META-BRAZE - History of Changes


DateDescription
2024-03-21 delete source_ip 185.182.90.103
2024-03-21 insert source_ip 185.216.77.244
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD TALBOT / 17/06/2022
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-09-28 insert sales_emails sa..@vbcgroup.com
2022-09-28 delete email me..@vbcgroup.com
2022-09-28 insert email sa..@vbcgroup.com
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2019-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILKINSON / 15/06/2019
2019-06-14 update robots_txt_status www.meta-braze.com: 404 => 200
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER TALBOT / 01/07/2017
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILKINSON / 01/07/2017
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-10 delete sic_code 71129 - Other engineering activities
2017-02-10 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2017-02-10 insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2017-02-10 insert sic_code 46720 - Wholesale of metals and metal ores
2017-02-10 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD TALBOT / 17/06/2016
2016-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALKER TALBOT / 18/06/2016
2016-05-14 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-08 => 2016-01-07
2016-02-12 update returns_next_due_date 2016-02-05 => 2017-02-04
2016-01-07 update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES WEBB
2016-01-07 update statutory_documents 07/01/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-03-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-02-05 update statutory_documents 08/01/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 12 PAVILION WAY CASTLE BUSINESS PARK LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE11 5GW
2014-02-07 insert address UNIT 12 PAVILION WAY CASTLE BUSINESS PARK LOUGHBOROUGH LEICESTERSHIRE LE11 5GW
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-17 update statutory_documents DIRECTOR APPOINTED MR DAVID WALKER TALBOT
2014-01-15 update statutory_documents 08/01/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-04-30 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update account_ref_day 30 => 31
2013-06-26 update account_ref_month 4 => 12
2013-06-26 update accounts_next_due_date 2014-01-31 => 2013-09-30
2013-06-24 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-24 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-20 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-01-17 update statutory_documents 08/01/13 FULL LIST
2012-10-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 08/01/12 FULL LIST
2011-12-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-24 update statutory_documents 08/01/11 FULL LIST
2010-09-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2010-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RENDELL READ
2010-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-05 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-08 update statutory_documents 08/01/10 FULL LIST
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN RENDELL READ / 12/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKINSON / 12/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD TALBOT / 12/10/2009
2009-03-09 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS; AMEND
2009-02-17 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM HOB HILL, CHAPEL ROAD, STEETON, KEIGHLEY. BD20 6NU.
2008-12-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER FELL
2008-03-26 update statutory_documents DIRECTOR APPOINTED PHILIP EDWARD TALBOT LOGGED FORM
2008-01-21 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents CAPITALISE SUM OF £900 23/07/07
2007-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-26 update statutory_documents RETURN MADE UP TO 08/01/07; CHANGE OF MEMBERS
2006-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-08 update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-25 update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents DIRECTOR RESIGNED
2004-01-30 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-03 update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2003-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-18 update statutory_documents RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-02-12 update statutory_documents RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-08-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-18 update statutory_documents RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-04 update statutory_documents RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS
1999-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1998-01-06 update statutory_documents RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS
1997-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-24 update statutory_documents RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS
1996-08-12 update statutory_documents DIRECTOR RESIGNED
1996-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-19 update statutory_documents RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS
1995-04-11 update statutory_documents RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS
1995-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-11 update statutory_documents RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS
1994-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1993-02-15 update statutory_documents RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS
1992-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/92
1992-03-05 update statutory_documents RETURN MADE UP TO 08/01/92; FULL LIST OF MEMBERS
1991-01-30 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1991-01-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-01-15 update statutory_documents ALTER MEM AND ARTS 08/01/91
1991-01-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION