CAPITAL WEALTH PARTNERS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-09-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-04 update website_status InternalLimits => OK
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-12 update website_status OK => InternalLimits
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-15 insert address Unit 6 Birchy Cross Business Centre, Tanworth-in-Arden, B94 5DN
2022-02-15 insert contact_pages_linkeddomain e-simplybizgroup.com
2022-02-15 insert phone 0800 023 4 567
2021-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CWP WEALTH LIMITED
2021-09-15 update statutory_documents CESSATION OF ALEXANDER JAMES OGDEN AS A PSC
2021-09-15 update statutory_documents CESSATION OF MICHAEL JOHN WHITE AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-17 delete general_emails in..@credix.com
2020-10-17 delete email in..@credix.com
2020-10-17 insert address 6 Birchy Cross Business Centre, Broad Lane, Tanworth-in-Arden, B94 5DN
2020-10-17 insert contact_pages_linkeddomain fca.org.uk
2020-10-17 insert contact_pages_linkeddomain g.page
2020-10-17 insert contact_pages_linkeddomain goo.gl
2020-10-17 insert contact_pages_linkeddomain oncehub.com
2020-10-17 insert index_pages_linkeddomain fca.org.uk
2020-10-17 insert index_pages_linkeddomain g.page
2020-10-17 insert registration_number 647191
2020-10-17 update founded_year null => 2015
2020-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-01-07 delete address 6 BIRCHY CROFT BROAD LANE TANWORTH-IN-ARDEN SOLIHULL WEST MIDLANDS ENGLAND B94 5DN
2020-01-07 insert address UNIT 6 BIRCHY CROSS BUSINESS CENTRE TANWORTH-IN-ARDEN SOLIHULL WEST MIDLANDS ENGLAND B94 5DN
2020-01-07 update registered_address
2019-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 6 BIRCHY CROFT BROAD LANE TANWORTH-IN-ARDEN SOLIHULL WEST MIDLANDS B94 5DN ENGLAND
2019-11-07 delete address REGUS CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG
2019-11-07 insert address 6 BIRCHY CROFT BROAD LANE TANWORTH-IN-ARDEN SOLIHULL WEST MIDLANDS ENGLAND B94 5DN
2019-11-07 update registered_address
2019-10-22 delete address 1 Ropemaker Street, London, EC2Y 9HT
2019-10-22 delete address Central Boulevard, Blythe Valley Park, Solihull, B90 8AG
2019-10-22 delete address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG
2019-10-22 insert address 6 Birchy Cross Business Centre Tanworth-in-arden Solihull B94 5DN
2019-10-22 update primary_contact 1 Ropemaker Street, London, EC2Y 9HT => 6 Birchy Cross Business Centre Tanworth-in-arden Solihull B94 5DN
2019-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2019 FROM REGUS CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-04-21 insert person Matt Hancock
2019-01-04 delete source_ip 91.103.217.17
2019-01-04 insert source_ip 77.72.0.134
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-08-09 delete address Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AG
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITE / 11/01/2018
2018-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITE / 11/01/2018
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITE / 07/09/2017
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-19 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-22 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JAMES OGDEN
2016-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITE / 11/08/2016
2016-09-16 update statutory_documents 08/07/16 STATEMENT OF CAPITAL GBP 40812
2016-09-16 update statutory_documents 08/07/16 STATEMENT OF CAPITAL GBP 40812
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-30 update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 39812
2016-03-30 update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 39812
2016-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WHITE / 02/03/2016
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-07-31
2015-10-07 update accounts_next_due_date 2016-04-08 => 2017-04-30
2015-09-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-08 delete address REGUS CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS ENGLAND B90 8AG
2015-08-08 insert address REGUS CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AG
2015-08-08 insert sic_code 70221 - Financial management
2015-08-08 update registered_address
2015-08-08 update returns_last_madeup_date null => 2015-07-07
2015-08-08 update returns_next_due_date 2015-08-05 => 2016-08-04
2015-07-28 update statutory_documents 07/07/15 FULL LIST
2015-05-07 delete address 2 LYTTLETON COURT BIRMINGHAM STREET HALESOWEN WEST MIDLANDS ENGLAND B63 3HN
2015-05-07 insert address REGUS CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS ENGLAND B90 8AG
2015-05-07 update registered_address
2015-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 2 LYTTLETON COURT BIRMINGHAM STREET HALESOWEN WEST MIDLANDS B63 3HN ENGLAND
2014-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION