Date | Description |
2025-04-16 |
update website_status OK => FlippedRobots |
2024-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/24, NO UPDATES |
2024-06-13 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES |
2023-07-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-17 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-06 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
2019-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERRALYN BRAY |
2019-06-13 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-13 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-05-21 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-06-13 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-28 |
insert registration_number 3509995 |
2018-03-28 |
insert vat 711861058 |
2017-10-19 |
delete phone 0870 22 44 000 |
2017-10-19 |
insert phone 0800 999 4400 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-22 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
2017-01-07 |
delete address UNIT 11 GLENMORE BUSINESS CENTRE WALLER ROAD HOPTON PARK IND EST, DEVIZES WILTSHIRE SN10 2EQ |
2017-01-07 |
insert address 14 VILLIERS HOUSE LANSDOWNE COURT BUMPERS WAY, BUMPERS FARM CHIPPENHAM WILTSHIRE ENGLAND SN14 6RZ |
2017-01-07 |
update account_ref_day 31 => 30 |
2017-01-07 |
update account_ref_month 3 => 9 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-06-30 |
2017-01-07 |
update registered_address |
2016-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2016 FROM
UNIT 11 GLENMORE BUSINESS CENTRE
WALLER ROAD
HOPTON PARK IND EST, DEVIZES
WILTSHIRE
SN10 2EQ |
2016-12-16 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 30/09/2016 |
2016-10-09 |
delete fax 01380 724 616 |
2016-09-11 |
delete address Unit 11 Glenmore Business Centre
Waller Road,
Hopton Park Industrial Estate,
Devizes,
SN10 2EQ |
2016-09-11 |
insert address Unit 14 Villiers House
Lansdowne Court
Bumpers Farm Industrial Estate
Chippenham
Wiltshire
SN14 6RZ |
2016-09-11 |
update primary_contact Unit 11 Glenmore Business Centre
Waller Road,
Hopton Park Industrial Estate,
Devizes,
SN10 2EQ => Unit 14 Villiers House
Lansdowne Court
Bumpers Farm Industrial Estate
Chippenham
Wiltshire
SN14 6RZ |
2016-07-25 |
insert about_pages_linkeddomain bybrook.co.uk |
2016-07-25 |
insert career_pages_linkeddomain bybrook.co.uk |
2016-07-25 |
insert contact_pages_linkeddomain bybrook.co.uk |
2016-07-25 |
insert index_pages_linkeddomain bybrook.co.uk |
2016-07-25 |
insert service_pages_linkeddomain bybrook.co.uk |
2016-05-12 |
update returns_last_madeup_date 2015-02-13 => 2016-02-13 |
2016-05-12 |
update returns_next_due_date 2016-03-12 => 2017-03-13 |
2016-03-11 |
update statutory_documents 13/02/16 FULL LIST |
2016-01-21 |
delete source_ip 92.48.78.180 |
2016-01-21 |
insert source_ip 46.17.92.109 |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-30 |
update website_status FlippedRobots => OK |
2015-03-30 |
delete source_ip 209.235.144.9 |
2015-03-30 |
update robots_txt_status www.camerasecurity.co.uk: 404 => 200 |
2015-03-11 |
update website_status IndexPageFetchError => FlippedRobots |
2015-03-07 |
update returns_last_madeup_date 2014-02-13 => 2015-02-13 |
2015-03-07 |
update returns_next_due_date 2015-03-13 => 2016-03-12 |
2015-02-16 |
update statutory_documents 13/02/15 FULL LIST |
2015-02-03 |
update website_status OK => IndexPageFetchError |
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 |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-13 => 2014-02-13 |
2014-03-07 |
update returns_next_due_date 2014-03-13 => 2015-03-13 |
2014-02-14 |
update statutory_documents 13/02/14 FULL LIST |
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 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-08 |
update website_status Disallowed => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-13 => 2013-02-13 |
2013-06-25 |
update returns_next_due_date 2013-03-13 => 2014-03-13 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-29 |
update website_status OK => Disallowed |
2013-04-19 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN LEE BRAY |
2013-02-21 |
update statutory_documents 13/02/13 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-11 |
update statutory_documents DIRECTOR APPOINTED MISS SHERRALYN BRAY |
2012-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMMONS |
2012-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BRAY |
2012-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEREK BRAY |
2012-02-13 |
update statutory_documents 13/02/12 FULL LIST |
2011-10-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-22 |
update statutory_documents 13/02/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-29 |
update statutory_documents 13/02/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RONALD BRAY / 25/03/2010 |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER SIMMONS / 25/03/2010 |
2010-03-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEREK RONALD BRAY / 25/03/2010 |
2009-10-19 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-13 |
update statutory_documents RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
UNIT 11 GLENMORE BUSINESS CENTRE
HOPTON PARK INDUSTRIAL ESTATE
LONDON ROAD DEVIZES
WILTSHIRE SN10 2EU |
2007-02-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-02-26 |
update statutory_documents RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-04-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/06 FROM:
GERALD JIGGINS HOUSE
METHUEN PARK
CHIPPENHAM
WILTSHIRE SN14 0GX |
2006-04-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-16 |
update statutory_documents RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
2005-09-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-02-23 |
update statutory_documents RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-07 |
update statutory_documents RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/03 FROM:
MORRIS COURT NEW ROAD
CHIPPENHAM
WILTSHIRE SN15 1TL |
2003-03-20 |
update statutory_documents RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-25 |
update statutory_documents RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-16 |
update statutory_documents RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS |
2000-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-02-23 |
update statutory_documents RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
1999-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/99 FROM:
34A PADWELL ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 6RA |
1999-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-22 |
update statutory_documents SECRETARY RESIGNED |
1999-02-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1999-02-22 |
update statutory_documents RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS |
1998-07-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
1998-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/98 FROM:
BURLINGTON HOUSE 40 BURLINGTON
RISE, EAST BARNET
BARNET
HERTFORDSHIRE EN4 8NN |
1998-02-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-20 |
update statutory_documents SECRETARY RESIGNED |
1998-02-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |