Date | Description |
2024-04-02 |
delete partner Teesside University |
2024-04-02 |
insert about_pages_linkeddomain linkedin.com |
2024-04-02 |
insert career_pages_linkeddomain linkedin.com |
2024-04-02 |
insert index_pages_linkeddomain linkedin.com |
2024-04-02 |
insert service_pages_linkeddomain linkedin.com |
2024-04-02 |
insert terms_pages_linkeddomain linkedin.com |
2023-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS BROWN / 11/10/2023 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-10-15 |
delete fax +44 (0) 1642 806001 |
2023-10-15 |
delete phone +44 (0) 1642 806000 |
2023-10-15 |
delete phone +44 (0) 1642 806001 |
2023-10-15 |
delete source_ip 35.214.61.183 |
2023-10-15 |
insert alias Francis Brown Ltd |
2023-10-15 |
insert contact_pages_linkeddomain service.gov.uk |
2023-10-15 |
insert index_pages_linkeddomain service.gov.uk |
2023-10-15 |
insert partner Teesside University |
2023-10-15 |
insert phone 01642 806000 |
2023-10-15 |
insert registration_number 00446866 |
2023-10-15 |
insert service_pages_linkeddomain service.gov.uk |
2023-10-15 |
insert source_ip 149.255.59.20 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-21 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-10 |
delete partner Teesside University |
2023-07-06 |
insert partner Teesside University |
2023-06-03 |
delete about_pages_linkeddomain t.co |
2023-06-03 |
delete about_pages_linkeddomain twitter.com |
2023-06-03 |
delete career_pages_linkeddomain t.co |
2023-06-03 |
delete career_pages_linkeddomain twitter.com |
2023-06-03 |
delete casestudy_pages_linkeddomain t.co |
2023-06-03 |
delete casestudy_pages_linkeddomain twitter.com |
2023-06-03 |
delete contact_pages_linkeddomain t.co |
2023-06-03 |
delete contact_pages_linkeddomain twitter.com |
2023-06-03 |
delete index_pages_linkeddomain t.co |
2023-06-03 |
delete index_pages_linkeddomain twitter.com |
2023-06-03 |
delete service_pages_linkeddomain t.co |
2023-06-03 |
delete service_pages_linkeddomain twitter.com |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-02 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RODDY |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-04 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN HEATHCOTE WARRINER |
2021-04-07 |
update num_mort_charges 9 => 11 |
2021-04-07 |
update num_mort_outstanding 5 => 7 |
2021-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004468660011 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004468660010 |
2020-12-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-27 |
delete source_ip 146.66.104.161 |
2020-06-27 |
insert source_ip 35.214.61.183 |
2019-11-22 |
update robots_txt_status www.francisbrown.co.uk: 404 => 200 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-05-19 |
delete source_ip 159.65.27.200 |
2019-05-19 |
insert source_ip 146.66.104.161 |
2019-05-19 |
update robots_txt_status www.francisbrown.co.uk: 200 => 404 |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-09-20 |
delete person Dave Dawson |
2018-08-14 |
insert person Dave Dawson |
2018-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-27 |
delete source_ip 194.176.76.9 |
2018-06-27 |
insert source_ip 159.65.27.200 |
2018-06-27 |
update robots_txt_status www.francisbrown.co.uk: 404 => 200 |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKIN |
2016-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-09-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK RODDY |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-05 |
update statutory_documents ADOPT ARTICLES 29/06/2016 |
2015-12-07 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-04 |
update statutory_documents 31/10/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN DAVID PARKIN |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-11 |
update statutory_documents 31/10/14 FULL LIST |
2014-08-07 |
update num_mort_charges 8 => 9 |
2014-08-07 |
update num_mort_outstanding 4 => 5 |
2014-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004468660009 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-06 |
update statutory_documents 31/10/13 FULL LIST |
2013-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BROWN / 01/10/2013 |
2013-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARY BROWN / 01/10/2013 |
2013-10-29 |
delete email ke..@francisbrown.co.uk |
2013-10-29 |
delete person Ken Stephens |
2013-10-29 |
insert email ra..@francisbrown.co.uk |
2013-10-29 |
insert person Ray Smith |
2013-09-06 |
update num_mort_outstanding 5 => 4 |
2013-09-06 |
update num_mort_satisfied 3 => 4 |
2013-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update num_mort_charges 7 => 8 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-23 |
update num_mort_outstanding 6 => 4 |
2013-06-23 |
update num_mort_satisfied 1 => 3 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-22 |
update num_mort_outstanding 5 => 6 |
2013-06-22 |
update num_mort_satisfied 2 => 1 |
2013-04-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2013-02-05 |
update founded_year 1903 |
2012-11-27 |
update statutory_documents 31/10/12 FULL LIST |
2012-11-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-11-26 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2012-05-25 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2012-05-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-11-21 |
update statutory_documents 31/10/11 FULL LIST |
2011-05-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-11 |
update statutory_documents 31/10/10 FULL LIST |
2010-06-24 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-18 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BROWN / 31/10/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE BROWN / 31/10/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MARY BROWN / 31/10/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BROWN / 31/10/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BROWN / 28/08/2009 |
2009-04-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BROWN / 24/10/2008 |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-06-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-09 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-11-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-11-09 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-14 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-12-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-11-03 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-11-03 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-12-06 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-24 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1998-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1998-01-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-22 |
update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
1996-12-03 |
update statutory_documents RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS |
1996-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-11-06 |
update statutory_documents RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS |
1995-11-01 |
update statutory_documents S252 DISP LAYING ACC 19/10/95 |
1995-11-01 |
update statutory_documents S386 DIS APP AUDS 19/10/95 |
1995-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1995-01-04 |
update statutory_documents RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
1994-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-11-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-11-18 |
update statutory_documents RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS |
1993-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-11-20 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS |
1992-02-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/91; CHANGE OF MEMBERS |
1991-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1991-02-08 |
update statutory_documents RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS |
1991-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-01-08 |
update statutory_documents RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS |
1990-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-02-17 |
update statutory_documents RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS |
1989-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1987-12-16 |
update statutory_documents RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS |
1987-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-03-17 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1987-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1978-01-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/77 |
1947-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |