WHITFIELDSSOLICITORS - History of Changes


DateDescription
2024-04-08 delete address MARION HOUSE 23-25 ELBOW LANE FORMBY LIVERPOOL MERSEYSIDE L37 4AB
2024-04-08 insert address 55 HOGHTON STREET SOUTHPORT MERSEYSIDE ENGLAND PR9 0PG
2024-04-08 update accounts_last_madeup_date 2021-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2023-01-31 => 2025-01-31
2024-04-08 update registered_address
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-30 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2024 FROM 55 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG ENGLAND
2024-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2024 FROM MARION HOUSE 23-25 ELBOW LANE FORMBY LIVERPOOL MERSEYSIDE L37 4AB
2024-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WHITFIELD / 15/01/2024
2024-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN WHITFIELD / 15/01/2024
2023-10-17 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-05-07 update company_status Active - Proposal to Strike off => Active
2022-04-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents DISS40 (DISS40(SOAD))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents FIRST GAZETTE
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN WHITFIELD / 18/03/2019
2022-01-18 update statutory_documents CESSATION OF GRAHAM FRANCIS RILEY AS A PSC
2022-01-18 update statutory_documents CESSATION OF TERRY JOHN MCGRAW AS A PSC
2022-01-18 update statutory_documents 17/03/17 STATEMENT OF CAPITAL GBP 103
2021-09-07 update accounts_last_madeup_date 2018-10-31 => 2020-04-30
2021-09-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 10 => 4
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-04-30
2020-10-29 update statutory_documents PREVEXT FROM 31/10/2019 TO 30/04/2020
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-29 update website_status OK => FlippedRobots
2020-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY MCGRAW
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-30 update website_status OK => FlippedRobots
2019-07-08 insert company_previous_name WHITFIELDS SOLICITORS LIMITED
2019-07-08 update name WHITFIELDS SOLICITORS LIMITED => WHITFIELDS FORMBY LIMITED
2019-06-26 update statutory_documents COMPANY NAME CHANGED WHITFIELDS SOLICITORS LIMITED CERTIFICATE ISSUED ON 26/06/19
2019-05-23 update website_status FlippedRobots => OK
2019-04-22 update website_status FailedRobots => FlippedRobots
2019-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM RILEY
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-08-10 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-08-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WALKER
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-25 update statutory_documents DIRECTOR APPOINTED MISS STEPHANIE HELEN WALKER
2018-06-13 update statutory_documents CHANGE PERSON AS DIRECTOR
2018-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS RILEY / 07/02/2018
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS RILEY / 25/01/2018
2017-04-27 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-04-27 update accounts_last_madeup_date 2016-02-29 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-03-15 update statutory_documents 08/03/17 STATEMENT OF CAPITAL GBP 100
2017-03-15 update statutory_documents 08/03/17 STATEMENT OF CAPITAL GBP 101
2017-03-15 update statutory_documents 08/03/17 STATEMENT OF CAPITAL GBP 102
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-21 update account_ref_day 28 => 31
2016-12-21 update account_ref_month 2 => 10
2016-12-21 update accounts_next_due_date 2017-11-30 => 2017-07-31
2016-12-21 update num_mort_charges 0 => 1
2016-12-21 update num_mort_outstanding 0 => 1
2016-11-25 update statutory_documents PREVSHO FROM 28/02/2017 TO 31/10/2016
2016-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071491730001
2016-05-14 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-14 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-03-13 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-03-13 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-03-02 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-02-23 update statutory_documents 24/01/16 FULL LIST
2015-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET OSMAN
2015-05-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-04-22 update statutory_documents DIRECTOR APPOINTED MR GRAHAM FRANCIS RILEY
2015-04-01 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-03-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-02-09 update statutory_documents 24/01/15 FULL LIST
2014-04-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-03-18 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address MARION HOUSE 23-25 ELBOW LANE FORMBY LIVERPOOL MERSEYSIDE ENGLAND L37 4AB
2014-03-08 insert address MARION HOUSE 23-25 ELBOW LANE FORMBY LIVERPOOL MERSEYSIDE L37 4AB
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-03-08 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-02-21 update statutory_documents 24/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-17 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-05 update statutory_documents 24/01/13 FULL LIST
2012-10-05 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 24/01/12 FULL LIST
2011-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-01-24 update statutory_documents 24/01/11 FULL LIST
2010-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION