Date | Description |
2025-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24 |
2024-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/24, WITH UPDATES |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-08-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES |
2021-09-15 |
delete source_ip 217.160.223.99 |
2021-09-15 |
insert source_ip 217.160.0.26 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
2016-07-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-11 |
delete source_ip 82.165.95.230 |
2016-06-11 |
insert source_ip 217.160.223.99 |
2016-04-15 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA MODEN |
2015-10-15 |
delete portfolio_pages_linkeddomain lglg.co.uk |
2015-10-15 |
delete portfolio_pages_linkeddomain passwithpatchett.co.uk |
2015-10-15 |
delete portfolio_pages_linkeddomain thelincolnshirelink.co.uk |
2015-10-15 |
insert portfolio_pages_linkeddomain dreweryandwheeldon.com |
2015-10-15 |
insert portfolio_pages_linkeddomain penroseproducts.com |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-13 |
update returns_last_madeup_date 2014-07-18 => 2015-07-18 |
2015-08-13 |
update returns_next_due_date 2015-08-15 => 2016-08-15 |
2015-07-22 |
update statutory_documents 18/07/15 FULL LIST |
2015-07-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-15 |
delete portfolio_pages_linkeddomain acservices.org.uk |
2015-03-15 |
delete portfolio_pages_linkeddomain ecospill.org.uk |
2015-03-15 |
insert service_pages_linkeddomain qualitycaravans.com |
2015-03-15 |
insert service_pages_linkeddomain woodstockbowerfarm.com |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-28 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address CHURCH VIEW STAFFORD STREET GAINSBOROUGH LINCOLNSHIRE UNITED KINGDOM DN21 1DU |
2014-08-07 |
insert address CHURCH VIEW STAFFORD STREET GAINSBOROUGH LINCOLNSHIRE DN21 1DU |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-18 => 2014-07-18 |
2014-08-07 |
update returns_next_due_date 2014-08-15 => 2015-08-15 |
2014-07-21 |
update statutory_documents 18/07/14 FULL LIST |
2014-01-23 |
delete portfolio_pages_linkeddomain ampwaterrecycling.co.uk |
2014-01-23 |
delete portfolio_pages_linkeddomain studioshed.com |
2014-01-23 |
update website_status FlippedRobots => OK |
2014-01-20 |
update website_status OK => FlippedRobots |
2013-08-01 |
update returns_last_madeup_date 2012-07-18 => 2013-07-18 |
2013-08-01 |
update returns_next_due_date 2013-08-15 => 2014-08-15 |
2013-07-19 |
update statutory_documents 18/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-07-18 => 2012-07-18 |
2013-06-21 |
update returns_next_due_date 2012-08-15 => 2013-08-15 |
2013-05-17 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-07-23 |
update statutory_documents 18/07/12 FULL LIST |
2012-03-14 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents 18/07/11 FULL LIST |
2011-06-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM
1 LORD STREET
GAINSBOROUGH
LINCOLNSHIRE
DN21 2DD |
2010-08-17 |
update statutory_documents 18/07/10 FULL LIST |
2010-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM
STERLING HOUSE
501 MIDDLETON ROAD CHADDERTON
OLDHAM
LANCASHIRE
OL9 9LY |
2010-05-13 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MODEN |
2010-03-01 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-08-03 |
update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
2009-03-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
2008-04-22 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-08-20 |
update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
2007-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-08 |
update statutory_documents COMPANY NAME CHANGED
BRIAR ROSE LIMITED
CERTIFICATE ISSUED ON 08/02/07 |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
2006-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
2006-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/06 FROM:
CHURCH VIEW
STRAFFORD STREET
GAINSBOROUGH
LINCOLNSHIRE DN21 1DU |
2006-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/06 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL
BS2 8PE |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents SECRETARY RESIGNED |
2006-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |