Date | Description |
2023-07-07 |
update website_status OK => EmptyPage |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-05-16 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-04-25 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update company_status Voluntary Arrangement => Active |
2022-09-15 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2021-08-31 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 14/07/2021 |
2020-10-06 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 15/07/2020 |
2020-04-28 |
delete source_ip 195.10.254.30 |
2020-04-28 |
insert source_ip 31.169.32.72 |
2019-09-07 |
update company_status Active => Voluntary Arrangement |
2019-08-07 |
update num_mort_charges 2 => 3 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-08-01 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2019-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071419880003 |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
2018-12-07 |
update num_mort_outstanding 2 => 1 |
2018-12-07 |
update num_mort_satisfied 0 => 1 |
2018-10-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-08-07 |
update website_status OK => FlippedRobots |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-21 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
2017-03-08 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES CLARKE |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
2016-12-20 |
update account_category null => TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-10-01 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2016-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH DODMAN |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
2016-04-21 |
insert address Merchants House, Crook Street,
Chester, CH1 2BE |
2016-03-12 |
delete address MERCHANT HOUSE CROOK STREET CHESTER CHESHIRE CH1 2BE |
2016-03-12 |
insert address MERCHANT HOUSE, 4TH FLOOR, CROOK STREET 4TH FLOOR CROOK STREET CHESTER CHESHIRE ENGLAND CH1 2BE |
2016-03-12 |
update registered_address |
2016-03-12 |
update returns_last_madeup_date 2015-02-01 => 2016-02-01 |
2016-03-12 |
update returns_next_due_date 2016-02-29 => 2017-03-01 |
2016-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM
MERCHANT HOUSE CROOK STREET
CHESTER
CHESHIRE
CH1 2BE |
2016-02-16 |
update statutory_documents 01/02/16 FULL LIST |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update returns_last_madeup_date 2014-02-01 => 2015-02-01 |
2015-05-07 |
update returns_next_due_date 2015-03-01 => 2016-02-29 |
2015-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14 |
2015-04-21 |
update statutory_documents 01/02/15 FULL LIST |
2014-12-07 |
delete address 24 QUEEN AVENUE QUEEN INSURANCE BUILDINGS DALE STREET LIVERPOOL MERSEYSIDE L2 4TZ |
2014-12-07 |
insert address MERCHANT HOUSE CROOK STREET CHESTER CHESHIRE CH1 2BE |
2014-12-07 |
update reg_address_care_of C/O ADDITIONS => null |
2014-12-07 |
update registered_address |
2014-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
C/O C/O ADDITIONS
24 QUEEN AVENUE
QUEEN INSURANCE BUILDINGS DALE STREET
LIVERPOOL
MERSEYSIDE
L2 4TZ |
2014-07-18 |
delete address Herons Way, Chester Business Park,
Chester, CH4 9QR |
2014-07-18 |
insert address Merchant House, Crook Street,
Chester, CH1 2BE |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-29 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 24 QUEEN AVENUE QUEEN INSURANCE BUILDINGS DALE STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM L2 4TZ |
2014-03-07 |
insert address 24 QUEEN AVENUE QUEEN INSURANCE BUILDINGS DALE STREET LIVERPOOL MERSEYSIDE L2 4TZ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-01 => 2014-02-01 |
2014-03-07 |
update returns_next_due_date 2014-03-01 => 2015-03-01 |
2014-02-07 |
update statutory_documents 01/02/14 FULL LIST |
2013-12-31 |
delete industry_tag Recruitment and HR Services |
2013-12-31 |
insert index_pages_linkeddomain linkedin.com |
2013-12-31 |
insert phone +44 01244 678 811 |
2013-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-01 => 2013-02-01 |
2013-06-25 |
update returns_next_due_date 2013-03-01 => 2014-03-01 |
2013-05-14 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-03-08 |
update statutory_documents 01/02/13 FULL LIST |
2012-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK DURRANT |
2012-04-24 |
update statutory_documents 01/02/12 FULL LIST |
2012-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2012 FROM
1-3 CHESTER ROAD
NESTON
CH64 9PA
UNITED KINGDOM |
2012-04-23 |
update statutory_documents DIRECTOR APPOINTED MRS CAMILLA JANE CLARKE |
2012-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLA CLARKE |
2012-01-12 |
update statutory_documents DIRECTOR APPOINTED DEREK MARSDEN DURRANT |
2011-11-03 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-26 |
update statutory_documents 11/08/11 STATEMENT OF CAPITAL GBP 101 |
2011-03-16 |
update statutory_documents 01/02/11 FULL LIST |
2011-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA JANE CLARKE / 01/02/2011 |
2011-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH VICTOR DODMAN / 01/02/2011 |
2011-02-21 |
update statutory_documents COMPANY NAME CHANGED BRABCO 1006 LIMITED
CERTIFICATE ISSUED ON 21/02/11 |
2011-02-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-02-08 |
update statutory_documents CURREXT FROM 28/02/2011 TO 31/07/2011 |
2011-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2011 FROM
HORTON HOUSE EXCHANGE FLAGS
LIVERPOOL
MERSEYSIDE
L2 3YL |
2010-11-04 |
update statutory_documents DIRECTOR APPOINTED CAMILLA JANE CLARKE |
2010-11-04 |
update statutory_documents DIRECTOR APPOINTED KEITH VICTOR DODMAN |
2010-09-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-15 |
update statutory_documents CHANGE OF NAME 10/09/2010 |
2010-08-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-08-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-08-12 |
update statutory_documents DIRECTOR APPOINTED JAMES BERNARD CLARKE |
2010-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN |
2010-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED |
2010-08-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED |
2010-02-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |