BRIAN DURRANT & SON LIMITED - History of Changes


DateDescription
2024-04-07 delete address 15 NURSERY CLOSE NORTH WALSHAM ENGLAND NR28 0UW
2024-04-07 insert address 4 ATKINSON CLOSE NORWICH ENGLAND NR5 9NE
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
2024-04-07 update registered_address
2023-10-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-10-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-10-07 update company_status Active - Proposal to Strike off => Active
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-09-26 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES
2023-07-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2022-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-31 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-15 update statutory_documents FIRST GAZETTE
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES
2019-03-07 delete address 15 NNURSERY DRIVE NORWICH ROAD NORTH WALSHAM ENGLAND NR28 0UW
2019-03-07 insert address 15 NURSERY CLOSE NORTH WALSHAM ENGLAND NR28 0UW
2019-03-07 update registered_address
2019-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 15 NNURSERY DRIVE NORWICH ROAD NORTH WALSHAM NR28 0UW ENGLAND
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-06 delete address 23 LADY MARY ROAD NORWICH NR1 2RA
2018-12-06 insert address 15 NNURSERY DRIVE NORWICH ROAD NORTH WALSHAM ENGLAND NR28 0UW
2018-12-06 update company_status Active - Proposal to Strike off => Active
2018-12-06 update registered_address
2018-11-13 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 23 LADY MARY ROAD NORWICH NR1 2RA
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-11-07 update company_status Active => Active - Proposal to Strike off
2018-10-30 update statutory_documents FIRST GAZETTE
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-01-07 delete address 23 LADY MARY ROAD NORWICH ENGLAND NR1 2RA
2016-01-07 insert address 23 LADY MARY ROAD NORWICH NR1 2RA
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2016-01-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update statutory_documents 12/08/15 FULL LIST
2015-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COLIN DURRANT / 12/08/2015
2015-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN COLIN DURRANT / 12/08/2015
2015-12-07 delete address 15 BRAYFIELD WAY, OLD CATTON NORWICH NORFOLK NR6 7ET
2015-12-07 insert address 23 LADY MARY ROAD NORWICH ENGLAND NR1 2RA
2015-12-07 update registered_address
2015-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 15 BRAYFIELD WAY, OLD CATTON NORWICH NORFOLK NR6 7ET
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2015-01-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2015-01-03 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-31 update statutory_documents 12/08/14 FULL LIST
2014-12-09 update statutory_documents FIRST GAZETTE
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-10-07 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-09-09 update statutory_documents 12/08/13 FULL LIST
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
2013-06-23 delete sic_code 4534 - Other building installation
2013-06-23 delete sic_code 4542 - Joinery installation
2013-06-23 delete sic_code 4543 - Floor and wall covering
2013-06-23 insert sic_code 43290 - Other construction installation
2013-06-23 insert sic_code 43320 - Joinery installation
2013-06-23 insert sic_code 43330 - Floor and wall covering
2013-06-23 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-23 update returns_next_due_date 2012-09-09 => 2013-09-09
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-31 update statutory_documents 12/08/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 12/08/11 FULL LIST
2011-01-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 12/08/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COLIN DURRANT / 12/08/2010
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRIAN DURRANT / 12/08/2010
2010-05-05 update statutory_documents DISS40 (DISS40(SOAD))
2010-05-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents FIRST GAZETTE
2009-09-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2009-09-05 update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-06-09 update statutory_documents FIRST GAZETTE
2009-02-02 update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-23 update statutory_documents RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2006-09-08 update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-10-04 update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents SECRETARY RESIGNED
2003-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION