BL PLANT SERVICES - History of Changes


DateDescription
2023-04-07 delete address SWAN HOUSE WESTPOINT ROAD THORNABY STOCKTON-ON-TEES ENGLAND TS17 6BP
2023-04-07 insert address C/O CURRIE YOUNG LTD GROUND FLOOR NEWCASTLE UNDER LYME ST5 1EL
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-02-13 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM SWAN HOUSE WESTPOINT ROAD THORNABY STOCKTON-ON-TEES TS17 6BP ENGLAND
2023-02-13 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-02-13 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, NO UPDATES
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07 update num_mort_outstanding 1 => 0
2022-09-07 update num_mort_satisfied 1 => 2
2022-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-08-07 delete address 10 WILLOW PARK LANGLEY PARK COUNTY DURHAM DH7 9FF
2022-08-07 insert address SWAN HOUSE WESTPOINT ROAD THORNABY STOCKTON-ON-TEES ENGLAND TS17 6BP
2022-08-07 update registered_address
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM 10 WILLOW PARK LANGLEY PARK COUNTY DURHAM DH7 9FF
2022-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM BAILEY / 05/07/2022
2022-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM BAILEY / 05/07/2022
2022-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BAILEY / 05/07/2022
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-11 update website_status OK => IndexPageFetchError
2019-05-12 update website_status IndexPageFetchError => OK
2019-02-27 update website_status OK => IndexPageFetchError
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES
2018-11-26 delete email pa..@neepantech.com
2018-10-11 delete address 10 Willow Park Langley Park Durham DH7 9FF
2018-10-11 delete address Unit 6 Imex Business Park Lugar Cumnock KA18 3JG
2018-10-11 delete fax 01290 424 444
2018-10-11 delete fax 0191 373 7114
2018-10-11 delete phone 0191 373 7111
2018-10-11 insert email pa..@neepantech.com
2018-10-11 update primary_contact 10 Willow Park Langley Park Durham DH7 9FF => null
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-01 delete source_ip 178.62.92.150
2018-04-01 insert source_ip 138.68.134.177
2018-04-01 update robots_txt_status blplant.com: 200 => 404
2018-04-01 update robots_txt_status www.blplant.com: 200 => 404
2017-12-31 delete source_ip 178.62.126.25
2017-12-31 insert source_ip 178.62.92.150
2017-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BAILEY / 21/07/2017
2017-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J V INTERNATIONAL LIMITED
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BAILEY / 20/06/2017
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MAXWELL
2017-06-30 update statutory_documents CESSATION OF BRIAN MAXWELL AS A PSC
2017-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MAXWELL
2017-05-26 update website_status OK => FlippedRobots
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-16 => 2015-12-16
2016-02-07 update returns_next_due_date 2016-01-13 => 2017-01-13
2016-01-13 update statutory_documents 16/12/15 FULL LIST
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 delete source_ip 178.62.10.134
2015-11-25 insert address Unit 6 Imex Business Park Lugar Cumnock KA18 3JG
2015-11-25 insert fax 01290 424 444
2015-11-25 insert source_ip 178.62.126.25
2015-11-25 update robots_txt_status www.blplant.com: 404 => 200
2015-11-03 update website_status OK => FlippedRobots
2015-04-30 delete source_ip 87.106.240.146
2015-04-30 insert source_ip 178.62.10.134
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-09 => 2014-12-16
2015-01-07 update returns_next_due_date 2015-01-06 => 2016-01-13
2014-12-16 update statutory_documents 16/12/14 FULL LIST
2014-12-10 update statutory_documents 09/12/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-09 => 2013-12-09
2014-02-07 update returns_next_due_date 2014-01-06 => 2015-01-06
2014-01-21 update statutory_documents 09/12/13 FULL LIST
2013-10-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-09 => 2012-12-09
2013-06-24 update returns_next_due_date 2013-01-06 => 2014-01-06
2013-04-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-09 update website_status OK
2013-01-09 delete source_ip 87.106.65.57
2013-01-09 insert source_ip 87.106.240.146
2012-12-24 update website_status MaintenancePage
2012-12-11 update statutory_documents 09/12/12 FULL LIST
2012-03-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 09/12/11 FULL LIST
2011-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-12 update statutory_documents FIRST GAZETTE
2011-04-08 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents 09/12/10 FULL LIST
2010-04-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-24 update statutory_documents 09/12/09 FULL LIST
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAXWELL / 09/12/2009
2009-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM BAILEY / 09/12/2009
2009-02-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-19 update statutory_documents RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14 update statutory_documents RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-06-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-14 update statutory_documents NEW SECRETARY APPOINTED
2006-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-03 update statutory_documents RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06 update statutory_documents RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-22 update statutory_documents DIRECTOR RESIGNED
2003-12-22 update statutory_documents SECRETARY RESIGNED
2003-12-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION