Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-17 |
delete source_ip 31.3.68.52 |
2022-03-17 |
insert source_ip 217.19.248.132 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-09 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
2019-12-07 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2019-12-07 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2019-12-07 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2019-11-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH WILLCOX / 01/04/2017 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
2019-02-22 |
delete address The Pinnacle, 24 Sageston Fields
Sageston, Tenby SA70 8TG |
2019-02-22 |
insert address The Pinnacle, 25 Sageston Fields
Sageston, Tenby SA70 8TQ |
2019-02-22 |
update primary_contact The Pinnacle, 24 Sageston Fields
Sageston, Tenby SA70 8TG => The Pinnacle, 25 Sageston Fields
Sageston, Tenby SA70 8TQ |
2018-12-14 |
delete address The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TG |
2018-12-14 |
delete email na..@email.com |
2018-12-14 |
delete index_pages_linkeddomain cookie-script.com |
2018-12-14 |
insert address The Pinnacle, 24 Sageston Fields
Sageston, Tenby SA70 8TG |
2018-12-14 |
insert contact_pages_linkeddomain behance.net |
2018-12-14 |
insert contact_pages_linkeddomain facebook.com |
2018-12-14 |
insert contact_pages_linkeddomain google.com |
2018-12-14 |
insert contact_pages_linkeddomain instagram.com |
2018-12-14 |
insert contact_pages_linkeddomain plus.google.com |
2018-12-14 |
insert contact_pages_linkeddomain purepresencecreative.com |
2018-12-14 |
insert contact_pages_linkeddomain twitter.com |
2018-12-14 |
insert contact_pages_linkeddomain vimeo.com |
2018-12-14 |
insert contact_pages_linkeddomain youtube.com |
2018-12-14 |
insert index_pages_linkeddomain behance.net |
2018-12-14 |
insert index_pages_linkeddomain facebook.com |
2018-12-14 |
insert index_pages_linkeddomain google.com |
2018-12-14 |
insert index_pages_linkeddomain instagram.com |
2018-12-14 |
insert index_pages_linkeddomain plus.google.com |
2018-12-14 |
insert index_pages_linkeddomain purepresencecreative.com |
2018-12-14 |
insert index_pages_linkeddomain twitter.com |
2018-12-14 |
insert index_pages_linkeddomain vimeo.com |
2018-12-14 |
insert index_pages_linkeddomain youtube.com |
2018-12-14 |
insert terms_pages_linkeddomain behance.net |
2018-12-14 |
insert terms_pages_linkeddomain facebook.com |
2018-12-14 |
insert terms_pages_linkeddomain google.com |
2018-12-14 |
insert terms_pages_linkeddomain instagram.com |
2018-12-14 |
insert terms_pages_linkeddomain plus.google.com |
2018-12-14 |
insert terms_pages_linkeddomain purepresencecreative.com |
2018-12-14 |
insert terms_pages_linkeddomain twitter.com |
2018-12-14 |
insert terms_pages_linkeddomain vimeo.com |
2018-12-14 |
insert terms_pages_linkeddomain youtube.com |
2018-12-14 |
update primary_contact The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TG => The Pinnacle, 24 Sageston Fields
Sageston, Tenby SA70 8TG |
2018-08-10 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-10 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-31 |
delete address The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TQ |
2018-05-31 |
delete phone 0800 0199 747 |
2018-05-31 |
delete phone 0800 0199 747 / 01646 650 004 |
2018-05-31 |
insert address The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TG |
2018-05-31 |
update primary_contact The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TQ => The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TG |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-01-20 |
delete source_ip 217.19.254.58 |
2017-01-20 |
insert source_ip 31.3.68.52 |
2016-08-10 |
delete address The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TG |
2016-08-10 |
insert address The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TQ |
2016-08-10 |
update primary_contact The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TG => The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TQ |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-14 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-07 |
update statutory_documents 01/03/16 FULL LIST |
2015-12-03 |
insert address The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TG |
2015-12-03 |
insert alias Willcox Financial Limited |
2015-12-03 |
insert index_pages_linkeddomain fca.org.uk |
2015-12-03 |
insert index_pages_linkeddomain justgreatdesign.co.uk |
2015-12-03 |
insert phone 0800 0199 747 / 01646 650 004 |
2015-12-03 |
insert registration_number 4170932 |
2015-12-03 |
update primary_contact null => The Pinnacle, 25 Sageston Fields, Sageston, Tenby, SA70 8TG |
2015-09-14 |
delete website_emails ad..@willcoxfinancial.co.uk |
2015-09-14 |
delete address 25 Sageston Fields
Sageston
Tenby
Pembrokeshire
SA70 8TQ |
2015-09-14 |
delete email ad..@willcoxfinancial.co.uk |
2015-09-14 |
delete fax 0808 280 0951 |
2015-09-14 |
delete index_pages_linkeddomain google.com |
2015-09-14 |
insert email ro..@willcoxfinancial.co.uk |
2015-09-14 |
insert phone 01646 650 004 |
2015-09-14 |
update robots_txt_status www.willcoxfinancial.com: 200 => 404 |
2015-07-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-06-12 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-08 |
delete address THE PINNACLE, 25 SAGESTON FIELDS SAGESTON TENBY DYFED WALES SA70 8TQ |
2015-04-08 |
insert address THE PINNACLE, 25 SAGESTON FIELDS SAGESTON TENBY DYFED SA70 8TQ |
2015-04-08 |
update registered_address |
2015-04-08 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH WILLCOX / 18/03/2015 |
2015-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREGORY WILLCOX / 18/03/2015 |
2015-03-16 |
update statutory_documents 01/03/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address THE DELL, 4 INGLEBY PADDOCKS ENSLOW KIDLINGTON OXFORDSHIRE OX5 3ET |
2014-09-07 |
insert address THE PINNACLE, 25 SAGESTON FIELDS SAGESTON TENBY DYFED WALES SA70 8TQ |
2014-09-07 |
update registered_address |
2014-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
THE DELL, 4 INGLEBY PADDOCKS
ENSLOW
KIDLINGTON
OXFORDSHIRE
OX5 3ET |
2014-04-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-04-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-03-26 |
update website_status FailedRobots => OK |
2014-03-25 |
update statutory_documents 01/03/14 FULL LIST |
2014-02-17 |
update website_status OK => FailedRobots |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-27 |
update statutory_documents 01/03/13 FULL LIST |
2012-10-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-04 |
update statutory_documents 01/03/12 FULL LIST |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH WILLCOX / 19/08/2011 |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREGORY WILLCOX / 19/08/2011 |
2011-07-18 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-14 |
update statutory_documents 01/03/11 FULL LIST |
2011-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH WILLCOX / 14/03/2011 |
2011-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GREGORY WILLCOX / 14/03/2011 |
2011-03-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT GREGORY WILLCOX / 14/03/2011 |
2010-10-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents 01/03/10 FULL LIST |
2010-01-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2009-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-10-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-07 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/07 FROM:
4 BOLSOVER CLOSE
LONG HANBOROUGH
OXFORDSHIRE
OX29 8RA |
2007-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-03-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-03-08 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2005-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/05 FROM:
WITTAS HOUSE TWO RIVERS
STATION LANE
WITNEY
OXFORDSHIRE OX28 4BL |
2004-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-03-10 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2003-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-05 |
update statutory_documents SECRETARY RESIGNED |
2002-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2002-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-09 |
update statutory_documents S366A DISP HOLDING AGM 03/05/01 |
2001-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/01 FROM:
WITTAS HOUSE
STATION LANE
WITNEY
OXFORDSHIRE OX28 4BL |
2001-04-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-27 |
update statutory_documents SECRETARY RESIGNED |
2001-04-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
RM COMPANY SERVICES LIMITED
2ND FLOOR
80 GREAT EASTERN STREET
LONDON EC2A 3RX |
2001-03-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |