BP DRAINS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-31 delete source_ip 94.46.195.85
2024-03-31 insert source_ip 172.67.205.186
2024-03-31 insert source_ip 104.21.85.128
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-10-06 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-08-09 insert contact_pages_linkeddomain instagram.com
2023-08-09 insert index_pages_linkeddomain instagram.com
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-12 delete source_ip 88.202.228.43
2022-03-12 insert source_ip 94.46.195.85
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-18 delete index_pages_linkeddomain cariss.co.uk
2021-09-18 delete index_pages_linkeddomain checkatrade.com
2021-09-18 delete index_pages_linkeddomain qmsuk.com
2021-09-18 delete source_ip 31.170.121.238
2021-09-18 insert source_ip 88.202.228.43
2021-09-18 update founded_year null => 2011
2021-09-18 update website_status InternalTimeout => OK
2021-07-19 update website_status OK => InternalTimeout
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-30 insert service_pages_linkeddomain bpdrainssoutheast.co.uk
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-03-31 delete source_ip 95.142.154.117
2020-03-31 insert source_ip 31.170.121.238
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-31 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-06-01 insert contact_pages_linkeddomain qmsuk.com
2019-06-01 insert index_pages_linkeddomain qmsuk.com
2019-06-01 insert service_pages_linkeddomain qmsuk.com
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-17 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-19 update website_status InternalTimeout => OK
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-17 update website_status OK => InternalTimeout
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-06 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-06-07 delete address UNIT 17 WESTWOOD BUSINESS PARK STRASBOURG STREET MARGATE KENT CT9 4JJ
2017-06-07 insert address UNIT 11 INVICTA WAY MANSTON PARK RAMSGATE ENGLAND CT12 5FD
2017-06-07 update registered_address
2017-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 17 WESTWOOD BUSINESS PARK STRASBOURG STREET MARGATE KENT CT9 4JJ
2017-04-27 update website_status FlippedRobots => OK
2017-04-27 delete source_ip 67.202.92.6
2017-04-27 insert index_pages_linkeddomain cariss.co.uk
2017-04-27 insert index_pages_linkeddomain checkatrade.com
2017-04-27 insert source_ip 95.142.154.117
2017-02-09 update website_status OK => FlippedRobots
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-19 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-08-18 delete source_ip 208.100.34.132
2016-08-18 insert source_ip 67.202.92.6
2016-07-13 delete phone 01227 201 304
2016-07-13 delete phone 01233 222 520
2016-07-13 delete phone 07483 449418
2016-07-13 delete phone 0800 567 7459
2016-07-13 insert address Unit G1, Marlowe Innovation Centre, Ramsgate , Kent, CT12 6FA, England
2016-07-13 insert phone 07590 849 967
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-13 delete phone 01227 204413
2016-01-13 delete phone 01233 221136
2016-01-13 insert phone 01227 201 304
2016-01-13 insert phone 01233 222 520
2016-01-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2016-01-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-12-04 update statutory_documents 13/11/15 NO CHANGES
2015-12-03 delete contact_pages_linkeddomain wordpress.org
2015-08-18 delete contact_pages_linkeddomain catchthemes.com
2015-08-18 delete index_pages_linkeddomain catchthemes.com
2015-08-18 delete source_ip 91.146.111.96
2015-08-18 insert source_ip 208.100.34.132
2015-07-12 insert contact_pages_linkeddomain catchthemes.com
2015-07-12 insert index_pages_linkeddomain catchthemes.com
2015-05-16 delete phone 01227 469679
2015-05-16 delete phone 01233 367269
2015-05-16 delete phone 01843 265 304
2015-05-16 delete phone 07583 863667
2015-05-16 insert phone 01227 204413
2015-05-16 insert phone 01233 221136
2015-05-16 insert phone 01843 293 040
2015-05-16 insert phone 07483 449418
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-10 delete address Unit G1, Marlowe Innovation Centre, Ramsgate, Kent, CT12 6FA
2015-02-10 insert address Unit 17, Westwood Business Park, Strasbourg Street, Margate, Kent CT9 4JJ
2015-02-10 update primary_contact Unit G1, Marlowe Innovation Centre, Ramsgate, Kent, CT12 6FA => Unit 17, Westwood Business Park, Strasbourg Street, Margate, Kent CT9 4JJ
2015-01-07 delete address UNIT G1 MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT CT12 6FA
2015-01-07 insert address UNIT 17 WESTWOOD BUSINESS PARK STRASBOURG STREET MARGATE KENT CT9 4JJ
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2015-01-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM UNIT G1 MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT CT12 6FA
2014-12-19 update statutory_documents 13/11/14 FULL LIST
2014-10-26 delete phone 01843 310 369
2014-09-27 insert contact_pages_linkeddomain wordpress.org
2014-08-20 insert phone 01843 265304
2014-07-15 insert contact_pages_linkeddomain nadc.org.uk
2014-07-15 insert index_pages_linkeddomain nadc.org.uk
2014-07-01 update statutory_documents DIRECTOR APPOINTED ZOE MICHELLE BUSBY
2014-06-05 delete phone 01843 265304
2014-06-05 delete phone 07590 849967
2014-06-05 insert address Unit G1, Marlowe Innovation Centre, Ramsgate, Kent, CT12 6FA
2014-06-05 insert alias BP Drains Ltd
2014-06-05 insert phone 01227 469679
2014-06-05 insert phone 01233 367269
2014-06-05 insert phone 01843 310 369
2014-06-05 insert phone 07583 863667
2014-06-05 insert registration_number 7701737
2014-06-05 update primary_contact null => Unit G1, Marlowe Innovation Centre, Ramsgate, Kent, CT12 6FA
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 35 TORMORE PARK DEAL KENT ENGLAND CT14 9UR
2013-12-07 insert address UNIT G1 MARLOWE INNOVATION CENTRE MARLOWE WAY RAMSGATE KENT CT12 6FA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-11
2013-11-13 update statutory_documents 13/11/13 FULL LIST
2013-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA MEADOWS
2013-11-12 update website_status FlippedRobots => OK
2013-11-12 delete address G1, Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA
2013-11-12 delete source_ip 108.162.198.244
2013-11-12 delete source_ip 108.162.199.244
2013-11-12 insert source_ip 91.146.111.96
2013-11-12 update primary_contact G1, Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA => null
2013-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 35 TORMORE PARK DEAL KENT CT14 9UR ENGLAND
2013-11-11 update statutory_documents 07/11/13 FULL LIST
2013-11-06 update website_status OK => FlippedRobots
2013-08-23 delete source_ip 108.162.194.188
2013-08-23 delete source_ip 108.162.195.188
2013-08-23 insert source_ip 108.162.198.244
2013-08-23 insert source_ip 108.162.199.244
2013-08-11 delete source_ip 108.162.198.244
2013-08-11 delete source_ip 108.162.199.244
2013-08-11 insert source_ip 108.162.194.188
2013-08-11 insert source_ip 108.162.195.188
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-15 => 2014-04-30
2013-06-23 delete address 35 Tormore Park Deal Kent CT14 9UR
2013-06-23 delete source_ip 79.170.44.83
2013-06-23 insert address G1, Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA
2013-06-23 insert source_ip 108.162.198.244
2013-06-23 insert source_ip 108.162.199.244
2013-06-23 update primary_contact 35 Tormore Park Deal Kent CT14 9UR => G1, Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA
2013-06-23 update returns_last_madeup_date 2012-07-15 => 2012-11-07
2013-06-23 update returns_next_due_date 2013-08-12 => 2013-12-05
2013-06-22 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-06-06 update website_status FailedRobotsTxt => OK
2013-03-06 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-01 update website_status FailedRobotsTxt
2012-11-07 update statutory_documents DIRECTOR APPOINTED MISS EMMA MEADOWS
2012-11-07 update statutory_documents 07/11/12 FULL LIST
2012-10-25 insert phone 01843 598669
2012-08-10 update statutory_documents 15/07/12 FULL LIST
2012-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE ANTHONY PEACHEY / 13/12/2011
2011-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2011 FROM KENT COAST ACCOUNTS LTD CERTIFIED PUBLIC ACCOUNTANTS 39 BROOKE AVENUE MARGATE KENT CT9 5NG UNITED KINGDOM
2011-07-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION