BRIAN G HANCOCK - 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
2023-11-24 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-20 delete source_ip 31.172.245.165
2023-07-20 insert source_ip 95.179.231.17
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
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2023-01-27 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-21 delete person Daniel Davis
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-04 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-15 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2019-02-15 update statutory_documents ADOPT ARTICLES 01/02/2019
2018-12-06 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GREGORY HANCOCK / 22/03/2017
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-12 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-31 update statutory_documents 10/03/16 FULL LIST
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
2015-11-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address UNIT SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DN
2015-10-07 insert address NO SANDBECK INDUSTRIAL ESTATE SANDBECK LANE WETHERBY UNITED KINGDOM LS22 7DN
2015-10-07 update registered_address
2015-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM UNIT SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DN
2015-07-27 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-07-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 delete address UNIT 21 SANDBECK PARK SANDBECK LANE WETHERBY WEST YORKSHIRE LS22 7TW
2015-04-07 insert address UNIT SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DN
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM UNIT 21 SANDBECK PARK SANDBECK LANE WETHERBY WEST YORKSHIRE LS22 7TW
2015-03-17 update statutory_documents 10/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 21 SANDBECK PARK SANDBECK LANE WETHERBY WEST YORKSHIRE ENGLAND LS22 7TW
2014-05-07 insert address UNIT 21 SANDBECK PARK SANDBECK LANE WETHERBY WEST YORKSHIRE LS22 7TW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-05-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-04-04 update statutory_documents 10/03/14 FULL LIST
2014-03-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057385890001
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-19 update statutory_documents 10/03/13 FULL LIST
2012-10-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 10/03/12 FULL LIST
2011-10-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 10/03/11 FULL LIST
2010-11-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2010 FROM CHAPEL HOUSE HAREWOOD ROAD, COLLINGHAM LEEDS WEST YORKSHIRE LS22 5BL
2010-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2010 FROM UNIT 21 SANDBECK PARK SANDBECK LANE WETHERBY WEST YORKSHIRE LS22 7TW ENGLAND
2010-05-06 update statutory_documents 10/03/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GREGORY HANCOCK / 10/03/2010
2010-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE HANCOCK / 10/03/2010
2009-10-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-10 update statutory_documents NEW SECRETARY APPOINTED
2006-03-10 update statutory_documents DIRECTOR RESIGNED
2006-03-10 update statutory_documents SECRETARY RESIGNED
2006-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION