BATES WESTON - History of Changes


DateDescription
2025-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/25, NO UPDATES
2024-12-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-23 update statutory_documents LLP MEMBER APPOINTED MR SEAN ROBERT DOUGLASS
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN KEITH NEAL / 31/03/2022
2022-08-12 insert ceo Wayne Thomas
2022-08-12 delete email ph..@batesweston.co.uk
2022-08-12 delete person Glyn Evans
2022-08-12 delete person Philip Reeks
2022-08-12 update person_title Wayne Thomas: Partner => Partner; Managing Partner
2022-04-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / KAY MARIE BROOKES / 01/04/2022
2022-04-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLANVILLE JONES / 01/04/2022
2022-04-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GLYN ANTHONY EVANS / 01/04/2022
2022-04-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN KEITH NEAL / 01/04/2022
2022-04-05 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR WAYNE DOUGLAS THOMAS / 01/04/2022
2022-04-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE DOUGLAS THOMAS / 01/04/2022
2022-04-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GLYN EVANS
2022-04-01 update statutory_documents CESSATION OF GLYN ANTHONY EVANS AS A PSC
2022-02-18 delete email ca..@batesweston.co.uk
2022-02-18 delete email li..@batesweston.co.uk
2022-02-18 delete email mi..@batesweston.co.uk
2022-02-18 delete person Cassandra Graham
2022-02-18 delete person Lisa Broadhead
2022-02-18 delete person Michael Rye
2022-02-18 insert email be..@batesweston.co.uk
2022-02-18 insert person Beth Noy
2022-02-18 insert terms_pages_linkeddomain pfponline.com
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY THOMAS POTTER / 17/03/2021
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2020-12-16 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART DAVID HULLAND / 11/12/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2020-02-10 update statutory_documents CESSATION OF IAN NEAL AS A PSC
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GRAHAM BUCKELL
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-26 update statutory_documents LLP MEMBER APPOINTED MR STUART DAVID HULLAND
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-30 update statutory_documents LLP MEMBER APPOINTED MRS NICOLA JANE BULLOCK
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-12 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-04-01 update statutory_documents LLP MEMBER APPOINTED MR CRAIG JOHN SIMPSON
2016-03-10 update statutory_documents ANNUAL RETURN MADE UP TO 14/02/16
2016-03-10 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS PARKES
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS PARKES
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-02 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD SMITH
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-16 update statutory_documents ANNUAL RETURN MADE UP TO 14/02/15
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-13 update statutory_documents ANNUAL RETURN MADE UP TO 14/02/14
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-11-14 => 2013-12-31
2013-04-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RUSSELL CARMAN
2013-02-18 update statutory_documents ANNUAL RETURN MADE UP TO 14/02/13
2012-11-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents CURREXT FROM 29/02/2012 TO 31/03/2012
2012-02-16 update statutory_documents ANNUAL RETURN MADE UP TO 14/02/12
2012-02-16 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BW BUSINESS SERVICES LIMITED / 01/04/2011
2011-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2011-04-12 update statutory_documents LLP MEMBER APPOINTED ANTHONY THOMAS POTTER
2011-04-12 update statutory_documents LLP MEMBER APPOINTED CHRISTOPHER GLANVILLE JONES
2011-04-12 update statutory_documents LLP MEMBER APPOINTED GRAHAM JOHN BUCKELL
2011-04-12 update statutory_documents LLP MEMBER APPOINTED KAY MARIE BROOKES
2011-04-12 update statutory_documents LLP MEMBER APPOINTED NICHOLAS JOHN PARKES
2011-04-12 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2011-02-14 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION