CLIFFORD BROWN & GRIMSEY INSURANCE BROKERS - History of Changes


DateDescription
2024-04-15 update website_status OK => IndexPageFetchError
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-08-07 delete company_previous_name JACKSON DOWNHAM GENERAL INSURANCE BROKERS LIMITED
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-12 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2022-12-27 delete alias BH Electrical Ltd.
2022-12-27 insert alias CBGIB
2022-12-27 insert phone 0800 111 6768
2022-12-27 insert registration_number 300257
2022-12-27 insert registration_number 4444257
2022-12-27 insert terms_pages_linkeddomain gove.uk
2022-12-27 insert terms_pages_linkeddomain ico.org.uk
2022-08-07 delete company_previous_name NOTSALLOW 166 LIMITED
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-15 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-01-26 update website_status DNSError => OK
2021-01-26 delete source_ip 82.219.4.33
2021-01-26 insert source_ip 35.214.96.210
2021-01-26 update robots_txt_status www.cbginsurance.co.uk: 404 => 200
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-09-28 update website_status NoTargetPages => DNSError
2020-08-18 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-20 update website_status FlippedRobots => NoTargetPages
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-30 update website_status NoTargetPages => FlippedRobots
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-05-30 update website_status FlippedRobots => NoTargetPages
2020-05-11 update website_status NoTargetPages => FlippedRobots
2020-04-11 update website_status FlippedRobots => NoTargetPages
2020-03-22 update website_status NoTargetPages => FlippedRobots
2020-02-20 update website_status FlippedRobots => NoTargetPages
2020-01-29 update website_status NoTargetPages => FlippedRobots
2019-12-29 update website_status FlippedRobots => NoTargetPages
2019-12-10 update website_status NoTargetPages => FlippedRobots
2019-11-10 update website_status FlippedRobots => NoTargetPages
2019-10-20 update website_status NoTargetPages => FlippedRobots
2019-09-20 update website_status FlippedRobots => NoTargetPages
2019-09-01 update website_status NoTargetPages => FlippedRobots
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update website_status FlippedRobots => NoTargetPages
2019-07-23 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-12 update website_status OK => FlippedRobots
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-04 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-26 insert alias Clifford Brown & Grimsey Insurance Brokers Ltd
2018-06-26 insert index_pages_linkeddomain fca.org.uk
2018-06-26 insert index_pages_linkeddomain websitedesign.co.uk
2018-06-26 update description
2018-06-26 update robots_txt_status www.cbginsurance.co.uk: 200 => 404
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-04-17 delete alias Clifford Brown & Grimsey Insurance Brokers Ltd
2018-04-17 delete index_pages_linkeddomain fca.org.uk
2018-04-17 delete index_pages_linkeddomain websitedesign.co.uk
2018-04-17 update description
2018-04-17 update robots_txt_status www.cbginsurance.co.uk: 404 => 200
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KENNETH BROWN
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD BROWN & GRIMSEY LTD
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-03 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-08-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-07-11 update statutory_documents 22/05/16 FULL LIST
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GRIMSEY
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN GRIMSEY
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-19 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-07-10 delete index_pages_linkeddomain fsa.gov.uk
2015-07-10 insert index_pages_linkeddomain fca.org.uk
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-07 delete address 11 ST.PETERS COURT ST.PETERS STREET COLCHESTER ESSEX ENGLAND CO1 1WD
2015-06-07 insert address 11 ST.PETERS COURT ST.PETERS STREET COLCHESTER ESSEX CO1 1WD
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-06-07 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-05-28 update statutory_documents 22/05/15 FULL LIST
2015-03-07 delete address 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY
2015-03-07 insert address 11 ST.PETERS COURT ST.PETERS STREET COLCHESTER ESSEX ENGLAND CO1 1WD
2015-03-07 update registered_address
2015-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY
2015-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH BROWN / 06/02/2015
2015-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL GRIMSEY / 06/02/2015
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044442570001
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-10 update statutory_documents 22/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-10 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-07-07 delete source_ip 42.82.10.136
2013-06-26 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-06-26 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-05-23 update statutory_documents 22/05/13 NO CHANGES
2013-05-15 delete source_ip 226.159.1.182
2013-05-15 insert source_ip 42.82.10.136
2013-03-20 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 22/05/12 FULL LIST
2012-03-19 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 22/05/11 FULL LIST
2011-04-14 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents COMPANY NAME CHANGED THOROGOOD BROWN INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 25/08/10
2010-07-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-22 update statutory_documents CHANGE OF NAME 09/07/2010
2010-05-26 update statutory_documents 22/05/10 FULL LIST
2010-05-10 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEITH THOROGOOD
2009-05-06 update statutory_documents SECRETARY APPOINTED MR IAN MICHAEL GRIMSEY
2009-05-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY KEITH THOROGOOD
2008-08-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH THOROGOOD / 30/05/2008
2008-08-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH THOROGOOD / 30/05/2008
2008-06-12 update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-18 update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-16 update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-16 update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-17 update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-07-18 update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-07-14 update statutory_documents COMPANY NAME CHANGED JACKSON DOWNHAM GENERAL INSURANC E BROKERS LIMITED CERTIFICATE ISSUED ON 14/07/03
2002-12-30 update statutory_documents SHARES AGREEMENT OTC
2002-11-13 update statutory_documents £ NC 100/2000 31/10/02
2002-11-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03
2002-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/02 FROM: WOLLASTONS BRIERLY PLACE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP
2002-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-13 update statutory_documents DIRECTOR RESIGNED
2002-11-13 update statutory_documents DIRECTOR RESIGNED
2002-11-13 update statutory_documents SECRETARY RESIGNED
2002-11-13 update statutory_documents NC INC ALREADY ADJUSTED 31/10/02
2002-11-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-31 update statutory_documents COMPANY NAME CHANGED NOTSALLOW 166 LIMITED CERTIFICATE ISSUED ON 31/07/02
2002-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION