Date | Description |
2025-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040093900004 |
2024-11-13 |
update statutory_documents SAIL ADDRESS CREATED |
2024-11-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
REG PSC |
2024-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/24, WITH UPDATES |
2024-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/23 |
2024-01-30 |
update statutory_documents DIRECTOR APPOINTED DAVID CAWLEY |
2023-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, NO UPDATES |
2023-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR |
2023-09-07 |
update account_category SMALL => FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES |
2022-08-18 |
update statutory_documents DIRECTOR APPOINTED MR GARETH GWYNNE JONES |
2022-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BANDELL |
2022-08-07 |
update num_mort_outstanding 2 => 1 |
2022-08-07 |
update num_mort_satisfied 1 => 2 |
2022-07-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040093900003 |
2022-05-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-05-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21 |
2022-03-24 |
delete email wa..@sodexo.com |
2022-03-24 |
delete phone 01908 303530 |
2022-03-24 |
delete source_ip 184.168.131.241 |
2022-03-24 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-24 |
insert phone 0800 048 0075 |
2022-03-24 |
insert source_ip 15.197.142.173 |
2022-03-24 |
insert source_ip 3.33.152.147 |
2022-03-07 |
update num_mort_charges 2 => 3 |
2022-03-07 |
update num_mort_outstanding 1 => 2 |
2022-02-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040093900003 |
2022-01-07 |
update num_mort_charges 1 => 2 |
2022-01-07 |
update num_mort_satisfied 0 => 1 |
2021-12-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040093900001 |
2021-12-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040093900002 |
2021-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES |
2021-11-04 |
update statutory_documents DIRECTOR APPOINTED STORM LUCY POSTLETHWAITE |
2021-07-24 |
insert partnerrelations_emails pa..@joinnetwork.com |
2021-07-24 |
delete about_pages_linkeddomain cavellnursestrust.org |
2021-07-24 |
delete about_pages_linkeddomain healthservicediscountslottery.com |
2021-07-24 |
delete about_pages_linkeddomain zendesk.com |
2021-07-24 |
delete contact_pages_linkeddomain cavellnursestrust.org |
2021-07-24 |
delete contact_pages_linkeddomain healthservicediscountslottery.com |
2021-07-24 |
delete email he..@p-mm.co.uk |
2021-07-24 |
delete index_pages_linkeddomain cavellnursestrust.org |
2021-07-24 |
delete index_pages_linkeddomain healthservicediscountslottery.com |
2021-07-24 |
delete index_pages_linkeddomain zendesk.com |
2021-07-24 |
delete source_ip 78.157.217.11 |
2021-07-24 |
delete terms_pages_linkeddomain cavellnursestrust.org |
2021-07-24 |
delete terms_pages_linkeddomain healthservicediscountslottery.com |
2021-07-24 |
insert email pa..@joinnetwork.com |
2021-07-24 |
insert source_ip 184.168.131.241 |
2021-05-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-05-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/20 |
2021-01-24 |
delete alias Are Discounts |
2021-01-24 |
delete alias Are Discounts Ltd |
2021-01-24 |
delete email dp..@wearediscounts.com |
2021-01-24 |
delete source_ip 89.249.66.21 |
2021-01-24 |
insert email dp..@joinnetwork.com |
2021-01-24 |
insert email wa..@sodexo.com |
2021-01-24 |
insert phone 01908 303530 |
2021-01-24 |
insert source_ip 78.157.217.11 |
2020-12-07 |
insert company_previous_name WE ARE DISCOUNTS LIMITED |
2020-12-07 |
update name WE ARE DISCOUNTS LIMITED => NETWORK DIGITAL MARKETING LIMITED |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
2020-11-05 |
update statutory_documents COMPANY NAME CHANGED WE ARE DISCOUNTS LIMITED
CERTIFICATE ISSUED ON 05/11/20 |
2020-11-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID BANDELL |
2020-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19 |
2020-07-17 |
delete phone 0800 048 0075 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-04-16 |
insert phone 0800 048 0075 |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MILN |
2020-01-16 |
insert email he..@p-mm.co.uk |
2020-01-16 |
insert phone 01908 303564 |
2019-12-15 |
delete phone 01942 939406 |
2019-12-15 |
delete terms_pages_linkeddomain google.com |
2019-12-15 |
delete terms_pages_linkeddomain ibm.com |
2019-12-15 |
delete terms_pages_linkeddomain jetlore.com |
2019-12-15 |
insert terms_pages_linkeddomain smsbruk.co.uk |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
2019-08-16 |
delete email dp..@wearediscountsdpo.com |
2019-08-16 |
insert email dp..@wearediscounts.com |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
2019-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18 |
2019-02-12 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM TAYLOR |
2019-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETWORK DIGITAL MARKETING ACQUISITIONS LIMITED |
2019-02-08 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2019 |
2019-01-07 |
update num_mort_charges 0 => 1 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040093900001 |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GLASSBROOK |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW REDMOND |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH DEARLING |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM |
2018-12-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-12-13 |
update statutory_documents ALTER ARTICLES 29/11/2018 |
2018-12-13 |
update statutory_documents 29/11/18 STATEMENT OF CAPITAL GBP 1423.58 |
2018-12-13 |
update statutory_documents 29/11/18 TREASURY CAPITAL GBP 0 |
2018-11-12 |
delete email dp..@wearediscounts.com |
2018-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BANDELL |
2018-07-28 |
insert email dp..@wearediscountsdpo.com |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-07-08 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-07-08 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL MILN / 07/06/2018 |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BANDELL / 07/06/2018 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
2018-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17 |
2018-06-10 |
delete phone 01993894671 |
2018-06-10 |
insert address Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, England, WN3 6GL |
2018-06-10 |
update primary_contact null => Unit 3 First Floor Glass House Business Park, Glass House Road, Wigan, Lancashire, England, WN3 6GL |
2018-04-11 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID BANDELL |
2018-01-08 |
insert company_previous_name BRINC LIMITED |
2018-01-08 |
update name BRINC LIMITED => WE ARE DISCOUNTS LIMITED |
2017-12-18 |
update statutory_documents COMPANY NAME CHANGED BRINC LIMITED
CERTIFICATE ISSUED ON 18/12/17 |
2017-12-18 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-09-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-31 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-08-02 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/06/2016 |
2017-07-07 |
update statutory_documents ADOPT ARTICLES 15/06/2017 |
2016-10-14 |
delete source_ip 94.236.61.219 |
2016-10-14 |
insert source_ip 89.249.66.21 |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-10-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-10-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-09-16 |
delete address Bluebell House, Brian Johnson Way, Preston, Lancashire, PR2 5PE |
2016-09-16 |
insert address Building 3, First Floor, Glasshouse Business Park, Glasshouse Road, Wigan, WN3 6GL |
2016-09-16 |
update primary_contact Bluebell House, Brian Johnson Way, Preston, Lancashire, PR2 5PE => Building 3, First Floor, Glasshouse Business Park, Glasshouse Road, Wigan, WN3 6GL |
2016-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15 |
2016-08-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-08-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-07-20 |
update statutory_documents 07/06/16 FULL LIST |
2016-07-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
03/06/16 TREASURY CAPITAL GBP 244.89 |
2016-06-07 |
delete address BUILDING 6 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASSHOUSE ROAD WIGAN LANCASHIRE ENGLAND WN3 6GL |
2016-06-07 |
insert address UNIT 3 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASS HOUSE ROAD WIGAN LANCASHIRE ENGLAND WN3 6GL |
2016-06-07 |
update registered_address |
2016-05-12 |
delete address C/O RSM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON ENGLAND PR2 5PE |
2016-05-12 |
insert address BUILDING 6 FIRST FLOOR GLASS HOUSE BUSINESS PARK GLASSHOUSE ROAD WIGAN LANCASHIRE ENGLAND WN3 6GL |
2016-05-12 |
update registered_address |
2016-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM
BUILDING 6 FIRST FLOOR GLASS HOUSE BUSINESS PARK
GLASSHOUSE ROAD
WIGAN
LANCASHIRE
WN3 6GL
ENGLAND |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
C/O RSM BLUEBELL HOUSE
BRIAN JOHNSON WAY
PRESTON
PR2 5PE
ENGLAND |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-23 |
delete address Sumner House, St Thomas's Road, Chorley, Lancashire PR7 1HP |
2016-01-23 |
insert address Bluebell House, Brian Johnson Way, Preston, Lancashire, PR2 5PE |
2016-01-23 |
update primary_contact Sumner House, St Thomas's Road, Chorley, Lancashire PR7 1HP => Bluebell House, Brian Johnson Way, Preston, Lancashire, PR2 5PE |
2015-12-17 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14 |
2015-12-07 |
delete address C/O BAKER TILLY BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE |
2015-12-07 |
insert address C/O RSM BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON ENGLAND PR2 5PE |
2015-12-07 |
update registered_address |
2015-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
C/O BAKER TILLY BLUEBELL HOUSE
BRIAN JOHNSON WAY
PRESTON
PR2 5PE |
2015-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
C/O RSM BRIAN JOHNSON WAY
PRESTON
PR2 5PE
ENGLAND |
2015-07-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2015-07-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-07-07 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-07-07 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-06-16 |
update statutory_documents 07/06/15 FULL LIST |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 07/06/2015 |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON GLASSBROOK / 07/06/2015 |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MURRAY DEARLING / 07/06/2015 |
2015-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN LATHAM / 07/06/2015 |
2015-06-07 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER |
2015-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERS |
2015-03-31 |
insert registration_number Z4867545 |
2015-03-26 |
update statutory_documents ADOPT ARTICLES 03/02/2015 |
2015-03-26 |
update statutory_documents ADOPT ARTICLES 04/02/2015 |
2015-03-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/02/15 TREASURY CAPITAL GBP 177.59 |
2015-03-20 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MAXWELL MILN |
2014-10-07 |
update account_category SMALL => FULL |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13 |
2014-08-07 |
delete address BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON ENGLAND PR2 5PE |
2014-08-07 |
insert address C/O BAKER TILLY BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON PR2 5PE |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-08-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-07-07 |
delete address SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE ENGLAND PR7 1HP |
2014-07-07 |
insert address BLUEBELL HOUSE BRIAN JOHNSON WAY PRESTON ENGLAND PR2 5PE |
2014-07-07 |
update registered_address |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
BLUEBELL HOUSE BRIAN JOHNSON WAY
PRESTON
PR2 5PE
ENGLAND |
2014-07-01 |
update statutory_documents 07/06/14 FULL LIST |
2014-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
SUMNER HOUSE ST. THOMAS'S ROAD
CHORLEY
LANCASHIRE
PR7 1HP
ENGLAND |
2014-05-13 |
update robots_txt_status www.healthservicediscounts.com: 404 => 200 |
2014-05-13 |
update robots_txt_status www.nhsdiscounts.com: 404 => 200 |
2014-03-20 |
update statutory_documents 20/03/14 STATEMENT OF CAPITAL GBP 1346.00 |
2014-03-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-13 |
update statutory_documents SOLVENCY STATEMENT DATED 25/02/14 |
2014-03-13 |
update statutory_documents CANCEL CAPUITAL REDEMPTION RESERVE 07/03/2014 |
2014-03-13 |
update statutory_documents STATEMENT BY DIRECTORS |
2014-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW REDMOND / 25/02/2014 |
2014-01-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-29 |
update statutory_documents ADOPT ARTICLES 19/11/2013 |
2013-11-29 |
update statutory_documents 19/11/03 STATEMENT OF CAPITAL GBP 1577066.00 |
2013-11-29 |
update statutory_documents 19/11/13 STATEMENT OF CAPITAL GBP 1346.00 |
2013-11-29 |
update statutory_documents 29/11/13 STATEMENT OF CAPITAL GBP 789206.00 |
2013-10-29 |
delete source_ip 94.236.61.216 |
2013-10-29 |
insert index_pages_linkeddomain zendesk.com |
2013-10-29 |
insert source_ip 94.236.61.219 |
2013-10-29 |
update robots_txt_status www.healthservicediscounts.com: 200 => 404 |
2013-10-29 |
update robots_txt_status www.nhsdiscounts.com: 200 => 404 |
2013-09-24 |
delete alias Brinc Master Site |
2013-09-16 |
insert alias Brinc Master Site |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-08-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-08-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
2013-07-04 |
update statutory_documents 07/06/13 FULL LIST |
2013-07-02 |
update website_status ServerDown => OK |
2013-06-25 |
delete address SUITE 206 2ND FLOOR FORT DUNLOP FORT PARKWAY ERDINGTON BIRMINGHAM B24 9FD |
2013-06-25 |
insert address SUMNER HOUSE ST. THOMAS'S ROAD CHORLEY LANCASHIRE ENGLAND PR7 1HP |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 7440 - Advertising |
2013-06-21 |
insert sic_code 73110 - Advertising agencies |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE KEARNS |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
update website_status FlippedRobotsTxt => OK |
2013-04-14 |
insert address 12 Mannin Way
Lancaster Business Park
Lancaster
LA1 3PE |
2013-02-28 |
update website_status FlippedRobotsTxt |
2013-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2013 FROM
SUITE 206 2ND FLOOR FORT DUNLOP
FORT PARKWAY ERDINGTON
BIRMINGHAM
B24 9FD |
2013-02-14 |
delete address Suite 206 Fort Dunlop
Fort Parkway
Birmingham
B24 9FD |
2013-02-14 |
insert address Building 4, 1st Floor
Lancaster Business Park
Mannin Way
Lancaster
LA1 3SW |
2013-02-04 |
update statutory_documents SOLVENCY STATEMENT DATED 30/10/12 |
2013-02-04 |
update statutory_documents CANCEL SHARE PREM A/C 30/10/2012 |
2013-02-04 |
update statutory_documents 04/02/13 STATEMENT OF CAPITAL GBP 789206.00 |
2013-01-16 |
insert email he..@brincltd-t.messages4.com |
2012-12-24 |
delete personal_emails jo..@townpct.nhs.uk |
2012-12-24 |
delete personal_emails jo..@townpct.nhs.uk.com |
2012-12-24 |
insert personal_emails jo..@pct.nhs.uk |
2012-12-24 |
delete email jo..@townpct.nhs.uk |
2012-12-24 |
delete email jo..@townpct.nhs.uk.com |
2012-12-24 |
insert email he..@enews.brincltd.com |
2012-12-24 |
insert email jo..@pct.nhs.uk |
2012-11-02 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2012-10-30 |
update description |
2012-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BARRASS |
2012-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN DARBY |
2012-09-13 |
update statutory_documents ADOPT ARTICLES 16/08/2012 |
2012-06-11 |
update statutory_documents 07/06/12 FULL LIST |
2012-04-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED MR DALE ROBERT KEARNS |
2012-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATHER |
2012-01-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-08-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-08-02 |
update statutory_documents ALTER ARTICLES 21/06/2011 |
2011-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10 |
2011-06-13 |
update statutory_documents 07/06/11 FULL LIST |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH GARDNER / 07/06/2011 |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MURRAY DEARLING / 07/06/2011 |
2011-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN LATHAM / 07/06/2011 |
2011-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN DARBY / 07/06/2011 |
2011-05-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JOSEPH GARDNER |
2011-01-27 |
update statutory_documents SECRETARY APPOINTED MR IAN DARBY |
2011-01-27 |
update statutory_documents 08/12/10 STATEMENT OF CAPITAL GBP 789206.00 |
2011-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ABBOTT |
2011-01-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD ABBOTT |
2011-01-18 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-01-18 |
update statutory_documents ADOPT ARTICLES 08/12/2010 |
2011-01-18 |
update statutory_documents RE-SHARES 08/12/2010 |
2010-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
2010-07-16 |
update statutory_documents 07/06/10 FULL LIST |
2010-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK BARRASS / 07/06/2010 |
2010-06-30 |
update statutory_documents ADOPT ARTICLES 20/10/2008 |
2010-04-19 |
update statutory_documents S-DIV |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEARLING / 05/11/2009 |
2009-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SANDERS / 05/11/2009 |
2009-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
2009-08-13 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MICHAEL ABBOTT |
2009-08-13 |
update statutory_documents SECRETARY APPOINTED MR RICHARD MICHAEL ABBOTT |
2009-08-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BENJAMIN BARRASS |
2009-07-21 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2009 FROM
SUITE 206 2ND FLOOR FORT DUNLOP
FORT PARKWAY ERDINGTON
BIRMINGHAM
B24 9FE |
2009-07-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-21 |
update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
2009-07-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN BARRASS / 05/09/2008 |
2009-07-17 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW REDMOND |
2009-07-17 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ALAN LATHAM |
2008-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BARRASS / 27/08/2007 |
2008-08-27 |
update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents SECRETARY APPOINTED BENJAMIN MARK BARRASS |
2008-08-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY PERCY KELLAND |
2008-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2008 FROM
17 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 1PB |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PERCY KELLAND |
2008-05-02 |
update statutory_documents 30/11/07 TOTAL EXEMPTION FULL |
2008-03-31 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER ALAN HEATHER |
2008-02-27 |
update statutory_documents DIRECTOR APPOINTED KEITH DEARLING |
2008-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED
25/01/08 |
2008-01-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS |
2007-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-06-16 |
update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-30 |
update statutory_documents SECRETARY RESIGNED |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
2005-06-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-07 |
update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/04 FROM:
50 CHURCH ROAD
ALPHINGTON
EXETER
DEVON EX2 8SZ |
2004-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-03 |
update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
2003-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-11-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/02 |
2002-04-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-02 |
update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
2002-04-02 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
2002-02-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01 |
2001-12-04 |
update statutory_documents FIRST GAZETTE |
2000-06-09 |
update statutory_documents SECRETARY RESIGNED |
2000-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |