BRUNWIN PROFESSIONAL ROOFING SERVICES - History of Changes


DateDescription
2025-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/25, NO UPDATES
2025-10-04 update website_status OK => IndexPageFetchError
2025-02-06 delete source_ip 192.185.88.181
2025-02-06 insert source_ip 185.194.90.27
2024-12-10 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, NO UPDATES
2024-06-24 update statutory_documents SECOND FILING OF AP01 FOR MR CRAIG KEVIN BRUNWIN
2024-04-07 delete address 123 AVELING CLOSE PURLEY SURREY ENGLAND CR8 4DY
2024-04-07 insert address 28 28 GORSE DRIVE SMALLFIELD HORLEY SURREY ENGLAND RH6 9GJ
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update registered_address
2024-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2024 FROM 123 AVELING CLOSE PURLEY SURREY CR8 4DY ENGLAND
2024-01-08 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-14 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-24 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-07 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-07 update account_ref_day 30 => 31
2019-09-07 update account_ref_month 6 => 8
2019-09-07 update accounts_next_due_date 2020-03-31 => 2020-05-31
2019-08-30 update statutory_documents CURREXT FROM 30/06/2019 TO 31/08/2019
2019-08-30 update statutory_documents DIRECTOR APPOINTED MR CRAIG BRUNWIN
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG BRUNWIN
2019-08-30 update statutory_documents CESSATION OF NEAL KEVIN BRUNWIN AS A PSC
2019-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL BRUNWIN
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-09 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 58 CROYDON ROAD CATERHAM SURREY CR3 6QB
2018-10-07 insert address 123 AVELING CLOSE PURLEY SURREY ENGLAND CR8 4DY
2018-10-07 update registered_address
2018-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 58 CROYDON ROAD CATERHAM SURREY CR3 6QB
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-17 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-12 update statutory_documents 12/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-07 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-25 update statutory_documents 12/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-30 delete source_ip 162.144.12.197
2015-04-30 insert source_ip 192.185.88.181
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-12 insert index_pages_linkeddomain google.com
2014-08-07 delete address AIRPORT HOUSE LEDGERS LIMITED CROYDON SURREY UNITED KINGDOM CR0 0XZ
2014-08-07 insert address 58 CROYDON ROAD CATERHAM SURREY CR3 6QB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 58 CROYDON ROAD CATERHAM SURREY CR3 6QB ENGLAND
2014-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM AIRPORT HOUSE LEDGERS LIMITED CROYDON SURREY CR0 0XZ UNITED KINGDOM
2014-07-28 update statutory_documents 12/06/14 FULL LIST
2014-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM LEDGER
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-29 delete source_ip 96.125.166.223
2013-08-29 insert source_ip 162.144.12.197
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-04 update statutory_documents 12/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4522 - Erection of roof covering & frames
2013-06-21 insert sic_code 43910 - Roofing activities
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-04-23 delete source_ip 81.21.75.95
2013-04-23 insert source_ip 96.125.166.223
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HOWARD LEDGER / 01/01/2013
2012-06-21 update statutory_documents 12/06/12 FULL LIST
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 12/06/11 FULL LIST
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2011 FROM SUITE L8 AIRPORT HOUSE, PURLEY WAY, CROYDON SURREY CR0 0XZ UK
2010-11-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HOWARD LEDGER / 05/11/2010
2010-08-31 update statutory_documents 12/06/10 FULL LIST
2010-08-17 update statutory_documents SECRETARY APPOINTED GRAHAM HOWARD LEDGER
2010-08-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEDGERS LIMITED
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEAL KEVIN BRUNWIN / 30/07/2010
2010-03-15 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents SECRETARY APPOINTED LEDGERS LIMITED
2009-07-22 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2009 FROM AIRPORT HOUSE SUITE 43 - 45 CROYDON SURREY CR0 0XZ
2008-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION