BRETWAY DESINGS - History of Changes


DateDescription
2025-03-26 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2025-01-15 delete source_ip 199.36.158.100
2025-01-15 insert source_ip 78.46.46.23
2024-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-01 delete source_ip 151.101.65.195
2024-04-01 delete source_ip 151.101.1.195
2024-04-01 insert industry_tag architectural design
2024-04-01 insert source_ip 199.36.158.100
2024-04-01 update robots_txt_status www.bretwaydesigns.com: 0 => 404
2024-03-19 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-04-07 delete address 30 LEDBURY ROAD PETERBOROUGH PE3 9RH
2023-04-07 insert address PINNACLE HOUSE BUSINESS CENTRE NEWARK ROAD PETERBOROUGH ENGLAND PE1 5YD
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
2023-04-07 update registered_address
2023-01-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2022 FROM 30 LEDBURY ROAD PETERBOROUGH PE3 9RH
2022-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAJAN VARGHESE / 09/11/2022
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-14 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-03-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-13 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-10 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-13 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-15 update statutory_documents 10/06/16 FULL LIST
2016-03-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-08 update accounts_last_madeup_date null => 2015-06-30
2016-03-08 update accounts_next_due_date 2016-03-10 => 2017-03-31
2016-02-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 30 LEDBURY ROAD PETERBOROUGH ENGLAND PE3 9RH
2015-07-07 insert address 30 LEDBURY ROAD PETERBOROUGH PE3 9RH
2015-07-07 insert sic_code 71111 - Architectural activities
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-10
2015-07-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-13 update statutory_documents 10/06/15 FULL LIST
2015-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAJAN VARGHESE / 13/06/2015
2014-10-07 delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON UNITED KINGDOM WA1 1RG
2014-10-07 insert address 30 LEDBURY ROAD PETERBOROUGH ENGLAND PE3 9RH
2014-10-07 update registered_address
2014-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAJAN VARGHESE / 04/09/2014
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAJAN VARGHESE / 04/09/2014
2014-06-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION