FW CAPITAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-13 delete general_emails in..@developmentbank.wales
2024-03-13 delete address Bloc, 17 Marble Street, Manchester M2 3AW
2024-03-13 delete address Pinnacle, 17th floor, 67 Albion Street, Leeds, West Yorkshire LS1 5AA
2024-03-13 delete address Workplace, 102 Colmore Row, Birmingham B3 3AG
2024-03-13 delete email in..@developmentbank.wales
2024-03-13 delete phone 01740 617 707
2024-03-13 delete phone 07879 691478
2024-03-13 delete source_ip 172.67.19.244
2024-03-13 delete source_ip 104.20.251.98
2024-03-13 delete source_ip 104.20.252.98
2024-03-13 delete terms_pages_linkeddomain stimulize.co.uk
2024-03-13 insert alias FW Capital Ltd.
2024-03-13 insert email dp..@developmentbank.wales
2024-03-13 insert phone 0800 587 4140
2024-03-13 insert source_ip 172.67.16.177
2024-03-13 insert source_ip 104.20.89.227
2024-03-13 insert source_ip 104.20.90.227
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES
2023-08-20 insert address Workplace, 102 Colmore Row, Birmingham B3 3AG
2023-08-20 insert phone 07879 691478
2023-07-17 delete index_pages_linkeddomain stimulize.co.uk
2023-07-17 insert address Broad Quay House, Prince Street, Bristol, BS1 4DJ
2023-07-17 insert address Pinnacle, 17th floor, 67 Albion Street, Leeds, West Yorkshire LS1 5AA
2023-06-26 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HUW GRIFFITHS
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-01 update statutory_documents SECRETARY APPOINTED MRS ELIZABETH ANNE HITCHINGS
2022-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDI OATES
2022-11-26 insert career_pages_linkeddomain youtube.com
2022-11-26 update person_title Laura Rees: Investment Executive => Senior Investment Executive
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-23 insert career_pages_linkeddomain developmentbank.wales
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WHITFIELD / 07/10/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-01-25 delete address Lowry House, 17 Marble St, Manchester, M2 3AW
2021-01-25 delete address Lowry House, 17 Marble Street, Manchester M2 3AW
2021-01-25 insert address Bloc, 17 Marble St, Manchester, M2 3AW
2021-01-25 insert address Bloc, 17 Marble Street, Manchester M2 3AW
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert source_ip 172.67.19.244
2020-05-08 insert casestudy_pages_linkeddomain absoluteantibody.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ALEXANDER THORLEY / 17/06/2019
2019-05-08 delete source_ip 85.13.236.250
2019-05-08 insert source_ip 104.20.251.98
2019-05-08 insert source_ip 104.20.252.98
2019-05-08 update robots_txt_status www.fwcapital.co.uk: 0 => 200
2019-03-01 delete person Gavin Cowling
2019-03-01 delete source_ip 85.13.231.78
2019-03-01 insert source_ip 85.13.236.250
2019-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES STAZIKER / 12/02/2019
2018-12-24 update person_title Lindsey McMenamin: Portfolio Executive; Member of the North East Team => Senior Portfolio Executive; Member of the North East Team
2018-12-24 update person_title Rachael Guest: Portfolio Executive; Member of the North East Team => Investment Executive; Member of the North East Team
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-07 delete address 1 CAPITAL QUARTER TYNDALL STREET CARDIFF CF10 4BZ
2018-10-07 insert address UNIT J YALE BUSINESS VILLAGE ELLICE WAY WREXHAM WALES LL13 7YL
2018-10-07 update registered_address
2018-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2018 FROM UNIT J ELLICE WAY YALE BUSINESS VILLAGE WREXHAM LL13 7YL WALES
2018-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 1 CAPITAL QUARTER TYNDALL STREET CARDIFF CF10 4BZ
2018-04-07 insert person Anne Blanden
2018-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN O'LEARY
2018-03-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DBW MANAGERS LIMITED
2018-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / FINANCE WALES PLC / 07/03/2018
2018-02-19 delete source_ip 176.52.209.154
2018-02-19 insert source_ip 85.13.231.78
2017-12-09 insert person Rachael Guest
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-11-04 delete about_pages_linkeddomain financewales.co.uk
2017-11-04 delete about_pages_linkeddomain xenos.co.uk
2017-11-04 delete alias Finance Wales Group
2017-11-04 insert about_pages_linkeddomain developmentbank.wales
2017-11-04 insert alias DBW Group
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-29 insert person Peter Capper
2017-09-29 update person_title Debra Wilding: Investment Support Administrator; Member of the North West Team => Fund Administrator; Member of the North West Team
2017-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-08-18 delete person Lindsey Grieves
2017-08-18 insert address Unit 6, Cumbria LEP Conference and Business Centre, Redhills, Penrith, Cumbria, CA11 0DT
2017-08-18 insert person Adam Husband
2017-08-18 insert person Lindsey McMenamin
2017-07-18 insert person Keith Barnes
2017-06-11 insert address Redhills, Penrith, Cumbria, CA11 0DT
2017-06-11 insert person Maria Ramsdale
2017-06-11 insert person Mark Gardiner
2017-06-11 insert phone 01768 213074
2017-05-04 delete index_pages_linkeddomain dnsalias.com
2017-05-04 insert person Claire Bushby
2017-05-04 insert person Lindsey Grieves
2017-05-04 insert person Steve Teasdale
2017-05-04 insert person Tony Cullen
2017-05-04 insert phone 01740 617 707
2017-05-04 update person_description Andy Traynor => Andy Traynor
2017-05-04 update person_description Carol Bolland => Carol Bolland
2017-05-04 update person_description Debra Wilding => Debra Wilding
2017-05-04 update person_description Elaine Yarwood => Elaine Yarwood
2017-05-04 update person_description Gary Guest => Gary Guest
2017-05-04 update person_description Gavin Cowling => Gavin Cowling
2017-05-04 update person_description Keith Charlton => Keith Charlton
2017-05-04 update person_description Loz O' Connor => Loz O' Connor
2017-05-04 update person_description Melanie Taylor => Melanie Taylor
2017-05-04 update person_description Nicky Atkinson => Nicky Atkinson
2017-05-04 update person_description Simon Berry => Simon Berry
2017-05-04 update person_title Nicky Atkinson: Investment Executive; Member of the North East Team => Member of the North East Team; Deputy Fund Manager for the NPIF Tees Valley
2017-05-04 update robots_txt_status www.fwcapital.co.uk: 200 => 0
2017-02-16 delete contact_pages_linkeddomain funchocs.com
2017-02-16 insert portfolio_pages_linkeddomain funchocs.com
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GUEST / 25/01/2017
2017-01-19 delete portfolio_pages_linkeddomain funchocs.com
2017-01-19 insert contact_pages_linkeddomain funchocs.com
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-01 delete source_ip 213.249.244.91
2016-09-01 insert source_ip 176.52.209.154
2016-09-01 update robots_txt_status www.fwcapital.co.uk: 404 => 200
2016-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04 update statutory_documents DIRECTOR APPOINTED MR GILES ALEXANDER THORLEY
2016-04-20 insert person Allison Routledge
2016-02-08 delete person Chris Johnson
2016-02-08 delete person Graham Ingham
2016-01-11 delete address Belasis Business Centre Belasis Hall Technology Park Billingham TS23 4EA
2016-01-11 delete contact_pages_linkeddomain google.com
2016-01-11 delete phone 01642 343 494
2016-01-11 insert phone 01740 617705
2015-12-07 delete address 1 CAPITAL QUARTER TYNDALL STREET CARDIFF UNITED KINGDOM CF10 4BZ
2015-12-07 insert address 1 CAPITAL QUARTER TYNDALL STREET CARDIFF CF10 4BZ
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2015-12-07 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-11-24 update statutory_documents 17/11/15 FULL LIST
2015-10-30 delete person Lauren Derbyshire
2015-10-30 delete portfolio_pages_linkeddomain quick-hydraulics.co.uk
2015-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIAN JONES
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-07 delete person Kate Salt
2015-08-07 insert person Elaine Yarwood
2015-08-07 insert person Joanne Whitfield
2015-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE PRATT / 01/07/2015
2015-03-18 delete person Rebecca Morley
2015-03-18 insert index_pages_linkeddomain twitter.com
2015-03-04 update statutory_documents DIRECTOR APPOINTED MISS JOANNE PRATT
2015-03-04 update statutory_documents DIRECTOR APPOINTED MR GARY GUEST
2015-01-20 delete personal_emails la..@fwpaital.co.uk
2015-01-20 insert personal_emails la..@fwcapital.co.uk
2015-01-20 delete email la..@fwpaital.co.uk
2015-01-20 insert email la..@fwcapital.co.uk
2015-01-20 insert person Loz O' Connor
2014-12-07 delete address OAKLEIGH HOUSE 14-16 PARK PLACE CARDIFF CARDIFF SOUTH WALES CF10 3DQ
2014-12-07 insert address 1 CAPITAL QUARTER TYNDALL STREET CARDIFF UNITED KINGDOM CF10 4BZ
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2014-12-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2014 FROM OAKLEIGH HOUSE 14-16 PARK PLACE CARDIFF CARDIFF SOUTH WALES CF10 3DQ
2014-11-25 insert person Keith Charlton
2014-11-25 update person_title Andy Traynor: Member of the North West Team => Member of the North West Team; Senior Investment Executive
2014-11-20 update statutory_documents 17/11/14 FULL LIST
2014-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2014-10-28 update person_title Michael Vassallo: Investment Executive; Member of the North East Team => Senior Investment Executive; Member of the North East Team
2014-09-23 delete person Philip Hargreaves
2014-08-16 delete person Stephen Molyneux
2014-08-16 insert person Kate Salt
2014-08-16 insert person Lauren Derbyshire
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11 insert person Graham Ingham
2014-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUDI MAY OATES / 01/07/2014
2014-05-28 delete person Rob Jones
2014-04-21 delete address Suite 306, Rotterdam House, 116 Quayside, Newcastle upon Tyne, NE1 3DY
2014-04-21 delete phone 0191 2064141
2014-04-21 insert address Clavering House, Clavering Place, Newcastle upon Tyne, NE1 3NG
2014-04-21 insert phone 0191 269 6969
2014-03-11 update website_status NoTargetPages => OK
2014-03-11 insert general_emails in..@fwcapital.co.uk
2014-03-11 insert email in..@fwcapital.co.uk
2014-03-11 insert index_pages_linkeddomain dnsalias.com
2014-03-11 insert index_pages_linkeddomain linkedin.com
2014-03-11 update robots_txt_status www.fwcapital.co.uk: 200 => 404
2014-02-10 update website_status FlippedRobots => NoTargetPages
2014-01-31 update website_status OK => FlippedRobots
2014-01-17 delete address Belasis Hall Technology Park, Coxwold Way, Billingham TS23 4EA
2014-01-17 delete phone 0191 350 6310
2014-01-17 insert address Tees Valley Belasis Business Centre, Belasis Hall Technology Park, , Billingham TS23 4EA
2014-01-17 insert phone 0191 206 4141
2013-12-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2013-12-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-11-21 delete person Beccy Morley
2013-11-21 delete person Michael Vassallo
2013-11-21 delete person Rob Jones
2013-11-21 delete phone 07717 802978
2013-11-21 delete phone 07788 310467
2013-11-21 delete phone 07789 776276
2013-11-21 delete phone 07887 441637
2013-11-21 insert address Suite 306, Rotterdam House, 116 Quayside, Newcastle upon Tyne, NE1 3DY
2013-11-20 update statutory_documents 17/11/13 FULL LIST
2013-11-07 delete phone 0151 600 5339
2013-10-30 delete address Cuthbert House, City Road, All Saints, Newcastle Upon Tyne NE1 2ET
2013-10-30 insert person Beccy Morley
2013-10-30 insert person Michael Vassallo
2013-10-30 insert person Rob Jones
2013-10-30 insert phone 07717 802978
2013-10-30 insert phone 07788 310467
2013-10-30 insert phone 07789 776276
2013-10-30 insert phone 07887 441637
2013-09-14 delete registration_number 7169711
2013-09-14 delete registration_number 7321359
2013-09-14 delete registration_number 7397297
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-26 insert address Belasis Hall Technology Park, Coxwold Way, Billingham TS23 4EA
2013-08-26 insert phone 01642 343 494
2013-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-08-11 delete source_ip 85.92.85.51
2013-08-11 insert source_ip 213.249.244.91
2013-06-25 delete source_ip 213.249.244.91
2013-06-25 insert source_ip 85.92.85.51
2013-06-23 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-23 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY
2013-02-22 delete phone 01772 298 435
2013-02-22 insert phone 07879 690 468
2013-02-08 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-20 update statutory_documents 17/11/12 FULL LIST
2012-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01 update statutory_documents DIRECTOR APPOINTED MR MICHAEL OWEN
2011-11-22 update statutory_documents 17/11/11 FULL LIST
2011-11-02 update statutory_documents DIRECTOR APPOINTED MR WILLIAM LLEWELLYN ANTHONY
2011-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-02-03 update statutory_documents DIRECTOR APPOINTED MR KEVIN PATRICK O'LEARY
2010-12-22 update statutory_documents CERTIFICATE OF FACT - SITUATION OF THE REGISTERED OFFICE ADDRESS CHANGED FROM ENGLAND AND WALES TO WALES
2010-11-24 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES STAZIKER
2010-11-24 update statutory_documents 17/11/10 FULL LIST
2010-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STAZIKER
2010-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN O'LEARY
2010-11-04 update statutory_documents DIRECTOR APPOINTED DR DAVID JAMES STAZIKER
2010-11-04 update statutory_documents DIRECTOR APPOINTED KEVIN PATRICK O'LEARY
2010-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2010-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-03-19 update statutory_documents CURRSHO FROM 30/11/2010 TO 31/03/2010
2010-01-26 update statutory_documents COMPANY NAME CHANGED FINANCE WALES INVESTMENTS (7) LIMITED CERTIFICATE ISSUED ON 26/01/10
2010-01-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-05 update statutory_documents 25/11/09 STATEMENT OF CAPITAL GBP 145000
2009-11-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION