BRIAN GOW ROOFING SUPPLIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-03-10 delete address Unit J1 Swallows Business Park Diamond Drive East Sussex BN27 4EL
2023-03-10 delete address Unit J1, Swallows Business Park Diamond Drive, Golden Cross Hailsham East Sussex BN27 4EL
2023-03-10 insert address Unit L3 & L4 Swallows Business Park Diamond Drive East Sussex BN27 4EL
2023-03-10 insert address Unit L3 & L4, Swallows Business Park Diamond Drive, Golden Cross Hailsham East Sussex BN27 4EL
2023-02-06 update website_status IndexPageFetchError => OK
2023-01-06 update website_status OK => IndexPageFetchError
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-04 update website_status FlippedRobots => OK
2022-04-15 update website_status OK => FlippedRobots
2021-10-14 update statutory_documents ISSUED SHARES SHALL BE SUB DIVIDED 31/07/2021
2021-10-14 update statutory_documents SUB-DIVISION 31/07/21
2021-10-11 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-10-11 update statutory_documents SUB-DIVISION 31/07/21
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-18 update website_status FlippedRobots => OK
2021-08-25 update website_status OK => FlippedRobots
2021-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-22 delete address Unit J1 Swallows Business Park Diamond Drive East Sussex TN27 4EL
2020-09-22 delete address Unit J1, Swallows Business Park Diamond Drive, Golden Cross Hailsham East Sussex TN27 4EL
2020-09-22 insert address Unit J1 Swallows Business Park Diamond Drive East Sussex BN27 4EL
2020-09-22 insert address Unit J1, Swallows Business Park Diamond Drive, Golden Cross Hailsham East Sussex BN27 4EL
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 delete source_ip 95.172.239.40
2020-05-13 insert source_ip 5.153.218.49
2020-05-13 update website_status FlippedRobots => OK
2020-04-23 update website_status OK => FlippedRobots
2020-03-24 insert address Unit J1 Swallows Business Park Diamond Drive East Sussex TN27 4EL
2020-03-24 insert address Unit J1, Swallows Business Park Diamond Drive, Golden Cross Hailsham East Sussex TN27 4EL
2020-03-24 insert email ro..@bgowroofing.co.uk
2020-03-24 insert phone 01323 440 666
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-03-05 delete source_ip 5.153.218.49
2019-03-05 insert source_ip 95.172.239.40
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 delete phone 01732 825 442
2018-01-03 insert phone 01732 835 442
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-26 insert office_emails hi..@bgowroofing.co.uk
2017-11-26 insert address 97 Tonbridge Road Hildenborough Kent TN11 9HL
2017-11-26 insert email hi..@bgowroofing.co.uk
2017-11-26 insert phone 01732 825 442
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES
2017-06-22 update statutory_documents DIRECTOR APPOINTED MR KEITH LAWRENCE PAGE
2017-06-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN LLOYD KING
2017-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE GOW
2017-05-22 delete source_ip 193.238.80.75
2017-05-22 insert source_ip 5.153.218.49
2017-02-08 insert office_emails bu..@bgowroofing.co.uk
2017-02-08 delete index_pages_linkeddomain hugadigitalmarketing.com
2017-02-08 delete index_pages_linkeddomain sahtas.co.uk
2017-02-08 insert email br..@bgowroofing.co.uk
2017-02-08 insert email bu..@bgowroofing.co.uk
2017-02-08 insert email ha..@bgowroofing.co.uk
2017-02-08 insert email ke..@bgowroofing.co.uk
2017-02-08 insert email sc..@bgowroofing.co.uk
2017-02-08 insert email st..@bgowroofing.co.uk
2017-02-08 insert index_pages_linkeddomain facebook.com
2017-02-08 update founded_year null => 1996
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-27 update statutory_documents SECRETARY APPOINTED MR BRIAN WILLIAM HENDERSON GOW
2016-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GOW
2016-05-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN GOW
2016-05-26 update statutory_documents DIRECTOR APPOINTED MR BRIAN WILLIAM HENDERSON GOW
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-08-08 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-07-27 update statutory_documents 19/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-09-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-08-18 update statutory_documents 19/07/14 FULL LIST
2014-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIA GOW / 19/07/2014
2014-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENDERSON GOW / 19/07/2014
2014-08-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN HENDERSON GOW / 19/07/2014
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-09-06 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-08-15 update statutory_documents 19/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2012-09-18 update statutory_documents 19/07/12 FULL LIST
2012-08-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-09 update statutory_documents 19/07/11 FULL LIST
2010-11-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 19/07/10 FULL LIST
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIA GOW / 19/07/2010
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENDERSON GOW / 19/07/2010
2009-08-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-07-20 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-31 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-24 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2005-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/05 FROM: UNIT 1NASH LANE, SCAYNES HILL HAYWARDS HEATH WEST SUSSEX RH17 7NJ
2005-07-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-07-26 update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-08-17 update statutory_documents DIRECTOR RESIGNED
2004-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION