BROTHERS OFFICE FURNITURE - 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
2024-03-14 insert about_pages_linkeddomain trustpilot.com
2024-03-14 insert contact_pages_linkeddomain trustpilot.com
2024-03-14 insert index_pages_linkeddomain trustpilot.com
2024-03-14 insert person Narbutas EVA II
2024-03-14 insert person Vitra Vis
2024-03-14 insert terms_pages_linkeddomain trustpilot.com
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
2023-04-04 update statutory_documents DIRECTOR APPOINTED MRS AMANDA HAMES
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL
2023-03-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-06-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-05-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-05-07 delete address 5 DARWIN CLOSE READING ENGLAND RG2 0TB
2020-05-07 insert address 3 STERLING WAY NORCOT ROAD INDUSTRIAL ESTATE READING ENGLAND RG30 6HW
2020-05-07 update registered_address
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 5 DARWIN CLOSE READING RG2 0TB ENGLAND
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-03-17 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-05-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-04-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, 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
2018-02-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-06-07 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-05-11 update statutory_documents 15/03/16 FULL LIST
2016-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SCOTT HAMES / 01/02/2016
2016-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM SCOTT HAMES / 01/02/2016
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 41 BLOSSOM AVENUE THEALE READING BERKSHIRE RG7 5AY
2015-05-07 insert address 5 DARWIN CLOSE READING ENGLAND RG2 0TB
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 41 BLOSSOM AVENUE THEALE READING BERKSHIRE RG7 5AY
2015-04-09 update statutory_documents 15/03/15 FULL LIST
2014-06-07 delete address 41 BLOSSOM AVENUE THEALE READING BERKSHIRE UNITED KINGDOM RG7 5AY
2014-06-07 insert address 41 BLOSSOM AVENUE THEALE READING BERKSHIRE RG7 5AY
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-03-31
2014-06-07 update accounts_next_due_date 2013-12-15 => 2014-12-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-06-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-05-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-05-01 update statutory_documents 15/03/14 FULL LIST
2013-06-25 insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2013-06-25 update returns_last_madeup_date null => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-03-22 update statutory_documents DIRECTOR APPOINTED MR ADAM SCOTT HAMES
2013-03-22 update statutory_documents 15/03/13 FULL LIST
2012-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION