BRITANNIA ACCOUNTANTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060807830001
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-07-13 delete fax 020 8923 5540
2018-07-13 delete phone 020 8980 7441
2018-07-13 insert phone 020 8850 4409
2018-07-13 insert phone 07809 443 874
2018-05-28 insert address 12 Mulberry Place, Pinnell Road, London, SE9 6AR
2018-04-07 delete address 12 Mulberry Place, Pinnell Road, LONDON, SE9 6AR
2018-04-07 insert address 12 Mulberry Place, Pinnell Road, Eltham LONDON, SE9 6AR
2018-04-07 update primary_contact 12 Mulberry Place, Pinnell Road, LONDON, SE9 6AR => 12 Mulberry Place, Pinnell Road, Eltham LONDON, SE9 6AR
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2018-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KHUSHAL KUMAR NAPAL / 05/01/2018
2018-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KHUSHAL KUMAR NAPAL / 05/01/2018
2017-04-30 delete source_ip 109.123.73.50
2017-04-30 insert source_ip 51.255.92.102
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-04-26 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-05 insert about_pages_linkeddomain neadoo.london
2016-12-05 insert contact_pages_linkeddomain neadoo.london
2016-12-05 insert index_pages_linkeddomain neadoo.london
2016-12-05 insert service_pages_linkeddomain neadoo.london
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-07 delete alias Britannia Accountancy Services (BAS)
2016-11-07 insert alias Britannia Accountancy Service
2016-09-11 delete index_pages_linkeddomain alloymagnets.com
2016-09-11 delete index_pages_linkeddomain antennainfo.ru
2016-09-11 delete index_pages_linkeddomain boxing.ks.ua
2016-09-11 delete index_pages_linkeddomain boxiruem.ru
2016-09-11 delete index_pages_linkeddomain brazendev.com
2016-09-11 delete index_pages_linkeddomain buton.com.ua
2016-09-11 delete index_pages_linkeddomain candypoint.az
2016-09-11 delete index_pages_linkeddomain cgdi.ru
2016-09-11 delete index_pages_linkeddomain copy-comp.com
2016-09-11 delete index_pages_linkeddomain drivemarkt.ru
2016-09-11 delete index_pages_linkeddomain howtogetemergencymoney.com
2016-09-11 delete index_pages_linkeddomain moltobene.com.ua
2016-09-11 delete index_pages_linkeddomain sinoneo.com
2016-09-11 delete index_pages_linkeddomain thebestrvclassifieds.com
2016-09-11 delete index_pages_linkeddomain wethco.com
2016-03-08 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-08 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-05 update statutory_documents 02/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-16 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 12 MULBERRY PLACE PINNELL ROAD LONDON ENGLAND SE9 6AJ
2015-03-07 insert address 12 MULBERRY PLACE PINNELL ROAD LONDON SE9 6AR
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 12 MULBERRY PLACE PINNELL ROAD LONDON SE9 6AJ ENGLAND
2015-02-10 update statutory_documents 02/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-29 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address SUITE 510 E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON E1 1DU
2014-04-07 insert address 12 MULBERRY PLACE PINNELL ROAD LONDON ENGLAND SE9 6AJ
2014-04-07 update registered_address
2014-03-24 delete address Suite 510, 5th Floor E1 Business Centre 7 Whitechapel Road London E1 1DU
2014-03-24 delete contact_pages_linkeddomain google.co.uk
2014-03-24 insert address 12 Mulberry Place, Pinnell Road, LONDON, SE9 6AR
2014-03-24 update primary_contact Suite 510, 5th Floor E1 Business Centre 7 Whitechapel Road London E1 1DU => 12 Mulberry Place, Pinnell Road, LONDON, SE9 6AR
2014-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM SUITE 510 E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON E1 1DU
2014-03-07 delete address SUITE 510 E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON ENGLAND E1 1DU
2014-03-07 insert address SUITE 510 E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON E1 1DU
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-03 update statutory_documents 02/02/14 FULL LIST
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060807830001
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-29 update website_status OK => ServerDown
2013-02-07 update statutory_documents 02/02/13 FULL LIST
2012-11-30 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents 02/02/12 FULL LIST
2011-11-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 02/02/11 FULL LIST
2010-11-25 update statutory_documents SECRETARY APPOINTED MR ROMUALDAS VALUNAS
2010-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DZIULJETA VALUNIENE
2010-11-02 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents 02/02/10 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KHUSHAL KUMAR NAPAL / 01/02/2010
2009-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2009 FROM SUITE 410 BOW BUSINESS CENTRE 153-159 BOW ROAD LONDON E3 2SE
2009-08-11 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-05-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/07 FROM: SUITE 410 BOW BUSINESS CENTRE 153-159 BOW ROAD LONDON E3 2SE
2007-03-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 42 CHINGFORD ROAD WALTHAMSTOW LONDON E17 4PJ
2007-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION