Date | Description |
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 |