Date | Description |
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 |