Date | Description |
2024-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/24, NO UPDATES |
2024-09-26 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-24 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
2022-09-15 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-12-15 |
delete person Zoe Walsh |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-24 |
delete source_ip 62.172.138.88 |
2021-09-24 |
insert source_ip 35.178.67.125 |
2021-09-24 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-04-21 |
delete index_pages_linkeddomain www.gov.uk |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-21 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
2020-10-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES SCOTT BEXON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-04 |
insert index_pages_linkeddomain www.gov.uk |
2019-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-04-02 |
insert about_pages_linkeddomain browse-better.com |
2019-04-02 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-02 |
insert index_pages_linkeddomain browse-better.com |
2019-04-02 |
insert management_pages_linkeddomain browse-better.com |
2019-04-02 |
insert service_pages_linkeddomain browse-better.com |
2019-04-02 |
insert terms_pages_linkeddomain browse-better.com |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
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 |
2018-09-19 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-06-30 |
delete terms_pages_linkeddomain google.com |
2018-06-30 |
insert person Zoe Walsh |
2018-06-30 |
insert terms_pages_linkeddomain ico.org.uk |
2017-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-09-27 |
update statutory_documents SUB-DIVISION
03/01/17 |
2017-08-07 |
insert company_previous_name BURROWS SCARBOROUGH SILK LIMITED |
2017-08-07 |
update name BURROWS SCARBOROUGH SILK LIMITED => BURROWS SCARBOROUGH LIMITED |
2017-07-14 |
update statutory_documents COMPANY NAME CHANGED BURROWS SCARBOROUGH SILK LIMITED
CERTIFICATE ISSUED ON 14/07/17 |
2017-07-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-05-08 |
insert registration_number 4939546 |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-11-07 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-10-27 |
update statutory_documents 21/10/15 FULL LIST |
2015-10-23 |
delete person Graham Lindsay |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-12 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-31 |
update person_title Iris Openspace: News => Market Data |
2015-02-20 |
delete person Dominic Linacre |
2015-01-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2015-01-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-12-11 |
insert terms_pages_linkeddomain google.com |
2014-12-02 |
update statutory_documents 21/10/14 FULL LIST |
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 |
2014-09-02 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-31 |
delete person Faye Davies |
2014-08-31 |
insert person Faye Davis |
2014-08-31 |
insert person Gemma Wood |
2014-08-31 |
update person_description Jenny Faulkner => Jenny Faulkner |
2014-08-31 |
update person_description Sam Phillips => Sam Phillips |
2014-07-22 |
insert person Iris Openspace |
2014-06-17 |
update website_status FlippedRobots => OK |
2014-06-17 |
delete index_pages_linkeddomain click4text.co.uk |
2014-06-17 |
delete source_ip 62.172.138.52 |
2014-06-17 |
insert source_ip 62.172.138.88 |
2014-06-12 |
update website_status OK => FlippedRobots |
2014-01-14 |
update statutory_documents SUB-DIVISION
03/01/14 |
2013-12-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-12-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-11-05 |
update statutory_documents 21/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-25 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES SCOTT BEXON |
2013-01-14 |
update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 51 |
2012-11-05 |
update statutory_documents 21/10/12 FULL LIST |
2012-10-25 |
delete person Marcus Dockerty |
2012-09-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS DOCKERTY |
2011-10-31 |
update statutory_documents 21/10/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA TYACKE |
2010-11-08 |
update statutory_documents 21/10/10 FULL LIST |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WARWICK DOCKERTY / 21/10/2010 |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BURROWS / 21/10/2010 |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE TYACKE / 21/10/2010 |
2010-11-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA LESLEY BURROWS / 21/10/2010 |
2010-09-17 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-11-02 |
update statutory_documents 21/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WARWICK DOCKERTY / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BURROWS / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE TYACKE / 02/11/2009 |
2009-08-24 |
update statutory_documents SECRETARY APPOINTED MRS DEBRA LESLEY BURROWS |
2009-08-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CLAIRE CROSS |
2009-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GORDON SCARBOROUGH |
2009-03-24 |
update statutory_documents GBP IC 100/51
27/02/09
GBP SR 49@1=49 |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED MARCUS WARWICK DOCKERTY |
2008-07-01 |
update statutory_documents DIRECTOR APPOINTED SARA LOUISE TYACKE |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-06 |
update statutory_documents SECRETARY RESIGNED |
2006-11-06 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-24 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
2005-08-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/04 FROM:
63 BROOKHUS FARM ROAD
WALMLEY SUTTON COLDFIELD
WEST MIDLANDS B76 1QQ |
2003-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |