NICHE SOLUTIONS - History of Changes


DateDescription
2025-04-07 update statutory_documents CESSATION OF PAUL CHRISTOPHER CALCOTT AS A PSC
2025-04-01 update statutory_documents DIRECTOR APPOINTED MR SIMON ALEXANDER PITTS
2025-04-01 update statutory_documents DIRECTOR APPOINTED MR THOMAS DAVID WOOD
2025-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAWLINGS & SON (BRISTOL) LIMITED
2025-04-01 update statutory_documents CESSATION OF REBECCA ELLEN CALCOTT AS A PSC
2025-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA CALCOTT
2025-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075453810005
2025-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER CALCOTT / 13/02/2025
2025-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER CALCOTT / 20/02/2025
2025-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER CALCOTT / 13/02/2025
2025-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA ELLEN CALCOTT / 13/02/2025
2024-12-03 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES
2024-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER CALCOTT / 11/07/2024
2024-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER CALCOTT / 11/07/2024
2024-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA ELLEN CALCOTT / 11/07/2024
2024-07-18 update statutory_documents 12/07/24 STATEMENT OF CAPITAL GBP 200
2024-04-14 delete email te..@nichesolutionsgb.co.uk
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES
2024-03-13 delete email ja..@nichesolutionsgb.co.uk
2024-03-13 delete email ol..@nichesolutionsgb.co.uk
2024-03-13 insert address 1st port - Kalamata, Greece
2024-03-13 insert address 3rd port - Cartagena, Spain
2024-03-13 insert email jo..@nichesolutionsgb.co.uk
2024-03-13 insert email ma..@nichesolutionsgb.co.uk
2024-03-13 insert email pa..@nichesolutionsgb.co.uk
2023-11-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-22 insert email te..@nichesolutionsgb.co.uk
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2023-04-07 update num_mort_charges 2 => 4
2023-04-07 update num_mort_satisfied 1 => 3
2023-03-23 delete email pa..@nichesolutionsgb.co.uk
2023-03-23 insert email ri..@nichegb.com
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075453810003
2023-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075453810003
2023-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075453810004
2023-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-14 insert email pa..@nichesolutionsgb.co.uk
2022-04-12 insert sales_emails or..@nichesolutionsgb.co.uk
2022-04-12 delete address Unit 5, Milton Trading Estate, Gayton Road, Northampton NN7 3AB
2022-04-12 delete alias Niche Solutions GB
2022-04-12 delete alias Nichesolutions (GB) Ltd
2022-04-12 delete email or..@aol.com
2022-04-12 delete index_pages_linkeddomain bruhabrewing.co.uk
2022-04-12 delete index_pages_linkeddomain miltonbayer.com
2022-04-12 delete index_pages_linkeddomain pastorebrewing.com
2022-04-12 delete phone 01604 879 831
2022-04-12 delete source_ip 34.255.150.33
2022-04-12 insert email or..@nichesolutionsgb.co.uk
2022-04-12 insert index_pages_linkeddomain facebook.com
2022-04-12 insert index_pages_linkeddomain hpdsc.com
2022-04-12 insert index_pages_linkeddomain instagram.com
2022-04-12 insert index_pages_linkeddomain internationalpayments.co.uk
2022-04-12 insert index_pages_linkeddomain santander.co.uk
2022-04-12 insert index_pages_linkeddomain santandercb.co.uk
2022-04-12 insert source_ip 88.208.197.20
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-29 => 2022-12-29
2022-03-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELLEN CALCOTT
2022-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER CALCOTT / 15/03/2021
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-29
2021-10-01 delete about_pages_linkeddomain t.co
2021-10-01 delete contact_pages_linkeddomain t.co
2021-10-01 delete index_pages_linkeddomain brewboard.co.uk
2021-10-01 delete index_pages_linkeddomain broadtownbrewery.co.uk
2021-10-01 delete index_pages_linkeddomain redchurch.beer
2021-10-01 delete index_pages_linkeddomain t.co
2021-10-01 delete terms_pages_linkeddomain t.co
2021-10-01 insert index_pages_linkeddomain bruhabrewing.co.uk
2021-10-01 insert index_pages_linkeddomain pastorebrewing.com
2021-10-01 update person_description Paul Burchell => Paul Burchell
2021-08-31 delete index_pages_linkeddomain wixsite.com
2021-08-31 insert about_pages_linkeddomain twitter.com
2021-08-31 insert alias Niche Solutions GB
2021-08-31 insert contact_pages_linkeddomain twitter.com
2021-08-31 insert index_pages_linkeddomain brewboard.co.uk
2021-08-31 insert index_pages_linkeddomain broadtownbrewery.co.uk
2021-08-31 insert index_pages_linkeddomain redchurch.beer
2021-08-31 insert terms_pages_linkeddomain twitter.com
2021-08-31 update person_description Paul Burchell => Paul Burchell
2021-05-29 delete index_pages_linkeddomain blackenedsunbrewing.co.uk
2021-05-29 delete index_pages_linkeddomain phipps-nbc.co.uk
2021-05-29 delete index_pages_linkeddomain threehillsbrewing.com
2021-04-13 delete index_pages_linkeddomain northamptonchron.co.uk
2021-04-13 insert index_pages_linkeddomain blackenedsunbrewing.co.uk
2021-04-13 insert index_pages_linkeddomain phipps-nbc.co.uk
2021-04-13 insert index_pages_linkeddomain threehillsbrewing.com
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-01-18 delete index_pages_linkeddomain keykeg.com
2021-01-18 delete index_pages_linkeddomain starwingbrewery.com
2021-01-18 insert index_pages_linkeddomain northamptonchron.co.uk
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2020-11-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-27 delete index_pages_linkeddomain brixtonbrewery.com
2020-09-27 delete index_pages_linkeddomain deviantanddandy.com
2020-09-27 delete index_pages_linkeddomain hammertonbrewery.co.uk
2020-09-27 delete index_pages_linkeddomain puritybrewing.com
2020-09-27 delete index_pages_linkeddomain tynebankbrewery.co.uk
2020-09-27 insert index_pages_linkeddomain keykeg.com
2020-09-27 insert index_pages_linkeddomain starwingbrewery.com
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-06-18 insert about_pages_linkeddomain twitter.com
2020-06-18 insert contact_pages_linkeddomain twitter.com
2020-06-18 insert index_pages_linkeddomain brixtonbrewery.com
2020-06-18 insert index_pages_linkeddomain deviantanddandy.com
2020-06-18 insert index_pages_linkeddomain hammertonbrewery.co.uk
2020-06-18 insert index_pages_linkeddomain puritybrewing.com
2020-06-18 insert index_pages_linkeddomain tynebankbrewery.co.uk
2020-06-18 insert terms_pages_linkeddomain twitter.com
2020-05-19 delete about_pages_linkeddomain twitter.com
2020-05-19 delete contact_pages_linkeddomain twitter.com
2020-05-19 delete index_pages_linkeddomain nssolutions.co.uk
2020-05-19 delete terms_pages_linkeddomain twitter.com
2020-05-19 insert about_pages_linkeddomain t.co
2020-05-19 insert contact_pages_linkeddomain t.co
2020-05-19 insert index_pages_linkeddomain t.co
2020-05-19 insert terms_pages_linkeddomain t.co
2020-04-19 delete about_pages_linkeddomain t.co
2020-04-19 delete contact_pages_linkeddomain t.co
2020-04-19 delete index_pages_linkeddomain t.co
2020-04-19 delete terms_pages_linkeddomain t.co
2020-04-19 insert index_pages_linkeddomain nssolutions.co.uk
2020-03-19 delete index_pages_linkeddomain brixtonbrewery.com
2020-03-19 delete index_pages_linkeddomain deviantanddandy.com
2020-03-19 delete index_pages_linkeddomain hammertonbrewery.co.uk
2020-03-19 delete index_pages_linkeddomain lovebeerlondon.co.uk
2020-03-19 delete index_pages_linkeddomain puritybrewing.com
2020-03-19 delete index_pages_linkeddomain tescoplc.com
2020-03-19 delete index_pages_linkeddomain tynebankbrewery.co.uk
2020-03-19 delete person Stan Platt
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-02-17 delete index_pages_linkeddomain atticbrewco.com
2020-02-17 insert index_pages_linkeddomain lovebeerlondon.co.uk
2020-02-17 insert index_pages_linkeddomain tescoplc.com
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2020-03-20 => 2020-12-29
2020-01-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-14 insert index_pages_linkeddomain atticbrewco.com
2020-01-14 insert index_pages_linkeddomain brixtonbrewery.com
2020-01-14 insert index_pages_linkeddomain deviantanddandy.com
2020-01-14 insert index_pages_linkeddomain hammertonbrewery.co.uk
2020-01-14 insert index_pages_linkeddomain puritybrewing.com
2020-01-14 insert index_pages_linkeddomain tynebankbrewery.co.uk
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-20
2019-12-20 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-12-14 delete email ma..@gmail.com
2019-12-14 delete index_pages_linkeddomain braubeviale.de
2019-12-14 delete index_pages_linkeddomain hopforward.beer
2019-12-14 insert about_pages_linkeddomain t.co
2019-12-14 insert contact_pages_linkeddomain t.co
2019-12-14 insert email ma..@gmail.com
2019-12-14 insert index_pages_linkeddomain t.co
2019-12-14 insert terms_pages_linkeddomain t.co
2019-11-13 delete about_pages_linkeddomain t.co
2019-11-13 delete contact_pages_linkeddomain t.co
2019-11-13 delete index_pages_linkeddomain t.co
2019-11-13 delete terms_pages_linkeddomain t.co
2019-11-13 insert index_pages_linkeddomain braubeviale.de
2019-11-13 insert index_pages_linkeddomain hopforward.beer
2019-10-14 delete index_pages_linkeddomain boxcarbrewery.co.uk
2019-10-14 delete index_pages_linkeddomain brixtonbrewery.com
2019-10-14 delete index_pages_linkeddomain mondobeer.com
2019-10-14 delete index_pages_linkeddomain realzyme.com
2019-10-14 delete index_pages_linkeddomain redchurch.beer
2019-09-14 insert index_pages_linkeddomain boxcarbrewery.co.uk
2019-09-14 insert index_pages_linkeddomain brixtonbrewery.com
2019-09-14 insert index_pages_linkeddomain mondobeer.com
2019-09-14 insert index_pages_linkeddomain realzyme.com
2019-09-14 insert index_pages_linkeddomain redchurch.beer
2019-08-14 delete index_pages_linkeddomain brewboard.co.uk
2019-08-14 delete index_pages_linkeddomain brickbrewery.co.uk
2019-08-14 delete index_pages_linkeddomain brixtonbrewery.com
2019-08-14 delete index_pages_linkeddomain hurstbrewery.com
2019-08-14 delete index_pages_linkeddomain mondobeer.com
2019-08-14 delete index_pages_linkeddomain redchurch.beer
2019-08-14 delete index_pages_linkeddomain wbbrew.com
2019-08-14 delete index_pages_linkeddomain whclab.com
2019-07-15 delete email ec..@gmail.com
2019-07-15 delete email jo..@gmail.com
2019-07-15 delete email sa..@gmail.com
2019-07-15 delete index_pages_linkeddomain realzyme.com
2019-07-15 delete index_pages_linkeddomain wixsite.com
2019-07-15 delete phone 07821 990160
2019-07-15 insert email jo..@gmail.com
2019-07-15 insert email or..@aol.com
2019-07-15 insert email sa..@gmail.com
2019-07-15 insert index_pages_linkeddomain brewboard.co.uk
2019-07-15 insert index_pages_linkeddomain brickbrewery.co.uk
2019-07-15 insert index_pages_linkeddomain brixtonbrewery.com
2019-07-15 insert index_pages_linkeddomain hurstbrewery.com
2019-07-15 insert index_pages_linkeddomain mondobeer.com
2019-07-15 insert index_pages_linkeddomain redchurch.beer
2019-07-15 insert index_pages_linkeddomain wbbrew.com
2019-07-15 insert index_pages_linkeddomain whclab.com
2019-07-15 insert phone 01604 879832
2019-06-20 update num_mort_outstanding 2 => 1
2019-06-20 update num_mort_satisfied 0 => 1
2019-06-15 insert about_pages_linkeddomain t.co
2019-06-15 insert contact_pages_linkeddomain t.co
2019-06-15 insert index_pages_linkeddomain realzyme.com
2019-06-15 insert index_pages_linkeddomain t.co
2019-06-15 insert terms_pages_linkeddomain t.co
2019-05-16 delete about_pages_linkeddomain t.co
2019-05-16 delete contact_pages_linkeddomain t.co
2019-05-16 delete index_pages_linkeddomain t.co
2019-05-16 delete terms_pages_linkeddomain t.co
2019-05-16 insert index_pages_linkeddomain wixsite.com
2019-05-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2019-03-21 => 2019-12-30
2019-02-10 delete email jf..@gmail.com
2019-02-10 delete email md..@gmail.com
2019-02-10 delete email ni..@aol.com
2019-02-10 delete index_pages_linkeddomain braubeviale.de
2019-02-10 delete index_pages_linkeddomain theredchurchbrewery.com
2019-02-10 delete phone 07969 776885
2019-02-10 insert email jo..@gmail.com
2019-02-10 insert email ma..@gmail.com
2019-02-10 insert email sa..@gmail.com
2019-02-10 insert person Sam Payne
2019-02-10 insert phone 07418 010010
2019-02-10 insert phone 07594 512385
2019-02-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-11-18 insert index_pages_linkeddomain braubeviale.de
2018-11-18 insert index_pages_linkeddomain theredchurchbrewery.com
2018-09-14 delete index_pages_linkeddomain brouwerijkees.nl
2018-09-14 delete index_pages_linkeddomain oedipus.com
2018-09-14 delete index_pages_linkeddomain rockcitybeers.com
2018-09-14 delete index_pages_linkeddomain signaturebrew.co.uk
2018-09-14 delete index_pages_linkeddomain weirdbeardbrewco.com
2018-09-14 delete index_pages_linkeddomain wildbeerco.com
2018-09-14 delete index_pages_linkeddomain wiperandtrue.com
2018-09-14 delete source_ip 213.165.80.119
2018-09-14 insert about_pages_linkeddomain t.co
2018-09-14 insert contact_pages_linkeddomain t.co
2018-09-14 insert index_pages_linkeddomain t.co
2018-09-14 insert person Stan Platt
2018-09-14 insert source_ip 34.255.150.33
2018-09-14 insert terms_pages_linkeddomain t.co
2018-09-14 update person_description Paul Burchell => Paul Burchell
2018-08-06 delete about_pages_linkeddomain t.co
2018-08-06 delete contact_pages_linkeddomain t.co
2018-08-06 delete email ec..@aol.com
2018-08-06 delete email jf..@aol.com
2018-08-06 delete email md..@aol.com
2018-08-06 delete email pa..@aol.com
2018-08-06 delete email pc..@aol.com
2018-08-06 delete index_pages_linkeddomain t.co
2018-08-06 delete terms_pages_linkeddomain t.co
2018-08-06 insert email ec..@gmail.com
2018-08-06 insert email jf..@gmail.com
2018-08-06 insert email md..@gmail.com
2018-08-06 insert email ni..@gmail.com
2018-08-06 insert email pa..@gmail.com
2018-08-06 insert index_pages_linkeddomain brouwerijkees.nl
2018-08-06 insert index_pages_linkeddomain oedipus.com
2018-08-06 insert index_pages_linkeddomain rockcitybeers.com
2018-08-06 insert index_pages_linkeddomain signaturebrew.co.uk
2018-08-06 insert index_pages_linkeddomain weirdbeardbrewco.com
2018-08-06 insert index_pages_linkeddomain wildbeerco.com
2018-08-06 insert index_pages_linkeddomain wiperandtrue.com
2018-08-06 update person_description Paul Burchell => Paul Burchell
2018-06-17 delete index_pages_linkeddomain derventiobrewery.co.uk
2018-06-17 delete index_pages_linkeddomain frameworkbrewery.com
2018-06-17 delete index_pages_linkeddomain hornesbrewery.co.uk
2018-04-20 delete index_pages_linkeddomain abbeydalebrewery.co.uk
2018-04-20 delete index_pages_linkeddomain firstandlastbrewery.co.uk
2018-04-20 delete source_ip 213.165.69.161
2018-04-20 insert index_pages_linkeddomain derventiobrewery.co.uk
2018-04-20 insert index_pages_linkeddomain frameworkbrewery.com
2018-04-20 insert index_pages_linkeddomain hornesbrewery.co.uk
2018-04-20 insert source_ip 213.165.80.119
2018-03-19 delete index_pages_linkeddomain brewersocean.nl
2018-03-19 delete index_pages_linkeddomain oersoepbrouwerij.nl
2018-03-19 delete index_pages_linkeddomain sanctiadalberti.nl
2018-03-19 delete index_pages_linkeddomain weerterstadsbrouwerij.nl
2018-03-19 insert index_pages_linkeddomain abbeydalebrewery.co.uk
2018-03-19 insert index_pages_linkeddomain firstandlastbrewery.co.uk
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-02-01 delete index_pages_linkeddomain nobbysbrewery.co.uk
2018-02-01 delete index_pages_linkeddomain portobellobrewing.com
2018-02-01 insert about_pages_linkeddomain twitter.com
2018-02-01 insert contact_pages_linkeddomain twitter.com
2018-02-01 insert index_pages_linkeddomain brewersocean.nl
2018-02-01 insert index_pages_linkeddomain oersoepbrouwerij.nl
2018-02-01 insert index_pages_linkeddomain sanctiadalberti.nl
2018-02-01 insert index_pages_linkeddomain weerterstadsbrouwerij.nl
2018-02-01 insert terms_pages_linkeddomain twitter.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-24 delete about_pages_linkeddomain twitter.com
2017-12-24 delete contact_pages_linkeddomain twitter.com
2017-12-24 delete index_pages_linkeddomain brewyork.co.uk
2017-12-24 delete index_pages_linkeddomain cheshirebrewhouse.co.uk
2017-12-24 delete index_pages_linkeddomain neptunebrewery.com
2017-12-24 delete terms_pages_linkeddomain twitter.com
2017-12-24 insert index_pages_linkeddomain nobbysbrewery.co.uk
2017-12-24 insert index_pages_linkeddomain portobellobrewing.com
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-25 delete index_pages_linkeddomain g2brewing.com
2017-11-25 delete index_pages_linkeddomain wimbledonbrewery.com
2017-11-25 insert index_pages_linkeddomain brewyork.co.uk
2017-11-25 insert index_pages_linkeddomain cheshirebrewhouse.co.uk
2017-11-25 insert index_pages_linkeddomain neptunebrewery.com
2017-10-27 delete index_pages_linkeddomain crookedbrewing.co.uk
2017-10-27 delete index_pages_linkeddomain frameworkbrewery.com
2017-10-27 delete index_pages_linkeddomain thewestendbrewery.co.uk
2017-10-27 insert index_pages_linkeddomain g2brewing.com
2017-10-27 insert index_pages_linkeddomain wimbledonbrewery.com
2017-09-17 insert about_pages_linkeddomain twitter.com
2017-09-17 insert contact_pages_linkeddomain twitter.com
2017-09-17 insert index_pages_linkeddomain crookedbrewing.co.uk
2017-09-17 insert index_pages_linkeddomain frameworkbrewery.com
2017-09-17 insert index_pages_linkeddomain thewestendbrewery.co.uk
2017-09-17 insert terms_pages_linkeddomain twitter.com
2017-07-08 delete email pb..@aol.com
2017-07-08 delete person Paul Browning
2017-07-08 delete phone 07794 106502
2017-05-21 insert email pa..@aol.com
2017-05-21 insert person Paul Burchell
2017-05-21 insert phone 07578 522295
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER CALCOTT / 01/03/2017
2017-03-22 delete about_pages_linkeddomain twitter.com
2017-03-22 delete contact_pages_linkeddomain twitter.com
2017-03-22 delete terms_pages_linkeddomain twitter.com
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-31 update statutory_documents SECRETARY APPOINTED MRS REBECCA ELLEN CALCOTT
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 delete source_ip 212.227.102.211
2017-01-06 insert about_pages_linkeddomain twitter.com
2017-01-06 insert contact_pages_linkeddomain twitter.com
2017-01-06 insert source_ip 213.165.69.161
2017-01-06 insert terms_pages_linkeddomain twitter.com
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-23 delete about_pages_linkeddomain twitter.com
2016-11-23 delete contact_pages_linkeddomain twitter.com
2016-11-23 delete terms_pages_linkeddomain twitter.com
2016-10-26 insert about_pages_linkeddomain twitter.com
2016-10-26 insert contact_pages_linkeddomain twitter.com
2016-10-26 insert terms_pages_linkeddomain twitter.com
2016-09-28 delete about_pages_linkeddomain twitter.com
2016-09-28 delete contact_pages_linkeddomain twitter.com
2016-09-28 delete terms_pages_linkeddomain twitter.com
2016-08-03 insert about_pages_linkeddomain twitter.com
2016-08-03 insert contact_pages_linkeddomain twitter.com
2016-08-03 insert terms_pages_linkeddomain twitter.com
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-05-04 delete email bl..@aol.com
2016-05-04 insert email jf..@aol.com
2016-05-04 insert person Joe Foster
2016-03-01 update statutory_documents 29/02/16 FULL LIST
2016-01-21 delete about_pages_linkeddomain twitter.com
2016-01-21 delete contact_pages_linkeddomain twitter.com
2016-01-21 delete terms_pages_linkeddomain twitter.com
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-22 update person_description Paul Browning => Paul Browning
2015-08-25 update person_description Paul Browning => Paul Browning
2015-07-28 insert email pb..@aol.com
2015-07-28 insert phone 07794 106502
2015-04-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-29 insert about_pages_linkeddomain twitter.com
2015-03-29 insert contact_pages_linkeddomain twitter.com
2015-03-29 insert terms_pages_linkeddomain twitter.com
2015-03-02 update statutory_documents 28/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-24 delete about_pages_linkeddomain bfbi.org.uk
2014-10-24 delete about_pages_linkeddomain twitter.com
2014-10-24 delete contact_pages_linkeddomain bfbi.org.uk
2014-10-24 delete contact_pages_linkeddomain twitter.com
2014-10-24 delete index_pages_linkeddomain bfbi.org.uk
2014-10-24 delete terms_pages_linkeddomain bfbi.org.uk
2014-10-24 delete terms_pages_linkeddomain twitter.com
2014-09-23 insert about_pages_linkeddomain twitter.com
2014-09-23 insert contact_pages_linkeddomain twitter.com
2014-09-23 insert terms_pages_linkeddomain twitter.com
2014-05-28 delete about_pages_linkeddomain twitter.com
2014-05-28 delete contact_pages_linkeddomain twitter.com
2014-05-28 delete terms_pages_linkeddomain twitter.com
2014-04-07 delete address UNIT 5 MILTON TRADING ESTATE GAYTON ROAD MILTON MALSOR NORTHAMPTON UNITED KINGDOM NN7 3AB
2014-04-07 insert address UNIT 5 MILTON TRADING ESTATE GAYTON ROAD MILTON MALSOR NORTHAMPTON NN7 3AB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-25 delete about_pages_linkeddomain t.co
2014-03-25 delete contact_pages_linkeddomain t.co
2014-03-25 delete index_pages_linkeddomain t.co
2014-03-25 delete terms_pages_linkeddomain t.co
2014-03-10 delete source_ip 87.106.34.251
2014-03-10 insert source_ip 212.227.102.211
2014-03-03 update statutory_documents 28/02/14 FULL LIST
2014-01-17 delete email ke..@btinternet.com
2014-01-17 delete person Keith Eamer
2014-01-17 delete phone 0797 141 7659
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-11-28 => 2013-12-31
2013-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-28 update statutory_documents 28/02/13 FULL LIST
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents PREVEXT FROM 29/02/2012 TO 31/03/2012
2012-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-07 update statutory_documents 28/02/12 FULL LIST
2012-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2012 FROM UNIT 3 MILTON TRADING ESTATE GAYTON ROAD MILTON MALSOR NORTHAMPTON NN7 3AB UNITED KINGDOM
2011-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION