THE TRADES BRIGADE LIMITED - History of Changes


DateDescription
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update account_category DORMANT => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, NO UPDATES
2022-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-12-07 delete sic_code 70100 - Activities of head offices
2021-12-07 insert sic_code 68100 - Buying and selling of own real estate
2021-12-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-06-07 update num_mort_charges 0 => 1
2021-06-07 update num_mort_outstanding 0 => 1
2021-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083587580001
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2021-01-19 update statutory_documents DIRECTOR APPOINTED MRS DIANE CHRISTINE GARMENT
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2021-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE CHRISTINE GARMENT
2021-01-19 update statutory_documents CESSATION OF ANDREW PARRY AS A PSC
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-11-07 update account_category null => DORMANT
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-11-08 delete address THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WD
2017-11-08 insert address DERBY SUITE LONGRIDGE BUSINESS CENTRE KESTOR LANE LONGRIDGE LANCASHIRE UNITED KINGDOM PR3 3AD
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-08 update reg_address_care_of C/O BACKHOUSE JONES => null
2017-11-08 update registered_address
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O C/O BACKHOUSE JONES THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WD
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-12 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-22 update statutory_documents 14/01/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-01 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-03-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-02-14 update statutory_documents 14/01/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-14 => 2015-10-31
2014-10-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE ENGLAND BB7 9WD
2014-02-07 insert address THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WD
2014-02-07 insert sic_code 41100 - Development of building projects
2014-02-07 insert sic_code 69202 - Bookkeeping activities
2014-02-07 insert sic_code 70100 - Activities of head offices
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-15 update statutory_documents 14/01/14 FULL LIST
2013-01-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION