Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-07 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-17 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY NORTON THOMPSON / 05/01/2022 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-12 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-06-30 |
delete source_ip 77.72.1.18 |
2021-06-30 |
insert source_ip 185.199.220.38 |
2021-04-23 |
delete index_pages_linkeddomain fensa.org.uk |
2021-04-23 |
insert index_pages_linkeddomain certass.co.uk |
2021-02-05 |
delete about_pages_linkeddomain glazingvault.com |
2021-02-05 |
delete contact_pages_linkeddomain glazingvault.com |
2021-02-05 |
delete index_pages_linkeddomain glazingvault.com |
2021-02-05 |
delete source_ip 77.68.64.0 |
2021-02-05 |
delete terms_pages_linkeddomain glazingvault.com |
2021-02-05 |
insert about_pages_linkeddomain advertomedia.co.uk |
2021-02-05 |
insert about_pages_linkeddomain facebook.com |
2021-02-05 |
insert contact_pages_linkeddomain advertomedia.co.uk |
2021-02-05 |
insert contact_pages_linkeddomain facebook.com |
2021-02-05 |
insert index_pages_linkeddomain advertomedia.co.uk |
2021-02-05 |
insert index_pages_linkeddomain facebook.com |
2021-02-05 |
insert index_pages_linkeddomain fensa.org.uk |
2021-02-05 |
insert source_ip 77.72.1.18 |
2021-02-05 |
insert terms_pages_linkeddomain advertomedia.co.uk |
2021-02-05 |
insert terms_pages_linkeddomain facebook.com |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-08-05 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 1 => 2 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
2019-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-12-10 |
delete product_pages_linkeddomain ultion-lock.co.uk |
2019-12-10 |
delete source_ip 5.57.59.186 |
2019-12-10 |
insert source_ip 77.68.64.0 |
2019-10-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-10-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-09-16 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-02-05 |
delete source_ip 85.233.160.22 |
2019-02-05 |
delete source_ip 85.233.160.23 |
2019-02-05 |
delete source_ip 85.233.160.24 |
2019-02-05 |
insert source_ip 5.57.59.186 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-28 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
2017-12-15 |
delete index_pages_linkeddomain 5gbfree.com |
2017-12-15 |
insert index_pages_linkeddomain x10host.com |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-01 |
delete source_ip 145.14.145.230 |
2017-09-01 |
insert index_pages_linkeddomain 5gbfree.com |
2017-09-01 |
insert source_ip 85.233.160.22 |
2017-09-01 |
insert source_ip 85.233.160.23 |
2017-09-01 |
insert source_ip 85.233.160.24 |
2017-09-01 |
update robots_txt_status www.bryanthompsonwindowsltd.co.uk: 404 => 200 |
2017-08-10 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-27 |
delete source_ip 145.14.144.244 |
2017-07-27 |
insert source_ip 145.14.145.230 |
2017-06-24 |
delete address 27 BOSTON ROAD
HOLBEACH
LINCOLNSHIRE
PE12 7LR |
2017-06-24 |
delete source_ip 145.14.145.157 |
2017-06-24 |
insert index_pages_linkeddomain cookie-script.com |
2017-06-24 |
insert source_ip 145.14.144.244 |
2017-05-11 |
delete source_ip 31.170.161.152 |
2017-05-11 |
insert source_ip 145.14.145.157 |
2017-05-11 |
update robots_txt_status www.bryanthompsonwindowsltd.co.uk: 0 => 404 |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-28 |
delete address 29 Boston Road South, Holbeach, Lincolnshire, PE12 7LR |
2016-07-28 |
insert address 33 Boston Road South, Holbeach, Lincolnshire, PE12 7LR |
2016-07-28 |
insert product_pages_linkeddomain ultion-lock.co.uk |
2016-07-28 |
update primary_contact 29 Boston Road South, Holbeach, Lincolnshire, PE12 7LR => 33 Boston Road South, Holbeach, Lincolnshire, PE12 7LR |
2016-07-28 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2015-01-05 => 2016-01-05 |
2016-02-07 |
update returns_next_due_date 2016-02-02 => 2017-02-02 |
2016-01-11 |
update statutory_documents 05/01/16 FULL LIST |
2015-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN THOMPSON |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-10 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
delete general_emails in..@bryanthompsonwindowsltd.co.uk |
2015-08-09 |
delete email in..@bryanthompsonwindowsltd.co.uk |
2015-08-09 |
insert email bt..@aol.com |
2015-07-02 |
insert general_emails in..@bryanthompsonwindowsltd.co.uk |
2015-07-02 |
delete address 27 Boston Road South
HOLBEACH
PE12 7LR |
2015-07-02 |
delete index_pages_linkeddomain google.co.uk |
2015-07-02 |
delete source_ip 31.170.161.151 |
2015-07-02 |
insert address 27 BOSTON ROAD SOUTH
HOLBEACH
LINCOLNSHIRE
PE12 7LR |
2015-07-02 |
insert email in..@bryanthompsonwindowsltd.co.uk |
2015-07-02 |
insert source_ip 31.170.161.152 |
2015-02-07 |
update returns_last_madeup_date 2014-01-05 => 2015-01-05 |
2015-02-07 |
update returns_next_due_date 2015-02-02 => 2016-02-02 |
2015-01-28 |
update statutory_documents 05/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-15 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-02 |
delete address 27 Boston Road, Holbeach, PE12 7LR |
2014-09-02 |
insert address 27 Boston Road South
HOLBEACH
PE12 7LR |
2014-09-02 |
insert address 29 Boston Road South, Holbeach, Lincolnshire, PE12 7LR |
2014-09-02 |
insert alias Bryan Thompson Windows Ltd |
2014-09-02 |
insert registration_number 16287 |
2014-09-02 |
insert vat 511 0496 86 |
2014-09-02 |
update description |
2014-09-02 |
update primary_contact 27 Boston Road, Holbeach, PE12 7LR => 29 Boston Road South, Holbeach, Lincolnshire, PE12 7LR |
2014-08-14 |
update statutory_documents DIRECTOR APPOINTED ASHLEY NORTON THOMPSON |
2014-06-18 |
insert index_pages_linkeddomain simplehitcounter.com |
2014-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-05 |
2014-02-07 |
update returns_next_due_date 2014-02-02 => 2015-02-02 |
2014-01-31 |
update statutory_documents 05/01/14 FULL LIST |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
2013-06-24 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
2013-01-11 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2013-01-08 |
update statutory_documents 05/01/13 FULL LIST |
2012-01-09 |
update statutory_documents 05/01/12 FULL LIST |
2011-11-24 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-01-19 |
update statutory_documents 05/01/11 FULL LIST |
2010-11-30 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-05-25 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-05-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-01-14 |
update statutory_documents 05/01/10 FULL LIST |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN KELVIN THOMPSON / 01/10/2009 |
2010-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDA JANE THOMPSON / 01/10/2009 |
2010-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA JANE THOMPSON / 01/10/2009 |
2009-11-17 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-01-23 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2009-01-08 |
update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
2008-01-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
2006-05-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2006-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-14 |
update statutory_documents SECRETARY RESIGNED |
2006-01-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |