BRS JOBS - History of Changes


DateDescription
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-25 => 2024-08-25
2023-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-25 => 2023-08-25
2022-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-07 delete address UNIT 20A TIMS BOATYARD TIMS WAY STAINES ENGLAND TW18 3JY
2022-08-07 insert address UNIT 21 TIMS BOATYARD TIMSWAY STAINES-UPON-THAMES ENGLAND TW18 3JY
2022-08-07 insert sic_code 78200 - Temporary employment agency activities
2022-08-07 update registered_address
2022-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-19 update statutory_documents FIRST GAZETTE
2022-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2022 FROM UNIT 20A TIMS BOATYARD TIMS WAY STAINES TW18 3JY ENGLAND
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2021-12-07 update account_ref_day 26 => 25
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-26 => 2022-08-25
2021-11-30 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-11-26 update statutory_documents CURRSHO FROM 26/11/2020 TO 25/11/2020
2021-09-07 update accounts_next_due_date 2021-08-26 => 2021-11-26
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-26 => 2021-08-26
2020-11-26 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-26 => 2020-11-26
2020-07-07 update num_mort_outstanding 2 => 1
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087867810001
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-12-07 update accounts_next_due_date 2019-11-27 => 2020-08-26
2019-11-27 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-09-07 update account_ref_day 27 => 26
2019-09-07 update accounts_next_due_date 2019-08-27 => 2019-11-27
2019-08-27 update statutory_documents PREVSHO FROM 27/11/2018 TO 26/11/2018
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2019-04-07 update num_mort_charges 1 => 2
2019-04-07 update num_mort_outstanding 1 => 2
2019-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087867810002
2018-12-06 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-12-06 update accounts_next_due_date 2018-11-28 => 2019-08-27
2018-11-28 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 28 => 27
2018-10-07 update accounts_next_due_date 2018-08-28 => 2018-11-28
2018-08-28 update statutory_documents PREVSHO FROM 28/11/2017 TO 27/11/2017
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-04-07 delete address 13 OAK AVENUE EGHAM SURREY TW20 8HH
2018-04-07 insert address UNIT 20A TIMS BOATYARD TIMS WAY STAINES ENGLAND TW18 3JY
2018-04-07 update registered_address
2018-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 13 OAK AVENUE EGHAM SURREY TW20 8HH
2017-12-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-12-07 update accounts_next_due_date 2017-11-29 => 2018-08-28
2017-11-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-09-07 update account_ref_day 29 => 28
2017-09-07 update accounts_next_due_date 2017-08-29 => 2017-11-29
2017-08-29 update statutory_documents PREVSHO FROM 29/11/2016 TO 28/11/2016
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date null => 2015-11-30
2016-09-07 update accounts_next_due_date 2015-11-22 => 2017-08-29
2016-08-09 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-11-22 => 2016-04-27
2016-06-07 update returns_next_due_date 2016-12-20 => 2017-05-25
2016-05-11 update statutory_documents 27/04/16 FULL LIST
2016-05-10 update statutory_documents 27/04/16 STATEMENT OF CAPITAL GBP 100
2016-05-04 update statutory_documents DIRECTOR APPOINTED MR CLAYTON CHRISTOPHER DEMPSTER
2016-02-07 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2016-02-07 update returns_next_due_date 2015-12-20 => 2016-12-20
2016-01-11 update statutory_documents 22/11/15 FULL LIST
2015-11-07 update num_mort_charges 0 => 1
2015-11-07 update num_mort_outstanding 0 => 1
2015-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087867810001
2015-09-07 update account_ref_day 30 => 29
2015-09-07 update accounts_next_due_date 2015-08-22 => 2015-11-22
2015-08-22 update statutory_documents PREVSHO FROM 30/11/2014 TO 29/11/2014
2015-07-07 delete address 5 BORROWDALE CLOSE EGHAM SURREY TW20 8JE
2015-07-07 insert address 13 OAK AVENUE EGHAM SURREY TW20 8HH
2015-07-07 update registered_address
2015-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 5 BORROWDALE CLOSE EGHAM SURREY TW20 8JE
2015-02-07 delete address 5 BORROWDALE CLOSE EGHAM SURREY ENGLAND TW20 8JE
2015-02-07 insert address 5 BORROWDALE CLOSE EGHAM SURREY TW20 8JE
2015-02-07 insert sic_code 78300 - Human resources provision and management of human resources functions
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2014-11-22
2015-02-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2015-01-21 update statutory_documents 22/11/14 FULL LIST
2015-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 10/12/2014
2015-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 10/12/2014
2014-09-07 insert company_previous_name BONJOUR RECRUITMENT SERVICES LIMITED
2014-09-07 update name BONJOUR RECRUITMENT SERVICES LIMITED => BRS JOBS LTD
2014-08-20 update statutory_documents COMPANY NAME CHANGED BONJOUR RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/14
2014-08-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION