Date | Description |
2024-04-14 |
update website_status OK => IndexPageFetchError |
2023-06-07 |
update accounts_last_madeup_date 2022-04-10 => 2023-04-10 |
2023-06-07 |
update accounts_next_due_date 2024-01-10 => 2025-01-10 |
2023-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 10/04/23 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2023-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES |
2022-10-25 |
update website_status OK => IndexPageFetchError |
2022-07-22 |
update website_status OK => IndexPageFetchError |
2022-06-07 |
update accounts_last_madeup_date 2021-04-10 => 2022-04-10 |
2022-06-07 |
update accounts_next_due_date 2023-01-10 => 2024-01-10 |
2022-05-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 10/04/22 |
2022-04-19 |
update website_status OK => IndexPageFetchError |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES |
2021-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-08-07 |
update accounts_last_madeup_date 2020-04-10 => 2021-04-10 |
2021-08-07 |
update accounts_next_due_date 2022-01-10 => 2023-01-10 |
2021-07-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 10/04/21 |
2021-04-20 |
update website_status OK => IndexPageFetchError |
2021-03-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-16 |
update statutory_documents ADOPT ARTICLES 03/03/2021 |
2021-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GORDON LEE / 15/03/2021 |
2021-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WILLIAM BAKER / 15/03/2021 |
2021-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
2020-10-06 |
update website_status OK => IndexPageFetchError |
2020-05-07 |
update accounts_last_madeup_date 2019-04-10 => 2020-04-10 |
2020-05-07 |
update accounts_next_due_date 2021-01-10 => 2022-01-10 |
2020-04-28 |
update statutory_documents 10/04/20 TOTAL EXEMPTION FULL |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2020-02-10 |
update statutory_documents DIRECTOR APPOINTED MR JACK WILLIAM BAKER |
2019-07-04 |
update website_status IndexPageFetchError => OK |
2019-07-04 |
update robots_txt_status www.burgessandlee.co.uk: 200 => 0 |
2019-06-02 |
update website_status OK => IndexPageFetchError |
2019-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2018-04-10 => 2019-04-10 |
2019-05-07 |
update accounts_next_due_date 2020-01-10 => 2021-01-10 |
2019-04-29 |
update statutory_documents 10/04/19 TOTAL EXEMPTION FULL |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GORDON LEE / 01/11/2018 |
2018-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARON HOLMES / 01/11/2018 |
2018-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GORDON LEE / 01/11/2018 |
2018-06-17 |
delete address 4 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN |
2018-06-17 |
delete phone 01202 312288 |
2018-06-07 |
update account_category null => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2017-04-10 => 2018-04-10 |
2018-06-07 |
update accounts_next_due_date 2019-01-10 => 2020-01-10 |
2018-05-14 |
update statutory_documents 10/04/18 UNAUDITED ABRIDGED |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-07 |
update accounts_last_madeup_date 2016-04-10 => 2017-04-10 |
2017-06-07 |
update accounts_next_due_date 2018-01-10 => 2019-01-10 |
2017-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 10/04/17 |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2017-02-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
158 RICHMOND PARK ROAD
BOURNEMOUTH
DORSET
BH8 8TW
ENGLAND |
2016-07-12 |
insert index_pages_linkeddomain google.co.uk |
2016-07-12 |
insert registration_number 160493 |
2016-07-12 |
insert terms_pages_linkeddomain google.co.uk |
2016-07-07 |
update accounts_last_madeup_date 2015-04-10 => 2016-04-10 |
2016-07-07 |
update accounts_next_due_date 2017-01-10 => 2018-01-10 |
2016-06-23 |
update statutory_documents 10/04/16 TOTAL EXEMPTION SMALL |
2016-05-19 |
delete address 4 Stratfield Saye
20-22 Wellington Road
Bournemouth
BH8 8JN |
2016-05-19 |
delete phone +44 (0)1202 312288 |
2016-05-19 |
insert address 8 Portman Terrace,
223 Seabourne Road,
Bournemouth.
BH5 2HP |
2016-05-19 |
insert phone 01202 427 586 |
2016-05-19 |
update primary_contact 4 Stratfield Saye,
20-22 Wellington Road,
Bournemouth.
BH8 8JN => 8 Portman Terrace,
223 Seabourne Road,
Bournemouth.
BH5 2HP |
2016-05-12 |
delete address 4 STRATFIELD SAYE 20-22 WELLINGTON ROAD BOURNEMOUTH DORSET BH8 8JN |
2016-05-12 |
insert address 8 PORTMAN TERRACE 223 SEABOURNE ROAD, SOUTHBOURNE BOURNEMOUTH DORSET ENGLAND BH5 2HP |
2016-05-12 |
update registered_address |
2016-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
4 STRATFIELD SAYE
20-22 WELLINGTON ROAD
BOURNEMOUTH
DORSET
BH8 8JN |
2016-03-08 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-08 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-11 |
update statutory_documents 08/02/16 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2014-04-10 => 2015-04-10 |
2015-06-07 |
update accounts_next_due_date 2016-01-10 => 2017-01-10 |
2015-05-17 |
update statutory_documents 10/04/15 TOTAL EXEMPTION SMALL |
2015-03-15 |
delete otherexecutives Brian Smith |
2015-03-15 |
delete otherexecutives Dave Stone |
2015-03-15 |
delete person Abi Sheppard |
2015-03-15 |
delete person Brian Smith |
2015-03-15 |
delete person Daniel Parkin |
2015-03-15 |
delete person Dave Stone |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-02-16 |
update statutory_documents 08/02/15 FULL LIST |
2014-10-29 |
update person_title Dave Stone: Chartered Insurance Broker; Director => Director |
2014-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STONE |
2014-07-07 |
update accounts_last_madeup_date 2013-04-10 => 2014-04-10 |
2014-07-07 |
update accounts_next_due_date 2015-01-10 => 2016-01-10 |
2014-06-04 |
update statutory_documents 10/04/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-07 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-02-10 |
update statutory_documents 08/02/14 FULL LIST |
2013-08-28 |
delete otherexecutives Laurence G Lee |
2013-08-28 |
delete person Laurence G Lee |
2013-07-01 |
update accounts_last_madeup_date 2012-04-10 => 2013-04-10 |
2013-07-01 |
update accounts_next_due_date 2014-01-10 => 2015-01-10 |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-25 |
update statutory_documents 10/04/13 TOTAL EXEMPTION SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-04-10 => 2012-04-10 |
2013-06-21 |
update accounts_next_due_date 2013-01-10 => 2014-01-10 |
2013-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH |
2013-02-14 |
update statutory_documents 08/02/13 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE LEE |
2012-07-17 |
update statutory_documents 10/04/12 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents SAIL ADDRESS CREATED |
2012-05-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GORDON LEE / 14/05/2012 |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM SMITH / 14/05/2012 |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STONE / 14/05/2012 |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GORDON LEE / 14/05/2012 |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARON HOLMES / 14/05/2012 |
2012-05-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GORDON LEE / 14/05/2012 |
2012-02-09 |
update statutory_documents 08/02/12 FULL LIST |
2011-07-12 |
update statutory_documents 10/04/11 TOTAL EXEMPTION SMALL |
2011-02-08 |
update statutory_documents 08/02/11 FULL LIST |
2010-06-30 |
update statutory_documents 10/04/10 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 08/02/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM SMITH / 09/02/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STONE / 09/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GORDON LEE / 01/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARON HOLMES / 09/02/2010 |
2010-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HOWARD GORDON LEE / 01/01/2010 |
2009-08-08 |
update statutory_documents 10/04/09 TOTAL EXEMPTION SMALL |
2009-07-17 |
update statutory_documents DIRECTOR APPOINTED JOHN BARON HOLMES |
2009-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STONE / 17/02/2009 |
2009-02-17 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2009-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/08 |
2008-02-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/07 |
2008-02-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
2007-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-30 |
update statutory_documents RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
2007-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/06 |
2006-04-28 |
update statutory_documents RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
2006-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/05 |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/04 |
2005-01-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-13 |
update statutory_documents SECRETARY RESIGNED |
2004-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-14 |
update statutory_documents SECRETARY RESIGNED |
2004-02-14 |
update statutory_documents RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/03 |
2003-02-19 |
update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/02 |
2002-09-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-09 |
update statutory_documents SECRETARY RESIGNED |
2002-07-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/02 FROM:
133 COMMERCIAL ROAD
POOLE
DORSET BH14 0JD |
2002-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-15 |
update statutory_documents RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
2002-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-26 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-26 |
update statutory_documents SECRETARY RESIGNED |
2001-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/01 |
2001-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-15 |
update statutory_documents RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/00 |
2000-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
1999-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/99 |
1999-03-10 |
update statutory_documents RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS |
1999-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/98 |
1999-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/99 FROM:
BRIGGS HOUSE
26 COMMERCIAL ROAD
POOLE
DORSET BH14 0JR |
1998-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/98 FROM:
C/O 60 SOUTH RISE
LLANISHEN
CARDIFF
CF4 5RG |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS |
1998-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/97 |
1997-04-22 |
update statutory_documents RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS |
1997-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 10/04/96 |
1996-03-02 |
update statutory_documents RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS |
1995-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/95 |
1995-02-13 |
update statutory_documents RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS |
1994-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/94 |
1994-06-13 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 10/04 |
1994-03-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-03-14 |
update statutory_documents RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS |
1993-06-17 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-04-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1993-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/93 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF4 3LX |
1993-02-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |