BROADLEY-JAMES CORPORATION - History of Changes


DateDescription
2024-08-11 update website_status OK => IndexPageFetchError
2024-06-07 update website_status IndexPageFetchError => OK
2024-03-31 update website_status OK => IndexPageFetchError
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2024-01-18 update statutory_documents CORPORATE SECRETARY APPOINTED TAYLOR WALTON SECRETARIAL LIMITED
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT TAYLOR BROADLEY
2023-08-22 update statutory_documents CESSATION OF BROADLEY TECHNOLOGIES CORPORATION AS A PSC
2023-08-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/23
2023-07-03 delete source_ip 35.209.3.210
2023-07-03 insert source_ip 35.212.9.215
2023-04-18 insert contact_pages_linkeddomain google.com
2023-04-18 insert product_pages_linkeddomain google.com
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-17 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2021-09-13 delete address No. 1018 Changning Road, Changning District, Shanghai, P.R.China, 200050
2021-09-13 delete contact_pages_linkeddomain austar.com.hk
2021-09-13 delete contact_pages_linkeddomain system-c-bioprocess.com
2021-09-13 delete email bi..@systemc.pro
2021-09-13 delete email sa..@austar.com.cn
2021-09-13 delete phone +33 475 548 608
2021-09-13 delete phone +86 153 0311 3389
2021-09-13 delete phone +86 311 85115868
2021-09-13 update founded_year 1967 => null
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-24 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-10-02 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-30 insert contact_pages_linkeddomain bamboohr.com
2020-09-30 insert index_pages_linkeddomain bamboohr.com
2020-09-30 insert product_pages_linkeddomain bamboohr.com
2020-09-30 insert service_pages_linkeddomain bamboohr.com
2020-09-30 insert solution_pages_linkeddomain bamboohr.com
2020-09-30 insert terms_pages_linkeddomain bamboohr.com
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-18 delete source_ip 37.60.234.246
2020-01-18 insert source_ip 35.209.3.210
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADLEY TECHNOLOGIES CORPORATION
2019-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / BROADLEY TECHNOLOGIES CORPORATION / 06/04/2016
2019-07-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2019
2019-07-17 delete address ZI du Bois des Lots BP 60038 - Saint Paul Trois Chateaux 26131 PIERRELATTE CEDEX
2019-07-17 delete email yc..@system-c-industrie.com
2019-07-17 insert address No. 1018 Changning Road, Changning District, Shanghai, P.R.China, 200050
2019-07-17 insert contact_pages_linkeddomain austar.com.hk
2019-07-17 insert contact_pages_linkeddomain system-c-bioprocess.com
2019-07-17 insert email bi..@systemc.pro
2019-07-17 insert email sa..@austar.com.cn
2019-07-17 insert phone +33 475 548 608
2019-07-17 insert phone +86 153 0311 3389
2019-07-17 insert phone +86 311 85115868
2019-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BROADLEY / 17/07/2019
2019-02-22 update statutory_documents SECOND FILING OF AP01 FOR MR DAVID KEITH HOUGHTON
2019-01-29 update statutory_documents DIRECTOR APPOINTED MR DAVID KEITH HOUGHTON
2019-01-29 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOSEPH GARRAHY
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-15 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WALTON SECRETARIAL LIMITED / 04/05/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-09 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-05-16 update founded_year 1965 => 1967
2016-12-25 update website_status FlippedRobots => OK
2016-12-06 update website_status OK => FlippedRobots
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-22 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-26 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2015-11-05 delete address 175 Strafford Ave., Suite One, Wayne, PA 19087-3396 USA
2015-11-05 delete email ea..@broadleyjames.com
2015-11-05 delete phone +1-610-687-7735
2015-11-05 delete phone +1-610-687-7745
2015-10-08 delete alias Broadley-James Corp.
2015-10-08 delete source_ip 108.166.190.135
2015-10-08 insert index_pages_linkeddomain broadleyjames.eu
2015-10-08 insert source_ip 37.60.234.246
2015-10-08 update founded_year null => 1965
2015-10-08 update robots_txt_status www.broadleyjames.com: 404 => 200
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-10-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-09-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-03 update statutory_documents 07/08/15 FULL LIST
2015-08-13 delete support_emails te..@broadleyjames.com
2015-08-13 insert support_emails he..@broadleyjames.co.uk
2015-08-13 insert support_emails he..@broadleyjames.com
2015-08-13 delete email te..@broadleyjames.com
2015-08-13 delete phone (610) 687-7736
2015-08-13 insert email he..@broadleyjames.co.uk
2015-08-13 insert email he..@broadleyjames.com
2015-03-13 delete phone 1-610-687-7736
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-13 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-09-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-08-19 update statutory_documents 07/08/14 FULL LIST
2014-03-13 insert address ZI du Bois des Lots BP 60038 - Saint Paul Trois Chateaux 26131 PIERRELATTE CEDEX
2014-03-13 insert contact_pages_linkeddomain system-c-industrie.com
2014-03-13 insert email yc..@system-c-industrie.com
2014-03-13 insert person Yannick CARFANTAN
2014-03-13 insert phone 06.85.66.22.40 / 04.75.54.86.02
2014-01-21 delete source_ip 209.17.116.2
2014-01-21 insert source_ip 108.166.190.135
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-22 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-10-07 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-09-26 update statutory_documents 07/08/13 FULL LIST
2013-06-22 delete sic_code 3330 - Manufacture indust process control equipment
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-10 => 2012-08-07
2013-06-22 update returns_next_due_date 2012-09-07 => 2013-09-04
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-28 update statutory_documents 07/08/12 FULL LIST AMEND
2012-09-13 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 07/08/12 FULL LIST
2011-10-13 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 10/08/11 FULL LIST
2010-12-07 update statutory_documents COMPANY NAME CHANGED BROADLEY TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 07/12/10
2010-10-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 10/08/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROADLEY / 10/08/2010
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BROADLEY / 10/08/2010
2010-08-31 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WALTON SECRETARIAL LIMITED / 10/08/2010
2009-09-09 update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-21 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROADLEY / 01/03/2008
2009-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROADLEY / 03/01/2008
2009-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BROADLEY / 01/03/2008
2009-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BROADLEY / 03/01/2008
2008-08-05 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BROADLEY / 10/03/2008
2008-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BROADLEY / 01/03/2008
2007-11-07 update statutory_documents RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-30 update statutory_documents RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-16 update statutory_documents RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-19 update statutory_documents RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-23 update statutory_documents RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-08-27 update statutory_documents RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-08-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-08 update statutory_documents RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2000-12-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02
2000-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
2000-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-25 update statutory_documents NEW SECRETARY APPOINTED
2000-10-25 update statutory_documents DIRECTOR RESIGNED
2000-10-25 update statutory_documents SECRETARY RESIGNED
2000-08-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION