D C BREWIN LIMITED - 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
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTYN SLACK / 03/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2020-01-03 update statutory_documents 20/12/19 STATEMENT OF CAPITAL GBP 12
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-01-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update account_ref_month 1 => 3
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-12-31
2017-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-28 update statutory_documents CURREXT FROM 31/01/2018 TO 31/03/2018
2016-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-02-08 update returns_next_due_date 2016-01-17 => 2017-01-17
2016-01-14 update statutory_documents 20/12/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-01-07 delete address 15 LOXLEY CLOSE CHESTERFIELD DERBYSHIRE ENGLAND S40 4DQ
2015-01-07 insert address 15 LOXLEY CLOSE CHESTERFIELD DERBYSHIRE S40 4DQ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-01-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2014-12-20 update statutory_documents 20/12/14 FULL LIST
2014-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN CONAN BREWIN / 01/10/2014
2014-11-07 delete address 69 HUCKNALL AVENUE CHESTERFIELD S40 4BZ
2014-11-07 insert address 15 LOXLEY CLOSE CHESTERFIELD DERBYSHIRE ENGLAND S40 4DQ
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-07 update registered_address
2014-10-20 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 69 HUCKNALL AVENUE CHESTERFIELD S40 4BZ
2014-01-07 delete address 69 HUCKNALL AVENUE CHESTERFIELD ENGLAND S40 4BZ
2014-01-07 insert address 69 HUCKNALL AVENUE CHESTERFIELD S40 4BZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-01-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2013-12-21 update statutory_documents 20/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-20 => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update account_ref_month 3 => 1
2013-06-22 update accounts_last_madeup_date null => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-09-20 => 2013-10-31
2012-12-27 update statutory_documents 20/12/12 FULL LIST
2012-08-09 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-05 update statutory_documents PREVSHO FROM 31/03/2012 TO 31/01/2012
2012-01-18 update statutory_documents 20/12/11 FULL LIST
2011-04-01 update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012
2010-12-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION