BROOKE AIR - History of Changes


DateDescription
2024-03-12 delete phone 01268 572266
2024-03-12 insert address JC House Hurricane Way Wickford Business Park Wickford Essex SS11 8YB UK
2024-03-12 insert phone +44 (0) 1268 561122
2024-03-12 update primary_contact null => JC House Hurricane Way Wickford Business Park Wickford Essex SS11 8YB UK
2024-03-12 update robots_txt_status www.brookeair.co.uk: 404 => 200
2023-09-20 delete source_ip 159.65.81.100
2023-09-20 insert source_ip 198.244.191.196
2023-09-20 update robots_txt_status www.brookeair.co.uk: 200 => 404
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GLEN SMITH / 02/02/2023
2023-02-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL GLEN SMITH / 02/02/2023
2023-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL GLEN SMITH / 02/02/2023
2023-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH SMITH / 02/02/2023
2023-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH SMITH / 02/02/2023
2022-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH SMITH / 12/11/2020
2020-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL GLEN SMITH / 12/11/2020
2020-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JILL ELIZABETH SMITH / 12/11/2020
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-11-26 delete source_ip 93.174.137.170
2018-11-26 insert source_ip 159.65.81.100
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ELIZABETH SMITH
2018-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GLENN SMITH
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GLEN SMITH / 17/03/2017
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-11 update statutory_documents 04/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-05-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-04-09 insert about_pages_linkeddomain linkedin.com
2015-04-09 insert contact_pages_linkeddomain linkedin.com
2015-04-09 insert index_pages_linkeddomain linkedin.com
2015-04-09 insert terms_pages_linkeddomain linkedin.com
2015-04-09 update statutory_documents 04/03/15 FULL LIST
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GLEN SMITH / 08/04/2015
2015-03-12 insert address JC House Hurricane Way Wickford Business Park Wickford Essex SS11 8YB UK
2015-03-12 insert phone +44 (0)1268 561122
2015-03-12 insert phone +44 (0)1268 572266
2015-03-12 update primary_contact null => JC House Hurricane Way Wickford Business Park Wickford Essex SS11 8YB UK
2015-03-12 update robots_txt_status www.brookeair.co.uk: 404 => 200
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-09-24 update statutory_documents ALTER ARTICLES 31/07/2014
2014-07-22 update website_status FlippedRobots => DomainNotFound
2014-07-19 update website_status OK => FlippedRobots
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-31 update statutory_documents 04/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-03 update website_status OK => DNSError
2013-03-25 update statutory_documents 04/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents 04/03/12 FULL LIST
2011-09-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 04/03/11 FULL LIST
2010-10-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 04/03/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH SMITH / 04/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GLEN SMITH / 04/03/2010
2009-11-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-27 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-07 update statutory_documents RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12 update statutory_documents RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30 update statutory_documents RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-03 update statutory_documents RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-15 update statutory_documents RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-19 update statutory_documents RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-06 update statutory_documents RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-25 update statutory_documents RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1998-03-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1998-03-05 update statutory_documents DIRECTOR RESIGNED
1998-03-05 update statutory_documents SECRETARY RESIGNED
1998-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION