BR TAX NOMINEES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-06 => 2023-04-06
2024-04-07 update accounts_next_due_date 2024-01-06 => 2025-01-06
2023-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-06 => 2022-04-06
2023-04-07 update accounts_next_due_date 2023-01-06 => 2024-01-06
2023-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/04/22
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-06 => 2021-04-06
2022-02-07 update accounts_next_due_date 2022-01-06 => 2023-01-06
2022-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-04-06 => 2020-04-06
2021-06-07 update accounts_next_due_date 2021-04-06 => 2022-01-06
2021-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/04/20
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-06 => 2021-04-06
2020-02-07 update accounts_last_madeup_date 2018-04-06 => 2019-04-06
2020-02-07 update accounts_next_due_date 2020-01-06 => 2021-01-06
2020-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-06 => 2018-04-06
2019-02-07 update accounts_next_due_date 2019-01-06 => 2020-01-06
2019-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/04/18
2018-05-07 delete address THE OLD MILL BLAGDON PAIGNTON DEVON ENGLAND TQ3 3YB
2018-05-07 insert address 5 5 CARR WOOD GARDENS CALVERLEY LEEDS ENGLAND LS28 5UD
2018-05-07 update registered_address
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES
2018-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2018 FROM THE OLD MILL BLAGDON PAIGNTON DEVON TQ3 3YB ENGLAND
2018-03-07 update accounts_last_madeup_date 2016-04-06 => 2017-04-06
2018-03-07 update accounts_next_due_date 2018-01-06 => 2019-01-06
2018-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/04/17
2017-07-07 insert company_previous_name BLUE RIBAND TAX LIMITED
2017-07-07 update name BLUE RIBAND TAX LIMITED => BR TAX NOMINEES LTD
2017-06-28 update statutory_documents COMPANY NAME CHANGED BLUE RIBAND TAX LIMITED CERTIFICATE ISSUED ON 28/06/17
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-04-06 => 2016-04-06
2017-04-26 update accounts_next_due_date 2017-01-06 => 2018-01-06
2017-02-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/04/16
2016-07-07 delete address 5 CARR WOOD GARDENS CALVERLEY PUDSEY WEST YORKSHIRE ENGLAND LS28 5UD
2016-07-07 insert address THE OLD MILL BLAGDON PAIGNTON DEVON ENGLAND TQ3 3YB
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-03-03 => 2016-03-03
2016-07-07 update returns_next_due_date 2016-03-31 => 2017-03-31
2016-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-07 update statutory_documents FIRST GAZETTE
2016-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 5 CARR WOOD GARDENS CALVERLEY PUDSEY WEST YORKSHIRE LS28 5UD ENGLAND
2016-06-03 update statutory_documents DIRECTOR APPOINTED MR JOHN HEATHER
2016-06-03 update statutory_documents 03/03/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-06 => 2015-04-06
2016-02-07 update accounts_next_due_date 2016-01-06 => 2017-01-06
2016-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/04/15
2015-09-07 delete address 14 TOWN GATE CALVERLEY PUDSEY WEST YORKSHIRE LS28 5NF
2015-09-07 insert address 5 CARR WOOD GARDENS CALVERLEY PUDSEY WEST YORKSHIRE ENGLAND LS28 5UD
2015-09-07 update company_status Active - Proposal to Strike off => Active
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-03-03 => 2015-03-03
2015-09-07 update returns_next_due_date 2015-03-31 => 2016-03-31
2015-08-07 update company_status Active => Active - Proposal to Strike off
2015-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 14 TOWN GATE CALVERLEY PUDSEY WEST YORKSHIRE LS28 5NF
2015-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 5 CARR WOOD GARDENS CALVERLEY PUDSEY WEST YORKSHIRE LS28 5UD
2015-08-04 update statutory_documents 03/03/15 FULL LIST
2015-07-14 update statutory_documents FIRST GAZETTE
2015-02-07 update account_category TOTAL EXEMPTION SMALL => null
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-04-06
2015-02-07 update accounts_next_due_date 2015-01-06 => 2016-01-06
2015-01-07 update account_ref_day 31 => 6
2015-01-07 update account_ref_month 3 => 4
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-01-06
2015-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 06/04/14
2014-12-31 update statutory_documents PREVEXT FROM 31/03/2014 TO 06/04/2014
2014-08-07 delete address 14 TOWN GATE CALVERLEY PUDSEY WEST YORKSHIRE ENGLAND LS28 5NF
2014-08-07 insert address 14 TOWN GATE CALVERLEY PUDSEY WEST YORKSHIRE LS28 5NF
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-03-03 => 2014-03-03
2014-08-07 update returns_next_due_date 2014-03-31 => 2015-03-31
2014-07-19 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-17 update statutory_documents 03/03/14 FULL LIST
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-07-01 update statutory_documents FIRST GAZETTE
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-04-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-03-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 133 CARR RD CALVERLEY LEEDS ENGLAND LS28 5RT
2013-12-07 insert address 14 TOWN GATE CALVERLEY PUDSEY WEST YORKSHIRE ENGLAND LS28 5NF
2013-12-07 update registered_address
2013-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 133 CARR RD CALVERLEY LEEDS LS28 5RT ENGLAND
2013-08-01 delete address 8 WARREN LANE DARTINGTON HALL TOTNES DEVON ENGLAND TQ9 6EG
2013-08-01 insert address 133 CARR RD CALVERLEY LEEDS ENGLAND LS28 5RT
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-03-03 => 2013-03-03
2013-08-01 update returns_next_due_date 2013-03-31 => 2014-03-31
2013-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-09 update statutory_documents FIRST GAZETTE
2013-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 8 WARREN LANE DARTINGTON HALL TOTNES DEVON TQ9 6EG ENGLAND
2013-07-03 update statutory_documents 03/03/13 FULL LIST
2013-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN KEELEY / 01/01/2013
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-21 insert sic_code 69203 - Tax consultancy
2013-06-21 update returns_last_madeup_date 2011-03-03 => 2012-03-03
2013-06-21 update returns_next_due_date 2012-03-31 => 2013-03-31
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 03/03/12 FULL LIST
2012-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HEATHER / 14/06/2012
2011-12-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 14 TOWN GATE CALVERLEY LEEDS YORKSHIRE LS28 5NF ENGLAND
2011-05-17 update statutory_documents 03/03/11 FULL LIST
2011-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN KEELEY / 01/01/2011
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents 03/03/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANN KEELEY / 01/01/2010
2010-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-20 update statutory_documents RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION