WEST FINANCIAL MANAGEMENT - History of Changes


DateDescription
2024-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/24, WITH UPDATES
2023-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-09-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-02 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 0 => 2
2023-03-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049855170001
2023-03-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049855170002
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HELEN MENEILLY / 12/12/2022
2022-09-08 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-08 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2021-12-06 delete about_pages_linkeddomain oldmutualwealth.co.uk
2021-12-06 delete contact_pages_linkeddomain oldmutualwealth.co.uk
2021-12-06 delete index_pages_linkeddomain oldmutualwealth.co.uk
2021-12-06 delete management_pages_linkeddomain oldmutualwealth.co.uk
2021-12-06 delete service_pages_linkeddomain oldmutualwealth.co.uk
2021-12-06 delete terms_pages_linkeddomain oldmutualwealth.co.uk
2021-12-06 insert about_pages_linkeddomain quilter.com
2021-12-06 insert contact_pages_linkeddomain quilter.com
2021-12-06 insert index_pages_linkeddomain quilter.com
2021-12-06 insert management_pages_linkeddomain quilter.com
2021-12-06 insert service_pages_linkeddomain quilter.com
2021-12-06 insert terms_pages_linkeddomain quilter.com
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-09-08 delete address 1 Lockyer Road, Mannamead, Plymouth, Devon, PL3 4RL
2021-09-08 delete address 55 Hyde Park Road, Mutley, Plymouth, PL3 4JN
2021-09-08 insert address 1 Lockyer Road, Plymouth, PL3 4RL
2021-09-08 insert address 55 Hyde Park Road Plymouth Devon PL3 4JN
2021-09-08 insert contact_pages_linkeddomain instagram.com
2021-09-08 insert contact_pages_linkeddomain simplyplatform.co.uk
2021-09-08 insert index_pages_linkeddomain instagram.com
2021-09-08 insert terms_pages_linkeddomain instagram.com
2021-09-08 update primary_contact 55 Hyde Park Road, Mutley, Plymouth, PL3 4JN => 1 Lockyer Road, Plymouth, PL3 4RL
2021-09-08 update website_status FlippedRobots => OK
2021-09-01 update website_status OK => FlippedRobots
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-26 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-26 delete contact_pages_linkeddomain simplymembersites2.co.uk
2021-05-26 insert contact_pages_linkeddomain tomdsites.co.uk
2021-04-07 insert address 1 Lockyer Road, Mannamead, Plymouth, Devon, PL3 4RL
2021-01-28 update person_description Helen West => Helen West
2021-01-28 update person_description Rachael Eastley => Rachael Eastley
2021-01-28 update person_description Sue Wilson => Sue Wilson
2021-01-28 update person_description Tina Blagdon => Tina Blagdon
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-12 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-10 delete source_ip 77.104.181.64
2020-07-10 insert source_ip 3.8.50.249
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-04 delete person Moira Porter
2020-05-04 insert service_pages_linkeddomain thepfs.org
2020-01-03 insert person Rachael Eastley
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-09-04 insert about_pages_linkeddomain oldmutualwealth.co.uk
2019-09-04 insert contact_pages_linkeddomain oldmutualwealth.co.uk
2019-09-04 insert index_pages_linkeddomain oldmutualwealth.co.uk
2019-09-04 insert service_pages_linkeddomain oldmutualwealth.co.uk
2019-09-04 insert terms_pages_linkeddomain oldmutualwealth.co.uk
2019-08-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-08-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-07-31 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-08-30 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-08-07 delete source_ip 77.72.2.67
2018-08-07 insert source_ip 77.104.181.64
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-10-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-04-28 insert office_emails of..@westfm.biz
2017-04-28 delete email he..@westfm.biz
2017-04-28 delete email su..@westfm.biz
2017-04-28 delete person Neil Gillibrand
2017-04-28 insert email of..@westfm.biz
2017-02-10 delete sic_code 64999 - Financial intermediation not elsewhere classified
2017-02-10 insert sic_code 64301 - Activities of investment trusts
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-12 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-02-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-09 delete person Sarah Meneilly
2016-01-09 insert address Exchange Tower, London, E14 9SR
2016-01-09 insert address Helen West, 55 Hyde Park Rd, Plymouth, PL3 4JN
2016-01-09 insert email co..@financial-ombudsman.org.uk
2016-01-09 insert email su..@westfm.biz
2016-01-09 insert person Christine O'Neill
2016-01-09 insert phone 0800 0234 567
2016-01-08 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-08 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-05 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents 05/12/15 FULL LIST
2015-06-10 delete source_ip 77.72.2.113
2015-06-10 insert source_ip 77.72.2.67
2015-03-13 delete otherexecutives Stephanie Johnson
2015-03-13 delete person Stephanie Johnson
2015-02-12 insert person Sarah Meneilly
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2014-12-31 update statutory_documents 05/12/14 FULL LIST
2014-12-28 insert otherexecutives Stephanie Johnson
2014-12-28 update person_title Stephanie Johnson: Senior Administrator => Customer Service Officer
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049855170002
2014-09-10 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-12 delete otherexecutives Helen West AFPS
2014-07-12 insert otherexecutives Helen West APFS
2014-07-12 delete person Helen West AFPS
2014-07-12 insert person Helen West APFS
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049855170001
2014-05-30 delete person Neil Gilibrand
2014-05-30 insert person Neil Gillibrand
2014-04-03 update website_status FlippedRobots => OK
2014-04-03 delete index_pages_linkeddomain alchemweb.co.uk
2014-04-03 insert address 55 Hyde Park Road, Plymouth PL3 4JN
2014-04-03 insert index_pages_linkeddomain elixel.co.uk
2014-04-03 insert index_pages_linkeddomain owenjonesdesign.com
2014-04-03 update robots_txt_status www.westfm.biz: 0 => 200
2014-03-24 update website_status OK => FlippedRobots
2014-01-07 delete address 1 LOCKYER ROAD MANNMEAD PLYMOUTH DEVON ENGLAND PL3 4RL
2014-01-07 insert address 1 LOCKYER ROAD MANNMEAD PLYMOUTH DEVON PL3 4RL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-16 update statutory_documents SAIL ADDRESS CREATED
2013-12-16 update statutory_documents 05/12/13 FULL LIST
2013-10-15 update person_title Tina Blagdon: Office Manager => Group Business Manager
2013-09-19 update person_description Tina Blagdon => Tina Blagdon
2013-09-03 insert index_pages_linkeddomain alchemweb.co.uk
2013-08-27 delete about_pages_linkeddomain fsa.gov.uk
2013-08-27 delete contact_pages_linkeddomain fsa.gov.uk
2013-08-27 delete index_pages_linkeddomain fsa.gov.uk
2013-08-27 delete terms_pages_linkeddomain fsa.gov.uk
2013-08-27 insert about_pages_linkeddomain fca.org.uk
2013-08-27 insert contact_pages_linkeddomain fca.org.uk
2013-08-27 insert index_pages_linkeddomain fca.org.uk
2013-08-27 insert index_pages_linkeddomain secretsofafinancialadviser.com
2013-08-27 insert terms_pages_linkeddomain fca.org.uk
2013-08-01 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-07-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-21 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-01-29 delete source_ip 94.136.55.33
2013-01-29 insert source_ip 77.72.2.113
2013-01-04 insert phone 01752 228382
2013-01-04 insert registration_number 230809
2013-01-04 insert registration_number 4985517
2012-12-28 update statutory_documents 05/12/12 FULL LIST
2012-12-15 delete phone 01752 228382
2012-12-15 delete registration_number 230809
2012-12-15 delete registration_number 4985517
2012-07-17 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2011-12-18 update statutory_documents 05/12/11 FULL LIST
2011-09-12 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 05/12/10 FULL LIST
2010-09-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10
2010-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2010 FROM 55 HYDE PARK ROAD MUTLEY PLYMOUTH DEVON PL3 4JN
2010-08-03 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-01-03 update statutory_documents 05/12/09 FULL LIST
2010-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN MENEILLY / 01/01/2010
2009-09-07 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 1 LOCKYER ROAD, MANNAMEAD PLYMOUTH DEVON PL3 4RL
2008-08-21 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-12-07 update statutory_documents RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-01-08 update statutory_documents RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/06
2006-02-09 update statutory_documents RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05
2005-01-06 update statutory_documents RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-06-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05
2003-12-08 update statutory_documents NEW SECRETARY APPOINTED
2003-12-05 update statutory_documents SECRETARY RESIGNED
2003-12-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION