FOSTER BRANDT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-02-07 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-08 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. WILLIAM MICHAEL FOSTER / 01/12/2022
2023-01-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS. DENISE ECCLES / 01/12/2022
2023-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. WILLIAM MICHAEL FOSTER / 23/01/2023
2023-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS. DENISE ECCLES / 23/01/2023
2023-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM MICHAEL FOSTER / 23/01/2023
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-11 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-23 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE ECCLES
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-11 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-05-23 delete address Arboretum House, 4 Bassett Green Drive, Southampton SO16 3QH, UK
2018-05-23 insert address F7a, Lynch Lane Offices, Weymouth, Dorset, England, DT4 9DW
2018-05-23 update primary_contact Arboretum House, 4 Bassett Green Drive, Southampton SO16 3QH, UK => F7a, Lynch Lane Offices, Weymouth, Dorset, England, DT4 9DW
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-11 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-05 insert general_emails in..@fosterbrandt.co.uk
2017-12-05 insert address Arboretum House, 4 Bassett Green Drive, Southampton SO16 3QH, UK
2017-12-05 insert email in..@fosterbrandt.co.uk
2017-12-05 insert index_pages_linkeddomain carameldesign.com
2017-12-05 insert phone +44 (0) 2380 762002
2017-12-05 insert registration_number 6635443
2017-12-05 update primary_contact null => Arboretum House, 4 Bassett Green Drive, Southampton SO16 3QH, UK
2017-11-01 delete general_emails in..@fosterbrandt.co.uk
2017-11-01 delete email in..@fosterbrandt.co.uk
2017-11-01 delete phone +44 (0) 2380 762002
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. WILLIAM MICHAEL FOSTER / 20/06/2017
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS. DENISE ECCLES / 20/06/2017
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE ECCLES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM FOSTER
2017-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL FOSTER / 20/06/2017
2017-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. DENISE ECCLES / 20/06/2017
2017-06-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE ECCLES / 20/06/2017
2017-04-26 delete address 4 BASSETT GREEN DRIVE BASSETT GREEN SOUTHAMPTON HAMPSHIRE SO16 3QH
2017-04-26 insert address OFFICE F7A LYNCH LANE OFFICES WEYMOUTH DORSET ENGLAND DT4 9DW
2017-04-26 update registered_address
2017-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 4 BASSETT GREEN DRIVE BASSETT GREEN SOUTHAMPTON HAMPSHIRE SO16 3QH
2017-03-23 update statutory_documents DIRECTOR APPOINTED MS. DENISE ECCLES
2017-02-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-27 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-24 delete address Arboretum House, 4 Bassett Green Drive, Southampton SO16 3QH, UK
2016-04-24 delete index_pages_linkeddomain carameldesign.com
2016-04-24 delete registration_number 6635443
2016-04-24 delete source_ip 213.188.129.145
2016-04-24 insert source_ip 81.95.100.140
2016-04-24 update primary_contact Arboretum House, 4 Bassett Green Drive, Southampton SO16 3QH, UK => null
2016-02-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-23 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-09 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-30 update statutory_documents 02/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-01-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 4 BASSETT GREEN DRIVE BASSETT GREEN SOUTHAMPTON HAMPSHIRE UK SO16 3QH
2014-08-07 insert address 4 BASSETT GREEN DRIVE BASSETT GREEN SOUTHAMPTON HAMPSHIRE SO16 3QH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-29 update statutory_documents 02/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-04 update description
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-30 update statutory_documents 02/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 delete sic_code 7514 - Support services for government
2013-06-21 delete sic_code 8042 - Adult and other education
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 insert sic_code 84130 - Regulation of and contribution to more efficient operation of businesses
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-04-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-30 update statutory_documents 02/07/12 FULL LIST
2012-05-23 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 02/07/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-02 update statutory_documents 02/07/10 FULL LIST
2010-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL FOSTER / 02/07/2010
2010-02-04 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents PREVEXT FROM 31/07/2009 TO 31/08/2009
2009-07-28 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FOSTER / 30/04/2009
2009-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE ECCLES / 30/04/2009
2008-07-14 update statutory_documents DIRECTOR APPOINTED WILLIAM FOSTER
2008-07-14 update statutory_documents SECRETARY APPOINTED DENISE ECCLES
2008-07-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2008-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION