BLUEFISH CONTRACTORS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-02 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-01 delete source_ip 31.172.245.165
2023-06-01 insert source_ip 217.146.83.14
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
2023-03-16 delete source_ip 185.119.173.45
2023-03-16 insert source_ip 31.172.245.165
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES
2022-12-15 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-11 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-10 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY HERBERT BLIGHT / 22/03/2019
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-12-06 delete address MANCHESTER HOUSE HIGH STREET STALBRIDGE DORSET DT10 2LL
2018-12-06 insert address JAMESONS HOUSE COMPTON WAY WITNEY OXFORDSHIRE ENGLAND OX28 3AB
2018-12-06 update registered_address
2018-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2018 FROM MANCHESTER HOUSE HIGH STREET STALBRIDGE DORSET DT10 2LL
2018-11-06 update statutory_documents DIRECTOR APPOINTED MR TERRY HERBERT BLIGHT
2018-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SARAH THOMPSON / 11/10/2018
2018-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY HERBERT BLIGHT / 11/10/2018
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-24 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
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
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SARAH THOMPSON / 13/01/2017
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2016-07-12 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-06-09 delete source_ip 185.24.99.98
2016-06-09 insert source_ip 185.119.173.45
2016-02-07 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-02-07 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-01-29 update statutory_documents 20/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-07 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-20 insert address Ashwell Nursery, Burton, Mere, Wiltshire BA12 6BR
2015-09-20 update primary_contact null => Ashwell Nursery, Burton, Mere, Wiltshire BA12 6BR
2015-04-06 update robots_txt_status www.bluefish-contractors.co.uk: 404 => 200
2015-03-06 delete phone 01935 873495
2015-03-06 delete source_ip 50.87.116.73
2015-03-06 insert phone 01747 861572
2015-03-06 insert source_ip 185.24.99.98
2015-02-07 delete address MANCHESTER HOUSE HIGH STREET STALBRIDGE DORSET ENGLAND DT10 2LL
2015-02-07 insert address MANCHESTER HOUSE HIGH STREET STALBRIDGE DORSET DT10 2LL
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-21 update statutory_documents 20/01/15 FULL LIST
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074997950001
2014-06-07 delete address ASHWELL NURSERY BURTON MERE WARMINSTER WILTSHIRE ENGLAND BA12 6BR
2014-06-07 insert address MANCHESTER HOUSE HIGH STREET STALBRIDGE DORSET ENGLAND DT10 2LL
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-06-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2014 FROM ASHWELL NURSERY BURTON MERE WARMINSTER WILTSHIRE BA12 6BR
2014-05-27 update statutory_documents 20/01/14 FULL LIST
2014-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-20 update statutory_documents FIRST GAZETTE
2014-05-15 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-26 delete address COLESBROOK COTTAGE PURNSMILL LANE COLESBROOK GILLINGHAM DORSET UNITED KINGDOM SP8 4HH
2013-06-26 insert address ASHWELL NURSERY BURTON MERE WARMINSTER WILTSHIRE ENGLAND BA12 6BR
2013-06-26 update registered_address
2013-06-25 delete address THE BRADSTONES BEER HACKETT SHERBORNE DORSET ENGLAND DT9 6QT
2013-06-25 insert address COLESBROOK COTTAGE PURNSMILL LANE COLESBROOK GILLINGHAM DORSET UNITED KINGDOM SP8 4HH
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-20 => 2013-10-31
2013-06-06 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2013 FROM COLESBROOK COTTAGE PURNSMILL LANE COLESBROOK GILLINGHAM DORSET SP8 4HH UNITED KINGDOM
2013-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2013 FROM THE BRADSTONES BEER HACKETT SHERBORNE DORSET DT9 6QT ENGLAND
2013-02-27 update statutory_documents 20/01/13 FULL LIST
2013-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SARAH THOMPSON / 27/06/2012
2013-01-23 update website_status ServerDown
2012-11-12 insert email te..@bluefish-contractors.co.uk
2012-11-12 insert phone 01935 873495
2012-11-12 update description
2012-11-06 delete email te..@bluefish-contractors.co.uk
2012-11-06 delete phone 01935 873495
2012-11-06 update description
2012-10-10 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERRY BLIGHT
2012-02-09 update statutory_documents 20/01/12 FULL LIST
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE SARAH THOMPSON / 21/01/2011
2012-02-09 update statutory_documents 20/01/11 STATEMENT OF CAPITAL GBP 2
2011-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE THOMPSON / 20/01/2011
2011-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERRY BLIGHT / 20/01/2011
2011-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION