BRAID CONSTRUCTION - History of Changes


DateDescription
2024-04-08 update website_status OK => FlippedRobots
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
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-03-08 delete fax 01494 792031
2024-01-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-02-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-04-01 delete source_ip 195.8.196.35
2019-04-01 insert source_ip 68.66.248.7
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
2018-04-22 update website_status FailedRobots => IndexPageFetchError
2018-03-22 update website_status FlippedRobots => FailedRobots
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-02-09 update website_status IndexPageFetchError => FlippedRobots
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-01 update website_status FlippedRobots => IndexPageFetchError
2017-11-22 update website_status IndexPageFetchError => FlippedRobots
2017-10-16 update website_status OK => IndexPageFetchError
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-12 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-12 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-04-08 update statutory_documents 19/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 delete address VERNA HOUSE 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG
2015-09-07 insert address 10 THE BRAID CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 3LU
2015-09-07 update registered_address
2015-09-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2015 FROM VERNA HOUSE 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-05-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-04-17 update statutory_documents 19/03/15 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
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-23 delete general_emails in..@braidconstruction.co.uk
2014-09-23 insert office_emails of..@braidconstruction.co.uk
2014-09-23 delete email in..@braidconstruction.co.uk
2014-09-23 insert address Verna House, 9 Bicester Road, Aylesbury, Bucks, HP19 9AG
2014-09-23 insert email of..@braidconstruction.co.uk
2014-09-23 insert registration_number 4702071
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-26 update statutory_documents 19/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-28 update statutory_documents 19/03/13 FULL LIST
2013-02-16 update website_status OK
2013-01-05 update website_status ServerDown
2012-12-25 update website_status FlippedRobotsTxt
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 19/03/12 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-25 update statutory_documents 19/03/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 19/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WALLIS / 23/03/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN WALLIS / 23/03/2010
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-17 update statutory_documents RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
2007-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-18 update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13 update statutory_documents RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-24 update statutory_documents NEW SECRETARY APPOINTED
2003-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/03 FROM: UNIT 18 GREENWICH CENTRE BUSINESS PARK GREENWICH LONDON SE10 9QF
2003-04-01 update statutory_documents DIRECTOR RESIGNED
2003-04-01 update statutory_documents SECRETARY RESIGNED
2003-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION