ARNOLD & CO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 1 => 2
2023-03-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN MATTHEW ARNOLD / 01/01/2023
2023-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANNE ARNOLD / 01/01/2023
2023-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE ANNE ARNOLD / 01/01/2023
2023-01-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064569010002
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-03-11 delete address 26 Tinker Lane. Hoyland, Barnsley, S74 0PD
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-24 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 26 TINKER LANE HOYLAND BARNSLEY SOUTH YORKSHIRE S74 0PD
2020-12-07 insert address THE BUNGALOW THE BUNGALOW COLTFIELD, BIRDWELL BARNSLEY SOUTH YORKSHIRE ENGLAND S70 5RH
2020-12-07 update registered_address
2020-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 26 TINKER LANE HOYLAND BARNSLEY SOUTH YORKSHIRE S74 0PD
2020-07-22 delete source_ip 77.104.181.64
2020-07-22 insert source_ip 3.8.50.249
2020-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-04-21 insert contact_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-21 insert index_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-21 insert service_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-21 insert terms_pages_linkeddomain updatedfinancialnews.co.uk
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYN ARNOLD
2019-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ANNE ARNOLD
2019-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNOLD COMPANY HOLDINGS LTD
2019-06-07 update statutory_documents CESSATION OF BRYN MATTHEW ARNOLD AS A PSC
2019-06-07 update statutory_documents CESSATION OF MARIE ANNE ARNOLD AS A PSC
2019-06-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2019
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2018-08-09 insert address 26 Tinker Lane. Hoyland, Barnsley, S74 0PD
2018-06-10 delete address 26 Tinker Lane, Hoyland, Barnsley, South Yorkshire, S74 0PD
2018-06-10 delete index_pages_linkeddomain thinkifa.com
2018-06-10 delete index_pages_linkeddomain trustedadviser.info
2018-06-10 delete source_ip 46.20.229.169
2018-06-10 insert address The Bungalow, Coltfield, Birdwell, Barnsley, S70 5RH Telephone
2018-06-10 insert index_pages_linkeddomain fca.org.uk
2018-06-10 insert index_pages_linkeddomain financial-ombudsman.org.uk
2018-06-10 insert phone 0800 0234 567
2018-06-10 insert source_ip 77.104.181.64
2018-06-10 update primary_contact 26 Tinker Lane, Hoyland, Barnsley, South Yorkshire, S74 0PD => The Bungalow, Coltfield, Birdwell, Barnsley, S70 5RH Telephone
2018-06-10 update robots_txt_status www.arnoldifa.com: 404 => 200
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
2018-02-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-07-01 delete address 26 Tinker Lane, Hoyland, Barnsley, S74 0PD
2017-07-01 insert address 26 Tinker Lane, Hoyland, Barnsley, South Yorkshire, S74 0PD
2017-07-01 insert index_pages_linkeddomain thinkifa.com
2017-07-01 update founded_year null => 2007
2017-07-01 update primary_contact 26 Tinker Lane, Hoyland, Barnsley, S74 0PD => 26 Tinker Lane, Hoyland, Barnsley, South Yorkshire, S74 0PD
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-07 update num_mort_charges 1 => 2
2017-01-07 update num_mort_outstanding 0 => 1
2016-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064569010002
2016-12-19 update num_mort_outstanding 1 => 0
2016-12-19 update num_mort_satisfied 0 => 1
2016-11-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-07 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-12 update statutory_documents 19/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-29 update statutory_documents 19/12/14 FULL LIST
2014-12-29 update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 10002
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2013-12-22 update statutory_documents 19/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-02-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-03 update statutory_documents 19/12/12 FULL LIST
2012-04-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents COMPANY NAME CHANGED UKFC (SOUTH YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 25/01/12
2011-12-28 update statutory_documents 19/12/11 FULL LIST
2011-05-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-02 update statutory_documents 19/12/10 FULL LIST
2011-02-01 update statutory_documents CHANGE PERSON AS DIRECTOR
2011-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE ANNE PEARSON / 27/12/2010
2011-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN MATTHEW ARNOLD / 31/01/2011
2011-02-01 update statutory_documents CHANGE PERSON AS SECRETARY
2011-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS MARIE ANNE PEARSON / 27/12/2010
2010-09-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents 19/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYN ARNOLD / 21/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANNE PEARSON / 21/12/2009
2009-08-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-11 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYN ARNOLD / 08/01/2009
2008-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 15 CHAPEL STREET WOODHOUSE SHEFFIELD SOUTH YORKSHIRE S13 7JL
2008-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2008-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-21 update statutory_documents DIRECTOR RESIGNED
2007-12-21 update statutory_documents SECRETARY RESIGNED
2007-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION