BRANAGAN FLOORING - History of Changes


DateDescription
2024-04-18 update website_status OK => IndexPageFetchError
2024-03-17 delete client Branagans Flooring Ltd.
2024-03-17 insert about_pages_linkeddomain letsgrow.agency
2024-03-17 insert casestudy_pages_linkeddomain letsgrow.agency
2024-03-17 insert client_pages_linkeddomain letsgrow.agency
2024-03-17 insert contact_pages_linkeddomain letsgrow.agency
2024-03-17 insert index_pages_linkeddomain letsgrow.agency
2024-03-17 insert portfolio_pages_linkeddomain letsgrow.agency
2024-03-17 insert service_pages_linkeddomain letsgrow.agency
2024-03-17 insert terms_pages_linkeddomain letsgrow.agency
2023-09-29 insert client Branagans Flooring Ltd.
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-02 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 14/01/22 TREASURY CAPITAL GBP 50
2023-04-07 insert sic_code 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-01-01 delete phone 0161 945 3437 2
2022-11-30 insert phone 0161 945 3437 2
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BRANAGAN / 02/09/2022
2022-09-27 delete source_ip 46.183.10.39
2022-09-27 insert source_ip 80.82.120.76
2022-08-25 delete phone 0161 945 3437 4
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-07-29 update statutory_documents CESSATION OF KATY JANE BRANAGAN AS A PSC
2022-07-26 insert about_pages_linkeddomain cookiedatabase.org
2022-07-26 insert casestudy_pages_linkeddomain cookiedatabase.org
2022-07-26 insert client_pages_linkeddomain cookiedatabase.org
2022-07-26 insert contact_pages_linkeddomain cookiedatabase.org
2022-07-26 insert index_pages_linkeddomain cookiedatabase.org
2022-07-26 insert phone 0161 945 3437 4
2022-07-26 insert service_pages_linkeddomain cookiedatabase.org
2022-07-26 insert terms_pages_linkeddomain cookiedatabase.org
2022-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA GROVES
2022-04-23 delete source_ip 87.239.18.126
2022-04-23 insert source_ip 46.183.10.39
2022-04-13 update statutory_documents DIRECTOR APPOINTED MISS VICTORIA ELIZABETH GROVES
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-03-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-02-16 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2021
2021-12-21 update statutory_documents SECOND FILED SH01 - 01/12/20 STATEMENT OF CAPITAL GBP 102
2021-11-05 update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 100
2021-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRANAGAN / 28/09/2021
2021-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BRANAGAN / 28/09/2021
2021-09-03 delete address 124a Longley LKane, Sharston Industrial Estate, Manchester M22 4RG
2021-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY JANE BRANAGAN
2021-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRANAGAN
2021-05-30 update statutory_documents CESSATION OF CHRISTIAN BRANAGAN AS A PSC
2021-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRANAGAN
2021-05-27 update statutory_documents DIRECTOR APPOINTED MR RICHARD BRANAGAN
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-02-25 update statutory_documents 25/02/21 STATEMENT OF CAPITAL GBP 102
2021-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN BRANAGAN / 01/12/2019
2021-02-15 insert email es..@branaganflooring.co.uk
2021-02-09 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CESSATION OF HAYLEY MARA BRANAGAN AS A PSC
2020-10-30 update account_category NO ACCOUNTS FILED => null
2020-10-30 update accounts_last_madeup_date null => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-17 delete email es..@branaganflooring.co.uk
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-04-16 insert email es..@branaganflooring.co.uk
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 7 => 11
2020-01-07 update accounts_next_due_date 2021-04-25 => 2020-08-31
2019-12-11 update statutory_documents PREVSHO FROM 31/07/2020 TO 30/11/2019
2019-11-14 delete address Harper Road, Sharston Industrial Estate, Manchester, M22 4RG
2019-11-14 delete address Longley Lane, Sharston Idustrial Estate, Manchester, M22 4RG
2019-11-14 delete alias Branagan Flooring Services Ltd
2019-11-14 insert address 124a Longley Lane, Sharston Industrial Estate, Manchester, M22 4SY
2019-11-14 insert address 124a Longley Lane, Sharston Idustrial Estate, Manchester, M22 4SY
2019-10-15 insert alias Branagan Flooring Ltd
2019-09-15 delete registration_number 04386321
2019-09-15 insert alias Branagan Flooring Limited
2019-09-15 insert registration_number 12121827
2019-08-15 update website_status DomainNotFound => OK
2019-08-15 delete source_ip 217.194.223.237
2019-08-15 insert source_ip 87.239.18.126
2019-07-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2018-08-09 update website_status Disallowed => DomainNotFound
2018-06-04 update website_status FlippedRobots => Disallowed
2018-05-07 update website_status Disallowed => FlippedRobots
2018-03-01 update website_status FlippedRobots => Disallowed
2018-01-25 update website_status OK => FlippedRobots
2017-06-16 update website_status FlippedRobots => OK
2017-06-07 update website_status OK => FlippedRobots
2017-04-27 delete source_ip 185.35.56.230
2017-04-27 insert source_ip 217.194.223.237
2016-12-30 update website_status Disallowed => OK
2016-12-30 delete address Longley Lane, Sharston Industrial Estate, Manchester, M22 4RG
2016-12-30 delete source_ip 92.63.133.171
2016-12-30 insert address Longley Lane, Sharston Idustrial Estate, Manchester, M22 4RG
2016-12-30 insert email sh..@branaganflooring.co.uk
2016-12-30 insert index_pages_linkeddomain dreamscape-design.co.uk
2016-12-30 insert source_ip 185.35.56.230
2016-08-22 update website_status FlippedRobots => Disallowed
2016-08-01 update website_status Disallowed => FlippedRobots
2016-07-04 update website_status FlippedRobots => Disallowed
2016-05-19 update website_status OK => FlippedRobots
2015-10-30 delete fax 0161 945 5626
2015-06-11 update website_status InvalidContent => OK
2015-05-14 update website_status OK => InvalidContent
2014-12-29 update robots_txt_status branaganflooringltd.co.uk: 404 => 200
2014-12-29 update robots_txt_status www.branaganflooring.co.uk: 404 => 200
2014-12-29 update robots_txt_status www.branaganflooringltd.co.uk: 404 => 200
2014-03-22 delete alias Branagans
2014-03-22 insert alias Branagan Flooring Ltd.
2014-02-16 delete address Unit E15, Croft Court, Walter Leigh Way, Moss Ind Est, St Helens Rd, Leigh, Lancashire, WN7 3PT
2014-02-16 delete email da..@cctvoutlet.co.uk