WILSON BROWNE LAW LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
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
2023-01-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 insert company_previous_name WILSON BROWNE SOLICITORS LIMITED
2022-07-07 update name WILSON BROWNE SOLICITORS LIMITED => WILSON BROWNE LAW LIMITED
2022-06-08 update statutory_documents COMPANY NAME CHANGED WILSON BROWNE SOLICITORS LIMITED CERTIFICATE ISSUED ON 08/06/22
2022-05-23 update statutory_documents DIRECTOR APPOINTED MR JOYPAUL PUNNI
2022-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM HARRY ROGERS / 05/11/2021
2022-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINA WILSON
2022-05-07 delete sic_code 69102 - Solicitors
2022-05-07 insert sic_code 74990 - Non-trading company
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-07 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2020-01-07 update account_ref_day 7 => 31
2020-01-07 update account_ref_month 4 => 3
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-04-07
2020-01-07 update accounts_next_due_date 2020-01-07 => 2020-12-31
2019-12-19 update statutory_documents 07/04/19 TOTAL EXEMPTION FULL
2019-12-19 update statutory_documents CURRSHO FROM 07/04/2020 TO 31/03/2020
2019-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HOBBS
2019-05-14 update statutory_documents DIRECTOR APPOINTED MR THOMAS HARRY WARRENDER
2019-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER LASKEY
2019-05-07 delete address 19 MEDLICOTT CLOSE CORBY NN18 9NF
2019-05-07 insert address UNIT D1 KETTERING PARKWAY SOUTH KETTERING VENTURE PARK KETTERING ENGLAND NN15 6WN
2019-05-07 insert company_previous_name FL LAW LIMITED
2019-05-07 update account_ref_day 31 => 7
2019-05-07 update account_ref_month 3 => 4
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-01-07
2019-05-07 update name FL LAW LIMITED => WILSON BROWNE SOLICITORS LIMITED
2019-05-07 update registered_address
2019-04-17 update statutory_documents PREVEXT FROM 31/03/2019 TO 07/04/2019
2019-04-11 update statutory_documents COMPANY NAME CHANGED FL LAW LIMITED CERTIFICATE ISSUED ON 11/04/19
2019-04-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 19 MEDLICOTT CLOSE CORBY NN18 9NF
2019-04-08 update statutory_documents DIRECTOR APPOINTED MR KEVIN WILLIAM HARRY ROGERS
2019-04-08 update statutory_documents DIRECTOR APPOINTED MR PHILIP HOBBS
2019-04-08 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER MARY LASKEY
2019-04-08 update statutory_documents DIRECTOR APPOINTED MRS NINA KERR WILSON
2019-04-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILSON BROWNE PROFESSIONAL SERVICES LIMITED
2019-04-08 update statutory_documents CESSATION OF DOUGLAS SIMON ILES AS A PSC
2019-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ILES
2019-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOYPAUL PUNNI
2019-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE BARKER
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents SECRETARY APPOINTED CAROLINE ILES BARKER
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-04-25 update statutory_documents SOLVENCY STATEMENT DATED 01/04/16
2016-04-25 update statutory_documents REDUCE ISSUED CAPITAL 01/04/2016
2016-04-25 update statutory_documents 25/04/16 STATEMENT OF CAPITAL GBP 100
2016-04-25 update statutory_documents STATEMENT BY DIRECTORS
2016-03-07 update statutory_documents 04/03/16 FULL LIST
2016-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SIMON ILES / 06/01/2016
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-04 => 2016-12-31
2015-09-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-23 update statutory_documents SOLVENCY STATEMENT DATED 14/09/15
2015-09-23 update statutory_documents REDUCE ISSUED CAPITAL 14/09/2015
2015-09-23 update statutory_documents 23/09/15 STATEMENT OF CAPITAL GBP 400100
2015-09-23 update statutory_documents STATEMENT BY DIRECTORS
2015-05-07 update returns_last_madeup_date null => 2015-03-04
2015-04-07 delete address 19 MEDLICOTT CLOSE CORBY ENGLAND NN18 9NF
2015-04-07 insert address 19 MEDLICOTT CLOSE CORBY NN18 9NF
2015-04-07 insert sic_code 69102 - Solicitors
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-05 update statutory_documents 04/03/15 FULL LIST
2014-11-07 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 1100100
2014-10-23 update statutory_documents RE-SHARES 02/04/2014
2014-03-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION