SPORTS BROKERS INTERNATIONAL LTD - History of Changes


DateDescription
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-06-27 update statutory_documents CESSATION OF SARAH JANE FERGUSON AS A PSC
2023-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH FERGUSON
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY CARPENTER / 10/08/2018
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-09 update num_mort_outstanding 2 => 1
2018-08-09 update num_mort_satisfied 0 => 1
2018-07-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-07 delete address UNIT 4 WESTFIELD COURT THIRD AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON SOMERSET BA3 4XD
2017-10-07 insert address 53 LEIGH PARK ROAD BRADFORD ON AVON UNITED KINGDOM BA15 1TF
2017-10-07 update registered_address
2017-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2017 FROM UNIT 4 WESTFIELD COURT THIRD AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON SOMERSET BA3 4XD
2017-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-04 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-17 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-09-08 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-08-28 update statutory_documents 15/08/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-23 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE FERGUSON / 07/11/2014
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH PARKER / 07/11/2014
2014-09-07 delete address UNIT 4 WESTFIELD COURT THIRD AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON SOMERSET UNITED KINGDOM BA3 4XD
2014-09-07 insert address UNIT 4 WESTFIELD COURT THIRD AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON SOMERSET BA3 4XD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-09-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-08-18 update statutory_documents 15/08/14 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
2014-06-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-09-06 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-08-15 update statutory_documents 15/08/13 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
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-06-21 delete address WESTFIELD COURT THIRD AVENUE WESTFIELD MIDSOMER NORTON BATH BA3 4XD
2013-06-21 insert address UNIT 4 WESTFIELD COURT THIRD AVENUE WESTFIELD INDUSTRIAL ESTATE MIDSOMER NORTON SOMERSET UNITED KINGDOM BA3 4XD
2013-06-21 update registered_address
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
2013-01-25 update statutory_documents DIRECTOR APPOINTED MS SARAH JANE FERGUSON
2012-08-20 update statutory_documents 15/08/12 FULL LIST
2012-07-13 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2012 FROM WESTFIELD COURT THIRD AVENUE WESTFIELD MIDSOMER NORTON BATH BA3 4XD
2011-08-17 update statutory_documents 15/08/11 NO CHANGES
2011-07-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 15/08/10 NO CHANGES
2010-07-27 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-22 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-02 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-25 update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-11-25 update statutory_documents SECRETARY RESIGNED
2005-10-26 update statutory_documents NEW SECRETARY APPOINTED
2005-09-16 update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-13 update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-02-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-16 update statutory_documents RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-07-10 update statutory_documents NEW SECRETARY APPOINTED
2003-07-10 update statutory_documents SECRETARY RESIGNED
2003-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-02-04 update statutory_documents DIRECTOR RESIGNED
2002-11-11 update statutory_documents RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-09-06 update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-21 update statutory_documents RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-24 update statutory_documents RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1999-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-25 update statutory_documents RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-01 update statutory_documents RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1997-03-20 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97
1996-08-28 update statutory_documents DIRECTOR RESIGNED
1996-08-28 update statutory_documents NEW SECRETARY APPOINTED
1996-08-28 update statutory_documents SECRETARY RESIGNED
1996-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION