MCFEGGAN BROWN - History of Changes


DateDescription
2024-05-28 insert address Building 1290, Aztec West, Bristol, BS32 4SG
2024-05-28 update primary_contact null => Building 1290, Aztec West, Bristol, BS32 4SG
2024-03-22 delete source_ip 89.234.35.153
2024-03-22 insert source_ip 172.67.217.252
2024-03-22 insert source_ip 104.21.43.33
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-04 delete person William Sainsbury
2023-08-04 update founded_year null => 2013
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, WITH UPDATES
2023-07-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-04-16 insert person Jonty Hamilton
2023-04-16 insert person Steve Dornan
2023-04-16 update person_title Alison Jeffrey: Sales Support => Business Coordinator
2023-04-07 delete address UNIT B BACKWELL BARNS 27 BACKWELL HILL ROAD BRISTOL BS48 3PL
2023-04-07 insert address BUILDING 1290 AZTEC WEST ALMONDSBURY BRISTOL ENGLAND BS32 4SG
2023-04-07 update registered_address
2023-01-11 delete person Sarah Cassar
2022-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN REGINALD BRADY / 08/11/2022
2022-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2022 FROM UNIT B BACKWELL BARNS 27 BACKWELL HILL ROAD BRISTOL BS48 3PL
2022-11-09 delete coo Fabrice Brady
2022-11-09 insert otherexecutives Fabrice Brady
2022-11-09 insert otherexecutives Lucy Martin
2022-11-09 insert otherexecutives Tristan Brady
2022-11-09 delete address Unit C Backwell Barns, 27 Backwell Hill Road, Backwell, Bristol, BS48 3PL
2022-11-09 insert address Building 1290, Aztec West, Bristol,BS32 4SG
2022-11-09 insert person Alicja Bukowska
2022-11-09 update person_title Amelia Vanstone: Design & Project Assistant => Designer
2022-11-09 update person_title Fabrice Brady: Operations Director => Director
2022-11-09 update person_title Jude Turner: Sales & Project Support => Laboratory Projects Executive
2022-11-09 update person_title Lucy Martin: Design & Project Consultant => Design Director
2022-11-09 update person_title Simon Wadhams: Lead Designer => Design Lead
2022-11-09 update person_title Tristan Brady: on Site Project Manager => Director
2022-11-09 update primary_contact Unit C Backwell Barns, 27 Backwell Hill Road, Backwell, Bristol, BS48 3PL => Building 1290, Aztec West, Bristol,BS32 4SG
2022-10-09 insert person William Sainsbury
2022-08-08 insert person Jude Turner
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-05-08 delete person Kitty Jones
2022-05-08 insert person Linda Pekse
2022-05-08 update person_description Amelia Vanstone => Amelia Vanstone
2022-05-08 update person_description Freya Herbert => Freya Herbert
2022-05-08 update person_description Vaughan Hamilton => Vaughan Hamilton
2022-05-08 update person_title Amelia Vanstone: Design & Project Assistant / Design => Design & Project Assistant
2022-04-08 update person_title Alison Jeffrey: Business Coordinator => Sales Support
2022-03-08 insert person Amelia Vanstone
2022-03-08 insert person Tim Tubey
2021-09-14 delete person Connie Glass
2021-09-14 delete person Mark Allen
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-06-09 delete person Connie Lyon
2021-06-09 insert person Connie Glass
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-11 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-16 insert person Freya Herbert
2021-01-21 delete general_emails en..@mcfegganbrown.co.uk
2021-01-21 insert sales_emails sa..@mcfegganbrown.co.uk
2021-01-21 delete email en..@mcfegganbrown.co.uk
2021-01-21 delete person Howard Page
2021-01-21 insert email sa..@mcfegganbrown.co.uk
2021-01-21 update person_description Tristan Brady => Tristan Brady
2020-10-07 update person_title Connie Lyon: Office & Sales Support => Project Manager
2020-07-10 insert finance_emails ac..@mcfegganbrown.co.uk
2020-07-10 insert email ac..@mcfegganbrown.co.uk
2020-07-10 insert email ge..@mcfegganbrown.co.uk
2020-07-10 insert person Geoff Biggs
2020-07-10 insert person Kitty Jones
2020-07-10 insert person Lucy Martin
2020-07-10 insert person Sarah Cassar
2020-07-10 insert person Vaughan Hamilton
2020-07-10 update person_description Alison Jeffrey => Alison Jeffrey
2020-07-10 update person_title Patrick Beaumont: Project Manager => null
2020-07-10 update person_title Tristan Brady: Quipex Director => on Site Project Manager
2020-07-07 delete sic_code 43210 - Electrical installation
2020-07-07 insert sic_code 74100 - specialised design activities
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-03 delete phone 07557 849793
2020-06-03 delete phone 07848 003050
2020-06-03 delete phone 07848 460350
2020-05-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-04 delete general_emails in..@mcfegganbrown.co.uk
2020-04-04 delete email in..@mcfegganbrown.co.uk
2020-04-04 insert phone 07557 849793
2020-04-04 insert phone 07848 003050
2020-04-04 insert phone 07848 460350
2020-03-04 delete chiefcommercialofficer Mark Shortland
2020-03-04 delete email ma..@mcfegganbrown.co.uk
2020-03-04 delete person Mark Shortland
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-22 delete source_ip 162.13.75.71
2019-01-22 insert source_ip 89.234.35.153
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-03 insert finance_emails ac..@mcfegganbrown.co.uk
2018-04-03 delete email al..@mcfegganbrown.co.uk
2018-04-03 delete email fa..@mcfegganbrown.co.uk
2018-04-03 delete email ma..@mcfegganbrown.co.uk
2018-04-03 delete email mi..@mcfegganbrown.co.uk
2018-04-03 delete email re..@mcfegganbrown.co.uk
2018-04-03 delete email si..@mcfegganbrown.co.uk
2018-04-03 delete email tr..@mcfegganbrown.co.uk
2018-04-03 insert email ac..@mcfegganbrown.co.uk
2018-04-03 insert email de..@mcfegganbrown.co.uk
2018-02-13 insert person Mark Allen
2017-11-30 insert partner_pages_linkeddomain purplefish.agency
2017-10-30 insert general_emails in..@mcfegganbrown.co.uk
2017-10-30 delete index_pages_linkeddomain net-digital.co.uk
2017-10-30 delete source_ip 104.28.2.56
2017-10-30 delete source_ip 104.28.3.56
2017-10-30 insert email in..@mcfegganbrown.co.uk
2017-10-30 insert index_pages_linkeddomain smarterwebcompany.co.uk
2017-10-30 insert source_ip 162.13.75.71
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-23 delete source_ip 77.72.3.155
2017-05-23 insert source_ip 104.28.2.56
2017-05-23 insert source_ip 104.28.3.56
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-06-08 update accounts_last_madeup_date 2015-02-28 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-08 delete sic_code 74990 - Non-trading company
2015-11-08 insert sic_code 43210 - Electrical installation
2015-11-08 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2015-11-08 update returns_next_due_date 2015-11-13 => 2016-11-13
2015-10-26 update statutory_documents 16/10/15 FULL LIST
2015-10-18 delete source_ip 185.41.231.139
2015-10-18 insert source_ip 77.72.3.155
2015-10-07 update account_ref_day 28 => 31
2015-10-07 update account_ref_month 2 => 12
2015-10-07 update accounts_next_due_date 2016-11-30 => 2016-09-30
2015-09-24 update statutory_documents CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-09-07 update account_ref_day 31 => 28
2015-09-07 update account_ref_month 12 => 2
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-11-30
2015-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-14 update statutory_documents PREVSHO FROM 31/12/2015 TO 28/02/2015
2015-05-21 update statutory_documents 28/04/15 STATEMENT OF CAPITAL GBP 50
2015-02-11 insert general_emails en..@mcfegganbrown.co.uk
2015-02-11 delete registration_number 1374551
2015-02-11 delete source_ip 212.69.210.106
2015-02-11 insert email en..@mcfegganbrown.co.uk
2015-02-11 insert registration_number 825 4543
2015-02-11 insert source_ip 185.41.231.139
2015-02-04 update statutory_documents DIRECTOR APPOINTED MARK STEFAN BRADY
2015-02-04 update statutory_documents DIRECTOR APPOINTED MR FABRICE STEPHEN NEVILLE BRADY
2015-02-04 update statutory_documents DIRECTOR APPOINTED TRISTAN WARWICK BRADY
2014-11-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-11-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-10-28 update statutory_documents 16/10/14 FULL LIST
2014-10-07 update account_ref_month 10 => 12
2014-10-07 update accounts_next_due_date 2015-07-31 => 2015-09-30
2014-09-01 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
2014-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-07-07 update accounts_last_madeup_date null => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-16 => 2015-07-31
2014-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-07 delete address UNIT B BACKWELL BARNS 27 BACKWELL HILL ROAD BRISTOL UNITED KINGDOM BS48 3PL
2013-11-07 insert address UNIT B BACKWELL BARNS 27 BACKWELL HILL ROAD BRISTOL BS48 3PL
2013-11-07 insert sic_code 74990 - Non-trading company
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-16
2013-11-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-10-18 update statutory_documents 16/10/13 FULL LIST
2013-06-24 delete address 2 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL UNITED KINGDOM BS48 1UR
2013-06-24 insert address UNIT B BACKWELL BARNS 27 BACKWELL HILL ROAD BRISTOL UNITED KINGDOM BS48 3PL
2013-06-24 update registered_address
2013-06-20 update website_status DNSError => OK
2013-06-20 delete address 2 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR
2013-06-20 insert address Unit C Backwell Barns, 27 Backwell Hill Road, Backwell, Bristol, BS48 3PL
2013-06-20 update primary_contact 2 Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR => Unit C Backwell Barns, 27 Backwell Hill Road, Backwell, Bristol, BS48 3PL
2013-05-17 update website_status OK => DNSError
2013-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 2 FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR UNITED KINGDOM
2012-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 97 WHITEHOUSE LANE BRISTOL BS3 4DN UNITED KINGDOM
2012-10-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION