BRANDTASTIC - History of Changes


DateDescription
2023-09-02 insert person Kate Dixon
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2023-02-08 delete address Brandtastic Hurst Farm, Taplin's Farm Lane, Winchfield RG27 8SL
2023-02-08 insert person Lisa Casson
2023-02-08 update person_description Lawrence Bath => Lawrence Bath
2022-11-03 update person_title Steve Clark: Web Developer => Senior Web Developer
2022-10-01 delete terms_pages_linkeddomain www.gov.uk
2022-09-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-28 insert terms_pages_linkeddomain www.gov.uk
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES
2022-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAN CAMPLING / 01/02/2021
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK CAMPLING / 31/03/2021
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CAMPLING / 31/03/2021
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2021-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAN CAMPLING / 01/02/2021
2021-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAN CAMPLING / 01/02/2021
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAN CAMPLING / 01/02/2021
2021-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK CAMPLING / 05/02/2021
2021-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CAMPLING / 05/02/2021
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-07 delete address 32-34 32-34 ALBERT STREET FLEET HAMPSHIRE ENGLAND GU51 3RW
2020-03-07 insert address THE THRESHING BARN HURST FARM TAPLINS FARM LANE WINCHFIELD HANTS ENGLAND RG27 8SL
2020-03-07 update registered_address
2020-02-23 delete address Brandtastic, Westpoint House, 32-34 Albert Street, Fleet, GU51 3RW
2020-02-23 insert address Brandtastic, The Threshing Barn, Hurst Farm, Taplin's Farm Lane, Winchfield RG27 8SL
2020-02-23 insert address Brandtastic, The Threshing Barn, Hurst Farm, Taplin's Farm Lane, Winchfield, Hampshire RG27 8SL
2020-02-23 update primary_contact Brandtastic, Westpoint House, 32-34 Albert Street, Fleet GU51 3RW => Brandtastic, The Threshing Barn, Hurst Farm, Taplin's Farm Lane, Winchfield RG27 8SL
2020-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2020 FROM THE THRESHING BARN HURST BARN TAPLINS FARM LANE WINCHFIELD HANTS RG27 8SL ENGLAND
2020-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 32-34 32-34 ALBERT STREET FLEET HAMPSHIRE GU51 3RW ENGLAND
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES
2019-01-18 delete index_pages_linkeddomain silktide.com
2018-11-13 delete source_ip 176.74.18.112
2018-11-13 insert source_ip 176.74.20.70
2018-07-07 update account_category null => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-03 insert index_pages_linkeddomain silktide.com
2017-02-16 update robots_txt_status www.brandtastic.co.uk: 404 => 200
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-09 delete address 32-34 Albert Street, Fleet Hampshire GU51 3RW
2016-12-09 delete address Westpoint House, 32-34 Albert Street, Fleet, Hampshire GU51 3RW
2016-12-09 delete alias Brandtastic Ltd
2016-12-09 delete index_pages_linkeddomain facebook.com
2016-12-09 delete index_pages_linkeddomain plus.google.com
2016-12-09 delete index_pages_linkeddomain twitter.com
2016-12-09 insert index_pages_linkeddomain silktide.com
2016-12-09 update founded_year 2009 => null
2016-12-09 update primary_contact 32-34 Albert Street, Fleet Hampshire GU51 3RW => null
2016-12-09 update robots_txt_status www.brandtastic.co.uk: 200 => 404
2016-11-07 update founded_year null => 2009
2016-09-07 delete address 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU
2016-09-07 insert address 32-34 32-34 ALBERT STREET FLEET HAMPSHIRE ENGLAND GU51 3RW
2016-09-07 update registered_address
2016-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU
2016-05-12 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-05-12 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-03-19 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-03-09 update statutory_documents 05/02/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-13 delete source_ip 176.74.17.250
2015-10-13 insert source_ip 176.74.18.112
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-04-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-03-19 update statutory_documents 19/03/15 STATEMENT OF CAPITAL GBP 3
2015-03-18 delete source_ip 83.142.229.70
2015-03-18 insert source_ip 176.74.17.250
2015-03-17 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-10 update statutory_documents 05/02/15 FULL LIST
2014-03-08 insert index_pages_linkeddomain google.com
2014-03-07 delete address 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE UNITED KINGDOM RG27 8XU
2014-03-07 insert address 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-09-19 => 2014-02-05
2014-03-07 update returns_next_due_date 2014-10-17 => 2015-03-05
2014-02-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-05 update statutory_documents 05/02/14 FULL LIST
2014-01-27 update website_status FlippedRobots => OK
2014-01-27 update robots_txt_status www.brandtastic.co.uk: 404 => 200
2014-01-17 update website_status OK => FlippedRobots
2013-11-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-11-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-10-01 update statutory_documents 19/09/13 FULL LIST
2013-08-20 update website_status IndexOfPage => OK
2013-08-20 delete sales_emails sa..@scstechsolutions.co.uk
2013-08-20 insert general_emails in..@brand-tastic.co.uk
2013-08-20 delete address Unit 1 Exchange Close North Hykeham Lincoln LN6 3TR
2013-08-20 delete email sa..@scstechsolutions.co.uk
2013-08-20 delete fax 01522 884467
2013-08-20 delete index_pages_linkeddomain scstechsolutions.co.uk
2013-08-20 delete phone 01522 883636
2013-08-20 delete source_ip 89.234.32.114
2013-08-20 insert address Westpoint House, 32-34 Albert Street, Fleet, Hampshire GU51 3RW
2013-08-20 insert alias Brandtastic
2013-08-20 insert alias Brandtastic Ltd
2013-08-20 insert email in..@brand-tastic.co.uk
2013-08-20 insert phone 01252 627 653
2013-08-20 insert source_ip 83.142.229.70
2013-08-20 update primary_contact Unit 1 Exchange Close North Hykeham Lincoln LN6 3TR => Westpoint House, 32-34 Albert Street, Fleet, Hampshire GU51 3RW
2013-07-08 update website_status OK => IndexOfPage
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-19 => 2014-06-30
2013-06-23 delete address 36 ANGORA WAY FLEET ENGLAND GU51 2UA
2013-06-23 insert address 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE UNITED KINGDOM RG27 8XU
2013-06-23 insert sic_code 73110 - Advertising agencies
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date null => 2012-09-19
2013-06-23 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-04-03 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-03 update statutory_documents DIRECTOR APPOINTED MRS ANNA CAMPLING
2012-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 36 ANGORA WAY FLEET GU51 2UA ENGLAND
2012-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU UNITED KINGDOM
2012-10-17 update statutory_documents 19/09/12 FULL LIST
2012-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CAMPLING / 15/09/2012
2011-09-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION