KNIGHT & BRENCHLEY - History of Changes


DateDescription
2025-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/25, NO UPDATES
2025-01-29 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-06-06 delete source_ip 185.229.22.189
2024-06-06 insert source_ip 34.149.87.45
2024-06-06 update robots_txt_status www.whatatool.co.uk: 404 => 200
2024-06-06 update website_status FailedRobots => OK
2024-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-22 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-14 update website_status FlippedRobots => FailedRobots
2023-05-20 update website_status Disallowed => FlippedRobots
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-08 update website_status FlippedRobots => Disallowed
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-26 update website_status Disallowed => FlippedRobots
2022-08-28 update website_status FlippedRobots => Disallowed
2022-07-05 update website_status FailedRobots => FlippedRobots
2022-06-19 update website_status FlippedRobots => FailedRobots
2022-05-25 update website_status FailedRobots => FlippedRobots
2022-04-28 update website_status FlippedRobots => FailedRobots
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-03-31 update website_status FailedRobots => FlippedRobots
2022-03-01 update website_status FlippedRobots => FailedRobots
2022-02-10 update website_status OK => FlippedRobots
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-12 delete source_ip 81.27.85.16
2021-08-12 insert source_ip 185.229.22.189
2021-07-07 update account_category null => MICRO ENTITY
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-19 delete general_emails in..@kbtoolhire.co.uk
2018-02-19 delete email in..@kbtoolhire.co.uk
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-26 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-13 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-07 update statutory_documents 07/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address ABERTAWE HOUSE YSTRAD ROAD, FFORESTFACH SWANSEA SA5 4JS
2015-07-08 insert address FIRST FLOOR 1 ST JOHN'S COURT UPPER FFOREST WAY ENTERPRISE PARK SWANSEA SA6 8QQ
2015-07-08 update reg_address_care_of null => ASHMOLE & CO
2015-07-08 update registered_address
2015-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2015 FROM, ABERTAWE HOUSE, YSTRAD ROAD, FFORESTFACH, SWANSEA, SA5 4JS
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
2015-04-08 update statutory_documents 07/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-02 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-07 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-05-05 => 2015-05-05
2014-04-10 update statutory_documents 07/04/14 FULL LIST
2014-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG BRENCHLEY / 01/01/2014
2014-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRENCHLEY / 01/01/2014
2014-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUY BRENCHLEY / 01/01/2014
2014-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BRENCHLEY / 01/01/2014
2014-03-22 delete source_ip 213.229.100.204
2014-03-22 insert source_ip 81.27.85.16
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-04 insert general_emails co..@kbtoolhire.co.uk
2013-12-04 delete address Adjacent To Brighton Rd. Car Park, Brighton Rd., Gorseinon, Swansea Wales SA4 4BW
2013-12-04 insert email co..@kbtoolhire.co.uk
2013-06-25 update returns_last_madeup_date 2012-04-07 => 2013-04-07
2013-06-25 update returns_next_due_date 2013-05-05 => 2014-05-05
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-24 update statutory_documents CHANGE PERSON AS DIRECTOR
2013-04-24 update statutory_documents CHANGE PERSON AS SECRETARY
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG BRENCHLEY / 01/01/2013
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRENCHLEY / 01/01/2013
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JOHN BRENCHLEY / 01/01/2013
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUY BRENCHLEY / 01/01/2013
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUY BRENCHLEY / 01/01/2013
2013-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BRENCHLEY / 01/01/2013
2013-04-12 update statutory_documents 07/04/13 FULL LIST
2012-11-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 07/04/12 FULL LIST
2011-10-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 07/04/11 FULL LIST
2010-12-06 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 07/04/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG BRENCHLEY / 01/01/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRENCHLEY / 01/01/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON GUY BRENCHLEY / 01/01/2010
2010-01-09 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRENCHLEY / 06/04/2009
2009-04-08 update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-02 update statutory_documents RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-27 update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-18 update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-13 update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-30 update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/02 FROM: CARNGLAS CHAMBERS, 95 CARNGLAS ROAD, TYCOCH, SWANSEA SA2 9DH
2002-05-02 update statutory_documents DIRECTOR RESIGNED
2002-05-02 update statutory_documents SECRETARY RESIGNED
2002-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION