Date | Description |
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 |