DAVIDSONS INDEPENDENT FINANCIAL ADVISERS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-09-30 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES
2022-02-11 delete source_ip 151.101.130.159
2022-02-11 insert source_ip 94.136.40.82
2021-09-19 delete founder Craig Davidson
2021-09-19 delete general_emails en..@davidsonsifa.com
2021-09-19 delete managingdirector Craig Davidson
2021-09-19 delete otherexecutives Rob Smith
2021-09-19 delete address 23 Fore Street, Okehampton, Devon, EX20 1AN
2021-09-19 delete alias Alex Gower
2021-09-19 delete alias Davidsons IFA Limited
2021-09-19 delete email en..@davidsonsifa.com
2021-09-19 delete index_pages_linkeddomain theyardstickagency.co.uk
2021-09-19 delete person Alin Botos
2021-09-19 delete person Chris Hurley
2021-09-19 delete person Craig Davidson
2021-09-19 delete person David Robinson
2021-09-19 delete person Jonathan Cotty
2021-09-19 delete person Mr A Cross
2021-09-19 delete person Mr D Holdsworth
2021-09-19 delete person Mr P Watts
2021-09-19 delete person Richard Sykes
2021-09-19 delete person Rob Smith
2021-09-19 delete phone 01208 223 912
2021-09-19 delete phone 01837 53855
2021-09-19 delete registration_number 4451768
2021-09-19 insert address 18 Hart Street, Henley-on-Thames, Oxfordshire RG9 2AU
2021-09-19 insert alias Davidsons Independent Financial Advisers Limited
2021-09-19 insert index_pages_linkeddomain courtiers.co.uk
2021-09-19 insert registration_number 04451768
2021-09-19 update founded_year 2001 => null
2021-09-19 update name Davidsons IFA Limited => Davidsons Independent Financial Advisers Limited
2021-09-19 update primary_contact 23 Fore Street, Okehampton, Devon EX20 1AN => 18 Hart Street, Henley-on-Thames, Oxfordshire RG9 2AU
2021-09-07 delete address 23 FORE STREET OKEHAMPTON DEVON EX20 1AN
2021-09-07 insert address 18 HART STREET HENLEY-ON-THAMES ENGLAND RG9 2AU
2021-09-07 update account_ref_day 30 => 31
2021-09-07 update account_ref_month 9 => 3
2021-09-07 update accounts_next_due_date 2022-06-30 => 2022-12-31
2021-09-07 update registered_address
2021-08-20 update statutory_documents CURREXT FROM 30/09/2021 TO 31/03/2022
2021-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2021 FROM 23 FORE STREET OKEHAMPTON DEVON EX20 1AN
2021-08-18 update statutory_documents DIRECTOR APPOINTED MR GARY DEREK REYNOLDS
2021-08-18 update statutory_documents DIRECTOR APPOINTED MR JAMES STEWART SHEPPERD
2021-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVIDSON
2021-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA DAVIDSON
2021-08-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA DAVIDSON
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-01-30 insert alias Alex Gower
2021-01-30 insert person Jonathan Cotty
2020-07-11 delete person John McVean
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-04-05 delete source_ip 77.68.90.238
2020-04-05 insert source_ip 151.101.130.159
2020-04-05 update website_status FlippedRobots => OK
2020-03-16 update website_status OK => FlippedRobots
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2019-12-10 insert general_emails en..@davidsonsifa.com
2019-12-10 delete contact_pages_linkeddomain reckitthouse.com
2019-12-10 delete index_pages_linkeddomain reckitthouse.com
2019-12-10 insert email en..@davidsonsifa.com
2019-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVIDSON / 04/11/2019
2019-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA GAIL DAVIDSON / 04/11/2019
2019-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA GAIL DAVIDSON / 04/11/2019
2019-09-09 insert address 2 Gluvian House, Gonvena Hill, Wadebridge, PL27 6FT
2019-09-09 insert phone 01208 223912
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => FULL
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-09-30
2019-02-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2018-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DAVIDSON GROUP LIMITED
2018-08-14 update statutory_documents CESSATION OF CRAIG DAVIDSON AS A PSC
2018-08-14 update statutory_documents CESSATION OF FIONA GAIL DAVIDSON AS A PSC
2018-08-07 update account_ref_month 6 => 9
2018-08-07 update accounts_next_due_date 2019-03-31 => 2019-06-30
2018-07-16 delete otherexecutives Mark Brumham
2018-07-16 insert otherexecutives Robert Smith
2018-07-16 delete person Mark Brumham
2018-07-16 insert alias Davidsons Portfolio Management
2018-07-16 insert person Robert Smith
2018-07-16 update founded_year null => 2018
2018-07-16 update person_description Richard Sykes => Richard Sykes
2018-07-16 update person_title Chris Hurley: Associate Director; Director => Associate Director ( Mortgages ); Director
2018-07-16 update person_title Richard Sykes: Associate Director; Director => Associate Director ( Wadebridge ); Director
2018-07-12 update statutory_documents CURREXT FROM 30/06/2018 TO 30/09/2018
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2018-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG DAVIDSON / 01/05/2018
2018-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONA GAIL DAVIDSON / 01/05/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-24 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-03 delete source_ip 87.106.212.245
2017-10-03 insert source_ip 77.68.90.238
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-21 insert contact_pages_linkeddomain reckitthouse.com
2016-12-21 insert index_pages_linkeddomain reckitthouse.com
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-19 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-06-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-05-31 update statutory_documents 30/05/16 FULL LIST
2016-04-28 insert otherexecutives Chris Hurley
2016-04-28 insert otherexecutives Mark Brumham
2016-04-28 insert otherexecutives Richard Sykes
2016-04-28 delete person Stephen Weald
2016-04-28 update person_description Chris Hurley => Chris Hurley
2016-04-28 update person_description Mark Brumham => Mark Brumham
2016-04-28 update person_description Richard Sykes => Richard Sykes
2016-04-28 update person_title Chris Hurley: Associated Director - Mortgages.; Associate Director - Mortgages => Associate Director
2016-04-28 update person_title Mark Brumham: Associate Director - Regulated.; Associate Director - Regulated => Associate Director in Charge; Associate Director
2016-04-28 update person_title Richard Sykes: Consultant => Associate Director
2016-04-28 update person_title Robert Smith: Consultant => null
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-21 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-09 delete person Lee Stone
2015-07-07 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-07 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-01 update statutory_documents 30/05/15 FULL LIST
2015-05-19 delete person Andrew Hawkins
2015-05-19 insert person Lee Stone
2015-05-19 insert person Robert Smith
2015-05-19 update person_description Mark Brumham => Mark Brumham
2015-05-19 update person_description Stephen Weald => Stephen Weald
2015-05-19 update person_title Chris Hurley: Associated Director - Mortgages. => Associated Director - Mortgages.; Associate Director - Mortgages
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 23 FORE STREET OKEHAMPTON DEVON ENGLAND EX20 1AN
2014-06-07 insert address 23 FORE STREET OKEHAMPTON DEVON EX20 1AN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-06-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-05-30 update statutory_documents 30/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-07-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-06-25 update statutory_documents 30/05/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2012-10-23 update statutory_documents ADOPT ARTICLES 28/09/2012
2012-10-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents 30/05/12 FULL LIST
2011-10-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 30/05/11 FULL LIST
2010-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 15 CHARTER PLACE MARKET STREET OKEHAMPTON DEVON EX20 1HN
2010-10-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents 30/05/10 FULL LIST
2010-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA GAIL DAVIDSON / 30/05/2010
2010-05-04 update statutory_documents ARTICLES OF ASSOCIATION
2010-05-04 update statutory_documents ALTER ARTICLES 04/04/2010
2010-05-04 update statutory_documents 04/04/10 STATEMENT OF CAPITAL GBP 100100
2010-04-09 update statutory_documents ARTICLES OF ASSOCIATION
2010-04-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010
2010-03-12 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-13 update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 2 NORTH STREET OKEHAMPTON DEVON EX20 1AR
2006-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-25 update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-01 update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-02-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-19 update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-05-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 18 WEST STREET OKEHAMPTON DEVON EX20 2LP
2003-06-28 update statutory_documents RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-15 update statutory_documents NEW SECRETARY APPOINTED
2002-06-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03
2002-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-06-12 update statutory_documents DIRECTOR RESIGNED
2002-06-12 update statutory_documents SECRETARY RESIGNED
2002-06-12 update statutory_documents S366A DISP HOLDING AGM 30/05/02
2002-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION