Date | Description |
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 |
2023-11-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-13 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES |
2022-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE JOSEPH KAY / 06/11/2019 |
2022-04-07 |
delete company_previous_name FULLBROOK CONSULTANTS LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-05 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-19 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
2020-03-12 |
delete managingdirector Wayne Kay |
2020-03-12 |
insert managingdirector Lauren Beedon |
2020-03-12 |
delete about_pages_linkeddomain mind.org.uk |
2020-03-12 |
delete email na..@fullbrookconsulting.com |
2020-03-12 |
delete email sa..@fullbrookconsulting.com |
2020-03-12 |
delete person Natalie Southgate |
2020-03-12 |
delete person Sara Pugh |
2020-03-12 |
insert about_pages_linkeddomain nspcc.org.uk |
2020-03-12 |
insert email as..@fullbrookconsulting.com |
2020-03-12 |
insert email ro..@fullbrookconsulting.com |
2020-03-12 |
insert person Ashleigh Watson |
2020-03-12 |
insert person Rosie Howell |
2020-03-12 |
update person_title Kirsty Bottomley: null => Senior Recruitment Consultant |
2020-03-12 |
update person_title Lauren Beedon: Fullbrook As a Researcher; Recruitment Director => Fullbrook As a Researcher; Managing Director |
2020-03-12 |
update person_title Wayne Kay: Managing Director => Business Owner |
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 |
2019-12-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-12-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RUFF |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN RUFF |
2019-11-30 |
update statutory_documents CONTRACT PROPOSED TO BE MADE AND THE COMPANY PURCHASE SHARES IN THE COMPANY 11/11/2019 |
2019-11-28 |
update statutory_documents 11/11/19 STATEMENT OF CAPITAL GBP 43 |
2019-05-07 |
delete address GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU |
2019-05-07 |
delete sic_code 78109 - Other activities of employment placement agencies |
2019-05-07 |
delete sic_code 78200 - Temporary employment agency activities |
2019-05-07 |
insert address GOTHIC HOUSE BARKER GATE NOTTINGHAM UNITED KINGDOM NG1 1JU |
2019-05-07 |
update registered_address |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
2019-04-24 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2019-04-11 |
update statutory_documents CESSATION OF STRATEGIC COMMUNICATIONS SERVICES AS A PSC |
2019-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2019 FROM
GOTHIC HOUSE
BARKER GATE
NOTTINGHAM
NG1 1JU |
2019-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY ROBERT CHAMBERS |
2019-01-17 |
insert general_emails in..@fullbrookconsulting.com |
2019-01-17 |
delete about_pages_linkeddomain mariecurie.org.uk |
2019-01-17 |
delete email mo..@fullbrookconsulting.com |
2019-01-17 |
insert about_pages_linkeddomain mind.org.uk |
2019-01-17 |
insert address Gothic House, Barker Gate
Nottingham, NG1 1JU
United Kingdom |
2019-01-17 |
insert address Wycliffe House, Water Lane
Wilmslow, Cheshire
SK9 5A |
2019-01-17 |
insert email ca..@ico.org.uk |
2019-01-17 |
insert email in..@fullbrookconsulting.com |
2019-01-17 |
insert person Lauren Beedon |
2019-01-17 |
insert phone +44 (0) 303 123 1113 |
2019-01-17 |
insert phone 0115 838 9490 |
2019-01-17 |
insert terms_pages_linkeddomain ico.org.uk |
2018-08-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-13 |
delete email ka..@fullbrookconsulting.com |
2017-08-13 |
delete person Katherine Rivett |
2017-08-13 |
delete phone +44 (0)115 99 333 66 |
2017-08-13 |
insert email ki..@fullbrookconsulting.com |
2017-08-13 |
insert email sa..@fullbrookconsulting.com |
2017-08-13 |
insert person Kirsty Bottomley |
2017-08-13 |
insert person Sandra Russell |
2017-08-13 |
insert phone +44 (0)115 838 9490 |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH 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 |
2016-12-30 |
delete email ro..@fullbrookconsulting.com |
2016-12-30 |
delete person Rose Heppell |
2016-12-30 |
insert email na..@fullbrookconsulting.com |
2016-12-30 |
insert person Natalie Southgate |
2016-12-02 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-07 => 2016-04-25 |
2016-05-12 |
update returns_next_due_date 2016-05-05 => 2017-05-23 |
2016-04-26 |
update statutory_documents 25/04/16 FULL LIST |
2016-02-06 |
delete email cl..@fullbrookconsulting.com |
2016-02-06 |
delete email ha..@fullbrookconsulting.com |
2016-02-06 |
delete email lo..@fullbrookconsulting.com |
2016-02-06 |
delete person Claire Walsh |
2016-02-06 |
insert email ro..@fullbrookconsulting.com |
2016-02-06 |
insert email sa..@fullbrookconsulting.com |
2016-02-06 |
insert person Rose Heppell |
2016-02-06 |
insert person Sara Pugh |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update website_status IndexPageFetchError => OK |
2015-10-08 |
delete source_ip 81.21.75.26 |
2015-10-08 |
insert source_ip 88.208.252.9 |
2015-05-07 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-05-07 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-04-29 |
update statutory_documents 07/04/15 FULL LIST |
2015-04-17 |
update website_status OK => IndexPageFetchError |
2014-09-23 |
delete about_pages_linkeddomain fullbrookconsultingjobs.com |
2014-09-23 |
delete casestudy_pages_linkeddomain fullbrookconsultingjobs.com |
2014-09-23 |
delete client_pages_linkeddomain fullbrookconsultingjobs.com |
2014-09-23 |
delete contact_pages_linkeddomain fullbrookconsultingjobs.com |
2014-09-23 |
delete index_pages_linkeddomain fullbrookconsultingjobs.com |
2014-09-23 |
delete terms_pages_linkeddomain fullbrookconsultingjobs.com |
2014-09-23 |
insert about_pages_linkeddomain fullbrookconsulting.wordpress.com |
2014-09-23 |
insert casestudy_pages_linkeddomain fullbrookconsulting.wordpress.com |
2014-09-23 |
insert client_pages_linkeddomain fullbrookconsulting.wordpress.com |
2014-09-23 |
insert contact_pages_linkeddomain fullbrookconsulting.wordpress.com |
2014-09-23 |
insert index_pages_linkeddomain fullbrookconsulting.wordpress.com |
2014-09-23 |
insert terms_pages_linkeddomain fullbrookconsulting.wordpress.com |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-12 => 2014-04-07 |
2014-05-07 |
update returns_next_due_date 2014-05-10 => 2015-05-05 |
2014-04-07 |
update statutory_documents 07/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARYL START |
2013-06-25 |
update returns_last_madeup_date 2012-04-12 => 2013-04-12 |
2013-06-25 |
update returns_next_due_date 2013-05-10 => 2014-05-10 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-03 |
update website_status OK => FlippedRobotsTxt |
2013-04-12 |
update statutory_documents 12/04/13 FULL LIST |
2012-09-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents 12/04/12 FULL LIST |
2011-12-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-12 |
update statutory_documents 12/04/11 FULL LIST |
2010-12-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-28 |
update statutory_documents 12/04/10 FULL LIST |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROBERT CHAMBERS / 01/01/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARYL JOHN START / 01/01/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN NEIL RUFF / 01/01/2010 |
2010-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOSEPH KAY / 01/01/2010 |
2010-04-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN STEPHEN NEIL RUFF / 01/01/2010 |
2009-11-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
2008-12-24 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MARTIN STEPHEN NEIL RUFF |
2008-12-24 |
update statutory_documents DIRECTOR APPOINTED ANTONY CHAMBERS |
2008-12-24 |
update statutory_documents DIRECTOR APPOINTED DARYL JOHN START |
2008-12-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEBBIE KAY |
2008-12-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WAYNE KAY |
2008-11-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
2008-04-08 |
update statutory_documents GBP IC 100/50
29/02/08
GBP SR 50@1=50 |
2008-04-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
2006-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-09 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-05-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-05-05 |
update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-13 |
update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/03 FROM:
THE BELLBOURNE
103 HIGH STREET
ESHER
SURREY KT10 9QE |
2003-03-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
2003-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-07-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-02 |
update statutory_documents RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
2002-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/02 FROM:
30 ALDWICK AVENUE
BOGNOR REGIS
WEST SUSSEX PO21 3AQ |
2002-03-18 |
update statutory_documents COMPANY NAME CHANGED
FULLBROOK CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 18/03/02 |
2002-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |