YORKSHIRE BUILDING SOCIETY - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2023-02-13 update statutory_documents DIRECTOR APPOINTED MR DAVID EDMUND THOMAS MORRIS
2023-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROB PURDY
2022-10-07 delete source_ip 213.38.213.241
2022-10-07 insert source_ip 34.149.114.192
2022-10-07 update robots_txt_status www.nandp.co.uk: 0 => 200
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-07 insert index_pages_linkeddomain campaign.gov.uk
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2021-07-15 insert terms_pages_linkeddomain onetrust.com
2021-06-13 delete email co..@ybs.co.uk
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23 update statutory_documents DIRECTOR APPOINTED MR ROBERT KEITH MOORHOUSE
2021-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WAITE
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-01-23 delete phone 01733 372 429
2021-01-23 insert email co..@ybs.co.uk
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-05-09 delete email co..@ybs.co.uk
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2020-02-08 delete source_ip 45.60.13.46
2020-02-08 insert source_ip 213.38.213.241
2020-02-08 update website_status FailedRobots => OK
2020-01-23 update website_status FlippedRobots => FailedRobots
2020-01-01 update website_status FailedRobots => FlippedRobots
2019-12-16 update website_status FlippedRobots => FailedRobots
2019-11-26 update website_status FailedRobots => FlippedRobots
2019-11-11 update website_status FlippedRobots => FailedRobots
2019-10-22 update website_status FailedRobots => FlippedRobots
2019-10-07 update website_status FlippedRobots => FailedRobots
2019-09-18 update website_status FailedRobots => FlippedRobots
2019-09-02 update website_status FlippedRobots => FailedRobots
2019-08-14 update website_status OK => FlippedRobots
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
2019-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11 delete management_pages_linkeddomain nandp.jobs
2019-04-11 delete management_pages_linkeddomain ybs.co.uk
2019-04-11 update robots_txt_status www.nandp.co.uk: 404 => 0
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-03-07 delete phone 0345 300 2511
2019-02-01 update robots_txt_status www.nandp.co.uk: 200 => 404
2018-12-19 insert about_pages_linkeddomain nandp.jobs
2018-12-19 insert client_pages_linkeddomain nandp.jobs
2018-12-19 insert contact_pages_linkeddomain nandp.jobs
2018-12-19 insert index_pages_linkeddomain nandp.jobs
2018-12-19 insert terms_pages_linkeddomain nandp.jobs
2018-10-15 delete client_pages_linkeddomain gro-scotland.gov.uk
2018-10-15 delete index_pages_linkeddomain nunwood.com
2018-10-15 delete person Colin Dutton
2018-10-15 insert client_pages_linkeddomain nrscotland.gov.uk
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13 update statutory_documents DIRECTOR APPOINTED GROUP SECRETARY SIMON WAITE
2018-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKETCH
2018-08-09 insert person Ibrar Ahmed
2018-08-09 insert phone 0345 1200 100
2018-08-09 update person_title Kate Parke: Commercial Lending Officer => Sales Support Officer
2018-06-03 delete person Alison Ross
2018-06-03 delete person Sat Dhesi
2018-06-03 delete phone 01892 700 838
2018-06-03 delete terms_pages_linkeddomain fscs.org.uk
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-03-04 delete person Andrea Heath
2018-03-04 insert person Andrea Cotton
2018-03-04 insert person Kate Parke
2017-12-17 delete person Jack Carroll
2017-11-10 delete phone 0800 923 0059
2017-11-10 insert phone 0800 056 5252
2017-10-06 delete phone 01733 374 123
2017-10-02 update statutory_documents DIRECTOR APPOINTED MR ROB ANDREW PURDY
2017-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN CHURCHOUSE
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-23 delete person Sarah Hall
2017-08-23 delete phone 01733 372 374
2017-08-23 insert person Ellen Court
2017-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23 delete phone 0800 138 5070
2017-06-23 delete source_ip 149.126.74.183
2017-06-23 insert phone 0800 923 0059
2017-06-23 insert source_ip 45.60.13.46
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-01 update website_status FailedRobotsLimitReached => OK
2017-04-01 delete address 1 Morleys Place, Sawston, Cambridgeshire. CB22 3TG
2017-04-01 delete address 15 Wendene Bowthorpe Main Centre, Norwich, Norfolk. NR5 9HA
2017-04-01 delete address 37 Market Place, Market Deeping, Lincolnshire. PE6 8EA
2017-04-01 delete address 38 High Street, Watton, Norfolk. IP25 6AE
2017-04-01 delete address Station Road, Hoveton Wroxham, Norfolk. NR12 8UR
2017-04-01 delete person Caroline Wheeler
2017-04-01 delete person Francesca Middlege
2017-04-01 delete person Jamie Pudney
2017-04-01 delete person Jenny Didcott
2017-04-01 delete person Johanna Hammersley
2017-04-01 delete person Karen Taylor
2017-04-01 delete person Kate Warboys
2017-04-01 delete person Katie Rock
2017-04-01 delete person Kerry Wright
2017-04-01 delete person Leanne Hiles
2017-04-01 delete person Mandy Gook
2017-04-01 delete person Martyn South
2017-04-01 delete person Michelle Eaglen
2017-04-01 delete person Nigel Nicholls
2017-04-01 delete person Paula Thomson
2017-04-01 delete person Sam Stevens
2017-04-01 delete person Sandra Moody
2017-04-01 delete person Sophie Moden
2017-04-01 delete person Stacey Lynn Kinnear
2017-04-01 delete person Tracy Crawford
2017-04-01 insert address 1 Alexander Walk, The Carlton Centre, Lincoln, Lincolnshire. LN2 4FN
2017-04-01 insert address 1 Morleys Place, High Street, Sawston, Cambridge , Cambridgeshire. CB22 3TG
2017-04-01 insert address 38 High Street, Watton, Thetford, Norfolk. IP25 6AE
2017-04-01 insert address Station Road, Hoveton, Wroxham, Norwich, Norfolk. NR12 8UR
2017-04-01 insert address Unit 15, Bowthorpe Main Centre, Wendene, Norwich, Norfolk. NR5 9HA
2017-04-01 insert client Power of Attorney
2017-04-01 insert client_pages_linkeddomain moneyadviceservice.org.uk
2017-04-01 insert client_pages_linkeddomain paymentscouncil.org.uk
2017-04-01 insert index_pages_linkeddomain nunwood.com
2017-04-01 insert person Charlotte Fiske
2017-04-01 insert person Craig Keeler
2017-04-01 insert person Imogen Ranger
2017-04-01 insert person Jenny Metcalf
2017-04-01 insert person Laura Anderson
2017-04-01 insert person Michelle O'Doherty
2017-04-01 insert person Nicola Aldridge
2017-04-01 insert person Rhiann Aubert
2017-04-01 insert person Stacey Carroll
2017-04-01 insert person Stephen Lye
2017-04-01 insert person Wendy Fell
2017-04-01 update person_description Beverley Wood => Beverley Wood
2017-04-01 update person_description Cheryl Jennings => Cheryl Jennings
2017-04-01 update person_description Jack Carroll => Jack Carroll
2017-04-01 update person_description Janis Ashcroft => Janis Ashcroft
2017-04-01 update person_description Luke Harrison => Luke Harrison
2017-04-01 update person_description Matthew Garnham => Matthew Garnham
2017-04-01 update person_description Mikela Fuller => Mikela Fuller
2017-04-01 update person_description Nina Sexton => Nina Sexton
2017-04-01 update person_description Sharon Clark => Sharon Clark
2016-10-07 delete company_previous_name HALSTEAD INSURANCE BROKERS LIMITED
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-07-07 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-06-21 update website_status FailedRobots => FailedRobotsLimitReached
2016-06-08 update returns_last_madeup_date 2015-04-09 => 2015-04-28
2016-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01 update statutory_documents 28/04/16 FULL LIST
2016-05-10 update statutory_documents 28/04/15 FULL LIST
2016-01-05 update website_status OK => FailedRobots
2015-09-23 delete person Claire Ravenscroft
2015-09-23 delete person Debbie Perkins
2015-09-23 delete person Sarah Younger
2015-09-23 insert person Calum Chapple
2015-09-23 insert person Claire Corn
2015-08-19 delete person Calum Chapple
2015-08-19 delete person Daniel Burden
2015-08-19 insert person Jamie Pudney
2015-07-02 delete person Nikki Watson
2015-07-02 delete phone 0845 072 2179
2015-07-02 delete phone 0845 1200 890
2015-07-02 delete phone 0845 300 2511
2015-07-02 delete phone 0845 300 2522
2015-07-02 delete phone 0870 153 9446
2015-07-02 delete registration_number 0845 072 2179
2015-07-02 insert person Matthew Garnham
2015-07-02 insert phone 0345 1200 890
2015-07-02 insert phone 0345 300 2511
2015-07-02 insert registration_number 0345 072 2179
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13 delete person Ann Beldom
2015-05-13 delete person Dawn Hepburn
2015-05-13 delete person Judith Gooding
2015-05-13 delete person Snober Shah
2015-05-13 delete phone 01223 305923
2015-05-13 insert person Sophie Moden
2015-05-13 insert person Tina Offer
2015-05-13 update person_description Emma Walker => Emma Walker
2015-05-13 update person_description Francesca Middlege => Francesca Middlege
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-04-09
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-05-07
2015-04-29 update statutory_documents 09/04/15 FULL LIST
2015-04-14 delete address 14 Market Place, Diss, Suffolk. IP22 4AB
2015-04-14 delete terms_pages_linkeddomain bba.org.uk
2015-04-14 delete terms_pages_linkeddomain lendingstandardsboard.org.uk
2015-04-14 insert address 14 Market Place, Diss, Norfolk. IP22 4AB
2015-03-17 delete source_ip 217.199.165.77
2015-03-17 insert source_ip 149.126.74.183
2015-02-11 delete address 16 King Street, Thetford, Suffolk. IP24 2AP
2015-02-11 delete phone 0845 121 9921
2015-02-11 insert address 16 King Street, Thetford, Norfolk. IP24 2AP
2015-01-09 delete person Wendy Fell
2015-01-09 delete source_ip 81.106.219.91
2015-01-09 insert person Calum Chapple
2015-01-09 insert phone 00 44 330 100 3375
2015-01-09 insert source_ip 217.199.165.77
2014-11-29 delete address South Quay Plaza 183 Marsh Wall London E14 9SR
2014-11-29 delete source_ip 217.199.165.77
2014-11-29 insert address Exchange Tower London E14 9SR
2014-11-29 insert source_ip 81.106.219.91
2014-10-31 delete address Norwich and Peterborough Building Society Peterborough Business Park Lynch Wood Peterborough PE2 6WZ
2014-10-31 insert client_pages_linkeddomain trusteer.com
2014-08-20 delete person Abby Broughton
2014-08-20 delete phone 01354 652128
2014-08-20 insert person Abby Ridley
2014-08-20 insert person Lyn Welbourne
2014-08-20 insert person Sarah Younger
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-15 delete person Susan Bourne
2014-07-15 insert person Claire Jermy
2014-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07 delete address YORKSHIRE HOUSE YORKSHIRE DRIVE BRADFORD WEST YORKSHIRE UNITED KINGDOM BD5 8LJ
2014-05-07 insert address YORKSHIRE HOUSE YORKSHIRE DRIVE BRADFORD WEST YORKSHIRE BD5 8LJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-10 update statutory_documents 30/03/14 FULL LIST
2014-03-26 delete address 198-200 Main Street Gibraltar Gibraltar
2014-03-26 delete person Julie Berkes
2014-03-26 delete person Nadine Hunter
2014-03-26 insert address 198-200 Main Street, Gibraltar, GX11 1AA
2014-03-26 insert address Station Road, St Ives PE27 5AN
2014-03-26 insert client_pages_linkeddomain google.co.uk
2014-03-26 insert person Ann Beldom
2014-03-26 insert person Caroline Wheeler
2014-03-26 insert person Cemil Davey-Duruk
2014-03-26 insert person Claire Ravenscroft
2014-03-26 insert person Daniel Burden
2014-03-26 insert person David Glover
2014-03-26 insert person Dawn Hepburn
2014-03-26 insert person Denise Spicer-Ireland
2014-03-26 insert person Dianne Vivins
2014-03-26 insert person Emma Walker
2014-03-26 insert person Francesca Middlege
2014-03-26 insert person Johanna Hammersley
2014-03-26 insert person Judith Gooding
2014-03-26 insert person Karen Taylor
2014-03-26 insert person Kate Warboys
2014-03-26 insert person Kerry Wright
2014-03-26 insert person Leanne Hiles
2014-03-26 insert person Leanne Morgan
2014-03-26 insert person Louise Herrick
2014-03-26 insert person Mikela Fuller
2014-03-26 insert person Nikki Watson
2014-03-26 insert person Paula Thomson
2014-03-26 insert person Robert Woolston
2014-03-26 insert person Samantha Hellier
2014-03-26 insert person Snober Shah
2014-03-26 insert person Tracy Crawford
2014-03-26 insert phone 01354 652128
2014-03-26 update person_description Abby Broughton => Abby Broughton
2014-03-26 update person_description Beverley Wood => Beverley Wood
2014-03-26 update person_description Cheryl Jennings => Cheryl Jennings
2014-03-26 update person_description Clair Loades => Clair Loades
2014-03-26 update person_description Debbie Perkins => Debbie Perkins
2014-03-26 update person_description Frances Reeve => Frances Reeve
2014-03-26 update person_description Heather Mann => Heather Mann
2014-03-26 update person_description Jack Carroll => Jack Carroll
2014-03-26 update person_description Janis Ashcroft => Janis Ashcroft
2014-03-26 update person_description Justine Cooper => Justine Cooper
2014-03-26 update person_description Karen Chastney => Karen Chastney
2014-03-26 update person_description Karen Hampson => Karen Hampson
2014-03-26 update person_description Katie Rock => Katie Rock
2014-03-26 update person_description Luke Harrison => Luke Harrison
2014-03-26 update person_description Mandy Chatham => Mandy Chatham
2014-03-26 update person_description Mandy Gook => Mandy Gook
2014-03-26 update person_description Martyn South => Martyn South
2014-03-26 update person_description Michelle Eaglen => Michelle Eaglen
2014-03-26 update person_description Nigel Nicholls => Nigel Nicholls
2014-03-26 update person_description Nina Sexton => Nina Sexton
2014-03-26 update person_description Paul Uppiah => Paul Uppiah
2014-03-26 update person_description Peter Jordan => Peter Jordan
2014-03-26 update person_description Rosie Ferguson => Rosie Ferguson
2014-03-26 update person_description Sam Stevens => Sam Stevens
2014-03-26 update person_description Sandra Moody => Sandra Moody
2014-03-26 update person_description Sarah Hall => Sarah Hall
2014-03-26 update person_description Sharon Clark => Sharon Clark
2014-03-26 update person_description Stacey Lynn Kinnear => Stacey Lynn Kinnear
2014-03-26 update person_description Susan Bourne => Susan Bourne
2014-03-26 update person_description Wendy Fell => Wendy Fell
2014-03-26 update person_title Abby Broughton: Manager => Branch Manager
2014-03-26 update person_title Beverley Wood: Manager => Branch Manager
2014-03-26 update person_title Cheryl Jennings: Manager => Branch Manager
2014-03-26 update person_title Clair Loades: Manager => Branch Manager
2014-03-26 update person_title Debbie Perkins: Manager => Branch Manager
2014-03-26 update person_title Frances Reeve: Manager => Branch Manager
2014-03-26 update person_title Heather Mann: Manager => Branch Manager
2014-03-26 update person_title Jack Carroll: Manager => Branch Manager
2014-03-26 update person_title Janis Ashcroft: Manager => Branch Manager
2014-03-26 update person_title Justine Cooper: Manager => Branch Manager
2014-03-26 update person_title Karen Chastney: Manager => Branch Manager
2014-03-26 update person_title Karen Hampson: Manager => Branch Manager
2014-03-26 update person_title Katie Rock: Manager => Branch Manager
2014-03-26 update person_title Luke Harrison: Manager => Branch Manager
2014-03-26 update person_title Mandy Chatham: Manager => Branch Manager
2014-03-26 update person_title Mandy Gook: Manager => Branch Manager
2014-03-26 update person_title Martyn South: Manager => Branch Manager
2014-03-26 update person_title Michelle Eaglen: Manager => Branch Manager
2014-03-26 update person_title Nigel Nicholls: Manager => Branch Manager
2014-03-26 update person_title Nina Sexton: Manager => Branch Manager
2014-03-26 update person_title Paul Uppiah: Manager => Branch Manager
2014-03-26 update person_title Peter Jordan: Manager => Branch Manager
2014-03-26 update person_title Rosie Ferguson: Manager => Branch Manager
2014-03-26 update person_title Sam Stevens: Manager => Branch Manager
2014-03-26 update person_title Sandra Moody: Manager => Branch Manager
2014-03-26 update person_title Sarah Hall: Manager => Branch Manager
2014-03-26 update person_title Sharon Clark: Manager => Branch Manager
2014-03-26 update person_title Stacey Lynn Kinnear: Manager => Branch Manager
2014-03-26 update person_title Sue Breedon: Manager => Branch Manager
2014-03-26 update person_title Susan Bourne: Manager => Acting Branch Manager
2014-03-26 update person_title Wendy Fell: Manager => Branch Manager
2014-02-07 update statutory_documents DIRECTOR APPOINTED MR ROBIN JAMES CHURCHOUSE
2014-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS
2014-01-08 delete person Laura Cobb
2014-01-08 insert person Susan Bourne
2013-11-19 delete person Rosemary Ferguson
2013-11-19 insert person Rosie Ferguson
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-01 delete person Darren Leviton
2013-11-01 delete person Georgina Loomes
2013-11-01 insert person Paul Uppiah
2013-11-01 insert person Rosemary Ferguson
2013-10-25 delete phone 01733 372 345
2013-10-11 delete person Andrea Cotton
2013-10-11 insert person Debbie Perkins
2013-10-11 insert person Georgina Loomes
2013-10-11 insert person Katie Denny
2013-10-11 insert person Martyn South
2013-10-11 insert person Nigel Nicholls
2013-10-11 insert person Sam Stevens
2013-10-11 insert person Sue Breedon
2013-10-11 insert phone 0800 678 1100
2013-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03 delete person Alison Haddow
2013-09-03 delete person Claire Ravenscroft
2013-09-03 delete person Karen Morris
2013-09-03 delete person Martyn South
2013-08-27 insert address Norwich & Peterborough Building Society PO Box 535
2013-07-17 delete phone 01366 387 222
2013-07-17 delete phone 01603 420 090
2013-07-17 delete phone 0800 056 0014
2013-07-17 delete phone 0845 606 2606
2013-07-17 delete source_ip 94.136.45.66
2013-07-17 delete terms_pages_linkeddomain fsa.gov.uk
2013-07-17 insert address Yorkshire House, Yorkshire Drive, Bradford, BD5 8LJ, England, UK
2013-07-17 insert phone 0845 072 2179
2013-07-17 insert source_ip 217.199.165.77
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-24 update statutory_documents 30/03/13 FULL LIST
2013-02-22 delete career_emails re..@nandp.co.uk
2013-02-22 insert career_emails re..@ybs.co.uk
2013-02-22 delete email re..@nandp.co.uk
2013-02-22 delete phone 01733 372074
2013-02-22 insert email re..@ybs.co.uk
2012-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMAS
2012-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN KENDALL
2012-10-24 delete phone 01733 372243
2012-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25 update statutory_documents 30/03/12 FULL LIST
2012-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FARRINGTON
2012-01-24 update statutory_documents AUDITOR'S RESIGNATION
2012-01-11 update statutory_documents AUDITOR'S RESIGNATION
2011-11-24 update statutory_documents SECRETARY APPOINTED MRS HELEN CLARE NELLIST
2011-11-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAUN CUBITT
2011-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2011 FROM PETERBOROUGH BUSINESS PARK LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6WZ
2011-11-03 update statutory_documents DIRECTOR APPOINTED MR MARK RADCLYFFE JENKINS
2011-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JERVIS
2011-04-12 update statutory_documents 30/03/11 FULL LIST
2011-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULLOCK
2011-03-31 update statutory_documents DIRECTOR APPOINTED MR DAVID GRAHAM JERVIS
2011-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUNSELL
2010-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EATON
2010-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06 update statutory_documents 30/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FARRINGTON / 06/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL THOMAS / 06/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EATON / 06/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SKETCH / 06/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERNEST HOUNSELL / 06/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENDALL / 06/04/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HON MATTHEW PETER DOMINIC BULLOCK / 06/04/2010
2009-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBBIE BRITTON
2009-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-07-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-08 update statutory_documents NEW SECRETARY APPOINTED
2006-09-08 update statutory_documents DIRECTOR RESIGNED
2006-09-08 update statutory_documents SECRETARY RESIGNED
2006-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-16 update statutory_documents DIRECTOR RESIGNED
2006-04-03 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-09 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-07-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-15 update statutory_documents NEW SECRETARY APPOINTED
2005-06-15 update statutory_documents SECRETARY RESIGNED
2005-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-20 update statutory_documents DIRECTOR RESIGNED
2005-04-20 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-11 update statutory_documents DIRECTOR RESIGNED
2005-01-11 update statutory_documents DIRECTOR RESIGNED
2004-06-16 update statutory_documents DIRECTOR RESIGNED
2004-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15 update statutory_documents DIRECTOR RESIGNED
2004-04-07 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-06-04 update statutory_documents DIRECTOR RESIGNED
2003-06-04 update statutory_documents DIRECTOR RESIGNED
2003-06-04 update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-25 update statutory_documents AUDITOR'S RESIGNATION
2002-04-19 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-14 update statutory_documents DIRECTOR RESIGNED
2001-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-05 update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-18 update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-01-14 update statutory_documents DIRECTOR RESIGNED
1999-12-15 update statutory_documents DIRECTOR RESIGNED
1999-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-05-11 update statutory_documents RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-02-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-17 update statutory_documents AUDITOR'S RESIGNATION
1998-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-14 update statutory_documents DIRECTOR RESIGNED
1998-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-04-07 update statutory_documents RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1998-01-29 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-29 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-07 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-07 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-06 update statutory_documents NC INC ALREADY ADJUSTED 25/11/97
1998-01-06 update statutory_documents £ NC 350000/900000 25/11
1998-01-06 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/97
1997-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-04-09 update statutory_documents RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS
1997-02-04 update statutory_documents £ NC 1000/350000 26/11/96
1997-02-04 update statutory_documents NC INC ALREADY ADJUSTED 26/11/96
1997-01-06 update statutory_documents DIRECTOR RESIGNED
1997-01-06 update statutory_documents DIRECTOR RESIGNED
1997-01-06 update statutory_documents DIRECTOR RESIGNED
1997-01-06 update statutory_documents DIRECTOR RESIGNED
1996-09-19 update statutory_documents COMPANY NAME CHANGED HALSTEAD INSURANCE BROKERS LIMIT ED CERTIFICATE ISSUED ON 20/09/96
1996-09-19 update statutory_documents ADOPT MEM AND ARTS 30/08/96
1996-09-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96
1996-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/96 FROM: SHALFORD COURT 95 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL
1996-09-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-10 update statutory_documents NEW SECRETARY APPOINTED
1996-09-10 update statutory_documents SECRETARY RESIGNED
1996-09-10 update statutory_documents AUDITOR'S RESIGNATION
1996-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95
1996-04-15 update statutory_documents RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1996-04-02 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-05 update statutory_documents RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS
1995-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/94
1994-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93
1994-03-21 update statutory_documents RETURN MADE UP TO 30/03/94; CHANGE OF MEMBERS
1993-06-16 update statutory_documents DIRECTOR RESIGNED
1993-06-16 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-16 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-16 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-16 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-16 update statutory_documents NEW SECRETARY APPOINTED
1993-06-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92
1993-03-19 update statutory_documents RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS
1992-04-09 update statutory_documents RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS
1992-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91
1992-02-24 update statutory_documents ALTER MEM AND ARTS 14/02/92
1991-10-07 update statutory_documents NEW DIRECTOR APPOINTED
1991-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1991-05-21 update statutory_documents RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
1991-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90
1990-04-12 update statutory_documents RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS
1990-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89
1989-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 143 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RD
1989-06-20 update statutory_documents RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS
1989-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88
1988-08-26 update statutory_documents RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS
1988-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87
1987-08-03 update statutory_documents RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS
1987-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86
1987-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/87 FROM: 129 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT
1986-09-22 update statutory_documents RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS
1986-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85