REDBRICK WEALTH - History of Changes


DateDescription
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
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
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
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-07 update website_status InternalLimits => OK
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/22, NO UPDATES
2022-06-23 update website_status OK => InternalLimits
2022-04-07 delete address 49-51 LONDON STREET READING BERKSHIRE ENGLAND RG1 4PS
2022-04-07 insert address 49 LONDON STREET READING ENGLAND RG1 4PS
2022-04-07 update registered_address
2022-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2022 FROM 49-51 LONDON STREET READING BERKSHIRE RG1 4PS ENGLAND
2021-12-20 delete general_emails in..@redbrickwealth.com
2021-12-20 delete address 49 London Street Reading, Berkshire RG1 4PS
2021-12-20 delete email in..@redbrickwealth.com
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES
2021-09-08 delete address 10 Southern Court 9 Southern Court
2021-09-08 delete index_pages_linkeddomain elegantthemes.com
2021-09-08 delete index_pages_linkeddomain wordpress.org
2021-09-08 insert address 10 Southern Court, Reading 9 Southern Court, Reading Redbrick House, Newbury Sherwood House
2021-09-08 insert industry_tag property development
2021-04-28 insert address 10 Southern Court 9 Southern Court
2021-04-07 update account_ref_month 1 => 3
2021-04-07 update accounts_next_due_date 2021-10-31 => 2021-12-31
2021-02-25 update statutory_documents CURREXT FROM 31/01/2021 TO 31/03/2021
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-24 delete source_ip 104.18.36.10
2021-01-24 delete source_ip 104.18.37.10
2021-01-24 insert source_ip 104.21.38.97
2021-01-17 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES
2020-10-10 insert about_pages_linkeddomain propertyforum.com
2020-10-10 insert about_pages_linkeddomain youtube.com
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-30 insert source_ip 172.67.221.127
2019-12-27 delete vpsales Michelle Barringer
2019-12-27 delete person Michelle Barringer
2019-12-27 insert person Spencer Hughes-Morris
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-07-28 delete phone 0845 388 8348
2019-07-28 delete phone 0845 388 8358
2019-07-28 insert about_pages_linkeddomain elegantthemes.com
2019-07-28 insert about_pages_linkeddomain linkedin.com
2019-07-28 insert index_pages_linkeddomain elegantthemes.com
2019-07-28 insert phone 0118 344 0117
2019-01-16 insert phone 0845 388 8348
2019-01-16 insert phone 0845 388 8358
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
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-02-11 delete source_ip 185.145.200.38
2018-02-11 insert source_ip 104.18.36.10
2018-02-11 insert source_ip 104.18.37.10
2018-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WALLWORK / 19/12/2017
2018-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WALLWORK / 19/12/2017
2017-12-29 delete source_ip 139.162.199.66
2017-12-29 insert source_ip 185.145.200.38
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-09 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-02 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-09-09 delete source_ip 94.23.159.214
2017-09-09 insert source_ip 139.162.199.66
2017-03-20 insert email cv@redbrickpropertyservices.com
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-09 delete person JUDITH BEILBY
2016-12-09 delete source_ip 185.65.42.34
2016-12-09 insert source_ip 94.23.159.214
2016-11-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-04-13 delete phone 0845 322 4027
2016-04-13 delete phone 0845 421 2000
2016-04-13 delete phone 0845 485 6902
2016-02-11 delete address 5 MUSTARD WAY ANDOVER HAMPSHIRE SP11 6FP
2016-02-11 insert address 49-51 LONDON STREET READING BERKSHIRE ENGLAND RG1 4PS
2016-02-11 update registered_address
2016-01-29 delete phone 0845 322 5081
2016-01-29 delete phone 0845 485 6839
2016-01-29 insert phone 0845 322 4027
2016-01-29 insert phone 0845 421 2000
2016-01-29 insert phone 0845 485 3871
2016-01-29 insert phone 0845 485 6902
2016-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 5 MUSTARD WAY ANDOVER HAMPSHIRE SP11 6FP
2016-01-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-01-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2016-01-08 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2016-01-08 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-12-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-12-04 update statutory_documents 05/10/15 FULL LIST
2015-10-28 delete about_pages_linkeddomain chapmanarchitects.com
2015-10-28 delete about_pages_linkeddomain luxurycarhire.com
2015-10-28 delete about_pages_linkeddomain smithsandco.com
2015-10-28 delete contact_pages_linkeddomain chapmanarchitects.com
2015-10-28 delete contact_pages_linkeddomain luxurycarhire.com
2015-10-28 delete contact_pages_linkeddomain smithsandco.com
2015-10-28 delete index_pages_linkeddomain chapmanarchitects.com
2015-10-28 delete index_pages_linkeddomain luxurycarhire.com
2015-10-28 delete index_pages_linkeddomain smithsandco.com
2015-10-28 delete management_pages_linkeddomain chapmanarchitects.com
2015-10-28 delete management_pages_linkeddomain luxurycarhire.com
2015-10-28 delete management_pages_linkeddomain smithsandco.com
2015-10-28 delete phone 0845 421 3808
2015-10-28 delete terms_pages_linkeddomain chapmanarchitects.com
2015-10-28 delete terms_pages_linkeddomain luxurycarhire.com
2015-10-28 delete terms_pages_linkeddomain smithsandco.com
2015-10-28 insert address 49 London Street Reading Berkshire RG1 4PS
2015-10-28 insert phone 0845 421 2013
2015-10-28 insert phone 0845 485 6839
2015-10-28 update primary_contact Unit 5, Mustard Way Andover Hampshire SP11 6FP => 49 London Street Reading Berkshire RG1 4PS
2015-09-30 delete phone 0845 3888 358
2015-09-30 insert phone 0845 322 5081
2015-09-30 insert phone 0845 421 3808
2015-08-05 delete address Unit 5, Mustard Way Andover Hants SP11 6FP
2015-08-05 delete source_ip 79.170.44.138
2015-08-05 insert source_ip 185.65.42.34
2015-08-05 update primary_contact Unit 5, Mustard Way Andover Hants SP11 6FP => Unit 5, Mustard Way Andover Hampshire SP11 6FP
2015-04-29 insert address Unit 5, Mustard Way Andover Hants SP11 6FP
2015-02-17 insert index_pages_linkeddomain chapmanarchitects.com
2015-02-17 insert index_pages_linkeddomain luxurycarhire.com
2015-02-17 insert index_pages_linkeddomain smithsandco.com
2015-02-17 insert index_pages_linkeddomain wordpress.org
2014-12-07 delete address 5 MUSTARD WAY ANDOVER HAMPSHIRE UNITED KINGDOM SP11 6FP
2014-12-07 insert address 5 MUSTARD WAY ANDOVER HAMPSHIRE SP11 6FP
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-12-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-11-25 update statutory_documents 25/11/14 STATEMENT OF CAPITAL GBP 1001
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
2014-11-07 update statutory_documents 05/10/14 FULL LIST
2014-10-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
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
2013-11-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2013-11-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 update statutory_documents 05/10/13 FULL LIST
2013-06-25 update website_status FlippedRobotsTxt => OK
2013-06-25 delete phone 01256 535 185
2013-06-25 insert phone 01264 506 506
2013-06-23 delete address UNIT 9 MAILING WAY BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG24 9TH
2013-06-23 insert address 5 MUSTARD WAY ANDOVER HAMPSHIRE UNITED KINGDOM SP11 6FP
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
2013-06-23 update returns_last_madeup_date 2011-10-05 => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2013-01-30 update website_status FlippedRobotsTxt
2012-12-27 delete address 17.2.1 delivered to Redbrick Wealth, Unit 9 Mailing Way, Basingstoke, Hampshire, RG24 9TH
2012-12-27 delete address Unit 9 Mailing Way Basingstoke Hampshire RG24 9TH
2012-12-27 insert address Unit 5 Mustard Way Andover Hampshire SP 11 6FP
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-10 update statutory_documents 05/10/12 FULL LIST
2012-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT 9 MAILING WAY BASINGSTOKE HAMPSHIRE RG24 9TH UNITED KINGDOM
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents 05/10/11 FULL LIST
2011-08-16 update statutory_documents 11/08/11 FULL LIST
2011-02-07 update statutory_documents COMPANY NAME CHANGED JAVLIN LTD CERTIFICATE ISSUED ON 07/02/11
2011-01-10 update statutory_documents CURREXT FROM 30/01/2011 TO 31/01/2011
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK WALLWORK / 01/11/2010
2010-10-27 update statutory_documents CURRSHO FROM 31/03/2011 TO 30/01/2011
2010-09-20 update statutory_documents 11/08/10 FULL LIST
2010-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK WALLWORK / 11/08/2010
2010-07-21 update statutory_documents DISS40 (DISS40(SOAD))
2010-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 45 BRIDPORT CLOSE LOWER EARLEY READING RG6 3DG
2010-07-20 update statutory_documents 11/08/09 FULL LIST
2010-07-13 update statutory_documents FIRST GAZETTE
2010-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2010-01-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents FIRST GAZETTE
2009-09-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY OWEN SEYMOUR
2009-03-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-19 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-05-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-07 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION