Date | Description |
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 |