FRANK BRANDS - History of Changes


DateDescription
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