin.com
2022-07-13 insert contact_pages_linkeddomain linkedin.com
2022-07-13 insert index_pages_linkeddomain linkedin.com
2022-07-13 insert management_pages_linkeddomain linkedin.com
2022-07-13 insert service_pages_linkeddomain linkedin.com
2022-07-13 insert terms_pages_linkeddomain linkedin.com
2022-05-12 update person_title Rebecca Swan: Legal Assistant => Paralegal
2022-05-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-05-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-04-11 insert person Rebecca Swan
2022-04-11 update person_description Jacob Doyle => Jacob Doyle
2022-04-11 update person_title Jacob Doyle: Litigation Executive => Trainee Solicitor
2022-04-05 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-10-04 delete person Emily Hollins
2021-10-04 insert person Niamh Thomas
2021-09-02 delete person Lucy Trelfa
2021-09-02 update person_title Jordan Shard: Solicitor => Associate; Solicitor
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-06-27 insert person Jennica Cannon
2021-06-27 update person_title Alison Quinn: Accounts Manager => Account Manager
2021-05-26 delete person Derryn Gibney
2021-05-26 delete person Suzanne Wilson
2021-05-26 insert person Jacqueline Ball
2021-05-26 insert person Jeanette Price
2021-05-26 insert person Morgan McKay
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JULIE DOYLE / 20/05/2021
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DOYLE / 20/05/2021
2021-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP DOYLE / 20/05/2021
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-17 delete person Helena Sturdy
2021-01-17 delete person Jake Burns
2021-01-17 delete person Morgan McKay
2021-01-17 insert person Derryn Gibney
2021-01-17 insert person Lucy Trelfa
2021-01-17 update person_description Emily Hollins => Emily Hollins
2021-01-17 update person_title Emily Hollins: Administration Assistant => Conveyancing Assistant
2020-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074822450001
2020-07-30 delete person Karen Poole
2020-07-30 update person_description Helena Sturdy => Helena Sturdy
2020-07-30 update person_description Jacob Doyle => Jacob Doyle
2020-07-30 update person_description Jake Burns => Jake Burns
2020-07-30 update person_description Jennifer Baker => Jennifer Baker
2020-07-30 update person_title Helena Sturdy: Conveyancing Executive => Litigation / Conveyancing Executive
2020-07-30 update person_title Jake Burns: Accounts Assistant => Accounts Assistant; Administrator
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-05-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-05-01 delete person Jacqueline Ball
2020-05-01 delete person James Langley
2020-05-01 delete person Lacey Kelly
2020-05-01 insert person Jacob Doyle
2020-05-01 insert person Suzanne Wilson
2020-05-01 update person_description Morgan McKay => Morgan McKay
2020-05-01 update person_title Emily Hollins: Apprentice Administration Assistant => Administration Assistant
2020-05-01 update person_title Morgan McKay: Administrator => Legal Administrator
2020-04-30 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2019-11-01 delete person Ruth Tucker
2019-10-01 delete person Abbie Cooke
2019-10-01 delete person Jacob Doyle
2019-10-01 delete person Lucy Ellis
2019-10-01 delete person Sam Doyle
2019-10-01 insert person Emily Hollins
2019-10-01 insert person Ruth Tucker
2019-10-01 update person_description Jake Burns => Jake Burns
2019-09-01 delete person Julia Bratherton
2019-09-01 update person_description Helena Sturdy => Helena Sturdy
2019-09-01 update person_description Jordan Shard => Jordan Shard
2019-09-01 update person_title Helena Sturdy: Legal Assistant => Conveyancing Executive
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-08-02 update person_description Lacey Kelly => Lacey Kelly
2019-08-02 update person_title Lacey Kelly: Trainee Solicitor => Solicitor
2019-06-20 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-20 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-05-23 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-31 delete person Jennifer Jackson
2019-03-31 insert person Jennifer Cunniffe
2019-03-31 update person_title Jordan Shard: Assistant Solicitor => Solicitor
2019-02-17 delete person Christine Fisher
2019-02-17 delete person Lorna Starkey
2019-02-17 delete person Samantha Whitfield
2019-02-17 insert person Abbie Cooke
2019-02-17 insert person Jacqueline Ball
2019-02-17 insert person Karen Poole
2019-02-17 insert person Sam Doyle
2019-02-17 update person_description Jordan Shard => Jordan Shard
2019-02-17 update person_description Morgan McKay => Morgan McKay
2019-02-17 update person_title Jordan Shard: Trainee Solicitor => Assistant Solicitor
2019-01-06 delete person Ray Melia
2019-01-06 update person_description Helena Sturdy => Helena Sturdy
2019-01-06 update person_description Jacob Doyle => Jacob Doyle
2019-01-06 update person_description James Langley => James Langley
2019-01-06 update person_description Jennifer Baker => Jennifer Baker
2019-01-06 update person_description Jennifer Jackson => Jennifer Jackson
2019-01-06 update person_description Jordan Shard => Jordan Shard
2019-01-06 update person_description Julia Bratherton => Julia Bratherton
2019-01-06 update person_description Lacey Kelly => Lacey Kelly
2019-01-06 update person_description Lucy Ellis => Lucy Ellis
2019-01-06 update person_description Phillip Doyle => Phillip Doyle
2019-01-06 update person_description Rhauri Mundy => Rhauri Mundy
2018-11-27 insert person Jake Burns
2018-11-27 update person_title Jacob Doyle: null => Litigation Executive
2018-10-17 delete source_ip 89.249.67.132
2018-10-17 insert source_ip 109.228.43.242
2018-08-09 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-09 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-07 delete person Emma Roscoe
2018-08-07 insert person Helena Sturdy
2018-08-07 insert person James Langley
2018-08-07 insert person Lorna Starkey
2018-08-07 insert person Lucy Ellis
2018-08-07 insert person Ray Melia
2018-08-07 update person_description Alison Quinn => Alison Quinn
2018-08-07 update person_description Jennifer Baker => Jennifer Baker
2018-08-07 update person_description Lacey Kelly => Lacey Kelly
2018-08-07 update person_description Sam Doyle => Sam Doyle
2018-08-07 update person_title Jennifer Baker: Legal Assistant => Conveyancing Executive
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-18 delete index_pages_linkeddomain actionfraud.police.uk
2018-03-18 delete person Megan Clews
2018-02-01 insert index_pages_linkeddomain actionfraud.police.uk
2017-12-23 insert otherexecutives Julie Doyle
2017-12-23 delete address 7 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN
2017-12-23 delete person Stephen Battarbee
2017-12-23 insert address 6 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN
2017-12-23 insert person Megan Clews
2017-12-23 insert person Samantha Whitfield
2017-12-23 update person_description Christine Fisher => Christine Fisher
2017-12-23 update person_description Emma Roscoe => Emma Roscoe
2017-12-23 update person_description Jennifer Baker => Jennifer Baker
2017-12-23 update person_description Jennifer Jackson => Jennifer Jackson
2017-12-23 update person_description Jordan Shard => Jordan Shard
2017-12-23 update person_description Lacey Kelly => Lacey Kelly
2017-12-23 update person_description Morgan McKay => Morgan McKay
2017-12-23 update person_title Christine Fisher: Assistant Solicitor => Head of Conveyancing / Assistant Solicitor
2017-12-23 update person_title Emma Roscoe: Legal Administrator => Litigation Executive
2017-12-23 update person_title Julie Doyle: Practice Manager => Practice Manager; Director
2017-12-23 update person_title Lacey Kelly: Litigation Executive => Trainee Solicitor
2017-12-23 update primary_contact 7 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN => 6 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN
2017-12-09 delete address 7 MULBERRY AVENUE TURNSTONE BUSINESS PARK WIDNES CHESHIRE WA8 0WN
2017-12-09 insert address 6 MULBERRY AVENUE TURNSTONE BUSINESS PARK WIDNES CHESHIRE UNITED KINGDOM WA8 0WN
2017-12-09 update registered_address
2017-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 7 MULBERRY AVENUE TURNSTONE BUSINESS PARK WIDNES CHESHIRE WA8 0WN
2017-09-14 delete person Alexandra Bingham
2017-09-14 insert person Jennifer Baker
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-01 update statutory_documents DIRECTOR APPOINTED CATHERINE JULIE DOYLE
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JULIE DOYLE
2017-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP DOYLE / 01/08/2017
2017-08-01 update statutory_documents 01/08/17 STATEMENT OF CAPITAL GBP 100
2017-07-14 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-07-07 delete person Debora Morris
2017-07-07 insert person Emma Roscoe
2017-07-07 insert person Stephen Battarbee
2017-07-07 update person_description Jordan Shard => Jordan Shard
2017-07-07 update person_description Morgan McKay => Morgan McKay
2017-07-07 update person_title Jordan Shard: Litigation Executive => Trainee Solicitor
2017-07-07 update person_title Morgan McKay: Administration Assistant => Administrator
2017-03-22 insert person Debora Morris
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-06 insert person Alison Quinn
2017-01-06 insert person Sam Doyle
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-24 delete source_ip 195.12.48.14
2016-10-24 insert person Christine Fisher
2016-10-24 insert person Lacey Kelly
2016-10-24 insert source_ip 89.249.67.132
2016-10-12 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-11 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-12 update statutory_documents 05/01/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-16 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address OPTIMUM HOUSE HALE ROAD WIDNES CHESHIRE WA8 8PX
2015-02-07 insert address 7 MULBERRY AVENUE TURNSTONE BUSINESS PARK WIDNES CHESHIRE WA8 0WN
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-01-22 update statutory_documents 05/01/15 FULL LIST
2015-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM OPTIMUM HOUSE HALE ROAD WIDNES CHESHIRE WA8 8PX
2014-09-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-09-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-29 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-03-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-02-13 update statutory_documents 05/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-14 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-25 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-02-28
2013-06-21 update accounts_next_due_date 2012-10-05 => 2013-11-30
2013-02-06 update statutory_documents 05/01/13 FULL LIST
2012-07-27 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 05/01/12 FULL LIST
2011-07-11 update statutory_documents CURREXT FROM 31/01/2012 TO 28/02/2012
2011-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 27 NAYLOR ROAD WIDNES CHESHIRE WA8 0BS UNITED KINGDOM
2011-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION