BRENTACRE - History of Changes


DateDescription
2024-07-06 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-15 delete source_ip 172.67.221.229
2024-04-15 delete source_ip 104.21.67.121
2024-04-15 insert source_ip 35.214.113.223
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES
2023-08-07 delete address CAMBRIAN HOUSE CAMBRIAN PLACE SWANSEA SA1 1RH
2023-08-07 insert address BRENTACRE INSURANCE SERVICES LIMITED PHOENIX WAY GORSEINON SWANSEA WALES SA4 9WF
2023-08-07 update registered_address
2023-07-27 delete address Cambrian House, Cambrian Place, Swansea, SA1 1RH
2023-07-27 insert address Phoenix Way, Swansea, SA4 9WF
2023-07-27 update primary_contact Cambrian House, Cambrian Place, Swansea, SA1 1RH => Phoenix Way, Swansea, SA4 9WF
2023-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2023 FROM CAMBRIAN HOUSE CAMBRIAN PLACE SWANSEA SA1 1RH
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-22 update statutory_documents DIRECTOR APPOINTED MR DARREN CHRISTOPHER COOTE
2023-06-22 update statutory_documents DIRECTOR APPOINTED MR JACOB TYLER WHITE
2023-06-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-11-22 insert support_emails co..@brentacre.co.uk
2022-11-22 insert email co..@brentacre.co.uk
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-11 insert support_emails co..@lloyds.com
2022-03-11 insert address One Lime Street, London, EC3M 7HA
2022-03-11 insert contact_pages_linkeddomain lloyds.com
2022-03-11 insert email co..@lloyds.com
2022-03-11 insert fax +44 (0) 20 7327 5225
2022-03-11 insert phone +44 (0) 20 7327 5693
2021-12-05 delete source_ip 172.67.129.215
2021-12-05 delete source_ip 104.21.2.244
2021-12-05 insert source_ip 172.67.221.229
2021-12-05 insert source_ip 104.21.67.121
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-29 delete source_ip 104.28.6.30
2021-01-29 delete source_ip 104.28.7.30
2021-01-29 insert source_ip 104.21.2.244
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-13 insert source_ip 172.67.129.215
2020-06-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-14 insert website_emails ad..@brentacre.co.uk
2020-05-14 delete phone 0800 587 6074
2020-05-14 delete phone 0845 600 5801
2020-05-14 insert email ad..@brentacre.co.uk
2020-05-14 insert email ca..@brentacre.co.uk
2020-03-15 delete career_pages_linkeddomain ssp-hosting.com
2020-03-15 delete contact_pages_linkeddomain ssp-hosting.com
2020-03-15 delete index_pages_linkeddomain ssp-hosting.com
2020-03-15 delete terms_pages_linkeddomain ssp-hosting.com
2020-02-13 insert about_pages_linkeddomain ssp-hosting.com
2020-02-13 insert career_pages_linkeddomain ssp-hosting.com
2020-02-13 insert contact_pages_linkeddomain ssp-hosting.com
2020-02-13 insert index_pages_linkeddomain ssp-hosting.com
2020-02-13 insert terms_pages_linkeddomain ssp-hosting.com
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA WHITE
2019-06-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-16 delete contact_pages_linkeddomain reviewcentre.com
2019-01-16 delete index_pages_linkeddomain reviewcentre.com
2019-01-16 delete terms_pages_linkeddomain reviewcentre.com
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-08-25 delete source_ip 46.32.225.208
2018-08-25 insert source_ip 104.28.6.30
2018-08-25 insert source_ip 104.28.7.30
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-25 delete phone 0844 848 1200
2017-11-25 insert phone 0845 600 5801
2017-10-24 update statutory_documents DIRECTOR APPOINTED MRS LISA MARIE WHITE
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MARIE WHITE
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES WHITE / 06/04/2016
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-07-08 delete address Friday 14th of April - Closed Saturday 15th of April - Open
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-22 insert address Friday 14th of April - Closed Saturday 15th of April - Open
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-03 delete fax 01792 461 139
2015-12-05 update robots_txt_status www.brentacre.co.uk: 404 => 200
2015-10-14 delete contact_pages_linkeddomain amlik.com
2015-10-14 delete source_ip 176.32.230.19
2015-10-14 insert about_pages_linkeddomain financial-ombudsman.org.uk
2015-10-14 insert address Exchange Tower London E14 9SR
2015-10-14 insert phone +44 20 7964 0500
2015-10-14 insert phone 0800 023 4 567
2015-10-14 insert source_ip 46.32.225.208
2015-10-14 update robots_txt_status www.brentacre.co.uk: 200 => 404
2015-08-21 delete index_pages_linkeddomain friv2online.com
2015-08-21 delete index_pages_linkeddomain friv5online.com
2015-08-21 delete index_pages_linkeddomain gungamesz.com
2015-08-21 insert contact_pages_linkeddomain amlik.com
2015-08-08 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-08-08 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-07-23 update statutory_documents 13/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-16 insert index_pages_linkeddomain friv2online.com
2015-05-16 insert index_pages_linkeddomain friv5online.com
2015-05-16 insert index_pages_linkeddomain gungamesz.com
2015-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WHITE / 19/03/2015
2015-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MARIE WHITE / 19/03/2015
2014-08-20 delete address Cambrian House Cambrian Place Swansea SA1 1UE
2014-08-20 delete fax 01792 646 633
2014-08-20 insert alias Brentacre Insurance Services Limited
2014-08-20 insert contact_pages_linkeddomain reviewcentre.com
2014-08-20 insert index_pages_linkeddomain reviewcentre.com
2014-08-20 insert phone 01277 235961
2014-08-20 insert phone 0800 587 6074
2014-08-20 insert phone 0844 848 1200
2014-08-20 insert registration_number 02081054
2014-08-20 insert registration_number 307060
2014-08-07 delete address CAMBRIAN HOUSE CAMBRIAN PLACE SWANSEA WALES SA1 1RH
2014-08-07 insert address CAMBRIAN HOUSE CAMBRIAN PLACE SWANSEA SA1 1RH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-14 update statutory_documents 13/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-11-20 delete address Brentacre Insurance 98 Mansel Street Swansea SA1 5UE
2013-11-20 insert about_pages_linkeddomain google.com
2013-11-20 insert address Cambrian House Cambrian Place Swansea SA1 1RH
2013-11-20 insert address Cambrian House Cambrian Place Swansea SA1 1UE
2013-11-20 insert contact_pages_linkeddomain google.com
2013-11-20 insert fax 01792 461 139
2013-11-20 insert index_pages_linkeddomain google.com
2013-11-20 update primary_contact Brentacre Insurance 98 Mansel Street Swansea SA1 5UE => Cambrian House Cambrian Place Swansea SA1 1RH
2013-10-07 delete address 98 MANSEL STREET SWANSEA SWANSEA UK SA1 5UE
2013-10-07 insert address CAMBRIAN HOUSE CAMBRIAN PLACE SWANSEA WALES SA1 1RH
2013-10-07 update registered_address
2013-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 98 MANSEL STREET SWANSEA SWANSEA SA1 5UE UK
2013-08-01 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-08-01 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-07-25 insert index_pages_linkeddomain twitter.com
2013-07-25 update robots_txt_status www.brentacre.co.uk: 404 => 200
2013-07-16 update statutory_documents 13/07/13 FULL LIST
2013-06-26 update account_category MEDUM => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-22 insert sic_code 65120 - Non-life insurance
2013-06-22 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-22 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-05-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-19 update website_status OK => FlippedRobotsTxt
2013-04-10 delete source_ip 80.244.185.36
2013-04-10 insert source_ip 176.32.230.19
2013-04-10 update founded_year null => 1987
2013-02-15 delete source_ip 80.244.185.80
2013-02-15 insert source_ip 80.244.185.36
2012-08-20 update statutory_documents 13/07/12 FULL LIST
2012-06-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2011-07-18 update statutory_documents 13/07/11 FULL LIST
2011-07-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MARIE WHITE / 15/07/2011
2011-05-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WINIFRED WHITE
2011-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM WHITE
2010-09-29 update statutory_documents SECRETARY APPOINTED MRS LISA MARIE WHITE
2010-09-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-08-25 update statutory_documents INCREASE CAPITAL 03/08/2010
2010-08-25 update statutory_documents 03/08/10 STATEMENT OF CAPITAL GBP 1000
2010-07-30 update statutory_documents 13/07/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WHITE / 13/07/2010
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WINIFRED VERONICA WHITE / 13/07/2010
2010-06-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2009-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2009 FROM YNYS Y MOND ISAF YNYSYMOND ROAD, GLAIS SWANSEA WEST GLAMORGAN SA7 9JA
2009-07-13 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-07-14 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-29 update statutory_documents RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES WHITE
2008-04-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR WILLIAM WHITE
2007-10-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2006-12-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-07 update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-31 update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-20 update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-22 update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-15 update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-26 update statutory_documents RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-20 update statutory_documents RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-28 update statutory_documents RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1999-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 5 HEOL BEDWAS BIRCHGROVE SWANSEA SA7 9LF
1999-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-23 update statutory_documents RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS
1998-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-03 update statutory_documents RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1996-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-15 update statutory_documents RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1995-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-04 update statutory_documents RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS
1994-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-13 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-07-06 update statutory_documents RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS
1993-07-20 update statutory_documents RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS
1993-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-07-21 update statutory_documents RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS
1992-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-07-25 update statutory_documents RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS
1991-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-04-18 update statutory_documents RETURN MADE UP TO 13/07/90; NO CHANGE OF MEMBERS
1991-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1989-10-05 update statutory_documents RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS
1989-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1989-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/89 FROM: 147 ST HELENS ROAD SWANSEA WEST GLAMORGAN SA1 4DB
1989-05-25 update statutory_documents RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS
1987-03-11 update statutory_documents COMPANY NAME CHANGED BRENTACRE LIMITED CERTIFICATE ISSUED ON 11/03/87
1987-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/87 FROM: 168 WHITCHURCH ROAD CARDIFF CF4 3NA
1987-03-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-12-05 update statutory_documents CERTIFICATE OF INCORPORATION