Date | Description |
2024-12-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/24, NO UPDATES |
2024-09-29 |
delete source_ip 80.82.121.138 |
2024-09-29 |
insert source_ip 35.214.114.102 |
2024-03-22 |
insert email ch..@frankbrands.co.uk |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES |
2023-10-07 |
delete address 8 CHARIS AVENUE BRISTOL ENGLAND BS10 5JD |
2023-10-07 |
insert address C/O PARALLEL ACCOUNTING LTD 8 CHARIS AVENUE BRISTOL ENGLAND BS10 5JD |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-07 |
update registered_address |
2023-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2023 FROM
8 CHARIS AVENUE
BRISTOL
BS10 5JD
ENGLAND |
2023-09-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-04-07 |
delete sic_code 73110 - Advertising agencies |
2023-04-07 |
insert sic_code 74100 - specialised design activities |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES |
2022-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN DYE / 04/07/2022 |
2022-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTINA ELENA BERGMAN-DYE / 04/07/2022 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN DYE / 04/07/2022 |
2022-07-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CRISTINA ELENA BERGMAN-DYE / 04/07/2022 |
2021-12-07 |
delete address HILL HOUSE FARM STATION ROAD CHARFIELD WOTTON-UNDER-EDGE ENGLAND GL12 8SY |
2021-12-07 |
insert address 8 CHARIS AVENUE BRISTOL ENGLAND BS10 5JD |
2021-12-07 |
update registered_address |
2021-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2021 FROM
HILL HOUSE FARM STATION ROAD
CHARFIELD
WOTTON-UNDER-EDGE
GL12 8SY
ENGLAND |
2021-09-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-09-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-01-20 |
delete address 1 Henbury Road
Westbury-On-Trym,
Bristol
BS9 3HQ |
2021-01-20 |
insert address 18 Old Sneed Road
Stoke Bishop
Bristol
BS9 1ET |
2021-01-20 |
insert phone 0117 317 9275 |
2021-01-20 |
update primary_contact 1 Henbury Road
Westbury-On-Trym,
Bristol
BS9 3HQ => 18 Old Sneed Road
Stoke Bishop
Bristol
BS9 1ET |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-11-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-07-04 |
update website_status OK => DomainNotFound |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-05-07 |
delete address WESTBURY COURT CHURCH ROAD WESTBURY ON TRYM BRISTOL BS9 3EF |
2019-05-07 |
insert address HILL HOUSE FARM STATION ROAD CHARFIELD WOTTON-UNDER-EDGE ENGLAND GL12 8SY |
2019-05-07 |
update registered_address |
2019-05-04 |
delete source_ip 46.32.253.208 |
2019-05-04 |
insert source_ip 80.82.121.138 |
2019-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2019 FROM
WESTBURY COURT CHURCH ROAD
WESTBURY ON TRYM
BRISTOL
BS9 3EF |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2017-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN DYE / 18/12/2017 |
2017-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CRISTINA ELENA BERGMAN-DYE / 18/12/2017 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-08-09 |
insert general_emails in..@frankbrands.co.uk |
2017-08-09 |
delete address Regent Street Business Centre
37 Regent Street
Clifton
Bristol
BS8 4HT |
2017-08-09 |
delete alias Frank Brands Limited |
2017-08-09 |
delete email ch..@frankbrands.co.uk |
2017-08-09 |
delete phone +44 (0)117 946 6636 |
2017-08-09 |
delete source_ip 88.208.252.205 |
2017-08-09 |
insert address 1 Henbury Road
Westbury-On-Trym,
Bristol
BS9 3HQ |
2017-08-09 |
insert email in..@frankbrands.co.uk |
2017-08-09 |
insert phone 0117 9596 538 |
2017-08-09 |
insert source_ip 46.32.253.208 |
2017-08-09 |
update primary_contact Regent Street Business Centre
37 Regent Street
Clifton
Bristol
BS8 4HT => 1 Henbury Road
Westbury-On-Trym,
Bristol
BS9 3HQ |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALAN DYE |
2017-07-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINA ELENA BERGMAN-DYE |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-07-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-06-29 |
update statutory_documents 23/06/16 FULL LIST |
2016-01-08 |
delete address 1 Burlington Road
Bristol
BS6 6TJ |
2016-01-08 |
delete alias Frank Brands Ltd |
2016-01-08 |
delete contact_pages_linkeddomain thisisbristol.co.uk |
2016-01-08 |
insert address Regent Street Business Centre
37 Regent Street
Clifton
Bristol
BS8 4HT |
2016-01-08 |
insert alias Frank Brands Limited |
2016-01-08 |
update primary_contact 1 Burlington Road
Bristol
BS6 6TJ => Regent Street Business Centre
37 Regent Street
Clifton
Bristol
BS8 4HT |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-04 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-01 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
2015-08-09 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-09 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-01 |
update statutory_documents 23/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-22 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-08-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-07-04 |
update statutory_documents 23/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-18 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-01 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 73110 - Advertising agencies |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2012-10-25 |
update primary_contact |
2012-09-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents 23/06/12 FULL LIST |
2011-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MARSHALL |
2011-10-18 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 23/06/11 FULL LIST |
2011-06-23 |
update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011 |
2010-08-19 |
update statutory_documents CURRSHO FROM 30/06/2011 TO 31/12/2010 |
2010-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2010 FROM
26 - 28 SOUTHERNHAY EAST
EXETER
DEVON
EX1 1NS
UNITED KINGDOM |
2010-08-19 |
update statutory_documents 04/08/10 STATEMENT OF CAPITAL GBP 160 |
2010-06-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |