Date | Description |
2025-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042902000008 |
2025-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042902000005 |
2025-03-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042902000007 |
2024-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042902000004 |
2024-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2024-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/24, NO UPDATES |
2024-06-28 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-03 |
delete phone +44 (0)1246 862610 |
2024-04-03 |
insert contact_pages_linkeddomain apple.com |
2024-04-03 |
insert contact_pages_linkeddomain goo.gl |
2024-04-03 |
insert contact_pages_linkeddomain w3w.co |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES |
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 |
2023-07-24 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES |
2022-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP COX |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-13 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-07 |
delete company_previous_name BDPE LIMITED |
2021-12-07 |
delete company_previous_name BRMCO (97) LIMITED |
2021-12-07 |
update num_mort_charges 6 => 7 |
2021-12-07 |
update num_mort_outstanding 6 => 7 |
2021-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042902000007 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-10-11 |
delete phone +44 (0)8712 884429 |
2020-10-11 |
insert phone +44 (0)1246 862610 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-11 |
delete address Incomol Building, Derby Road, Clay Cross,
Chesterfield, Derbyshire,
S45 9AG, UK |
2019-01-11 |
insert address Millbrook House, Ryehill Ave, Chesterfield, S40 3PD |
2019-01-11 |
insert registration_number 04290200 |
2019-01-11 |
insert vat 780 1835 26 |
2018-11-07 |
delete sic_code 32990 - Other manufacturing n.e.c. |
2018-11-07 |
insert sic_code 25620 - Machining |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
2018-08-30 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-27 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MARTIN COX |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO 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 |
2017-06-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-28 |
delete general_emails in..@mill.uk.com |
2017-04-28 |
delete contact_pages_linkeddomain bing.com |
2017-04-28 |
delete email in..@mill.uk.com |
2017-04-28 |
delete source_ip 104.146.182.59 |
2017-04-28 |
insert source_ip 46.51.204.184 |
2016-12-18 |
update website_status FlippedRobots => OK |
2016-11-24 |
update website_status FailedRobots => FlippedRobots |
2016-10-27 |
update website_status FlippedRobots => FailedRobots |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-09-16 |
update website_status FailedRobots => FlippedRobots |
2016-08-19 |
update website_status OK => FailedRobots |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-05 |
update website_status OK => FlippedRobots |
2016-06-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-06-08 |
update num_mort_charges 5 => 6 |
2016-06-08 |
update num_mort_outstanding 5 => 6 |
2016-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042902000006 |
2016-02-15 |
delete fax +44 (0)8712 884498 |
2016-01-18 |
delete career_pages_linkeddomain microsoft.com |
2016-01-18 |
delete career_pages_linkeddomain office365.com |
2016-01-18 |
delete contact_pages_linkeddomain microsoft.com |
2016-01-18 |
delete contact_pages_linkeddomain office365.com |
2016-01-18 |
delete index_pages_linkeddomain microsoft.com |
2016-01-18 |
delete index_pages_linkeddomain office365.com |
2016-01-18 |
delete source_ip 104.146.132.67 |
2016-01-18 |
delete terms_pages_linkeddomain microsoft.com |
2016-01-18 |
delete terms_pages_linkeddomain office365.com |
2016-01-18 |
insert source_ip 104.146.182.59 |
2015-10-07 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-07 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-22 |
update statutory_documents 19/09/15 FULL LIST |
2015-09-14 |
delete source_ip 134.170.204.43 |
2015-09-14 |
insert source_ip 104.146.132.67 |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-08 |
update num_mort_charges 4 => 5 |
2015-06-08 |
update num_mort_outstanding 4 => 5 |
2015-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042902000005 |
2015-05-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-26 |
update website_status FlippedRobots => OK |
2015-02-26 |
insert general_emails in..@mill.uk.com |
2015-02-26 |
delete source_ip 85.233.160.130 |
2015-02-26 |
insert address Incomol Building, Derby Road, Clay Cross,
Chesterfield, Derbyshire,
S45 9AG, UK |
2015-02-26 |
insert email in..@mill.uk.com |
2015-02-26 |
insert index_pages_linkeddomain microsoft.com |
2015-02-26 |
insert index_pages_linkeddomain office365.com |
2015-02-26 |
insert source_ip 134.170.204.43 |
2015-02-26 |
update robots_txt_status www.millbrookgroup.co.uk: 404 => 200 |
2015-01-27 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-10-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-23 |
update statutory_documents 19/09/14 FULL LIST |
2014-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN THACKER |
2014-05-02 |
delete index_pages_linkeddomain buycialisnow-online.com |
2014-05-02 |
delete index_pages_linkeddomain buyviagranow-online.com |
2014-05-02 |
delete index_pages_linkeddomain cpcbehavioral.org |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
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 |
2013-10-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-01 |
update statutory_documents 19/09/13 FULL LIST |
2013-08-01 |
update num_mort_charges 3 => 4 |
2013-08-01 |
update num_mort_outstanding 3 => 4 |
2013-07-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042902000004 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
delete sic_code 2852 - General mechanical engineering |
2013-06-23 |
delete sic_code 5181 - Wholesale of machine tools |
2013-06-23 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-23 |
insert sic_code 33120 - Repair of machinery |
2013-06-23 |
insert sic_code 46620 - Wholesale of machine tools |
2013-06-23 |
insert sic_code 71129 - Other engineering activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-23 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-21 |
update num_mort_charges 2 => 3 |
2013-06-21 |
update num_mort_outstanding 2 => 3 |
2012-11-06 |
update statutory_documents 19/09/12 FULL LIST |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
MILLBROOK PARK ROAD, HOLMEWOOD INDUSTRIAL PARK
HOLMEWOOD
CHESTERFIELD
DERBYSHIRE
S42 5UY
UNITED KINGDOM |
2012-06-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-01-12 |
update statutory_documents DIRECTOR APPOINTED BARON OF FETTERNEAR MARTIN EDWIN THACKER |
2011-10-21 |
update statutory_documents 19/09/11 FULL LIST |
2011-07-19 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-09-28 |
update statutory_documents 19/09/10 FULL LIST |
2010-09-27 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
2009-09-13 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-20 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-09-25 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2007-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-29 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-05-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-28 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2004-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-09-20 |
update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
2003-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02 |
2002-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-17 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-17 |
update statutory_documents SECRETARY RESIGNED |
2001-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/01 FROM:
GRAY COURT
99 SALTERGATE
CHESTERFIELD
DERBYSHIRE S40 1LD |
2001-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-12-10 |
update statutory_documents COMPANY NAME CHANGED
BDPE LIMITED
CERTIFICATE ISSUED ON 10/12/01 |
2001-11-01 |
update statutory_documents COMPANY NAME CHANGED
BRMCO (97) LIMITED
CERTIFICATE ISSUED ON 01/11/01 |
2001-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |