BRIT SCAFF - History of Changes


DateDescription
2025-04-29 update website_status FailedRobots => FlippedRobots
2025-04-12 update website_status FlippedRobots => FailedRobots
2025-03-20 update website_status OK => FlippedRobots
2025-01-23 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-12-15 update website_status OK => IndexPageFetchError
2024-08-11 update website_status OK => IndexPageFetchError
2024-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-23 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-01 delete source_ip 35.214.33.52
2023-07-01 insert source_ip 35.214.91.201
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-09-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-12 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-10 delete source_ip 77.104.173.102
2020-07-10 insert source_ip 35.214.33.52
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-03-05 insert general_emails in..@britscaffuk.com
2020-03-05 delete email br..@gmail.com
2020-03-05 insert email in..@britscaffuk.com
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BELL / 09/02/2019
2019-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW GILBERT
2019-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CHRISTIAN BELL
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-19 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-11-07 delete address 12 EAST GLADE PARADE SHEFFIELD S12 4QQ
2018-11-07 insert address 1 CARLIN STREET SHEFFIELD ENGLAND S13 7BJ
2018-11-07 update registered_address
2018-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 12 EAST GLADE PARADE SHEFFIELD S12 4QQ
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-06 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-07 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-12 delete address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2016-05-12 insert address 12 EAST GLADE PARADE SHEFFIELD S12 4QQ
2016-05-12 update registered_address
2016-05-12 update statutory_documents 11/04/16 FULL LIST
2016-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2016 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2016-02-15 update statutory_documents DIRECTOR APPOINTED CHRISTIAN BELL
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-27 update statutory_documents 11/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S70 2SB
2014-06-07 insert address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-06-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA GILBERT
2014-05-02 update statutory_documents 11/04/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-11 => 2015-01-31
2014-01-10 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 insert sic_code 43991 - Scaffold erection
2013-06-25 update returns_last_madeup_date null => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-04-12 update statutory_documents 11/04/13 FULL LIST
2013-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GILBERT / 11/04/2013
2013-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GILBERT / 11/04/2013
2013-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHRISTIAN BELL / 11/04/2013
2013-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION