BRELMAYNE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-07 update num_mort_charges 1 => 2
2022-09-07 update num_mort_outstanding 1 => 2
2022-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066832470002
2022-07-27 delete source_ip 35.214.59.12
2022-07-27 insert source_ip 35.214.112.32
2022-07-27 update website_status DomainNotFound => OK
2022-06-07 update account_ref_month 10 => 3
2022-06-07 update accounts_next_due_date 2022-07-31 => 2022-12-31
2022-05-25 update website_status OK => DomainNotFound
2022-05-20 update statutory_documents PREVEXT FROM 31/10/2021 TO 31/03/2022
2022-05-07 update num_mort_charges 0 => 1
2022-05-07 update num_mort_outstanding 0 => 1
2022-04-25 delete source_ip 89.238.188.82
2022-04-25 insert source_ip 35.214.59.12
2022-04-25 update robots_txt_status www.brelmayne.co.uk: 404 => 200
2022-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066832470001
2022-04-07 delete address UNIT 4B-5B GATEHOUSE TRADING ESTATE LICHFIELD ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 6JZ
2022-04-07 insert address AZZURRI HOUSE WALSALL ROAD ALDRIDGE WALSALL ENGLAND WS9 0RB
2022-04-07 update registered_address
2022-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2022 FROM UNIT 4B-5B GATEHOUSE TRADING ESTATE LICHFIELD ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 6JZ
2022-03-17 update statutory_documents DIRECTOR APPOINTED MR ANDREW BRIAN LONG
2022-03-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BK BIDCO 1 LIMITED
2022-03-17 update statutory_documents CESSATION OF BRELMAYNE HOLDINGS LIMITED AS A PSC
2022-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN CLARE
2022-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART TIPTON
2022-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART TIPTON
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, NO UPDATES
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-23 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/08/14
2021-02-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/08/15
2021-01-28 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/08/2016
2021-01-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRELMAYNE HOLDINGS LIMITED
2021-01-27 update statutory_documents CESSATION OF MARTYN JOHN CLARE AS A PSC
2021-01-27 update statutory_documents CESSATION OF STUART TIPTON AS A PSC
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-17 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-19 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-16 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-10 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-28 => 2015-08-28
2015-10-07 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-09-18 update statutory_documents 28/08/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 delete address 4&5 Gatehouse Trading Est Lichfield Road Brownhills. WS8 6JZ
2015-07-31 insert address 4B-5B Gatehouse Trading Est. Lichfield Road Brownhills. WS8 6JZ
2015-07-31 update primary_contact 4&5 Gatehouse Trading Est Lichfield Road Brownhills. WS8 6JZ => 4B-5B Gatehouse Trading Est. Lichfield Road Brownhills. WS8 6JZ
2015-07-01 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-25 delete address 4&5b, Gatehouse Trading Est., Lichfield Rd. Brownhills. WS8 6JZ
2015-06-25 insert address 4&5 Gatehouse Trading Est Lichfield Road Brownhills. WS8 6JZ
2015-06-25 insert alias Brelmayne Limited
2015-06-25 update primary_contact 4&5b, Gatehouse Trading Est., Lichfield Rd. Brownhills. WS8 6JZ => 4&5 Gatehouse Trading Est Lichfield Road Brownhills. WS8 6JZ
2014-11-07 delete address UNIT 4B-5B GATEHOUSE TRADING ESTATE LICHFIELD ROAD BROWNHILLS WALSALL WEST MIDLANDS ENGLAND WS8 6JZ
2014-11-07 insert address UNIT 4B-5B GATEHOUSE TRADING ESTATE LICHFIELD ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 6JZ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-28 => 2014-08-28
2014-11-07 update returns_next_due_date 2014-09-25 => 2015-09-25
2014-10-02 update statutory_documents 28/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-18 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-05 update website_status IndexPageFetchError => OK
2014-06-05 delete source_ip 194.79.28.133
2014-06-05 insert source_ip 89.238.188.82
2014-04-24 update website_status OK => IndexPageFetchError
2013-10-07 update returns_last_madeup_date 2012-08-28 => 2013-08-28
2013-10-07 update returns_next_due_date 2013-09-25 => 2014-09-25
2013-09-04 update statutory_documents 28/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-28 => 2012-08-28
2013-06-22 update returns_next_due_date 2012-09-25 => 2013-09-25
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-09-07 update statutory_documents 28/08/12 FULL LIST
2012-07-06 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 33A PELSALL LANE RUSHALL WALSALL WEST MIDLANDS WS4 1NA
2011-09-01 update statutory_documents 28/08/11 FULL LIST
2011-06-21 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 28/08/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN CLARE / 31/10/2009
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART TIPTON / 31/10/2009
2010-04-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents CURREXT FROM 31/03/2009 TO 31/10/2009
2008-11-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-09-12 update statutory_documents CURRSHO FROM 31/08/2009 TO 31/03/2009
2008-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 39A PELSALL LANE RUSHALL WALSALL WEST MIDLANDS WS4 1NA
2008-09-12 update statutory_documents DIRECTOR AND SECRETARY APPOINTED STUART TIPTON
2008-09-12 update statutory_documents DIRECTOR APPOINTED MARTYN JOHN CLARE
2008-09-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION