BCR ASSOCIATES - History of Changes


DateDescription
2024-04-05 insert person Wares Obedullah
2024-04-05 update person_title Jac Civill: Relationship Manager => Relationship Manager; Senior Relationship Manager
2024-04-05 update person_title Kirsten Thomas: Relationship Manager; Senior Commercial Relationship Manager => Sales Manager ( Maternity Leave ); Relationship Manager
2024-04-05 update person_title Nadine MacLennan: Business Development Manager => Head of Strategic Partnerships
2024-04-05 update person_title Peri Street-Robb: Relationship Manager => Senior Relationship Manager
2023-10-20 delete person Heather Lowry
2023-10-20 delete person Nick Bolt
2023-10-20 insert person Emmie Lee
2023-10-20 insert person Gemma Dormer
2023-10-20 insert person George Hann
2023-10-20 insert person Heather Robbins
2023-10-20 insert person Henry Keyworth-Wright
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-26 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
2023-04-29 delete source_ip 143.244.38.137
2023-04-29 insert source_ip 172.67.74.25
2023-04-29 insert source_ip 104.26.12.242
2023-04-29 insert source_ip 104.26.13.242
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-24 insert personal_emails be..@bcrassociates.co.uk
2022-12-24 insert personal_emails be..@bcrassociates.co.uk
2022-12-24 insert personal_emails ja..@bcrassociates.co.uk
2022-12-24 insert personal_emails ri..@bcrassociates.co.uk
2022-12-24 insert personal_emails su..@bcrassociates.co.uk
2022-12-24 delete email he..@bcrassociates.co.uk
2022-12-24 delete person Katie Brook
2022-12-24 insert email ab..@bcrassociates.co.uk
2022-12-24 insert email be..@bcrassociates.co.uk
2022-12-24 insert email be..@bcrassociates.co.uk
2022-12-24 insert email ja..@bcrassociates.co.uk
2022-12-24 insert email ja..@bcrassociates.co.uk
2022-12-24 insert email ri..@bcrassociates.co.uk
2022-12-24 insert email su..@bcrassociates.co.uk
2022-12-24 update person_title Abbey Fortescue: Energy and Carbon Consultant => Energy and Carbon Consultant ( Maternity Leave until April 2023 )
2022-12-24 update person_title Bee Hellier: Senior Client Support Manager => Senior Client Support Manager ( Acting Client Support Director Maternity Cover )
2022-12-24 update person_title Heather Lowry: Client Support Director => Client Support Director ( Maternity Leave until 1st June 2023 )
2022-12-24 update person_title Suzanne Townsend: Marketing Executive => Marketing Executive ( Maternity Leave until April 2023 )
2022-11-22 update person_description Heather Lowry => Heather Lowry
2022-11-22 update person_description Nick Bolt => Nick Bolt
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-21 delete career_pages_linkeddomain bcr-ecs.co.uk
2022-10-21 delete career_pages_linkeddomain optixsolutions.co.uk
2022-10-21 delete career_pages_linkeddomain twitter.com
2022-10-21 delete fax 03333 443 733
2022-10-21 delete index_pages_linkeddomain bcr-ecs.co.uk
2022-10-21 delete index_pages_linkeddomain optixsolutions.co.uk
2022-10-21 delete index_pages_linkeddomain twitter.com
2022-10-21 delete management_pages_linkeddomain bcr-ecs.co.uk
2022-10-21 delete management_pages_linkeddomain optixsolutions.co.uk
2022-10-21 delete management_pages_linkeddomain twitter.com
2022-10-21 delete person Morgan Wright
2022-10-21 delete person Paul Fry
2022-10-21 delete registration_number FRN712778
2022-10-21 delete source_ip 185.53.28.16
2022-10-21 delete terms_pages_linkeddomain bcr-ecs.co.uk
2022-10-21 delete terms_pages_linkeddomain google.com
2022-10-21 delete terms_pages_linkeddomain optixsolutions.co.uk
2022-10-21 delete terms_pages_linkeddomain twitter.com
2022-10-21 insert career_pages_linkeddomain calendly.com
2022-10-21 insert career_pages_linkeddomain confirmsubscription.com
2022-10-21 insert career_pages_linkeddomain maxx-design.co.uk
2022-10-21 insert career_pages_linkeddomain maxxhosted.com
2022-10-21 insert index_pages_linkeddomain calendly.com
2022-10-21 insert index_pages_linkeddomain confirmsubscription.com
2022-10-21 insert index_pages_linkeddomain maxx-design.co.uk
2022-10-21 insert management_pages_linkeddomain calendly.com
2022-10-21 insert management_pages_linkeddomain confirmsubscription.com
2022-10-21 insert management_pages_linkeddomain maxx-design.co.uk
2022-10-21 insert person Ben Leighton
2022-10-21 insert registration_number 712778
2022-10-21 insert source_ip 143.244.38.137
2022-10-21 insert terms_pages_linkeddomain calendly.com
2022-10-21 insert terms_pages_linkeddomain confirmsubscription.com
2022-10-21 insert terms_pages_linkeddomain maxx-design.co.uk
2022-10-21 insert terms_pages_linkeddomain maxxhosted.com
2022-10-21 update person_title Bee Hellier: Client Support Manager => Senior Client Support Manager
2022-10-21 update person_title Heather Lowry: Head of Client Support => Client Support Director
2022-10-21 update person_title Helen Garner: Commercial Sales Manager => Commercial Sales Director
2022-10-21 update person_title Kirsten Thomas: Relationship Manager => Relationship Manager; Senior Commercial Relationship Manager
2022-10-21 update person_title Martin Robbins: Sales Manager => Business Solutions Manager
2022-10-21 update person_title Nick Bolt: Senior Commercial Sales Manager => Senior Commercial Relationship Manager
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-08-18 delete person Emma Phillips
2022-08-18 delete person Tom Morris
2022-08-18 update person_title Harley Piper: Relationship Manager => Client Support Manager
2022-08-18 update person_title Nick Bolt: Senior Relationship Manager => Senior Commercial Sales Manager
2022-06-17 delete person Charlotte Hogg
2022-06-17 delete person Meg Richardson
2022-06-17 insert address Cert No. 16244-E15-001 ISO 9001, ISO 14001
2022-04-16 delete address Cert No. 16244-E15-001 ISO 9001, ISO 14001
2022-04-16 delete career_pages_linkeddomain service.gov.uk
2022-03-16 delete person Greg Julian
2022-03-16 update person_title Abbey Fortescue: Relationship Manager - ECS => Energy and Carbon Consultant
2022-03-16 update person_title Bella Craddock: Relationship Manager - ECS => Energy and Carbon Consultant
2021-12-14 insert person Bee Hellier
2021-12-14 insert person Jac Civill
2021-12-14 insert person Jade Maddaford
2021-12-14 insert person Morgan Wright
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-03 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-07-20 delete person Balla Craddock
2021-07-20 insert person Bella Craddock
2021-07-20 update person_title Meg Richardson: Client Support Manager => Senior Client Support Manager
2021-06-19 insert person Abbey Fortescue
2021-06-19 insert person Balla Craddock
2021-06-19 insert person Emma Phillips
2021-06-19 insert person Harley Piper
2021-05-19 update person_title Nick Bolt: Relationship Manager => Senior Relationship Manager
2021-04-05 delete person Brendan McCarthy
2021-04-05 delete person Neville Snell
2021-04-05 insert career_pages_linkeddomain service.gov.uk
2021-04-05 insert person Peri Street-Robb
2021-04-05 update person_title Graham Heals: Senior Relationship Manager => Associate
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-06 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-24 insert about_pages_linkeddomain bcr-ecs.co.uk
2020-09-24 insert career_pages_linkeddomain bcr-ecs.co.uk
2020-09-24 insert casestudy_pages_linkeddomain bcr-ecs.co.uk
2020-09-24 insert client_pages_linkeddomain bcr-ecs.co.uk
2020-09-24 insert contact_pages_linkeddomain bcr-ecs.co.uk
2020-09-24 insert management_pages_linkeddomain bcr-ecs.co.uk
2020-09-24 insert service_pages_linkeddomain bcr-ecs.co.uk
2020-09-24 insert terms_pages_linkeddomain bcr-ecs.co.uk
2020-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD CECIL DORMER / 28/08/2020
2020-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TOZER / 28/08/2020
2020-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BOLT / 28/08/2020
2020-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE ANNE DORMER / 28/08/2020
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-07-14 update person_title Graham Heals: Relationship Manager => Senior Relationship Manager
2020-07-14 update person_title Greg Julian: Relationship Manager => Senior Relationship Manager
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-15 delete about_pages_linkeddomain bcr-ecs.co.uk
2020-05-15 delete career_pages_linkeddomain bcr-ecs.co.uk
2020-05-15 delete casestudy_pages_linkeddomain bcr-ecs.co.uk
2020-05-15 delete client_pages_linkeddomain bcr-ecs.co.uk
2020-05-15 delete contact_pages_linkeddomain bcr-ecs.co.uk
2020-05-15 delete management_pages_linkeddomain bcr-ecs.co.uk
2020-05-15 delete service_pages_linkeddomain bcr-ecs.co.uk
2020-05-15 delete source_ip 185.53.28.47
2020-05-15 delete terms_pages_linkeddomain bcr-ecs.co.uk
2020-05-15 insert source_ip 185.53.28.16
2020-04-15 insert person Charlotte Hogg
2020-04-15 update person_description Kirsten Thomas => Kirsten Thomas
2020-04-15 update person_title Kirsten Thomas: Client Support Manager => Relationship Manager
2020-03-15 delete person Ben Steele
2020-02-14 delete career_pages_linkeddomain enrola.co.uk
2020-01-10 delete person Kirsten Buglass
2020-01-10 insert person Kirsten Thomas
2019-12-09 delete person Tara Austin
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-08-10 update person_description Nick Bolt => Nick Bolt
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-10 delete person Michael Lock
2019-07-10 insert person Paul Fry
2019-07-10 update person_title Ben Steele: Relationship Manager => Senior Relationship Manager
2019-07-09 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-06-09 delete person Callum Paver
2019-06-09 delete person Lisa Mason
2019-06-09 insert person Greg Julian
2019-05-10 delete source_ip 217.72.172.105
2019-05-10 insert career_pages_linkeddomain enrola.co.uk
2019-05-10 insert source_ip 185.53.28.47
2019-03-03 insert otherexecutives James Isaacs
2019-03-03 insert person James Isaacs
2019-03-03 update person_title Tara Austin: Office Manager / ECS Coordination Manager => ECS Coordination Manager / Office Manager
2019-01-29 delete person Harley Piper
2019-01-29 delete person Julian St George
2019-01-29 update person_description Meg Richardson => Meg Richardson
2019-01-29 update person_title Meg Richardson: Client Support Administrator => Client Support Manager
2018-12-25 update person_title Tara Austin: PA / Office Manager => Office Manager / ECS Coordination Manager
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-04 delete person Peter Fenton
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-29 insert person Callum Paver
2018-08-29 insert person Graham Heals
2018-08-29 insert person Meg Richardson
2018-08-29 update person_description Kirsten Buglass => Kirsten Buglass
2018-08-29 update person_description Tom Morris => Tom Morris
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / BCR (HOLDINGS) LIMITED / 05/10/2017
2018-07-16 delete address Best Business Awards Winner 2015 Corporate INTL Global Awards 2014 Winner
2018-07-16 delete person Lindie De Vincenzo
2018-07-16 delete person Paul Such
2018-07-16 delete person Rebecca Rendle
2018-07-16 delete person Richard Lane
2018-07-16 insert about_pages_linkeddomain bcr-ecs.co.uk
2018-07-16 insert address Cert No. 16244-E15-001 ISO 9001, ISO 14001
2018-07-16 insert career_pages_linkeddomain bcr-ecs.co.uk
2018-07-16 insert casestudy_pages_linkeddomain bcr-ecs.co.uk
2018-07-16 insert client_pages_linkeddomain bcr-ecs.co.uk
2018-07-16 insert contact_pages_linkeddomain bcr-ecs.co.uk
2018-07-16 insert index_pages_linkeddomain bcr-ecs.co.uk
2018-07-16 insert management_pages_linkeddomain bcr-ecs.co.uk
2018-07-16 insert service_pages_linkeddomain bcr-ecs.co.uk
2018-07-16 insert terms_pages_linkeddomain bcr-ecs.co.uk
2018-07-16 update person_description Harley Piper => Harley Piper
2018-07-16 update person_title Harley Piper: Network Relationship Manager => Relationship Manager
2018-07-16 update person_title Heather Lowry: Customer Services Manager => Head of Client Support
2018-07-16 update person_title Kirsten Buglass: Customer Services Assistant => Client Support Manager
2018-06-01 delete career_pages_linkeddomain bcrassociatesfranchise.co.uk
2018-06-01 insert address Estuary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE
2018-06-01 insert alias BCR Associates Ltd
2018-06-01 insert email st..@bcrassociates.co.uk
2018-06-01 insert terms_pages_linkeddomain ec.europa.eu
2018-06-01 insert terms_pages_linkeddomain google.com
2018-06-01 update person_title Helen Garner: Direct Team Manager => Commercial Sales Manager
2018-06-01 update person_title Martin Robbins: Network Manager => Sales Manager
2018-04-09 insert otherexecutives Steve Bolt
2018-04-09 delete address Renslade House, Bonhay Road, Exeter EX4 3AY
2018-04-09 delete person Michael O'Grady
2018-04-09 delete person Wes Southard
2018-04-09 update person_title Heather Lowry: Business Relationship Support Manager => Customer Services Manager
2018-04-09 update person_title Helen Garner: Direct Sales Manager => Direct Team Manager
2018-04-09 update person_title Kirsten Buglass: Business Relationship Support Manager => Customer Services Assistant
2018-04-09 update person_title Martin Robbins: Network Relationship Manager => Network Manager
2018-04-09 update person_title Paul Such: Finance Analyst ( Purchase Ledger ) => Finance; Analyst
2018-04-09 update person_title Steve Bolt: Head of Distribution => Director
2018-04-09 update person_title Tom Morris: Business Relationship Support Manager => Operations Systems and Data Executive
2018-02-21 update person_title Heather Lowry: Client Relationship Support Manager => Business Relationship Support Manager
2018-02-21 update person_title Katie Brook: Marketing Executive => Marketing Manager
2018-01-11 delete person Jenny Bicket
2018-01-11 insert person Wes Southard
2018-01-11 update person_title Sarah Revell: Business Development Manager => Commercial Manager; Business Development Manager
2017-12-14 insert person Kirsten Buglass
2017-12-14 insert person Lindie De Vincenzo
2017-12-14 insert person Nick Bolt
2017-11-07 insert person Peter Fenton
2017-11-07 update person_title Heather Lowry: Direct Relationship Support Manager => Client Relationship Support Manager
2017-11-07 delete address SUITE 1.1 RENSLADE HOUSE BONHAY ROAD EXETER DEVON EX4 3AY
2017-11-07 insert address GROUND FLOOR ESTUARY HOUSE PENINSULA PARK RYDON LANE EXETER DEVON ENGLAND EX2 7XE
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 update registered_address
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2017 FROM SUITE 1.1 RENSLADE HOUSE BONHAY ROAD EXETER DEVON EX4 3AY
2017-10-03 delete address Renslade House Bonhay Road Exeter Devon EX4 3AY
2017-10-03 delete person Alastair Jack
2017-10-03 insert address Estuary House Peninsula Park Rydon Lane Exeter EX2 7XE
2017-10-03 update primary_contact Renslade House Bonhay Road Exeter Devon EX4 3AY => Estuary House Peninsula Park Rydon Lane Exeter EX2 7XE
2017-07-21 update person_title Richard Dormer: Owner; Managing Director => Managing Director
2017-06-14 insert person Harley Piper
2017-06-14 insert person Martin Robbins
2017-06-14 insert person Tom Morris
2017-06-14 update person_title Richard Dormer: Managing Director => Owner; Managing Director
2017-05-14 delete person Stephanie Dickinson
2017-03-10 insert person Nigel Collins
2017-01-23 delete source_ip 212.113.130.96
2017-01-23 insert source_ip 217.72.172.105
2016-12-22 delete personal_emails ch..@bcrassociates.co.uk
2016-12-22 delete email ch..@bcrassociates.co.uk
2016-12-22 delete person Chris Levoi
2016-12-22 delete source_ip 212.113.133.157
2016-12-22 insert source_ip 212.113.130.96
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-26 delete email ma..@bcrassociates.co.uk
2016-10-26 delete person Mark Brown
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-09-27 delete personal_emails ja..@bcrassociates.co.uk
2016-09-27 delete email ja..@bcrassociates.co.uk
2016-09-27 delete person James Isaacs
2016-07-01 delete personal_emails ju..@bcrassociates.co.uk
2016-07-01 delete email ju..@bcrassociates.co.uk
2016-07-01 delete person Julian Strutt
2016-07-01 update person_title Alastair Jack: Business Development Manager => Relationship Manager
2016-04-26 insert partner Peal Partnership Limited
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete ceo Stuart Pearce
2016-03-25 delete ceo Vic Williams
2016-03-25 delete personal_emails vi..@bcrassociates.co.uk
2016-03-25 insert personal_emails ma..@bcrassociates.co.uk
2016-03-25 delete email ki..@bcrassociates.co.uk
2016-03-25 delete email vi..@bcrassociates.co.uk
2016-03-25 delete fax 03330 439687
2016-03-25 delete person Kim Bonnelykke
2016-03-25 delete person Stuart Pearce
2016-03-25 delete person Vic Williams
2016-03-25 insert email be..@bcrassociates.co.uk
2016-03-25 insert email ma..@bcrassociates.co.uk
2016-03-25 insert fax 03333 443 733
2016-03-25 insert person Ben Steele
2016-03-25 insert person Martin Robbins
2016-03-12 update website_status OK => DomainNotFound
2016-01-24 delete personal_emails sa..@bcrassociates.co.uk
2016-01-24 insert ceo Stuart Pearce
2016-01-24 delete email sa..@bcrassociates.co.uk
2016-01-24 delete person Sam Melluish
2016-01-24 insert person Stuart Pearce
2016-01-24 update person_description Tom Paterson => Tom Paterson
2016-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TOZER / 22/01/2016
2016-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR WILLIAMS
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-24 delete personal_emails cl..@bcrassociates.co.uk
2015-09-24 delete personal_emails de..@bcrassociates.co.uk
2015-09-24 delete personal_emails le..@bcrassociates.co.uk
2015-09-24 delete personal_emails ri..@bcrassociates.co.uk
2015-09-24 delete vpsales Richard Thomas
2015-09-24 delete email cl..@bcrassociates.co.uk
2015-09-24 delete email de..@bcrassociates.co.uk
2015-09-24 delete email le..@bcrassociates.co.uk
2015-09-24 delete email ri..@bcrassociates.co.uk
2015-09-24 delete person Claire Tarr
2015-09-24 delete person Debra Tyler
2015-09-24 delete person Lesley Wormleighton
2015-09-24 delete person Richard Thomas
2015-09-07 delete address SUITE 1.1 RENSLADE HOUSE BONHAY ROAD EXETER DEVON UNITED KINGDOM EX4 3AY
2015-09-07 insert address SUITE 1.1 RENSLADE HOUSE BONHAY ROAD EXETER DEVON EX4 3AY
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-09-07 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-08-18 update statutory_documents 16/08/15 FULL LIST
2015-08-08 delete address DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1NP
2015-08-08 insert address SUITE 1.1 RENSLADE HOUSE BONHAY ROAD EXETER DEVON UNITED KINGDOM EX4 3AY
2015-08-08 update registered_address
2015-07-30 delete personal_emails ne..@bcrassociates.co.uk
2015-07-30 delete personal_emails re..@bcrassociates.co.uk
2015-07-30 insert personal_emails pa..@bcrassociates.co.uk
2015-07-30 insert personal_emails st..@bcrassociates.co.uk
2015-07-30 delete email ne..@bcrassociates.co.uk
2015-07-30 delete email re..@bcrassociates.co.uk
2015-07-30 delete fax 0844 824 3877
2015-07-30 delete person Neil Rice
2015-07-30 delete person Rebecca Tregenna
2015-07-30 insert email pa..@bcrassociates.co.uk
2015-07-30 insert email st..@bcrassociates.co.uk
2015-07-30 insert fax 03330 439687
2015-07-30 insert person Paul Such
2015-07-30 insert person Stephanie Dickinson
2015-07-30 insert phone 03330 433233
2015-07-30 update person_title Steve Bolt: Business Development Director => Head; Head of BCR Associates Network
2015-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK BOLT / 15/07/2015
2015-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2015 FROM DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1NP
2015-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD CECIL DORMER / 15/07/2015
2015-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL TOZER / 15/07/2015
2015-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE ANNE DORMER / 15/07/2015
2015-06-24 delete personal_emails mi..@bcrassociates.co.uk
2015-06-24 insert personal_emails he..@bcrassociates.co.uk
2015-06-24 insert personal_emails re..@bcrassociates.co.uk
2015-06-24 delete career_pages_linkeddomain dropbox.com
2015-06-24 delete email mi..@bcrassociates.co.uk
2015-06-24 delete person Michael Geduld
2015-06-24 insert email he..@bcrassociates.co.uk
2015-06-24 insert email he..@bcrassociates.co.uk
2015-06-24 insert email re..@bcrassociates.co.uk
2015-06-24 insert person Heather Lowry
2015-06-24 insert person Helen Garner
2015-06-24 insert person Rebecca Tregenna
2015-06-24 update person_description Katie Brook => Katie Brook
2015-06-24 update person_title Alastair Jack: Senior Account Manager => Business Development Manager
2015-06-24 update person_title Julian St George: Franchise Owner; Owner of Appella Consulting Provides Businesses => Franchisee; Franchise Owner; Owner of Appella Consulting Provides Businesses.
2015-06-24 update person_title Michael Lock: Technical Services Manager => Relationship Manager
2015-06-24 update person_title Richard Thomas: Group Sales Director => Sales Director
2015-06-24 update person_title Sam Melluish: Senior Account Manager => Relationship Manager
2015-06-24 update person_title Tom Paterson: Account Executive => Relationship Manager
2015-06-07 update num_mort_outstanding 2 => 1
2015-06-07 update num_mort_satisfied 0 => 1
2015-05-26 insert personal_emails ka..@bcrassociates.co.uk
2015-05-26 insert personal_emails su..@bcrassociates.co.uk
2015-05-26 insert address Suite 1.1, Renslade House, Bonhay Road, Exeter. EX4 3AY
2015-05-26 insert email ka..@bcrassociates.co.uk
2015-05-26 insert email su..@bcrassociates.co.uk
2015-05-26 insert person Katie Brook
2015-05-26 insert person Suzanne Townsend
2015-05-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-07 update num_mort_charges 1 => 2
2015-05-07 update num_mort_outstanding 1 => 2
2015-04-28 delete person John Davies
2015-03-31 insert personal_emails li..@bcrassociates.co.uk
2015-03-31 delete email li..@bcrassociates.co.uk
2015-03-31 insert career_pages_linkeddomain bcrassociatesfranchise.co.uk
2015-03-31 insert email li..@bcrassociates.co.uk
2015-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055371900002
2015-03-10 update statutory_documents DIRECTOR APPOINTED MR VICTOR CRAIG WILLIAMS
2015-03-03 insert personal_emails ju..@bcrassociates.co.uk
2015-03-03 insert email ju..@bcrassociates.co.uk
2015-03-03 insert person John Davies
2015-03-03 insert person Julian St George
2015-03-03 update person_description Chris Levoi => Chris Levoi
2014-12-29 update website_status FlippedRobots => OK
2014-12-29 delete source_ip 89.16.184.17
2014-12-29 insert source_ip 212.113.133.157
2014-11-26 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-10-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-09-17 update statutory_documents 16/08/14 FULL LIST
2014-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTIN
2014-01-21 update statutory_documents DIRECTOR APPOINTED RICHARD MICHAEL TOZER
2014-01-20 update statutory_documents DIRECTOR APPOINTED STEVEN MARK BOLT
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-09-06 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-08-28 delete fax 0844 824 3877
2013-08-27 update statutory_documents 16/08/13 FULL LIST
2013-06-23 delete address MOORGATE HOUSE, KING STREET NEWTON ABBOT DEVON UNITED KINGDOM TQ12 2LG
2013-06-23 insert address DARWIN HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1NP
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update registered_address
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-16 => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-04-07 insert alias Business Cost Reduction Associates Ltd.
2013-01-31 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-11-18 delete address Moorgate House, King Street, Newton Abbot, Devon TQ12 2LG
2012-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2012 FROM MOORGATE HOUSE, KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM
2012-11-06 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 16/08/12 FULL LIST
2011-10-26 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-20 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BRENT BATTIN
2011-09-05 update statutory_documents 16/08/11 FULL LIST
2010-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2010 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT TQ12 2LG
2010-08-20 update statutory_documents 16/08/10 FULL LIST
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD CECIL DORMER / 19/10/2009
2010-04-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-10-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 16/08/09 FULL LIST
2008-12-01 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents S252 DISP LAYING ACC 01/10/2007
2008-12-01 update statutory_documents S366A DISP HOLDING AGM 01/10/2007
2008-10-03 update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-25 update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07
2006-10-27 update statutory_documents S-DIV 20/08/05
2006-10-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13 update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents SECRETARY RESIGNED
2005-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION