BRANDWALK - History of Changes


DateDescription
2024-04-07 delete source_ip 77.72.0.150
2024-04-07 insert source_ip 185.199.220.88
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-08-20 delete alias The Brand Walk
2021-08-20 delete email lu..@thebrandwalk.com
2021-08-20 delete index_pages_linkeddomain elegantthemes.com
2021-08-20 delete index_pages_linkeddomain wordpress.org
2021-08-20 delete person Lucy Jordan
2021-08-20 delete phone +44 7790 616200
2021-08-20 delete phone +44 7966 935043
2021-08-20 delete source_ip 185.3.164.143
2021-08-20 delete terms_pages_linkeddomain elegantthemes.com
2021-08-20 delete terms_pages_linkeddomain wordpress.org
2021-08-20 insert index_pages_linkeddomain laracle.com
2021-08-20 insert source_ip 77.72.0.150
2021-08-20 insert terms_pages_linkeddomain laracle.com
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-31 update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 160
2019-07-03 update statutory_documents CESSATION OF LUCY ELIZABETH JORDAN AS A PSC
2019-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY JORDAN
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-08-24 delete phone + 44 (0) 1386 700333
2018-07-09 update robots_txt_status www.thebrandwalk.com: 404 => 200
2018-04-01 update robots_txt_status www.thebrandwalk.com: 200 => 404
2017-10-22 delete source_ip 77.92.81.1
2017-10-22 insert source_ip 185.3.164.143
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-06-30 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-02-07 update account_ref_day 30 => 31
2017-02-07 update account_ref_month 6 => 3
2017-02-07 update accounts_last_madeup_date null => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-03 => 2017-12-31
2017-01-17 update statutory_documents CURRSHO FROM 30/06/2017 TO 31/03/2017
2017-01-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-17 update statutory_documents SECRETARY APPOINTED MS RUTH CALADINE
2015-10-21 update statutory_documents ADOPT ARTICLES 07/10/2015
2015-10-21 update statutory_documents 07/10/15 STATEMENT OF CAPITAL GBP 140
2015-10-07 delete address NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 4LY
2015-10-07 insert address NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2015-10-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-09-01
2015-10-07 update returns_next_due_date 2016-07-01 => 2016-09-29
2015-10-07 update statutory_documents DIRECTOR APPOINTED MRS LUCY ELIZABETH JORDAN
2015-09-15 update statutory_documents 01/09/15 FULL LIST
2015-08-08 delete address WHEELWRIGHT HOUSE HIGH STREET BLOCKLEY UNITED KINGDOM GL569EX
2015-08-08 insert address NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE ENGLAND CV32 4LY
2015-08-08 update registered_address
2015-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2015 FROM WHEELWRIGHT HOUSE HIGH STREET BLOCKLEY GL569EX UNITED KINGDOM
2015-07-28 update statutory_documents DIRECTOR APPOINTED MR ROBERT SALMON
2015-06-09 update statutory_documents COMPANY NAME CHANGED TANGIBLE LTD CERTIFICATE ISSUED ON 09/06/15
2015-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS