BROOKER DIAMOND FIRE ENGINEERING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-07 delete address 6A DUNNSWOOD ROAD CUMBERNAULD GLASGOW SCOTLAND G67 3EN
2023-09-07 insert address UNIT 15 DUNNSWOOD ROAD CUMBERNAULD GLASGOW SCOTLAND G67 3EN
2023-09-07 update registered_address
2023-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2023 FROM 6A DUNNSWOOD ROAD CUMBERNAULD GLASGOW G67 3EN SCOTLAND
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-06 delete address 15 Dunnswood House Wardpark South Cumbernauld Glasgow G67 3EN
2023-03-06 delete phone 01236 803 455
2023-03-06 insert address 12-22 Newhall Street Birmingham B3 3AS
2023-03-06 insert address 12th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW
2023-03-06 insert address 2 Wellington Place Leeds LS1 4AP
2023-03-06 insert address 82 King Street Manchester M2 4EQ
2023-03-06 insert address Unit 15 Dunnswood House Dunnswood Road Wardpark South Cumbernauld G67 3EN
2023-03-06 insert phone 0333 24 22 194
2023-03-06 update primary_contact 15 Dunnswood House Wardpark South Cumbernauld Glasgow G67 3EN => Unit 15 Dunnswood House Dunnswood Road Wardpark South Cumbernauld G67 3EN
2023-02-02 delete address 6A Dunnswood Road, Dunnswood Road, Wardpark South, Cumbernauld, G67 3EN
2023-02-02 delete address The Old Barn, Dullatur Road, Dullatur, G68 0FZ
2023-02-02 delete alias Diamond & Co (Scotland) Ltd.
2023-02-02 insert registration_number SC234853
2022-09-27 delete address 1 St Colme Street, Edinburgh, EH3 6AA
2022-09-27 delete address The Old Barn, Westerwood Farm, Dullatur Road, Dullatur, G68 0JT
2022-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-04-22 delete source_ip 77.72.1.14
2022-04-22 insert source_ip 95.154.197.68
2022-04-22 update robots_txt_status www.firesafetyconsultants.co.uk: 404 => 200
2022-02-07 insert company_previous_name S BROOKER ASSOCIATES LIMITED
2022-02-07 update name S BROOKER ASSOCIATES LIMITED => BROOKER DIAMOND FIRE ENGINEERING LIMITED
2022-01-13 update statutory_documents COMPANY NAME CHANGED S BROOKER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/01/22
2021-12-07 delete address ROSEND, WEST PARK FARM PHILPSTOUN WEST LOTHIAN EH49 6QZ
2021-12-07 insert address 6A DUNNSWOOD ROAD CUMBERNAULD GLASGOW SCOTLAND G67 3EN
2021-12-07 update registered_address
2021-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2021 FROM ROSEND, WEST PARK FARM PHILPSTOUN WEST LOTHIAN EH49 6QZ
2021-10-21 update statutory_documents DIRECTOR APPOINTED MR CRAIG ALEXANDER RATTRAY
2021-10-21 update statutory_documents DIRECTOR APPOINTED MR PHILIP STEPHEN DIAMOND
2021-10-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAMOND AND COMPANY (SCOTLAND) LIMITED
2021-10-21 update statutory_documents CESSATION OF GILLIAN ANN BROOKER AS A PSC
2021-10-21 update statutory_documents CESSATION OF STEPHEN EDWARD BROOKER AS A PSC
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN BROOKER
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKER
2021-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN BROOKER
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-11 delete source_ip 185.145.156.18
2019-12-11 insert source_ip 77.72.1.14
2019-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION FULL => null
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2017-12-24 insert alias S Brooker & Associates
2017-12-24 insert alias S Brooker Associates Ltd
2017-12-24 insert person Stephen Brooker
2017-12-24 insert phone 07740 704635
2017-12-24 update robots_txt_status www.firesafetyconsultants.co.uk: 200 => 404
2017-10-18 delete alias S Brooker & Associates
2017-10-18 delete alias S Brooker Associates Ltd
2017-10-18 delete person Stephen Brooker
2017-10-18 delete phone 07740 704635
2017-10-18 update robots_txt_status www.firesafetyconsultants.co.uk: 404 => 200
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-06-14 update website_status OK => EmptyPage
2017-03-05 delete source_ip 88.150.166.130
2017-03-05 insert source_ip 185.145.156.18
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-26 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN ANN BROOKER
2015-08-26 update statutory_documents 01/08/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-18 update statutory_documents ADOPT ARTICLES 04/08/2014
2014-08-11 update statutory_documents 01/08/14 FULL LIST
2014-07-12 delete source_ip 212.78.94.82
2014-07-12 insert source_ip 88.150.166.130
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-08-05 update statutory_documents 01/08/13 FULL LIST
2013-06-30 update website_status ServerDown => OK
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7525 - Fire service activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-05-14 update website_status OK => ServerDown
2013-04-09 update website_status OK
2013-04-09 delete source_ip 146.185.23.139
2013-04-09 insert source_ip 212.78.94.82
2013-03-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-02 update website_status ServerDown
2013-01-17 update website_status ServerDown
2012-09-11 update statutory_documents 01/08/12 FULL LIST
2012-02-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 01/08/11 FULL LIST
2011-03-07 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents SAIL ADDRESS CREATED
2010-08-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-08-05 update statutory_documents 01/08/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROOKER / 30/06/2010
2009-11-26 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-28 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-22 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-02 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-09 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-15 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-08-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03
2002-08-01 update statutory_documents SECRETARY RESIGNED
2002-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION