BRINOR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-07 update num_mort_charges 3 => 4
2023-10-07 update num_mort_outstanding 3 => 4
2023-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017588310004
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-18 insert career_pages_linkeddomain bifa.org
2023-03-18 insert contact_pages_linkeddomain bifa.org
2023-03-18 insert index_pages_linkeddomain bifa.org
2023-03-18 insert phone (+44) 1473 655893
2023-01-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-24 delete address Brinor House, Levington Park, Bridge Road, Levington, IP10 0NE, UK
2022-12-24 delete address Brinor Warehousing Walton Avenue, Felixstowe IP11 3HE
2022-12-24 delete alias BRINOR International Shipping Ltd
2022-12-24 delete alias Brinor Ltd
2022-12-24 delete fax +44 1473 655858
2022-12-24 insert address Brinor House, Levington Park, Bridge Road Levington Suffolk, IP10 0NE United Kingdom
2022-12-24 insert address Walton Avenue Felixstowe, Suffolk IP11 3HE, United Kingdom
2022-12-24 insert phone 44(0)1473 655800
2022-12-24 update robots_txt_status www.brinor.com: 200 => 404
2022-11-18 delete alias Brinor International Shipping & Forwarding Limited
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANFRED JOSEF BAHR / 17/12/2021
2021-12-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES VARLEY / 17/12/2021
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-02 insert alias Brinor International Shipping & Forwarding Limited
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-29 insert address Brinor Warehousing Walton Avenue, Felixstowe IP11 3HE
2020-01-29 insert phone 44(0)1394 447677
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-21 delete address Unit J Central Avenue Ransomes Europark Ipswich, Suffolk IP3 9SL UK
2019-12-21 delete fax +44 1473 726 555
2019-12-21 delete phone +44 1473 726 500
2019-12-21 insert address Walton Avenue Felixstowe, IP11 3HE Suffolk, UK
2019-12-21 insert phone +44 1394 447677
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-02-07 delete sic_code 74990 - Non-trading company
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-26 insert phone +44 1473 655 887
2016-03-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-02-07 delete address 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH ENGLAND IP10 0BF
2016-02-07 insert address 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH IP10 0BF
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-07 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-06 update statutory_documents 31/12/15 FULL LIST
2015-12-07 delete address YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2015-12-07 insert address 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH ENGLAND IP10 0BF
2015-12-07 update registered_address
2015-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2015 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-09 update statutory_documents 31/12/14 FULL LIST
2014-12-31 insert address Unit J Central Avenue Ransomes Europark Ipswich, Suffolk IP3 9SL UK
2014-12-31 insert alias Brinor Warehousing & Distribution Ltd
2014-12-31 insert fax +44 1473 726 555
2014-12-31 insert phone +44 1473 726 500
2014-10-26 delete index_pages_linkeddomain google.com
2014-10-26 insert address Brinor House, Levington Park, Bridge Road, Levington, IP10 0NE, UK
2014-10-26 insert alias BRINOR International Shipping Ltd
2014-08-11 delete about_pages_linkeddomain abateofcolo.org
2014-08-11 delete address Winholdem 2012 Paragon Poker Pal 5.4 Eventim Deutschland Israel
2014-08-11 delete contact_pages_linkeddomain abateofcolo.org
2014-08-11 delete index_pages_linkeddomain abateofcolo.org
2014-08-11 delete person Eventim.bg Armin
2014-08-11 delete person Poker Android App
2014-08-11 insert about_pages_linkeddomain google.com
2014-08-11 insert contact_pages_linkeddomain google.com
2014-08-11 insert index_pages_linkeddomain google.com
2014-06-22 delete about_pages_linkeddomain looselycoupled.com
2014-06-22 delete contact_pages_linkeddomain looselycoupled.com
2014-06-22 delete index_pages_linkeddomain looselycoupled.com
2014-06-22 insert about_pages_linkeddomain abateofcolo.org
2014-06-22 insert address Winholdem 2012 Paragon Poker Pal 5.4 Eventim Deutschland Israel
2014-06-22 insert contact_pages_linkeddomain abateofcolo.org
2014-06-22 insert index_pages_linkeddomain abateofcolo.org
2014-06-22 insert person Eventim.bg Armin
2014-06-22 insert person Poker Android App
2014-05-16 insert about_pages_linkeddomain looselycoupled.com
2014-05-16 insert contact_pages_linkeddomain looselycoupled.com
2014-05-16 insert index_pages_linkeddomain looselycoupled.com
2014-04-10 delete fax (+44) 1394 671711
2014-04-10 delete phone (+44) 1394 274511
2014-04-10 insert fax (+44) 1473 655858
2014-02-15 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-02-15 update statutory_documents ADOPT ARTICLES 03/02/2014
2014-02-10 update statutory_documents 03/02/14 STATEMENT OF CAPITAL GBP 189000
2014-02-07 delete address YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK UNITED KINGDOM IP11 7QG
2014-02-07 insert address YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
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 registered_address
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-07 update statutory_documents 31/12/13 FULL LIST
2014-01-03 delete about_pages_linkeddomain joomla.org
2014-01-03 delete about_pages_linkeddomain ubiz-enterprise-education.co.uk
2014-01-03 delete address Cliff house Hamilton Gardens Felixstowe IP11 7DH Suffolk United Kingdom
2014-01-03 delete contact_pages_linkeddomain joomla.org
2014-01-03 delete contact_pages_linkeddomain ubiz-enterprise-education.co.uk
2014-01-03 delete index_pages_linkeddomain joomla.org
2014-01-03 delete index_pages_linkeddomain ubiz-enterprise-education.co.uk
2014-01-03 delete phone (+44) 1 394 270695
2014-01-03 insert address Brinor House, Bridge Road, Levington, IP10 0NE, Suffolk, United Kingdom
2014-01-03 insert phone (+44) 1 473 655800
2014-01-03 insert phone (+44) 1 473 655858
2013-11-28 delete about_pages_linkeddomain netaddiction.com
2013-11-28 delete contact_pages_linkeddomain netaddiction.com
2013-11-28 delete index_pages_linkeddomain netaddiction.com
2013-11-28 insert about_pages_linkeddomain ubiz-enterprise-education.co.uk
2013-11-28 insert contact_pages_linkeddomain ubiz-enterprise-education.co.uk
2013-11-28 insert index_pages_linkeddomain ubiz-enterprise-education.co.uk
2013-09-25 delete about_pages_linkeddomain twinsfoundation.com
2013-09-25 delete contact_pages_linkeddomain twinsfoundation.com
2013-09-25 delete index_pages_linkeddomain twinsfoundation.com
2013-09-25 insert about_pages_linkeddomain netaddiction.com
2013-09-25 insert contact_pages_linkeddomain netaddiction.com
2013-09-25 insert index_pages_linkeddomain netaddiction.com
2013-07-22 delete about_pages_linkeddomain wholesoyco.com
2013-07-22 delete contact_pages_linkeddomain wholesoyco.com
2013-07-22 delete index_pages_linkeddomain wholesoyco.com
2013-07-22 insert about_pages_linkeddomain twinsfoundation.com
2013-07-22 insert contact_pages_linkeddomain twinsfoundation.com
2013-07-22 insert index_pages_linkeddomain twinsfoundation.com
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 delete address SUITE 100 YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2013-06-24 insert address YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK UNITED KINGDOM IP11 7QG
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-05-29 delete about_pages_linkeddomain dad-loans.co.uk
2013-05-29 delete contact_pages_linkeddomain dad-loans.co.uk
2013-05-29 delete index_pages_linkeddomain dad-loans.co.uk
2013-05-29 insert about_pages_linkeddomain wholesoyco.com
2013-05-29 insert contact_pages_linkeddomain wholesoyco.com
2013-05-29 insert index_pages_linkeddomain wholesoyco.com
2013-05-08 delete about_pages_linkeddomain peopleforanimalsindia.org
2013-05-08 delete contact_pages_linkeddomain peopleforanimalsindia.org
2013-05-08 delete index_pages_linkeddomain peopleforanimalsindia.org
2013-05-08 insert about_pages_linkeddomain dad-loans.co.uk
2013-05-08 insert contact_pages_linkeddomain dad-loans.co.uk
2013-05-08 insert index_pages_linkeddomain dad-loans.co.uk
2013-04-16 insert about_pages_linkeddomain peopleforanimalsindia.org
2013-04-16 insert contact_pages_linkeddomain peopleforanimalsindia.org
2013-04-16 insert index_pages_linkeddomain peopleforanimalsindia.org
2013-02-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM SUITE 100 YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG
2013-01-22 update website_status FlippedRobotsTxt
2013-01-15 update statutory_documents 31/12/12 FULL LIST
2012-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-01-03 update statutory_documents 31/12/11 FULL LIST
2011-01-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-04 update statutory_documents 31/12/10 FULL LIST
2010-02-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-06 update statutory_documents 31/12/09 FULL LIST
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MANFRED BAHR / 06/01/2010
2009-02-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-05 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-04 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-10 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-18 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-01-11 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents £ IC 20000/19000 15/04/04 £ SR 1000@1=1000
2004-04-27 update statutory_documents ARTICLES OF ASSOCIATION
2004-04-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-27 update statutory_documents SECT 320 15/04/04
2004-04-21 update statutory_documents DIRECTOR RESIGNED
2004-03-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-01-12 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2003-01-15 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-12 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-08 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-02-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
2000-01-11 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1999-01-06 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-02-06 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/97
1998-01-14 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-23 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/96
1997-01-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-01-09 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-17 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/95
1996-01-08 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-16 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/94
1995-01-09 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/93
1994-01-13 update statutory_documents RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-02-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92
1993-01-08 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-05-08 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/91
1992-01-07 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-07-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-02-04 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-02-04 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/04/90
1990-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-04-17 update statutory_documents RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS
1990-04-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/89
1990-03-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-07-07 update statutory_documents RETURN MADE UP TO 30/12/88; NO CHANGE OF MEMBERS
1989-07-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88
1988-11-17 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-11-17 update statutory_documents GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/04/87
1988-08-31 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-06-30 update statutory_documents RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS
1987-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86
1986-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 20/11/85