BROADBENCH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-15 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-10-20 delete person Sian Jarratt
2023-10-20 update person_title Tom Hitchcock: Director / Founder Find Out More; Founder => Director Find Out More; Founder
2023-09-17 delete source_ip 92.60.127.194
2023-09-17 insert source_ip 51.68.210.192
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 25/01/2023
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 10/05/2022
2022-11-23 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE
2022-04-14 insert about_pages_linkeddomain trustpilot.com
2022-04-14 insert contact_pages_linkeddomain trustpilot.com
2022-04-14 insert index_pages_linkeddomain trustpilot.com
2022-04-14 insert terms_pages_linkeddomain trustpilot.com
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-16 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-08-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALEXANDER COOKE
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-01-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 01/10/2019
2020-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 01/10/2019
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES HITCHCOCK / 04/03/2019
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 24/01/2019
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2019-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER COOKE / 24/01/2019
2018-07-26 delete address 25 The North Colonnade, Canary Wharf, London, E14 5HS
2018-07-26 insert address 12 Endeavour Square, Stratford, London, E20 1JN
2018-05-30 insert address uk or 2 Stanley Road, Poole, Dorset, BH15 1QY
2018-05-30 insert phone 0303 123 1113
2018-05-30 insert terms_pages_linkeddomain ico.org.uk
2018-05-30 insert terms_pages_linkeddomain salesforce.com
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-02-28
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-21 update website_status FlippedRobots => OK
2018-02-21 delete source_ip 92.123.66.146
2018-02-21 delete source_ip 92.123.66.147
2018-02-21 insert source_ip 92.60.127.194
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2018-01-03 update website_status FailedRobots => FlippedRobots
2017-12-07 update website_status FlippedRobots => FailedRobots
2017-11-16 update website_status IndexPageFetchError => FlippedRobots
2017-08-25 update website_status NoTargetPages => IndexPageFetchError
2017-06-29 update website_status FlippedRobots => NoTargetPages
2017-05-24 update website_status OK => FlippedRobots
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-06 delete source_ip 23.10.252.79
2017-04-06 delete source_ip 23.10.252.88
2017-04-06 insert source_ip 92.123.66.146
2017-04-06 insert source_ip 92.123.66.147
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES HITCHCOCK / 14/02/2017
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-02-11 delete source_ip 23.10.252.67
2017-02-11 insert source_ip 23.10.252.88
2016-12-29 delete phone 01202 677555
2016-12-29 delete registration_number 7491324
2016-12-29 delete source_ip 23.192.162.2
2016-12-29 delete source_ip 23.192.162.241
2016-12-29 insert source_ip 23.10.252.67
2016-12-29 insert source_ip 23.10.252.79
2016-11-15 delete source_ip 89.200.141.65
2016-11-15 insert source_ip 23.192.162.2
2016-11-15 insert source_ip 23.192.162.241
2016-06-06 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-02-07 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-01-21 update statutory_documents 13/01/16 FULL LIST
2016-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES HITCHCOCK / 01/01/2016
2015-02-12 update statutory_documents 04/10/14 STATEMENT OF CAPITAL GBP 100
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-01-20 update statutory_documents 13/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-06 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALEXANDER COOKE
2014-09-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-15 delete address 2 Stanley Road, Poole, Dorset. BH15 1QY
2014-07-15 delete registration_number 7491324
2014-07-15 insert alias Broadbench Ltd
2014-07-15 insert phone 01202 700053
2014-07-15 insert registration_number 07491324
2014-07-15 insert registration_number 590288
2014-07-15 update description
2014-07-15 update primary_contact 2 Stanley Road, Poole, Dorset. BH15 1QY => null
2014-03-07 delete address 2 STANLEY ROAD POOLE DORSET UNITED KINGDOM BH15 1QY
2014-03-07 insert address 2 STANLEY ROAD POOLE DORSET BH15 1QY
2014-03-07 update accounts_last_madeup_date 2012-01-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-03-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-03 update statutory_documents 13/01/14 FULL LIST
2013-11-07 update account_ref_month 1 => 5
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-02-28
2013-10-10 update statutory_documents PREVEXT FROM 31/01/2013 TO 31/05/2013
2013-06-25 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-25 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-13 => 2013-10-31
2013-02-27 update statutory_documents 13/01/13 FULL LIST
2012-10-13 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 13/01/12 FULL LIST
2011-02-16 update statutory_documents COMPANY NAME CHANGED HITCHCOCKS MORTGAGE ADVICE LIMITED CERTIFICATE ISSUED ON 16/02/11
2011-01-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION