BRECONGATE - History of Changes


DateDescription
2023-08-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-04 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN GRIFFITHS
2022-11-15 delete index_pages_linkeddomain steppingstonesmarketing.co.uk
2022-11-15 delete index_pages_linkeddomain zodiachost.co.uk
2022-11-15 delete phone 01443 841122
2022-11-15 delete source_ip 198.244.248.240
2022-11-15 insert alias Brecongate Building Solutions Ltd.
2022-11-15 insert source_ip 35.246.6.109
2022-09-14 delete source_ip 51.195.222.120
2022-09-14 insert source_ip 198.244.248.240
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-13 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-16 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-04-06 delete source_ip 51.75.169.216
2021-04-06 insert source_ip 51.195.222.120
2020-08-08 delete address Unit 3D, Upper Boat Business Park, Upper Boat, Treforest. CF37 5BP
2020-08-08 delete alias Brecongate Projects Ltd.
2020-08-08 delete index_pages_linkeddomain steppingstonesmarketing.co.uk
2020-08-08 delete index_pages_linkeddomain zodiachost.co.uk
2020-08-08 delete phone 01443 841122
2020-08-08 delete registration_number 3086379
2020-08-08 delete vat 656 0054 52
2020-08-08 update primary_contact Unit 3D, Upper Boat Business Park, Upper Boat, Treforest. CF37 5BP => null
2020-07-07 delete sic_code 43210 - Electrical installation
2020-07-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-27 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-03-04 delete source_ip 188.65.117.76
2020-03-04 insert source_ip 51.75.169.216
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-15 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2018-08-14 delete about_pages_linkeddomain zodiachost.co.uk
2018-08-14 delete partner_pages_linkeddomain zodiachost.co.uk
2018-08-14 delete service_pages_linkeddomain zodiachost.co.uk
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-08 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-05-07 update account_ref_day 31 => 30
2018-05-07 update account_ref_month 8 => 11
2018-05-07 update accounts_next_due_date 2018-05-31 => 2018-08-31
2018-04-06 update statutory_documents PREVEXT FROM 31/08/2017 TO 30/11/2017
2017-09-07 delete company_previous_name ALBION PROPERTY MAINTENANCE LIMITED
2017-08-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-08-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-10 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-06-07 update num_mort_outstanding 1 => 0
2017-06-07 update num_mort_satisfied 3 => 4
2017-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030863790004
2017-02-07 update num_mort_charges 3 => 4
2017-02-07 update num_mort_satisfied 2 => 3
2017-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030863790004
2016-12-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-11 delete person Bev Pearce
2016-10-11 delete person Joel Davies
2016-10-11 delete person Nick Fletcher
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 delete company_previous_name SWITCHSTART LIMITED
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-14 update statutory_documents 01/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-05 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 3D UPPER BOAT BUSINESS PARK UPPER BOAT TREFOREST RCT WALES CF37 5BP
2014-09-07 insert address UNIT 3D UPPER BOAT BUSINESS PARK UPPER BOAT TREFOREST RCT CF37 5BP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-29 update statutory_documents 01/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-19 update statutory_documents 01/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 4545 - Other building completion
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-21 update num_mort_outstanding 2 => 1
2013-06-21 update num_mort_satisfied 1 => 2
2012-12-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 01/08/12 FULL LIST
2012-07-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-08 update statutory_documents 26/07/11 STATEMENT OF CAPITAL GBP 100
2012-05-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2012 FROM AMBER HOUSE UPPER BOAT TRADING ESTATE UPPER BOAT PONTYPRIDD MID GLAMORGAN CF37 5BP WALES
2011-08-16 update statutory_documents 01/08/11 FULL LIST
2011-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND JONES / 25/07/2011
2011-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PAUL GRIFFITHS / 25/07/2011
2011-07-22 update statutory_documents DIRECTOR APPOINTED MR RYAN COLIN POWELL
2011-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 2 TAFF BUSINESS CENTRE TONTEG ROAD, TREFOREST INDUSTRIAL ES, PONTYPRIDD MID GLAMORGAN CF37 5UA
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 01/08/10 FULL LIST
2010-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN PAUL GRIFFITHS / 30/11/2009
2010-05-28 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-04 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-28 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-25 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-23 update statutory_documents NEW SECRETARY APPOINTED
2005-08-23 update statutory_documents SECRETARY RESIGNED
2005-08-17 update statutory_documents RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-08-25 update statutory_documents RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents NEW SECRETARY APPOINTED
2003-12-10 update statutory_documents SECRETARY RESIGNED
2003-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-09-03 update statutory_documents RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-07-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-21 update statutory_documents RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-19 update statutory_documents NEW SECRETARY APPOINTED
2001-09-19 update statutory_documents SECRETARY RESIGNED
2001-09-11 update statutory_documents RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-28 update statutory_documents SECRETARY RESIGNED
2000-11-17 update statutory_documents NEW SECRETARY APPOINTED
2000-08-08 update statutory_documents RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/00 FROM: UNIT 1 BRECON GATE HOUSE QUARRY LANE NANTGARW CARDIFF CF4 7SN
1999-08-17 update statutory_documents RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-08 update statutory_documents RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS
1998-07-09 update statutory_documents NEW SECRETARY APPOINTED
1998-07-02 update statutory_documents SECRETARY RESIGNED
1998-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-08-18 update statutory_documents RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-08-05 update statutory_documents NEW SECRETARY APPOINTED
1997-08-04 update statutory_documents COMPANY NAME CHANGED ALBION PROPERTY MAINTENANCE LIMI TED CERTIFICATE ISSUED ON 05/08/97
1997-06-22 update statutory_documents DIRECTOR RESIGNED
1997-06-22 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-06-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-23 update statutory_documents RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1996-02-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1995-09-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-18 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-09-04 update statutory_documents COMPANY NAME CHANGED SWITCHSTART LIMITED CERTIFICATE ISSUED ON 05/09/95
1995-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION