BRIGHTWM - History of Changes


DateDescription
2024-04-01 update founded_year null => 1991
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, WITH UPDATES
2023-07-12 update statutory_documents DIRECTOR APPOINTED MR WILLIAM RICHARD FRANK HARRISON
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-16 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-08 insert alias BrightWM
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-03-23 update statutory_documents 10/03/23 STATEMENT OF CAPITAL GBP 152
2023-02-04 insert index_pages_linkeddomain ncsc.gov.uk
2023-02-04 update founded_year 1991 => null
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-09-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER LEACH
2022-01-13 update statutory_documents DIRECTOR APPOINTED MISS JENNIFER LEACH
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-05-25 delete source_ip 18.132.4.56
2021-05-25 delete source_ip 3.9.30.42
2021-05-25 insert source_ip 75.2.103.64
2021-05-25 insert source_ip 99.83.238.150
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
2021-03-19 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-14 delete address Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX, England
2021-01-14 delete index_pages_linkeddomain sjpinsights.co.uk
2021-01-14 delete index_pages_linkeddomain sjpp.co.uk
2021-01-14 delete phone 01925 839 180
2021-01-14 delete phone 01943 816 080
2021-01-14 delete source_ip 34.241.230.219
2021-01-14 delete source_ip 52.19.123.198
2021-01-14 insert source_ip 18.132.4.56
2021-01-14 insert source_ip 3.9.30.42
2021-01-14 update founded_year 2003 => null
2021-01-14 update robots_txt_status www.brightwm.co.uk: 404 => 200
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 0 => 1
2020-10-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-10-14 update statutory_documents 02/10/20 STATEMENT OF CAPITAL GBP 122
2020-09-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105066070001
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-20 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-05 update person_description Michael Panagakis => Michael Panagakis
2020-02-04 delete person Chloe Peterson
2020-02-04 update person_title Michael Panagakis: MLIBF CeMAP DipFA CeRER - Adviser => Adviser
2020-01-04 insert person Nikkie Preston
2019-12-05 update person_title Michael Panagakis: MLIBF CeMAP DipFA - Adviser => MLIBF CeMAP DipFA CeRER - Adviser
2019-11-04 insert person Chloe Peterson
2019-11-04 update person_title Michael Panagakis: Trainee Financial Adviser => MLIBF CeMAP DipFA - Adviser
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-28 update statutory_documents 22/10/19 STATEMENT OF CAPITAL GBP 5
2019-10-05 delete person Georgia Dunne
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-09-05 delete registration_number 08191747
2019-09-05 delete vat 181103055
2019-09-05 insert registration_number 10506607
2019-09-05 insert vat 319159687
2019-08-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 105066070001
2019-08-05 update person_title Luke Brown APFS: Paraplanner => Paraplanner; APFS - Paraplanner
2019-07-07 insert company_previous_name EYC HOLDINGS LIMITED
2019-07-07 update name EYC HOLDINGS LIMITED => BRIGHT FS LIMITED
2019-07-06 update person_title Diane Broadhead APFS: Adviser => APFS - Adviser; Adviser
2019-06-27 update statutory_documents COMPANY NAME CHANGED EYC HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/06/19
2019-06-05 update person_title Georgia Dunne: Client Services Team => Staff Member
2019-05-06 update person_description Richard Smith => Richard Smith
2019-04-05 delete person Angela Timmis
2019-04-05 insert person Michael Panagakis
2019-01-23 insert person Amanda Hanlon MCIM
2019-01-23 update person_description Adam Yates => Adam Yates
2019-01-23 update person_description Andrew Torpey => Andrew Torpey
2019-01-23 update person_description Christian Eckersley FPFS => Christian Eckersley
2019-01-23 update person_description Diane Broadhead => Diane Broadhead
2019-01-23 update person_description Ian Crombleholme => Ian Crombleholme
2019-01-23 update person_description Jenny Leach FPFS => Jenny Leach FPFS
2019-01-23 update person_description Kim Longworth => Kim Longworth
2019-01-23 update person_description Luke Brown => Luke Brown
2019-01-23 update person_description Melanie Harding APFS => Melanie Harding APFS
2019-01-23 update person_description Mike Fox => Mike Fox
2019-01-23 update person_description Mike Pimblett => Mike Pimblett
2019-01-23 update person_description Natalie Walsh => Natalie Walsh
2019-01-23 update person_description Paul Rimmer => Paul Rimmer
2019-01-23 update person_description Peter Bedwell => Peter Bedwell
2019-01-23 update person_description Richard Smith => Richard Smith
2019-01-23 update person_description Vikki Sutherland => Vikki Sutherland
2019-01-23 update person_title Jenny Leach FPFS: Practice Manager; FPFS - Practice Manager => Practice Manager / Marketing; FPFS - Practice Manager
2019-01-23 update person_title Mike Fox: Technical Planner => Paraplanner
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date null => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-01 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-10 delete source_ip 162.13.227.84
2018-09-10 insert source_ip 34.241.230.219
2018-09-10 insert source_ip 52.19.123.198
2018-04-24 delete otherexecutives Michael Gillibrand
2018-04-24 delete person Michael Gillibrand
2018-04-24 insert person Melanie Harding APFS
2018-03-16 delete person John Benos
2018-01-31 delete person Natalie Brooks
2018-01-31 insert person Natalie Walsh
2018-01-31 update person_description Luke Brown => Luke Brown
2018-01-31 update person_title Michael Gillibrand: Director => Director; Advising Director; Non - Advising Director
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-09-03 insert person Luke Brown
2017-09-03 insert person Vikki Sutherland
2017-09-03 update person_description Adam Yates => Adam Yates
2017-09-03 update person_description Andrew Torpey => Andrew Torpey
2017-09-03 update person_description Christian Eckersley FPFS => Christian Eckersley FPFS
2017-09-03 update person_description Diane Broadhead => Diane Broadhead
2017-09-03 update person_description Jenny Leach FPFS => Jenny Leach FPFS
2017-09-03 update person_description John Benos => John Benos
2017-09-03 update person_description Mike Pimblett => Mike Pimblett
2017-09-03 update person_description Paul Rimmer => Paul Rimmer
2017-09-03 update person_description Peter Bedwell => Peter Bedwell
2017-09-03 update person_description Sasha Sibson => Sasha Sibson
2017-05-14 delete ceo Michael Gillibrand
2017-05-14 delete person Joshua Adekoya
2017-05-14 update person_title Michael Gillibrand: Director; CEO => Director
2017-03-10 delete about_pages_linkeddomain sjptv.co.uk
2017-03-10 delete contact_pages_linkeddomain google.co.uk
2017-03-10 delete contact_pages_linkeddomain sjptv.co.uk
2017-03-10 delete index_pages_linkeddomain sjptv.co.uk
2017-03-10 delete management_pages_linkeddomain sjptv.co.uk
2017-03-10 delete person Adele Elsworth
2017-03-10 update person_title Christian Eckersley: Director; Adviser; FPFS - Adviser => Director; FPFS - Director
2016-12-20 delete otherexecutives Christian Eckersley APFS
2016-12-20 insert otherexecutives Christian Eckersley FPFS
2016-12-20 delete person Christian Eckersley APFS
2016-12-20 delete person Jenny Leach APFS
2016-12-20 insert address 1 Solway Court Crewe Business Park Crewe CW1 6LD
2016-12-20 insert person Christian Eckersley FPFS
2016-12-20 insert person Jenny Leach FPFS
2016-12-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-09-18 insert person Joshua Adekoya
2016-09-18 insert person Sasha Sibson
2016-09-18 update person_description Jenny Leach APFS => Jenny Leach APFS
2016-09-18 update person_description Natalie Brooks => Natalie Brooks
2016-09-18 update person_title Natalie Brooks: Technical Manager => Technical Planner
2016-07-22 insert person John Benos
2016-07-22 update person_title Natalie Brooks: Client Services Team => Technical Manager
2016-06-08 update person_description Alison Coleman => Alison Coleman
2016-06-08 update person_description Angela Timmis => Angela Timmis
2016-06-08 update person_description Georgia Dunne => Georgia Dunne
2016-06-08 update person_description Michelle Smith => Michelle Smith
2016-06-08 update person_description Natalie Brooks => Natalie Brooks
2016-06-08 update person_title Adele Elsworth: Administration Support => Client Services Team
2016-06-08 update person_title Alison Coleman: Administration Support => Client Services Team
2016-06-08 update person_title Angela Timmis: Administration Support => Client Services Team
2016-06-08 update person_title Christian Eckersley APFS: Associate Director; Adviser => Associate Director; APFS - Adviser; Adviser
2016-06-08 update person_title Georgia Dunne: Administration Support => Client Services Team
2016-06-08 update person_title Jenny Leach APFS: Technical Planner => Technical Manager; APFS - Technical Manager
2016-06-08 update person_title Kim Longworth: Administration Support => Client Services Team
2016-06-08 update person_title Michelle Smith: Administration Support => Client Services Team
2016-06-08 update person_title Natalie Brooks: Administration Support => Client Services Team
2016-06-08 update person_title Peter Bedwell: Adviser => MIFS - Adviser
2016-06-08 update person_title Richard Smith APFS: Adviser => APFS - Adviser; Adviser
2016-03-26 update website_status DomainNotFound => OK
2016-03-26 delete otherexecutives Ian Craddock
2016-03-26 delete person Gwynn Roe
2016-03-26 delete person Ian Craddock
2016-03-12 update website_status OK => DomainNotFound
2016-02-12 insert about_pages_linkeddomain sjptv.co.uk
2016-02-12 insert contact_pages_linkeddomain sjptv.co.uk
2016-02-12 insert index_pages_linkeddomain sjptv.co.uk
2016-02-12 insert management_pages_linkeddomain sjptv.co.uk
2016-01-15 insert person Michelle Smith
2015-11-08 insert person Georgia Dunne
2015-06-15 insert person Diane Broadhead
2015-04-16 delete person Paula Reeves
2015-04-16 delete source_ip 82.118.110.44
2015-04-16 insert source_ip 162.13.227.84
2015-02-19 delete general_emails in..@brightwm.co.uk
2015-02-19 delete email in..@brightwm.co.uk
2015-02-19 delete source_ip 82.71.214.94
2015-02-19 insert address Yarmouth House, Trident Business Park, Daten Avenue, Warrington, WA3 6BX, England
2015-02-19 insert index_pages_linkeddomain sjpinsights.co.uk
2015-02-19 insert index_pages_linkeddomain sjpp.co.uk
2015-02-19 insert source_ip 82.118.110.44
2015-02-19 insert vat 181103055
2014-11-07 delete person Sophie Marfell
2014-10-10 delete person Gary Hanley
2014-10-10 delete person Paul Breaks
2014-08-29 delete person Rachel Washington
2014-08-29 delete person Susannah Stuart
2014-07-20 insert person Richard Smith
2014-06-11 insert person Gary Hanley