Date | Description |
2024-04-07 |
delete address PO BOX 501 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTS SG6 9BL |
2024-04-07 |
insert address 401 THE NEXUS BUILDING BROADWAY LETCHWORTH GARDEN CITY HERTFORDSHIRE UNITED KINGDOM SG6 9BL |
2024-04-07 |
update registered_address |
2024-03-07 |
update robots_txt_status www.etfinvestment.co.uk: 200 => 404 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2021-06-07 |
delete company_previous_name WATTS KNOWLES FINANCIAL SERVICES LIMITED |
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 |
2021-05-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2021-02-09 |
delete email aw..@provisio.co.uk |
2021-02-09 |
delete email ct..@provisio.co.uk |
2021-02-09 |
delete email lc..@provisio.co.uk |
2021-02-09 |
delete email pb..@provisio.co.uk |
2021-02-09 |
delete email sb..@provisio.co.uk |
2021-02-09 |
delete email sp..@provisio.co.uk |
2021-02-09 |
delete phone 07525 967 189 |
2021-02-09 |
delete phone 07714 458 505 |
2021-02-09 |
delete phone 07733 101 722 |
2021-02-09 |
delete phone 07896 324 780 |
2021-02-09 |
delete phone 07930 341 008 |
2021-02-09 |
delete phone 07936 957 964 |
2020-10-30 |
update num_mort_charges 2 => 1 |
2020-10-30 |
update num_mort_outstanding 2 => 1 |
2020-10-18 |
delete phone 07979 815 862 |
2020-10-18 |
delete source_ip 94.126.40.154 |
2020-10-18 |
insert phone 07936 957 964 |
2020-10-18 |
insert source_ip 85.233.160.22 |
2020-10-18 |
insert source_ip 85.233.160.23 |
2020-10-18 |
insert source_ip 85.233.160.24 |
2020-10-18 |
update robots_txt_status www.etfinvestment.co.uk: 404 => 200 |
2020-09-24 |
update statutory_documents S1096 COURT ORDER TO RECTIFY |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
2020-04-12 |
insert email aw..@provisio.co.uk |
2020-04-12 |
insert email ct..@provisio.co.uk |
2020-04-12 |
insert email lc..@provisio.co.uk |
2020-04-12 |
insert email pb..@provisio.co.uk |
2020-04-12 |
insert email sb..@provisio.co.uk |
2020-04-12 |
insert email sp..@provisio.co.uk |
2020-04-12 |
insert phone 07525 967 189 |
2020-04-12 |
insert phone 07714 458 505 |
2020-04-12 |
insert phone 07733 101 722 |
2020-04-12 |
insert phone 07896 324 780 |
2020-04-12 |
insert phone 07930 341 008 |
2020-04-12 |
insert phone 07979 815 862 |
2019-09-07 |
update num_mort_charges 0 => 2 |
2019-09-07 |
update num_mort_outstanding 0 => 2 |
2019-08-28 |
update statutory_documents ALTER ARTICLES 12/08/2019 |
2019-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029162070001 |
2019-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROVISIO HOLDINGS LIMITED |
2019-08-15 |
update statutory_documents CESSATION OF ANDREW GRAHAM WHITELEY AS A PSC |
2019-08-15 |
update statutory_documents CESSATION OF WKH ASSOCITES LLP AS A PSC |
2019-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HAILEY |
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 31/12/18 TOTAL EXEMPTION FULL |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
2017-07-23 |
insert index_pages_linkeddomain mailanyone.net |
2017-07-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PAUL FREDERICK HAILEY |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTH |
2017-06-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2016-11-20 |
delete index_pages_linkeddomain detective.co.uk |
2016-06-30 |
insert index_pages_linkeddomain provisiowealth.co.uk |
2016-06-30 |
insert index_pages_linkeddomain twitter.com |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-13 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-13 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-05-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-20 |
update statutory_documents 06/04/16 FULL LIST |
2016-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GORVETT |
2015-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRICE / 08/12/2015 |
2015-06-08 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-06-08 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-05-13 |
update statutory_documents 06/04/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-05 |
insert general_emails in..@provisio.co.uk |
2015-03-05 |
insert email in..@provisio.co.uk |
2015-03-05 |
insert phone (01223) 356262 |
2015-03-05 |
insert phone (01462) 687337 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-05-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-04-07 |
update statutory_documents 06/04/14 FULL LIST |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM WHITELEY / 07/04/2014 |
2013-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM WHITELEY / 07/12/2013 |
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 |
2013-10-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-25 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-19 |
update website_status NotEnoughTargetInformation => OK |
2013-05-19 |
delete ceo Andrew Whiteley |
2013-05-19 |
delete person Andrew Whiteley |
2013-05-19 |
delete phone (01462) 687337 |
2013-05-19 |
insert index_pages_linkeddomain detective.co.uk |
2013-05-19 |
insert index_pages_linkeddomain provisio.co.uk |
2013-04-24 |
update statutory_documents 06/04/13 FULL LIST |
2013-02-13 |
update website_status NotEnoughTargetInformation |
2013-01-29 |
delete otherexecutives Steve Williams |
2013-01-29 |
delete person Steve Williams |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-16 |
update statutory_documents 06/04/12 FULL LIST |
2012-03-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HUGH SMYTH |
2012-03-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PRICE |
2012-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTH |
2012-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HUGH SMYTH |
2012-03-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PRICE |
2012-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIMER |
2012-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL WILLIMER |
2011-06-28 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-28 |
update statutory_documents 06/04/11 FULL LIST |
2011-01-19 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JON GORVETT |
2010-05-27 |
update statutory_documents 06/04/10 FULL LIST |
2010-05-18 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID WILLIMER / 29/04/2010 |
2010-05-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DAVID WILLIMER / 29/04/2010 |
2010-01-31 |
update statutory_documents COMPANY NAME CHANGED WKH FINANCIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 31/01/10 |
2010-01-31 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-26 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-29 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-04-09 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2007-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-22 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2007-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/07 FROM:
HOWARD HOUSE
121-123 NORTON WAY SOUTH
LETCHWORTH GARDEN CITY
HERTFORDSHIRE SG6 1NZ |
2007-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-04-07 |
update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-05-05 |
update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-15 |
update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
2004-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
2003-04-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-04-16 |
update statutory_documents RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
2003-04-11 |
update statutory_documents CONSO
27/11/02 |
2003-04-11 |
update statutory_documents NC INC ALREADY ADJUSTED
27/11/02 |
2003-04-11 |
update statutory_documents SECRETARY RESIGNED |
2003-04-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/02 FROM:
22/24 KNEESWORTH STREET
ROYSTON
HERTFORDSHIRE
SG8 5AA |
2002-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-04-10 |
update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
2002-04-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2001-05-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-05-29 |
update statutory_documents RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
2001-05-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-05-03 |
update statutory_documents COMPANY NAME CHANGED
WATTS KNOWLES FINANCIAL SERVICES
LIMITED
CERTIFICATE ISSUED ON 03/05/01 |
2000-05-10 |
update statutory_documents RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS |
2000-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
1999-04-28 |
update statutory_documents RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS |
1999-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1998-05-08 |
update statutory_documents RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS |
1998-05-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1997-04-15 |
update statutory_documents RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS |
1997-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1996-04-24 |
update statutory_documents RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS |
1996-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1995-08-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-04-19 |
update statutory_documents RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS |
1995-02-28 |
update statutory_documents S386 DISP APP AUDS 24/02/95 |
1994-11-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-05-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |