BROMLEY PETS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-04-07 update account_category DORMANT => null
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BACON
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-06-07 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-06-07 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-05-17 update statutory_documents 29/03/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-04-23 update statutory_documents 29/03/15 FULL LIST
2014-07-07 delete address 419-420 LAKESIDE SHOPPING CENTRE WEST THURROCK GRAYS ESSEX RM20 2ZJ
2014-07-07 insert address TIME 4 PETS ONGAR ROAD KELVEDON HATCH BRENTWOOD ESSEX CM15 0JX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-07-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-04-30
2014-06-06 update statutory_documents SECRETARY APPOINTED MR MICHAEL KENNETH BACON
2014-06-06 update statutory_documents 29/03/14 FULL LIST
2014-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 419-420 LAKESIDE SHOPPING CENTRE WEST THURROCK GRAYS ESSEX RM20 2ZJ
2014-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BACON
2014-06-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE SHELFORD
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-05-31
2014-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-06-26 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-26 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-15 update statutory_documents 29/03/13 FULL LIST
2013-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-04-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-04-16 update statutory_documents 29/03/12 FULL LIST
2011-04-12 update statutory_documents 29/03/11 FULL LIST
2011-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-04-15 update statutory_documents 29/03/10 FULL LIST
2009-05-28 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-06-04 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-18 update statutory_documents DIRECTOR RESIGNED
2007-03-30 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-04-12 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06
2005-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 3 DUNMOW GARDENS, WEST HORNDON BRENTWOOD ESSEX CM13 3NL
2005-05-13 update statutory_documents NEW SECRETARY APPOINTED
2005-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 3 DUNMOW GARDENS, WEST HORNDON BRENTWOOD ESSEX CM13 3NL
2005-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-03-31 update statutory_documents DIRECTOR RESIGNED
2005-03-31 update statutory_documents SECRETARY RESIGNED
2005-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION