BERNERS MARKETING - History of Changes


DateDescription
2025-09-06 update robots_txt_status www.bernersmarketing.com: 200 => 0
2025-09-06 update website_status FlippedRobots => OK
2025-08-22 update website_status OK => FlippedRobots
2025-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/25, NO UPDATES
2025-03-19 update website_status InternalTimeout => OK
2024-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/24
2024-09-15 update website_status OK => InternalTimeout
2024-08-14 update website_status InternalTimeout => OK
2024-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/24, NO UPDATES
2024-04-09 update website_status OK => InternalTimeout
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
2024-03-09 delete person Steve Price
2024-03-09 update website_status InternalTimeout => OK
2023-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-09-07 update website_status OK => InternalTimeout
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-16 delete person Carrie Hodgkins
2023-04-16 insert casestudy_pages_linkeddomain gw.legal
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
2023-02-12 delete about_pages_linkeddomain lawconsultancynetwork.co.uk
2023-01-11 update website_status InternalTimeout => OK
2022-11-11 update website_status OK => InternalTimeout
2022-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-03-09 delete personal_emails an..@bernersmarketing.com
2022-03-09 delete email an..@bernersmarketing.com
2022-03-09 delete person Anjali Moss
2022-03-09 delete person Sarah Dyas
2022-03-09 update person_title Carrie Hodgkins: Marketing Assistant and Copywriter => Content and Digital Marketing Executive
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
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-04-07 delete address 2B STAFFORD STREET HIGH STREET ECCLESHALL STAFFORD ENGLAND ST21 6BH
2021-04-07 insert address 2B STAFFORD STREET ECCLESHALL STAFFORD ENGLAND ST21 6BH
2021-04-07 update registered_address
2021-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 2B STAFFORD STREET HIGH STREET ECCLESHALL STAFFORD ST21 6BH ENGLAND
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES
2020-04-23 delete service_pages_linkeddomain enablermail.com
2020-03-24 update robots_txt_status www.bernersmarketing.com: 0 => 200
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-21 delete index_pages_linkeddomain enablermail.com
2019-10-21 delete index_pages_linkeddomain servsci.com
2019-10-21 delete source_ip 178.62.58.75
2019-10-21 insert index_pages_linkeddomain enablermail.com
2019-10-21 insert source_ip 178.62.66.41
2019-10-21 update robots_txt_status www.bernersmarketing.com: 200 => 0
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-07 delete address 2B STAFFORD STREET HIGH STREET ECCLESHALL STAFFORD ENGLAND ST21 6BW
2019-02-07 insert address 2B STAFFORD STREET HIGH STREET ECCLESHALL STAFFORD ENGLAND ST21 6BH
2019-02-07 update registered_address
2019-01-31 delete address Church View Farmhouse, Slindon, Eccleshall, Staffordshire, ST21 6LX
2019-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 2B STAFFORD STREET HIGH STREET ECCLESHALL STAFFORD ST21 6BW ENGLAND
2018-12-27 delete address Stone Road, Eccleshall, Staffordshire, ST21 6JY
2018-12-27 insert address 2B Stafford Street, Eccleshall, Staffordshire ST21 6BH
2018-12-06 delete address CHURCH VIEW FARMHOUSE SLINDON ECCLESHALL STAFFORDSHIRE ST21 6LX
2018-12-06 insert address 2B STAFFORD STREET HIGH STREET ECCLESHALL STAFFORD ENGLAND ST21 6BW
2018-12-06 update registered_address
2018-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2018 FROM CHURCH VIEW FARMHOUSE SLINDON ECCLESHALL STAFFORDSHIRE ST21 6LX
2018-10-04 delete person Kathryn Conchie
2018-09-01 delete personal_emails sa..@bernersmarketing.com
2018-09-01 delete email sa..@bernersmarketing.com
2018-09-01 delete person Sarah Dyas
2018-09-01 insert person Kathryn Conchie
2018-09-01 insert person Lucy Duncan
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-06-13 delete about_pages_linkeddomain enablermail.com
2018-06-13 delete about_pages_linkeddomain facebook.com
2018-06-13 delete about_pages_linkeddomain plus.google.com
2018-06-13 delete career_pages_linkeddomain enablermail.com
2018-06-13 delete career_pages_linkeddomain facebook.com
2018-06-13 delete career_pages_linkeddomain plus.google.com
2018-06-13 delete contact_pages_linkeddomain enablermail.com
2018-06-13 delete contact_pages_linkeddomain facebook.com
2018-06-13 delete contact_pages_linkeddomain plus.google.com
2018-06-13 delete index_pages_linkeddomain enablermail.com
2018-06-13 delete index_pages_linkeddomain facebook.com
2018-06-13 delete index_pages_linkeddomain plus.google.com
2018-06-13 delete management_pages_linkeddomain enablermail.com
2018-06-13 delete management_pages_linkeddomain facebook.com
2018-06-13 delete management_pages_linkeddomain plus.google.com
2018-06-13 delete person Connor Pimm
2018-06-13 delete service_pages_linkeddomain facebook.com
2018-06-13 delete service_pages_linkeddomain plus.google.com
2018-06-13 delete terms_pages_linkeddomain enablermail.com
2018-06-13 delete terms_pages_linkeddomain facebook.com
2018-06-13 delete terms_pages_linkeddomain plus.google.com
2018-06-13 insert person Carrie Hodgkins
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-14 delete person Lewis Hall
2017-12-22 delete person Alice Mackey
2017-12-22 insert person Connor Pimm
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARGARET BRAMALL
2017-05-22 delete source_ip 205.186.167.32
2017-05-22 insert source_ip 178.62.58.75
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
2017-04-03 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-15 update statutory_documents 22/06/16 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
2016-05-08 insert index_pages_linkeddomain servsci.com
2016-04-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-07 delete address CHURCH VIEW FARMHOUSE SLINDON ECCLESHALL STAFFORDSHIRE ENGLAND ST21 6LX
2015-08-07 insert address CHURCH VIEW FARMHOUSE SLINDON ECCLESHALL STAFFORDSHIRE ST21 6LX
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-07 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-17 update statutory_documents 22/06/15 FULL LIST
2015-03-07 insert index_pages_linkeddomain google.com
2015-03-07 insert index_pages_linkeddomain greatlegalcontent.com
2015-03-07 insert index_pages_linkeddomain twitter.com
2015-02-07 insert index_pages_linkeddomain linkedin.com
2015-02-07 update description
2015-01-10 update description
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-14 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 2 THE LOFT FLETCHER STONE ROAD ECCLESHALL STAFFORD ST21 6JY
2014-11-07 insert address CHURCH VIEW FARMHOUSE SLINDON ECCLESHALL STAFFORDSHIRE ENGLAND ST21 6LX
2014-11-07 update registered_address
2014-10-28 delete index_pages_linkeddomain exesios.com
2014-10-28 insert index_pages_linkeddomain enablermail.com
2014-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 2 THE LOFT, FLETCHERS STONE ROAD ECCLESHALL STAFFORD ST21 6JY ENGLAND
2014-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 2 THE LOFT FLETCHER STONE ROAD ECCLESHALL STAFFORD ST21 6JY
2014-09-23 delete source_ip 91.199.181.21
2014-09-23 insert source_ip 205.186.167.32
2014-09-23 update robots_txt_status www.bernersmarketing.com: 404 => 200
2014-08-07 delete address CHURCH VIEW FARMHOUSE, SLINDON ECCLESHALL STAFFORDSHIRE ST21 6LX
2014-08-07 insert address 2 THE LOFT FLETCHER STONE ROAD ECCLESHALL STAFFORD ST21 6JY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2014 FROM CHURCH VIEW FARMHOUSE, SLINDON ECCLESHALL STAFFORDSHIRE ST21 6LX
2014-07-16 update statutory_documents 22/06/14 FULL LIST
2014-07-11 delete phone 01782 791 047
2014-07-11 insert person Kelly Buckley
2014-05-28 delete address Church View Slindon Eccleshall Staffordshire ST21 6LX
2014-05-28 delete phone +44 (0) 1782 791 047
2014-05-28 insert address Stone Road Eccleshall Staffordshire ST21 6JY
2014-05-28 insert phone +44 (0) 1785 859 995
2014-05-28 insert phone 01785 859 995
2014-05-28 update primary_contact Church View Slindon Eccleshall Staffordshire ST21 6LX => Stone Road Eccleshall Staffordshire ST21 6JY
2013-12-16 insert person Lynda Hardy Maskell
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-14 insert phone + 44 (0) 207 305 7182
2013-08-26 insert about_pages_linkeddomain lawgazette.co.uk
2013-07-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-07-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-06-27 update statutory_documents 22/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-22 update returns_next_due_date 2012-07-20 => 2013-07-20
2012-11-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 22/06/12 FULL LIST
2011-10-04 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 22/06/11 FULL LIST
2010-11-08 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 22/06/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET BRAMALL / 22/06/2010
2009-11-26 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-01 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-07 update statutory_documents RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-10 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-28 update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-09-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION