BRANCROSS MARKETING LIMITED - History of Changes


DateDescription
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
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
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
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
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
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-07 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-02-07 update returns_next_due_date 2015-12-22 => 2016-12-22
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
2015-03-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-03-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-01-07 delete address 4B CHURCH STREET DISS NORFOLK ENGLAND IP22 4DD
2014-01-07 insert address 4B CHURCH STREET DISS NORFOLK IP22 4DD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-20 update statutory_documents 24/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-14 update statutory_documents 24/11/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 24/11/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 24/11/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 4B CHURCH STREET CHURCH STREET DISS NORFOLK IP22 4DD
2010-01-28 update statutory_documents 24/11/09 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLEN HOLMAN / 24/11/2009
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-02 update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 104 VICTORIA ROAD DISS NORFOLK IP22 4JG
2007-12-11 update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28 update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents FIRST GAZETTE
2007-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-08 update statutory_documents NEW SECRETARY APPOINTED
2007-03-08 update statutory_documents DIRECTOR RESIGNED
2007-03-08 update statutory_documents SECRETARY RESIGNED
2006-12-14 update statutory_documents DIRECTOR RESIGNED
2006-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 104 VICTORIA ROAD DISS NORFOLK IP22 4JG
2006-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION