WMB LAW - History of Changes


DateDescription
2025-04-27 delete person David Fish
2025-04-27 insert person Claire Cutting
2025-04-27 insert person Emmie Bradley
2025-04-27 insert person Hannah Sumnall
2025-04-27 insert person Jessica Hardy
2025-04-27 insert person Lacey Bright
2025-04-27 insert person Lily Childs
2025-04-27 insert person Melanie Thomas
2025-04-27 insert person Natasha Walrond
2025-04-27 insert person Rachel Ram
2025-04-27 insert person Tia Evans
2025-04-27 insert person Zoe Pearson
2025-04-27 update person_description Abbie Neuchterlien => Abbie Neuchterlien
2025-04-27 update person_description Chloe Byrne => Chloe Byrne
2025-04-27 update person_description Demelza Anderson => Demelza Anderson
2025-04-27 update person_description Katie Philpott => Katie Philpott
2025-04-27 update person_description Sian Cummins => Sian Cummins
2025-04-27 update person_title Abbie Neuchterlien: null => Trainee Solicitor
2025-04-27 update person_title Katie Philpott: Legal Secretary => Crown Court Case Worker
2024-12-17 update statutory_documents 30/09/24 TOTAL EXEMPTION FULL
2024-09-25 delete about_pages_linkeddomain linkedin.com
2024-09-25 delete contact_pages_linkeddomain linkedin.com
2024-09-25 delete index_pages_linkeddomain linkedin.com
2024-09-25 delete management_pages_linkeddomain linkedin.com
2024-08-24 insert index_pages_linkeddomain linkedin.com
2024-07-22 delete index_pages_linkeddomain linkedin.com
2024-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/24, WITH UPDATES
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-03 delete otherexecutives Natalie Dodds
2024-04-03 delete person Natalie Dodds
2024-04-03 delete person Sarah Reynolds
2024-04-03 delete person Steve Scott
2024-04-03 insert person David Fish
2024-04-03 update person_description Katie Philpott => Katie Philpott
2024-02-20 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-10 delete person Fiona Mainwaring
2023-10-10 insert index_pages_linkeddomain linkedin.com
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-31 delete index_pages_linkeddomain linkedin.com
2023-03-31 delete person Rachel Blair
2023-02-27 insert index_pages_linkeddomain linkedin.com
2023-01-26 delete index_pages_linkeddomain linkedin.com
2023-01-04 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-12-21 insert index_pages_linkeddomain linkedin.com
2022-12-21 insert person Sarah Reynolds
2022-10-15 delete person Megan Bufton
2022-10-15 insert address Windsor House Windsor Place Shrewsbury SY1 2BY
2022-10-15 insert person Sian Cummins
2022-10-15 update person_description Chloe Byrne => Chloe Byrne
2022-10-15 update person_description Nicole Brown => Nicole Brown
2022-10-15 update person_title Chloe Byrne: Trainee Solicitor => Solicitor; Accredited Police Station Representative
2022-10-15 update person_title Nicole Brown: Trainee Solicitor => Solicitor
2022-09-11 insert person Katie Philpott
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
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-06-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-11 insert about_pages_linkeddomain linkedin.com
2022-04-10 delete about_pages_linkeddomain linkedin.com
2022-04-10 delete person Natalie Holloway
2022-04-10 insert person Abbie Neuchterlien
2022-04-10 insert person Chloe Byrne
2022-04-10 insert person Demelza Anderson
2022-04-10 insert person Fiona Mainwaring
2022-04-10 insert person Martin McNamara
2022-04-10 insert person Megan Bufton
2022-04-10 insert person Mike Surzyn
2022-04-10 insert person Rachel Blair
2022-04-10 insert person Steve Scott
2022-04-10 update person_description Natalie Dodds => Natalie Dodds
2022-04-10 update person_description Nicole Brown => Nicole Brown
2022-04-10 update person_title Claire Mills: null => Legal Assistant
2022-04-10 update person_title John McMillan: Solicitor => Solicitor; Senior Solicitor
2022-04-10 update person_title Nicole Brown: null => Trainee Solicitor
2022-04-10 update person_title Steven Meredith: Director => Senior Solicitor; Director
2021-12-05 delete email ga..@wmblaw.co.uk
2021-12-05 delete index_pages_linkeddomain linkedin.com
2021-12-05 delete person Gail Weston
2021-12-05 delete person Shaun Davies
2021-12-05 update person_title Sarah Phillips: Director => Senior Solicitor; Director
2021-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-06-23 insert about_pages_linkeddomain linkedin.com
2021-05-07 delete address KINGSLAND HOUSE STAFFORD PARK 1 TELFORD ENGLAND TF3 3BD
2021-05-07 insert address CHURCH STREET MADELEY TELFORD SHROPSHIRE ENGLAND TF7 5BH
2021-05-07 update registered_address
2021-04-24 delete about_pages_linkeddomain linkedin.com
2021-04-24 delete address Kingsland House Stafford Park 1 Telford TF3 3BD
2021-04-24 delete address WMB Law, Kingsland House, Stafford Park 1, Telford, TF3 3BD
2021-04-24 insert address Church Street Madeley Telford TF7 5BH
2021-04-24 update primary_contact Kingsland House Stafford Park 1 Telford TF3 3BD => Church Street Madeley Telford TF7 5BH
2021-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2021 FROM KINGSLAND HOUSE STAFFORD PARK 1 TELFORD TF3 3BD ENGLAND
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
2021-03-08 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-31 delete person Jackie Meredith
2020-10-30 update num_mort_outstanding 4 => 3
2020-10-30 update num_mort_satisfied 0 => 1
2020-10-09 insert about_pages_linkeddomain linkedin.com
2020-10-09 insert career_pages_linkeddomain linkedin.com
2020-10-09 insert contact_pages_linkeddomain linkedin.com
2020-10-09 insert index_pages_linkeddomain linkedin.com
2020-10-09 insert management_pages_linkeddomain linkedin.com
2020-08-09 update num_mort_charges 3 => 4
2020-08-09 update num_mort_outstanding 3 => 4
2020-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054901090001
2020-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054901090004
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-06-04 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-31 insert email ga..@wmblaw.co.uk
2020-02-29 delete person James Ashton
2020-02-07 update num_mort_charges 2 => 3
2020-02-07 update num_mort_outstanding 2 => 3
2020-01-07 update num_mort_charges 1 => 2
2020-01-07 update num_mort_outstanding 1 => 2
2020-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054901090003
2019-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054901090002
2019-11-27 update person_description James Ashton => James Ashton
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-05-23 delete person Stephen Link
2019-04-22 delete source_ip 85.233.160.144
2019-04-22 insert source_ip 5.134.8.112
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-22 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-07 delete address SUITE 3.12 GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE ENGLAND TF2 9TW
2019-01-07 insert address KINGSLAND HOUSE STAFFORD PARK 1 TELFORD ENGLAND TF3 3BD
2019-01-07 update registered_address
2018-12-07 delete address 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE UNITED KINGDOM SY3 7FA
2018-12-07 insert address SUITE 3.12 GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE ENGLAND TF2 9TW
2018-12-07 update reg_address_care_of DYKE YAXLEY CHARTERED ACCOUNTANTS => null
2018-12-07 update registered_address
2018-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM SUITE 3.12 GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW ENGLAND
2018-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2018 FROM C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM
2018-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEVEN MEREDITH / 12/11/2018
2018-09-12 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-09-11 update statutory_documents FIRST GAZETTE
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-14 delete about_pages_linkeddomain linkedin.com
2018-03-14 delete about_pages_linkeddomain squeak.design
2018-03-14 delete career_pages_linkeddomain linkedin.com
2018-03-14 delete career_pages_linkeddomain squeak.design
2018-03-14 delete contact_pages_linkeddomain linkedin.com
2018-03-14 delete contact_pages_linkeddomain squeak.design
2018-03-14 delete index_pages_linkeddomain linkedin.com
2018-03-14 delete index_pages_linkeddomain squeak.design
2018-03-14 delete management_pages_linkeddomain linkedin.com
2018-03-14 delete management_pages_linkeddomain squeak.design
2018-03-14 delete registration_number 05490109
2018-03-14 delete registration_number 424034
2018-03-14 delete terms_pages_linkeddomain linkedin.com
2018-03-14 delete terms_pages_linkeddomain squeak.design
2018-03-14 delete vat 741601757
2018-03-14 insert about_pages_linkeddomain elegantthemes.com
2018-03-14 insert about_pages_linkeddomain wordpress.org
2018-03-14 insert career_pages_linkeddomain elegantthemes.com
2018-03-14 insert career_pages_linkeddomain wordpress.org
2018-03-14 insert contact_pages_linkeddomain elegantthemes.com
2018-03-14 insert contact_pages_linkeddomain wordpress.org
2018-03-14 insert index_pages_linkeddomain elegantthemes.com
2018-03-14 insert index_pages_linkeddomain wordpress.org
2018-03-14 insert management_pages_linkeddomain elegantthemes.com
2018-03-14 insert management_pages_linkeddomain wordpress.org
2018-03-14 insert terms_pages_linkeddomain elegantthemes.com
2018-03-14 insert terms_pages_linkeddomain wordpress.org
2017-10-14 delete about_pages_linkeddomain salopcreative.co.uk
2017-10-14 delete career_pages_linkeddomain salopcreative.co.uk
2017-10-14 delete contact_pages_linkeddomain salopcreative.co.uk
2017-10-14 delete index_pages_linkeddomain salopcreative.co.uk
2017-10-14 delete management_pages_linkeddomain salopcreative.co.uk
2017-10-14 delete person Louise Hill
2017-10-14 delete terms_pages_linkeddomain salopcreative.co.uk
2017-10-14 insert about_pages_linkeddomain squeak.design
2017-10-14 insert career_pages_linkeddomain squeak.design
2017-10-14 insert contact_pages_linkeddomain squeak.design
2017-10-14 insert index_pages_linkeddomain squeak.design
2017-10-14 insert management_pages_linkeddomain squeak.design
2017-10-14 insert terms_pages_linkeddomain squeak.design
2017-10-14 update person_title Jenni Hancocks: null => Head of the Criminal
2017-09-20 update statutory_documents 16/01/17 STATEMENT OF CAPITAL GBP 66
2017-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MEREDITH / 01/06/2017
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE PHILLIPS
2017-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MEREDITH
2017-06-09 update num_mort_charges 0 => 1
2017-06-09 update num_mort_outstanding 0 => 1
2017-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054901090001
2017-04-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-16 update statutory_documents 16/01/17 STATEMENT OF CAPITAL GBP 1
2017-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUGHES
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-20 delete address 1 Brassey Way, Old Potts Way, Shrewsbury, Shropshire SY3 7FA
2016-11-20 insert address Kingsland House, Stafford Park, Telford, TF3 3BD
2016-11-20 update primary_contact 1 Brassey Way, Old Potts Way, Shrewsbury, Shropshire SY3 7FA => Kingsland House, Stafford Park, Telford, TF3 3BD
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-19 update statutory_documents 24/06/16 FULL LIST
2016-06-06 delete general_emails en..@wmblaw.co.uk
2016-06-06 delete address Kingsland House Stafford Park Telford Shropshire TF3 3BD
2016-06-06 delete email en..@wmblaw.co.uk
2016-06-06 delete fax 01952 291821
2016-06-06 delete index_pages_linkeddomain maxx-design.co.uk
2016-06-06 delete index_pages_linkeddomain t.co
2016-06-06 delete index_pages_linkeddomain twitter.com
2016-06-06 delete person Wright McMillan Bennett Law
2016-06-06 delete source_ip 104.25.6.14
2016-06-06 delete source_ip 104.25.7.14
2016-06-06 insert source_ip 85.233.160.144
2016-03-21 delete about_pages_linkeddomain clientspace.org
2016-03-21 delete contact_pages_linkeddomain clientspace.org
2016-03-21 delete index_pages_linkeddomain clientspace.org
2016-03-21 delete management_pages_linkeddomain clientspace.org
2016-03-21 delete source_ip 104.24.18.63
2016-03-21 delete source_ip 104.24.19.63
2016-03-21 delete terms_pages_linkeddomain clientspace.org
2016-03-21 insert phone 07468 524484
2016-03-21 insert source_ip 104.25.6.14
2016-03-21 insert source_ip 104.25.7.14
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-02 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-23 delete address Kingsland House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD
2016-01-23 insert address 1 Brassey Way, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA
2016-01-23 update primary_contact Kingsland House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD => 1 Brassey Way, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA
2015-12-09 delete address 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2015-12-09 insert address 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE UNITED KINGDOM SY3 7FA
2015-12-09 update reg_address_care_of null => DYKE YAXLEY CHARTERED ACCOUNTANTS
2015-12-09 update registered_address
2015-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2015 FROM KINGSLAND HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD ENGLAND
2015-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2015-10-22 delete source_ip 162.159.241.200
2015-10-22 delete source_ip 162.159.240.200
2015-10-22 insert source_ip 104.24.18.63
2015-10-22 insert source_ip 104.24.19.63
2015-10-22 update person_title Elizabeth Hughes: Executive Director; Director => Director
2015-10-22 update person_title Sarah Phillips: Executive Director; Head of the Family Department Team; Director => Head of the Family Department Team; Director
2015-10-22 update person_title Steven Meredith: Executive Director; Director => Director
2015-09-24 delete person Amy Sweetman
2015-09-24 insert person Claire Mills
2015-09-24 insert person Eve King
2015-09-24 insert person Jane McMillan
2015-09-24 insert person Jenni Hancocks
2015-09-24 update person_description Steve Link => Steve Link
2015-09-24 update person_title Gail Weston: Member of the Prestigious Society of Trust & Estate Practitioners => Head of Wills & Probate Department; Member of the Prestigious Society of Trust & Estate Practitioners
2015-09-24 update person_title Jane Williamson: null => Member of the Motoring & Criminal Defence Team; Accredited Police Station Representative
2015-09-24 update person_title Miranda Heal: Solicitor => Solicitor; Member of the Motoring & Criminal Defence Team; Duty Solicitor
2015-09-24 update person_title Pete Thompson: Fellow of the Chartered Institute; Member of the Family Team => Fellow of the Chartered Institute; Legal Executive
2015-09-24 update person_title Sarah Phillips: Executive Director; Head of the Family Department Team; Member of the Family Team => Executive Director; Head of the Family Department Team; Director
2015-09-24 update person_title Steve Link: null => Legal Executive; Member of the Motoring & Criminal Defence Team
2015-08-13 delete address 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE ENGLAND SY3 7FA
2015-08-13 insert address 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-13 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-30 delete source_ip 31.222.139.186
2015-07-30 insert source_ip 162.159.241.200
2015-07-30 insert source_ip 162.159.240.200
2015-07-15 update statutory_documents 24/06/15 FULL LIST
2015-07-10 delete address INTERNATIONAL HOUSE 6 MARKET STREET OAKENGATES TELFORD SHROPSHIRE TF2 6EF
2015-07-10 insert address 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE ENGLAND SY3 7FA
2015-07-10 update registered_address
2015-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM INTERNATIONAL HOUSE 6 MARKET STREET OAKENGATES TELFORD SHROPSHIRE TF2 6EF
2015-06-23 update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH MARY HUGHES
2015-06-23 update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN MEREDITH
2015-06-23 update statutory_documents DIRECTOR APPOINTED MS SARAH JANE PHILLIPS
2015-06-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-06-23 update statutory_documents 15/05/15 STATEMENT OF CAPITAL GBP 99
2015-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAY WRIGHT
2015-06-10 update account_ref_month 6 => 9
2015-06-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-27 delete managingdirector Fay Wright
2015-05-27 insert otherexecutives Sarah Phillips
2015-05-27 insert otherexecutives Steven Meredith
2015-05-27 delete address House, 6 Market Street, Oakengates,Telford TF2 6EF
2015-05-27 insert address Kingsland House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD
2015-05-27 insert person Steven Meredith
2015-05-27 update person_title Fay Wright: Solicitor; Member of the Family Team; Managing Director => Member of the Family Team
2015-05-27 update person_title Sarah Phillips: Head of the Family Department Team; Member of the Family Team => Executive Director; Head of the Family Department Team; Member of the Family Team
2015-05-27 update primary_contact House, 6 Market Street, Oakengates,Telford TF2 6EF => Kingsland House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD
2015-05-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILBERT WRIGHT
2015-01-01 delete phone 5045404
2015-01-01 delete phone 5045486
2014-12-04 insert phone 5045404
2014-12-04 insert phone 5045486
2014-08-07 delete address INTERNATIONAL HOUSE 6 MARKET STREET OAKENGATES TELFORD SHROPSHIRE UNITED KINGDOM TF2 6EF
2014-08-07 insert address INTERNATIONAL HOUSE 6 MARKET STREET OAKENGATES TELFORD SHROPSHIRE TF2 6EF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-30 update statutory_documents 24/06/14 FULL LIST
2014-07-19 delete person Child Protection Law
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
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-12 insert person Child Protection Law
2014-04-20 delete index_pages_linkeddomain childprotectionresource.org.uk
2014-04-20 delete phone 5040420
2014-03-19 delete phone 5039896
2014-03-19 delete phone 5039930
2014-03-19 insert phone 5040420
2014-03-04 insert phone 5039896
2014-03-04 insert phone 5039930
2014-02-05 insert index_pages_linkeddomain childprotectionresource.org.uk
2014-02-05 update person_description Gail Weston => Gail Weston
2014-01-21 update website_status Disallowed => OK
2014-01-21 delete address Kingsland House Stafford Court Stafford Park Telford TF3 3DB
2014-01-21 insert address Kingsland House Stafford Park Telford Shropshire TF3 3BD
2014-01-21 insert index_pages_linkeddomain clientspace.org
2014-01-21 insert index_pages_linkeddomain maxx-design.co.uk
2014-01-21 insert index_pages_linkeddomain t.co
2014-01-21 insert index_pages_linkeddomain twitter.com
2013-11-26 update website_status FlippedRobots => Disallowed
2013-11-21 update website_status Unavailable => FlippedRobots
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-02 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-07-02 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-06-25 update statutory_documents 24/06/13 FULL LIST
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert sic_code 69102 - Solicitors
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
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-06-07 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-29 update website_status Unavailable
2012-06-26 update statutory_documents 24/06/12 FULL LIST
2012-06-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents 24/06/11 FULL LIST
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 24/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FAY ELLEN WRIGHT / 01/01/2010
2010-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILBERT VERNON WRIGHT / 01/01/2010
2010-06-29 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-06-24 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2008 FROM KINGSLAND HOUSE STAFFORD COURT TELFORD SHROPSHIRE TF3 3BD
2008-10-08 update statutory_documents 30/09/06 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-10-08 update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents FORM 225 EXTENDING ACCOUNTING PERIOD FROM 30/06/06 TO 30/09/06
2006-07-06 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION