E SARGEANT - History of Changes


DateDescription
2025-04-08 insert person Charlie Banks
2025-04-08 insert person Stephen Newell
2025-04-08 insert person Vicki Newell
2025-03-08 insert address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire NG1 6HH
2025-03-08 insert person Jose Ruiz
2025-03-08 insert person Zoe Ryan
2024-12-03 insert person Ellie Dunstall
2024-11-01 insert contact_pages_linkeddomain choiceplan.co.uk
2024-11-01 insert service_pages_linkeddomain choiceplan.co.uk
2024-10-01 insert index_pages_linkeddomain choiceplan.co.uk
2024-08-31 delete address Ground Floor Chertsey House Dukes Court 61 Chertsey Road Woking Surrey GU21 5BN
2024-08-31 insert address Kingsway House 123-125 Goldsworth Road Woking Surrey GU21 6LR
2024-08-31 update person_description Abbie Reeve => Abbie Reeve
2024-08-31 update person_title Abbie Reeve: Funeral Director - Windsor => Dip. Funeral Director - Windsor
2024-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/24, NO UPDATES
2024-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23
2024-05-28 delete person Alison Moys
2024-03-21 insert registration_number 965282
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-08-03 insert about_pages_linkeddomain cookiedatabase.org
2023-08-03 insert contact_pages_linkeddomain cookiedatabase.org
2023-08-03 insert index_pages_linkeddomain cookiedatabase.org
2023-08-03 insert service_pages_linkeddomain cookiedatabase.org
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-04-14 delete person Robert Newman
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-06-06 delete otherexecutives Katrina Gascoyne
2022-06-06 delete person Katrina Gascoyne
2022-06-06 update person_title Abbie Reeve: Funeral Director - Slough => Funeral Director - Windsor
2022-06-06 update person_title James Ray: Deputy Regional Development Director => Regional Development Manager
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-04-18 insert person Robert Newman
2020-09-22 delete person Mark Clements
2020-09-22 update person_title Alison Moys: Funeral Arranger / Administrator - Maidenhead => Office Manager - Slough
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-06-07 delete address William Street, Slough, SL4 1XY
2020-06-07 insert address William Street, Slough, SL1 1XY
2020-03-08 delete source_ip 46.231.114.58
2020-03-08 insert source_ip 130.193.86.199
2019-10-07 insert person Alex Hunt
2019-10-07 insert person Emma Jones
2019-10-07 insert person James Ray
2019-10-07 insert person Tony Evans
2019-10-07 update person_title Mark Clements: Area Development Manager => Operations Manager
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-12-15 update website_status FailedRobotsLimitReached => OK
2018-12-15 insert email es..@funeralpartners.co.uk
2018-12-15 insert email es..@funeralpartners.co.uk
2018-10-14 update website_status FailedRobots => FailedRobotsLimitReached
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-08-11 update website_status OK => FailedRobots
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-06-23 update website_status FailedRobots => OK
2018-06-23 insert about_pages_linkeddomain funeralpartners.co.uk
2018-06-23 insert index_pages_linkeddomain funeralpartners.co.uk
2018-06-23 insert management_pages_linkeddomain funeralpartners.co.uk
2018-06-23 insert product_pages_linkeddomain funeralpartners.co.uk
2018-06-23 insert service_pages_linkeddomain funeralpartners.co.uk
2018-05-20 update website_status OK => FailedRobots
2018-03-30 delete person Claudia Lewis
2018-03-29 update statutory_documents DIRECTOR APPOINTED MR ANDREW HECTOR FRASER
2018-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP GREENFIELD
2017-12-28 delete address 61 St Leonards Road, Windsor SL4 3BX
2017-12-28 delete address 61 St Leonards Road, Windsor, Berkshire SL4 3BX
2017-12-28 insert address 61 St. Leonards Rd, Windsor SL4 3BX
2017-12-28 insert address 61 St. Leonards Rd, Windsor, Berkshire SL4 3BX
2017-11-15 update website_status Disallowed => OK
2017-11-15 delete source_ip 94.102.147.74
2017-11-15 insert contact_pages_linkeddomain goo.gl
2017-11-15 insert source_ip 46.231.114.58
2017-11-15 update person_title Abbie Reeve: Trainee Funeral Director - Slough => Funeral Director - Slough
2017-10-13 update website_status FlippedRobots => Disallowed
2017-09-24 update website_status OK => FlippedRobots
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-15 update person_title Abbie Reeve: Trainee Funeral Arranger - Slough => Trainee Funeral Director - Slough
2017-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-04-28 delete about_pages_linkeddomain fp-funeralflowers.co.uk
2017-04-28 delete address 12-13 Colonnade, High Street Maidenhead SL6 1QL
2017-04-28 delete address 12-13 Colonnade, High Street, Maidenhead, Berkshire SL6 1QL
2017-04-28 delete management_pages_linkeddomain fp-funeralflowers.co.uk
2017-04-28 insert address 118 High Street, Maidenhead SL6 1PT
2017-04-28 insert person Abbie Reeve
2017-04-28 insert person Alison Moys
2017-04-28 insert person Claudia Lewis
2017-04-28 insert person Katrina Gascoyne
2017-04-28 insert person Louise Hayward
2017-04-28 insert person Mark Clements
2017-04-28 insert person Peter Wicks
2016-12-31 update website_status FlippedRobots => OK
2016-12-31 delete source_ip 91.232.148.19
2016-12-31 insert source_ip 94.102.147.74
2016-12-13 update website_status OK => FlippedRobots
2016-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSHALL
2016-11-30 update statutory_documents SECRETARY APPOINTED MR ANDREW HECTOR FRASER
2016-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT MARSHALL
2016-10-04 update statutory_documents DIRECTOR APPOINTED MR SAMUEL PATRICK DONALD KERSHAW
2016-10-02 insert about_pages_linkeddomain fp-funeralflowers.co.uk
2016-10-02 insert contact_pages_linkeddomain fp-funeralflowers.co.uk
2016-10-02 insert management_pages_linkeddomain fp-funeralflowers.co.uk
2016-10-02 insert service_pages_linkeddomain fp-funeralflowers.co.uk
2016-09-03 delete registration_number 6276941
2016-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WHIGHAM
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-06 delete address 12-13 Colonnade High Street Maidenhead Berkshire SL6 1QL
2016-08-06 delete address 40 Church Street Slough Berkshire SL1 1PJ
2016-08-06 delete address 61 St Leonards Road Windsor Berkshire SL4 3BX
2016-08-06 delete vat 912765715
2016-08-06 insert address 12-13 Colonnade High Street Maidenhead SL6 1QL
2016-08-06 insert address 40 Church Street Slough SL1 1PJ
2016-08-06 insert address 61 St Leonards Road Windsor SL4 3BX
2016-08-06 update primary_contact 40 Church Street Slough Berkshire SL1 1PJ => 12-13 Colonnade High Street Maidenhead SL6 1QL
2016-07-09 update website_status DomainNotFound => OK
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-14 update website_status OK => DomainNotFound
2016-02-29 delete phone 01628 702 476
2016-02-29 delete phone 01753 468 774
2016-02-29 delete phone 01753 468 775
2016-02-29 insert phone 01628 783 738
2016-02-29 insert phone 01753 520 081
2016-02-29 insert phone 01753 865 982
2015-09-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-14 update statutory_documents 12/08/15 FULL LIST
2015-08-10 insert management_pages_linkeddomain torbayfunerals.co.uk
2015-08-10 insert service_pages_linkeddomain torbayfunerals.co.uk
2015-08-09 update num_mort_outstanding 4 => 0
2015-08-09 update num_mort_satisfied 1 => 5
2015-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-06-02 insert index_pages_linkeddomain purpleangel.org.uk
2015-03-07 delete source_ip 80.175.62.86
2015-03-07 insert source_ip 91.232.148.19
2015-01-10 delete phone +44 (0)1494 431864
2015-01-10 delete source_ip 195.12.15.219
2015-01-10 insert phone +44 (0)1494 722818
2015-01-10 insert source_ip 80.175.62.86
2014-10-28 insert contact_pages_linkeddomain esargeant.co.uk
2014-09-07 delete sic_code 96030 - Funeral and related activities
2014-09-07 insert sic_code 99999 - Dormant Company
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-08-28 update statutory_documents 12/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-03-21 insert contact_pages_linkeddomain choiceplan.co.uk
2014-03-21 insert contact_pages_linkeddomain muchloved.org
2014-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/01/2014
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-08-15 update statutory_documents 12/08/13 FULL LIST
2013-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COWIE WHIGHAM / 01/06/2013
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-22 delete sic_code 9303 - Funeral and related activities
2013-06-22 insert sic_code 96030 - Funeral and related activities
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-22 update num_mort_charges 4 => 5
2013-06-22 update num_mort_satisfied 0 => 1
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-19 update website_status DNSError => OK
2013-05-16 update website_status OK => DNSError
2013-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE RICHARD GREENFIELD / 01/01/2013
2013-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY PRITCHARD
2012-12-03 update statutory_documents DIRECTOR APPOINTED MR JOHN COWIE WHIGHAM
2012-09-13 update statutory_documents FACILITIES AGREEMENT 21/08/2012
2012-09-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-15 update statutory_documents 12/08/12 FULL LIST
2012-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE RICHARD GREENFIELD / 01/01/2012
2012-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY TURNER
2012-01-27 update statutory_documents DIRECTOR APPOINTED MR BARRY PRITCHARD
2011-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MARSHALL / 01/08/2011
2011-08-31 update statutory_documents 12/08/11 FULL LIST
2011-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY PETER TURNER / 01/08/2011
2011-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE RICHARD GREENFIELD / 01/08/2011
2011-08-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSHALL / 01/08/2011
2011-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-02 update statutory_documents 12/08/10 FULL LIST
2010-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-28 update statutory_documents PREVSHO FROM 31/03/2010 TO 30/09/2009
2010-01-06 update statutory_documents DIRECTOR APPOINTED MR ROBERT JAMES MARSHALL
2010-01-06 update statutory_documents SECRETARY APPOINTED MR ROBERT MARSHALL
2010-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GUY TURNER
2009-10-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-30 update statutory_documents ALTER ARTICLES 21/09/2009
2009-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-18 update statutory_documents CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-08-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-20 update statutory_documents COMPANY NAME CHANGED WILLOUGHBY (580) LIMITED CERTIFICATE ISSUED ON 20/08/09
2009-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION