BRILLIANT IDEAS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-01-13 insert ceo Chris Massey
2023-01-13 insert managingdirector Dan Westgate
2023-01-13 delete client Cahill
2023-01-13 delete client G R Wade & Son
2023-01-13 update person_title Chris Massey: Managing Director => CEO; Managing Director
2023-01-13 update person_title Dan Westgate: Business Development Manager => Managing Director
2022-09-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents DIRECTOR APPOINTED MR DANIEL ADAM WESTGATE
2022-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMHOTEP HOLDINGS LIMITED
2022-03-10 update statutory_documents CESSATION OF CHRISTOPHER JON MASSEY AS A PSC
2022-03-10 update statutory_documents CESSATION OF SALLYANN MASSEY AS A PSC
2022-03-01 update statutory_documents ARTICLES OF ASSOCIATION
2022-02-24 update statutory_documents ADOPT ARTICLES 15/02/2022
2022-02-14 delete source_ip 77.72.4.74
2022-02-14 insert source_ip 185.199.220.37
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLYANN MASSEY
2022-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON MASSEY / 12/01/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-30 delete contact_pages_linkeddomain designbyego.co.uk
2021-01-30 delete contact_pages_linkeddomain twitter.com
2021-01-30 delete email in..@ico.org.uk
2021-01-30 delete index_pages_linkeddomain designbyego.co.uk
2021-01-30 delete index_pages_linkeddomain twitter.com
2021-01-30 delete phone +44 1625 545 745
2021-01-30 delete phone 01335 345111 / 0800 0234 555
2021-01-30 delete phone 0800 0234 555
2021-01-30 delete registration_number 08376258
2021-01-30 delete source_ip 5.134.9.45
2021-01-30 delete terms_pages_linkeddomain aboutads.info
2021-01-30 delete terms_pages_linkeddomain allaboutcookies.org
2021-01-30 delete terms_pages_linkeddomain designbyego.co.uk
2021-01-30 delete terms_pages_linkeddomain google.com
2021-01-30 delete terms_pages_linkeddomain twitter.com
2021-01-30 delete terms_pages_linkeddomain youronlinechoices.com
2021-01-30 insert client B&K Structures
2021-01-30 insert client Balfour Beatty
2021-01-30 insert client Bison Precast
2021-01-30 insert client Cahill
2021-01-30 insert client FP McCann
2021-01-30 insert client G R Wade & Son
2021-01-30 insert client Precast Project Management Limited
2021-01-30 insert email dp..@bfl.uk.com
2021-01-30 insert email dp..@brilliantideasltd.co.uk
2021-01-30 insert source_ip 77.72.4.74
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-26 delete contact_pages_linkeddomain beresfordsflooring.co.uk
2019-12-26 delete index_pages_linkeddomain beresfordsflooring.co.uk
2019-12-26 delete product_pages_linkeddomain beresfordsflooring.co.uk
2019-12-26 delete terms_pages_linkeddomain beresfordsflooring.co.uk
2019-12-26 insert alias Brilliant Ideas Limited
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-27 insert index_pages_linkeddomain beresfordsflooring.co.uk
2019-09-25 insert contact_pages_linkeddomain beresfordsflooring.co.uk
2019-09-25 insert product_pages_linkeddomain beresfordsflooring.co.uk
2019-09-25 insert terms_pages_linkeddomain beresfordsflooring.co.uk
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-01-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-14 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-07 update account_ref_month 1 => 3
2018-11-07 update accounts_next_due_date 2018-10-31 => 2018-12-31
2018-10-11 update statutory_documents 11/10/18 STATEMENT OF CAPITAL GBP 100
2018-10-08 update statutory_documents PREVEXT FROM 31/01/2018 TO 31/03/2018
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-10-21 update website_status FlippedRobots => OK
2017-10-21 insert product_pages_linkeddomain t.co
2017-10-21 update description
2017-09-23 update website_status OK => FlippedRobots
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-03-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-03-08 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-08 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-02-03 update statutory_documents 25/01/16 FULL LIST
2015-03-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-05 update statutory_documents 25/01/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-11-07 update accounts_last_madeup_date null => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-25 => 2015-10-31
2014-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-03-07 delete address NEW HOUSE FARM BELPER ROAD BRADLEY ASHBOURNE DERBYSHIRE ENGLAND DE6 1LP
2014-03-07 insert address NEW HOUSE FARM BELPER ROAD BRADLEY ASHBOURNE DERBYSHIRE DE6 1LP
2014-03-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-27 update statutory_documents 25/01/14 FULL LIST
2013-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION