BARRY BROWN - History of Changes


DateDescription
2024-04-07 delete address SUITE 5 1ST FLOOR MARTLAND MILL MART LANE BURSCOUGH LANCASHIRE L40 0SD
2024-04-07 insert address 172 ORRELL ROAD WIGAN LANCASHIRE UNITED KINGDOM WN5 8HQ
2024-04-07 update registered_address
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BROWN
2023-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FRANCE
2023-07-08 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER BROWN / 10/03/2023
2022-08-07 delete company_previous_name 4 BUSINESS CORPORATION LIMITED
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-05 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-27 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-07-10 delete alias Barry Brown Limited View Stock
2021-07-10 delete email pe..@barrybrown.net
2021-07-10 insert email st..@barrybrown.net
2021-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LISA ROBERTS / 14/06/2021
2021-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-01-30 delete source_ip 185.166.128.248
2021-01-30 insert source_ip 13.248.163.118
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-29 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-28 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-25 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-01-27 update website_status FlippedRobots => OK
2018-01-03 update website_status OK => FlippedRobots
2017-11-22 delete source_ip 37.220.94.70
2017-11-22 insert source_ip 185.166.128.248
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-21 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-17 delete otherexecutives G. B. Dilworth
2017-03-17 delete person G. B. Dilworth
2017-03-17 update website_status FlippedRobots => OK
2017-01-31 update website_status OK => FlippedRobots
2016-12-25 update website_status FlippedRobots => OK
2016-12-25 insert otherexecutives G. B. Dilworth
2016-12-25 insert person G. B. Dilworth
2016-12-05 update website_status OK => FlippedRobots
2016-09-26 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ALLAN FRANCE
2016-09-26 update statutory_documents DIRECTOR APPOINTED MS LISA ROBERTS
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-15 delete source_ip 46.37.176.85
2016-08-15 insert address 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ
2016-08-15 insert alias Barry Brown Limited
2016-08-15 insert alias Barry Brown Limited View Stock
2016-08-15 insert alias Barry Brown Ltd
2016-08-15 insert email pe..@barrybrown.net
2016-08-15 insert index_pages_linkeddomain clickdealer.co.uk
2016-08-15 insert phone 07740 937840
2016-08-15 insert phone 07831 555151
2016-08-15 insert source_ip 37.220.94.70
2016-08-15 update founded_year null => 1925
2016-08-15 update primary_contact null => 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ
2016-07-07 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-07-07 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-06-13 update statutory_documents 08/05/16 FULL LIST
2015-10-10 delete address 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ
2015-10-10 delete alias Barry Brown Limited
2015-10-10 delete alias Barry Brown Limited View Stock
2015-10-10 delete alias Barry Brown Ltd
2015-10-10 delete email pe..@barrybrown.net
2015-10-10 delete index_pages_linkeddomain clickdealer.co.uk
2015-10-10 delete phone 07740 937840
2015-10-10 delete phone 07831 555151
2015-10-10 update founded_year 1925 => null
2015-10-10 update primary_contact 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ => null
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-20 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-15 delete otherexecutives G. B. Dilworth
2015-08-15 delete person G. B. Dilworth
2015-07-14 insert otherexecutives G. B. Dilworth
2015-07-14 insert person G. B. Dilworth
2015-07-07 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-07-07 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-06-16 update statutory_documents 08/05/15 FULL LIST
2015-05-19 insert address 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ
2015-05-19 insert alias Barry Brown
2015-05-19 insert alias Barry Brown Limited
2015-05-19 insert alias Barry Brown Limited View Stock
2015-05-19 insert alias Barry Brown Ltd
2015-05-19 insert email pe..@barrybrown.net
2015-05-19 insert index_pages_linkeddomain clickdealer.co.uk
2015-05-19 insert phone 07740 937840
2015-05-19 insert phone 07831 555151
2015-05-19 update founded_year null => 1925
2015-05-19 update primary_contact null => 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ
2015-04-20 delete address 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ
2015-04-20 delete alias Barry Brown
2015-04-20 delete alias Barry Brown Limited
2015-04-20 delete alias Barry Brown Limited View Stock
2015-04-20 delete alias Barry Brown Ltd
2015-04-20 delete email pe..@barrybrown.net
2015-04-20 delete index_pages_linkeddomain clickdealer.co.uk
2015-04-20 update founded_year 1925 => null
2015-04-20 update primary_contact 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ => null
2014-12-18 delete person David Lees
2014-10-13 update website_status FlippedRobots => OK
2014-09-24 update website_status OK => FlippedRobots
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-12 delete address 172 Orrell Road Orrell Wigan Lancashire WN5 8HQ
2014-07-12 delete contact_pages_linkeddomain bing.com
2014-07-12 insert address 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ
2014-07-12 insert alias Barry Brown Limited View Stock
2014-07-12 update primary_contact 172 Orrell Road Orrell Wigan Lancashire WN5 8HQ => 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ
2014-07-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-07-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-06-12 update statutory_documents 08/05/14 FULL LIST
2014-03-13 delete source_ip 194.1.147.71
2014-03-13 insert source_ip 46.37.176.85
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-07-01 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 update returns_last_madeup_date 2011-05-08 => 2012-05-08
2013-06-21 update returns_next_due_date 2012-06-05 => 2013-06-05
2013-06-10 update statutory_documents 08/05/13 FULL LIST
2013-05-14 delete email st..@barrybrown.net
2013-05-14 delete phone 07740 937840
2013-05-14 insert email pe..@barrybrown.net
2013-05-14 insert phone 07831 555151
2012-10-24 insert address 172 Orrell Road Orrell Wigan Greater Manchester WN5 8HQ
2012-06-28 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-06 update statutory_documents 08/05/12 FULL LIST
2011-08-22 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 08/05/11 FULL LIST
2010-07-22 update statutory_documents 03/05/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARRY BROWN / 03/05/2010
2010-04-22 update statutory_documents 30/11/09 STATEMENT OF CAPITAL GBP 3
2010-04-20 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-06-16 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-05-23 update statutory_documents RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS
2008-03-18 update statutory_documents RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 24 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AG
2007-09-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-07-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-17 update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-05-19 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-05-17 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03
2003-05-18 update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-07-26 update statutory_documents COMPANY NAME CHANGED 4 BUSINESS CORPORATION LIMITED CERTIFICATE ISSUED ON 26/07/02
2002-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-25 update statutory_documents NEW SECRETARY APPOINTED
2002-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2002-07-19 update statutory_documents DIRECTOR RESIGNED
2002-07-19 update statutory_documents SECRETARY RESIGNED
2002-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION