WILLOW FINANCIAL SOLUTIONS - History of Changes


DateDescription
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-06-15 delete about_pages_linkeddomain painsley.co.uk
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-14 delete person Jeff Lewis
2022-04-14 insert about_pages_linkeddomain painsley.co.uk
2022-04-14 insert email be..@willowfs.co.uk
2022-04-14 insert email ia..@willowfs.co.uk
2022-04-14 update person_title Rebecca Hammonds: INDEPENDENT FINANCIAL ADVISOR / DIRECTOR => Director - Independent Financial Adviser
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-09-03 delete contact_pages_linkeddomain google.com
2021-09-03 delete contact_pages_linkeddomain kriesi.at
2021-09-03 delete index_pages_linkeddomain kriesi.at
2021-09-03 delete source_ip 217.194.210.39
2021-09-03 delete terms_pages_linkeddomain kriesi.at
2021-09-03 insert address 12 Endeavour Square, Stratford, London, E20 1JN
2021-09-03 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2021-09-03 insert contact_pages_linkeddomain function44.com
2021-09-03 insert contact_pages_linkeddomain tuktukcreativemarketing.co.uk
2021-09-03 insert contact_pages_linkeddomain wordpress.org
2021-09-03 insert index_pages_linkeddomain function44.com
2021-09-03 insert index_pages_linkeddomain tuktukcreativemarketing.co.uk
2021-09-03 insert index_pages_linkeddomain wordpress.org
2021-09-03 insert phone 0800 111 6768
2021-09-03 insert registration_number 186419
2021-09-03 insert registration_number 480490
2021-09-03 insert source_ip 139.162.201.97
2021-09-03 insert terms_pages_linkeddomain allaboutcookies.org
2021-09-03 insert terms_pages_linkeddomain function44.com
2021-09-03 insert terms_pages_linkeddomain ico.org.uk
2021-09-03 insert terms_pages_linkeddomain tuktukcreativemarketing.co.uk
2021-09-03 insert terms_pages_linkeddomain wordpress.org
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-24 update statutory_documents DIRECTOR APPOINTED MR IAN ERIC BARTLETT
2021-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-23 update website_status Disallowed => OK
2021-04-23 delete source_ip 87.247.240.63
2021-04-23 insert source_ip 217.194.210.39
2021-02-09 update website_status FlippedRobots => Disallowed
2020-10-11 update website_status FailedRobots => FlippedRobots
2020-09-19 update website_status Disallowed => FailedRobots
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-04 update website_status FlippedRobots => Disallowed
2020-04-15 update website_status InternalTimeout => FlippedRobots
2020-03-05 update statutory_documents SECRETARY APPOINTED MR KIAN THOMAS HAMMONDS
2020-02-14 update website_status OK => InternalTimeout
2019-12-10 update website_status ErrorPage => OK
2019-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA JAYNE HAMMONDS / 06/08/2019
2019-11-09 update website_status InvalidContent => ErrorPage
2019-10-08 update website_status OK => InvalidContent
2019-09-08 delete person Alex Skinner
2019-09-08 delete person Phil Thompson
2019-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JAYNE HAMMONDS / 25/06/2018
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-08-19 update statutory_documents CESSATION OF PHILIP FREDERICK THOMPSON AS A PSC
2019-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-07-13 delete address Sutherland Institute, Lightwood Road, Longton, Stoke-on-Trent, Staffs, ST3 4HY
2018-07-13 delete person Elena Arnett
2018-07-13 insert address 319a Uttoxeter Road, Blythe Bridge, Stoke-on-Trent, Staffordshire, ST11 9QA
2018-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JAYNE HAMMONDS / 25/06/2018
2018-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA JAYNE HAMMONDS / 25/06/2018
2018-05-24 delete address The Old Police Station, Bridgnorth, Shropshire, WV16 4QP
2018-05-24 delete person Graeme Fountain
2018-05-24 delete source_ip 91.146.105.27
2018-05-24 insert address 319a Uttoxeter Road, Blythe Bridge, Stoke-on-Trent, ST11 9QA
2018-05-24 insert alias Willow FS Ltd.
2018-05-24 insert source_ip 87.247.240.63
2018-04-07 delete address STUDIO 5.6 SUTHERLAND INSTITUTE LIGHTWOOD ROAD STOKE-ON-TRENT ENGLAND ST3 4HY
2018-04-07 insert address 319A UTTOXETER ROAD BLYTHE BRIDGE STOKE-ON-TRENT ENGLAND ST11 9QA
2018-04-07 update registered_address
2018-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2018 FROM STUDIO 5.6 SUTHERLAND INSTITUTE LIGHTWOOD ROAD STOKE-ON-TRENT ST3 4HY ENGLAND
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-08-12 delete person Rebecca Aston
2017-08-12 insert person Rebecca Hammonds
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REBECCA JAYNE ASTON / 04/08/2017
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR REBECCA JAYNE HAMMONDS / 04/08/2017
2017-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR REBECCA JAYNE ASTON / 04/08/2017
2017-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA JAYNE HAMMONDS / 04/08/2017
2017-07-07 update account_category NO ACCOUNTS FILED => null
2017-07-07 update accounts_last_madeup_date null => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-07-22 => 2018-09-30
2017-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-07 insert about_pages_linkeddomain fidgetcube-shop.com
2017-04-07 insert contact_pages_linkeddomain fidgetcube-shop.com
2017-04-07 insert index_pages_linkeddomain fidgetcube-shop.com
2017-04-07 insert terms_pages_linkeddomain fidgetcube-shop.com
2016-12-21 insert sic_code 65300 - Pension funding
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, NO UPDATES
2016-10-08 delete address OLD POLICE STATION WHITBURN STREET BRIDGNORTH SHROPSHIRE UNITED KINGDOM WV16 4QP
2016-10-08 insert address STUDIO 5.6 SUTHERLAND INSTITUTE LIGHTWOOD ROAD STOKE-ON-TRENT ENGLAND ST3 4HY
2016-10-08 update registered_address
2016-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2016 FROM OLD POLICE STATION WHITBURN STREET BRIDGNORTH SHROPSHIRE WV16 4QP UNITED KINGDOM
2016-03-13 update account_ref_month 10 => 12
2016-02-02 update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016
2015-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION