Date | Description |
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 |