BRYANT PLASTICS - History of Changes


DateDescription
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-06 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-14 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-16 delete source_ip 81.95.52.80
2021-09-16 insert source_ip 92.205.14.152
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-23 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-03 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-09 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE YVONNE BRYANT / 02/03/2018
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-13 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-07 delete address 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE ENGLAND BD21 3BB
2018-03-07 insert address SUITE 1 AIRESIDE HOUSE ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE ENGLAND BD21 4BZ
2018-03-07 update registered_address
2018-03-05 update statutory_documents CHANGE CORPORATE AS DIRECTOR
2018-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CATHERINE YVONNE BRYANT / 02/03/2018
2018-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-07 update num_mort_outstanding 2 => 1
2017-02-07 update num_mort_satisfied 0 => 1
2017-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-07 update num_mort_charges 1 => 2
2016-09-07 update num_mort_outstanding 1 => 2
2016-08-07 delete address 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG
2016-08-07 insert address 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE ENGLAND BD21 3BB
2016-08-07 update registered_address
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081301990002
2016-07-28 update statutory_documents CHANGE CORPORATE AS DIRECTOR
2016-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-11 update website_status OK => DomainNotFound
2015-10-23 delete source_ip 45.56.106.139
2015-10-23 insert source_ip 81.95.52.80
2015-08-08 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-08 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-31 update statutory_documents 04/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-30 delete source_ip 50.116.58.140
2015-03-30 insert source_ip 45.56.106.139
2014-08-07 delete address 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE UNITED KINGDOM BD21 2DG
2014-08-07 insert address 16/18 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2DG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-09 update statutory_documents 04/07/14 FULL LIST
2014-06-11 update description
2014-04-28 update website_status FlippedRobots => OK
2014-04-28 delete source_ip 178.79.168.7
2014-04-28 insert source_ip 50.116.58.140
2014-04-17 update website_status OK => FlippedRobots
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-04 => 2015-04-30
2014-03-26 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 22290 - Manufacture of other plastic products
2013-08-01 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-08-01 update returns_last_madeup_date null => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-09 update statutory_documents DIRECTOR APPOINTED MISS CATHERINE YVONNE BRYANT
2013-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT
2013-07-05 update statutory_documents 04/07/13 FULL LIST
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-01-24 update website_status FlippedRobotsTxt
2012-09-06 update statutory_documents DIRECTOR APPOINTED JOHN BARRY BRYANT
2012-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRYANT
2012-08-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION