Date | Description |
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 |