BRACHOT - History of Changes


DateDescription
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2024-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DOLBY
2024-03-12 delete source_ip 149.126.4.16
2024-03-12 insert source_ip 13.107.213.64
2024-03-12 insert source_ip 13.107.246.64
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-06-07 update account_category SMALL => FULL
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2021-06-23 update website_status OK => InvalidLanguage
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-02-07 insert company_previous_name BELTRAMI UK LIMITED
2021-02-07 update name BELTRAMI UK LIMITED => BRACHOT LIMITED
2020-12-31 update statutory_documents COMPANY NAME CHANGED BELTRAMI UK LIMITED CERTIFICATE ISSUED ON 31/12/20
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2019-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCIANA VAERNEWYCK
2019-07-12 update statutory_documents CESSATION OF BRACHOT HERMANT NV AS A PSC
2019-06-12 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-12 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRACHOT HERMANT NV
2019-06-04 update statutory_documents CESSATION OF BELCONA NV AS A PSC
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS VAN OVERBERGHE / 08/04/2019
2019-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE VAN OVERBERGHE / 08/04/2019
2019-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS VAN OVERBURGHE / 08/04/2019
2019-04-25 update statutory_documents DIRECTOR APPOINTED MR LUCAS VAN OVERBURGHE
2019-04-25 update statutory_documents DIRECTOR APPOINTED MS PAULINE VAN OVERBERGHE
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-07 delete sic_code 46180 - Agents specialized in the sale of other particular products
2018-06-07 insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-07 update num_mort_outstanding 5 => 3
2018-04-07 update num_mort_satisfied 0 => 2
2018-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-10 update statutory_documents DIRECTOR APPOINTED DIRK GHISLAIN MAURICE VAN OVERBERGHE
2018-01-10 update statutory_documents DIRECTOR APPOINTED GILLES FERDINAND GEORGE VAN OVERBERGHE
2018-01-10 update statutory_documents DIRECTOR APPOINTED VINCIANA LOUISE ROBERTINE VAERNEWYCK
2017-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERWIG CALLEWIER
2017-07-07 delete address UNIT 1 SALTBROOK ROAD HALESOWEN WEST MIDLANDS B63 2QU
2017-07-07 insert address UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS UNITED KINGDOM B63 2QU
2017-07-07 update registered_address
2017-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM UNIT 1 SALTBROOK ROAD HALESOWEN WEST MIDLANDS B63 2QU
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-27 delete source_ip 217.173.238.20
2016-11-27 insert source_ip 149.126.4.16
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-06-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-05-18 update statutory_documents 17/05/16 FULL LIST
2016-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-12 update website_status OK => DomainNotFound
2015-10-22 delete source_ip 217.173.238.18
2015-10-22 insert source_ip 217.173.238.20
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-06-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-18 update statutory_documents 17/05/15 FULL LIST
2014-06-07 delete address UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS ENGLAND B63 2QJ
2014-06-07 insert address UNIT 1 SALTBROOK ROAD HALESOWEN WEST MIDLANDS B63 2QU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-21 update statutory_documents 17/05/14 FULL LIST
2014-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS B63 2QJ ENGLAND
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-06-26 delete address UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS SB63 2QJ
2013-06-26 insert address UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS ENGLAND B63 2QJ
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-06-26 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2013 FROM UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS SB63 2QJ
2013-05-24 update statutory_documents 17/05/13 FULL LIST
2013-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERWIG WILLEM EVARIST CALLEWIER / 01/05/2013
2013-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-05-21 update statutory_documents 17/05/12 FULL LIST
2012-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERWIG WILLEM EVARIST CALLEWIER / 07/05/2011
2012-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-23 update statutory_documents 17/05/11 FULL LIST
2011-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-06-11 update statutory_documents 17/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERWIG WILLEM EVARIST CALLEWIER / 01/10/2009
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROGER DOLBY / 01/10/2009
2010-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-03 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOLBY / 22/05/2009
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM UNIT 1 BROOK PARK SALTBROOK TRADING ESTATE SALTBROOK ROAD HALESOWEN WEST MIDLANDS B63 2QJ
2009-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM UNIT 1 HULBERT DRIVE GRAZEBROOK INDUSTRIAL PARK PEARTREE LANE DUDLEY WEST MIDLANDS DY2 0XW
2009-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-06-16 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2008 FROM MERIDEN HOUSE 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB
2008-03-26 update statutory_documents SECRETARY APPOINTED DEBORAH ANNE HILL
2008-03-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN DOLBY
2008-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-27 update statutory_documents DIRECTOR APPOINTED MR MARTIN ROGER DOLBY
2007-10-12 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-07 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-06-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-18 update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/05 FROM: UNIT 1 GRAZEBROOK INDUSTRIAL ESTATE HULBERT DRIVE DUDLEY WEST MIDLANDS DY2 0XW
2004-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-01 update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-02-06 update statutory_documents NEW SECRETARY APPOINTED
2004-02-06 update statutory_documents SECRETARY RESIGNED
2004-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU
2003-06-06 update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-03 update statutory_documents S366A DISP HOLDING AGM 07/08/02
2002-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-06-10 update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-12-27 update statutory_documents DELIVERY EXT'D 3 MTH 31/05/01
2001-05-30 update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-01-22 update statutory_documents DIRECTOR RESIGNED
2001-01-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/00 FROM: FOURTH FLOOR 50 HANS CRESCENT LONDON SW1X 0NB
2000-07-07 update statutory_documents CONSO 29/06/00
2000-07-07 update statutory_documents NC INC ALREADY ADJUSTED 29/06/00
2000-07-07 update statutory_documents ADOPT MEM AND ARTS 29/06/00
2000-07-07 update statutory_documents VARYING SHARE RIGHTS AND NAMES 29/06/00
2000-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-13 update statutory_documents DIRECTOR RESIGNED
2000-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION