Date | Description |
2025-01-13 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-11 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-11-09 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-10 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-11-24 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-07-16 |
insert index_pages_linkeddomain worldbank.org |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-12 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2019-07-21 |
delete address 88 BALMORE DRIVE
CAVERSHAM
READING
BERKS
RG4 8NN
United Kingdom |
2019-07-21 |
delete address 88 Balmore Drive, Reading, RG4 8NN, UK |
2019-07-21 |
delete email pa..@r3environmental.co.uk |
2019-07-21 |
delete fax +44 (0) 118 329 0476 |
2019-07-21 |
delete phone +44 (0)118 378 8164 |
2019-07-21 |
insert email r3@r3environmental.co.uk |
2019-03-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-23 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-07-20 |
delete index_pages_linkeddomain nottingham.ac.uk |
2017-07-20 |
delete index_pages_linkeddomain reading.ac.uk |
2017-07-20 |
insert index_pages_linkeddomain r3environmental.com.co |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-13 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-09 |
delete company_previous_name BRAIN COMPUTERS LIMITED |
2017-02-07 |
insert general_emails en..@epppublications.com |
2017-02-07 |
insert address EPP Publications, 6 Eastbourne Road, Chiswick, London, W4 3EB |
2017-02-07 |
insert email en..@epppublications.com |
2017-02-07 |
insert index_pages_linkeddomain cnukcontaminatedland.com |
2017-02-07 |
insert index_pages_linkeddomain environment-agency.gov.uk |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-09 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-08 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-10 |
update statutory_documents 30/07/15 FULL LIST |
2015-05-29 |
delete address Room 120, Soil Research Centre, Russell Building
Whiteknights,
PO Box 233
Reading
RG6 6DW
UK |
2015-05-29 |
insert address University of Reading
Earley Gate
Reading
RG6 6AT
UK |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-04 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-12 |
delete source_ip 213.171.195.53 |
2014-08-12 |
insert source_ip 88.208.252.9 |
2014-08-01 |
update statutory_documents 30/07/14 FULL LIST |
2014-05-08 |
delete index_pages_linkeddomain nato.int |
2014-05-08 |
delete index_pages_linkeddomain umweltbundesamt.at |
2014-05-08 |
insert address Room 120, Soil Research Centre, Russell Building
Whiteknights,
PO Box 233
Reading
RG6 6DW
UK |
2014-05-08 |
insert email pa..@r3environmental.co.uk |
2014-05-08 |
insert fax +44 (0) 118 329 0476 |
2014-05-08 |
insert phone +44 (0)118 378 8164 |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-24 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-11 |
update statutory_documents 30/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 74901 - Environmental consulting activities |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-02-05 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-03 |
update statutory_documents 30/07/12 FULL LIST |
2012-02-28 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-02 |
update statutory_documents 30/07/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents 30/07/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD PAUL BARDOS / 30/07/2010 |
2009-11-07 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-13 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2008-12-08 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2007-11-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2006-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/05 FROM:
54 CONISBORO AVENUE
CAVERSHAM HEIGHTS
READING
BERKSHIRE RG4 7JE |
2004-11-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-16 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-05-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-05-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/04 FROM:
CAMBRIDGE VILLA
4 WATTON ROAD
WARE
HERTFORDSHIRE SG12 0AA |
2003-10-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-09-15 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-01-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-23 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2002-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-03 |
update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS |
2000-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-10-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/00 FROM:
THE WHEEL HOUSE
42B CRIB STREET
WARE
HERTFORDSHIRE SG12 9EZ |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS |
1999-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS |
1998-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS |
1998-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1997-08-27 |
update statutory_documents RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS |
1997-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/97 FROM:
40A HIGH STREET
WELWYN
HERTFORDSHIRE AL6 9EQ |
1997-01-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-10 |
update statutory_documents COMPANY NAME CHANGED
BRAIN COMPUTERS LIMITED
CERTIFICATE ISSUED ON 13/01/97 |
1996-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/96 FROM:
HIGHSTONE HOUSE 165 HIGH STREET
BARNET
HERTFORDSHIRE EN5 5SU |
1996-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-02 |
update statutory_documents SECRETARY RESIGNED |
1996-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |