JIM BLACKSTOCK COMMUNICATIONS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-17 update robots_txt_status www.jimblackstock.co.uk: 200 => 404
2023-08-01 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-14 update robots_txt_status www.jimblackstock.co.uk: 404 => 200
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
2022-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC LILLINGTON BLACKSTOCK / 07/12/2022
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DOMINIC LILLINGTON BLACKSTOCK / 07/12/2022
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-07 delete address TRANSPORT HOUSE, WOODLANDS PARK, BEDFORD RD BEDFORD ROAD CLAPHAM BEDFORD BEDFORDSHIRE ENGLAND MK41 6EJ
2022-03-07 insert address THE NUMBERS QUARTER DOMBEY COURT, THE PILGRIM CENTRE BRICKHILL DRIVE BEDFORD BEDFORDSHIRE ENGLAND MK41 7PZ
2022-03-07 update registered_address
2022-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM TRANSPORT HOUSE, WOODLANDS PARK, BEDFORD RD BEDFORD ROAD CLAPHAM BEDFORD BEDFORDSHIRE MK41 6EJ ENGLAND
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC LILLINGTON BLACKSTOCK / 28/02/2022
2022-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DOMINIC LILLINGTON BLACKSTOCK / 28/02/2022
2021-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC LILLINGTON BLACKSTOCK / 07/12/2021
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DOMINIC LILLINGTON BLACKSTOCK / 07/12/2021
2021-12-07 delete address 146 COTTON END ROAD WILSTEAD BEDFORD BEDFORDSHIRE ENGLAND MK45 3DP
2021-12-07 insert address TRANSPORT HOUSE, WOODLANDS PARK, BEDFORD RD BEDFORD ROAD CLAPHAM BEDFORD BEDFORDSHIRE ENGLAND MK41 6EJ
2021-12-07 update registered_address
2021-12-02 delete source_ip 3.9.129.117
2021-12-02 insert source_ip 18.133.87.128
2021-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2021 FROM 146 COTTON END ROAD WILSTEAD BEDFORD BEDFORDSHIRE MK45 3DP ENGLAND
2021-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC LILLINGTON BLACKSTOCK / 26/11/2021
2021-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DOMINIC LILLINGTON BLACKSTOCK / 26/11/2021
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
2021-09-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-18 delete source_ip 52.30.58.60
2021-01-18 insert source_ip 3.9.129.117
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
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
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-27 update website_status OK => DomainNotFound
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-30 insert client_pages_linkeddomain autoclassics.com
2018-03-30 insert client_pages_linkeddomain ride.co.uk
2017-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC LILLINGTON BLACKSTOCK / 07/12/2017
2017-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC LILLINGTON BLACKSTOCK / 07/12/2017
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES DOMINIC LILLINGTON BLACKSTOCK / 07/12/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-18 delete address 206 High Street Elstow Bedford MK42 9XU
2017-05-18 delete client_pages_linkeddomain facebook.com
2017-05-18 delete client_pages_linkeddomain tolmanmotorsport.co.uk
2017-05-18 delete fax +44 871 218 0492
2017-05-18 insert address 146 Cotton End Road Wilstead MK45 3DP, UK
2017-05-18 update primary_contact 206 High Street Elstow Bedford MK42 9XU => 146 Cotton End Road Wilstead MK45 3DP, UK
2017-01-07 delete address 148 THE STABLES COTTON END ROAD WILSTEAD BEDFORD MK45 3DP
2017-01-07 insert address 146 COTTON END ROAD WILSTEAD BEDFORD BEDFORDSHIRE ENGLAND MK45 3DP
2017-01-07 update reg_address_care_of J BLACKSTOCK => null
2017-01-07 update registered_address
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2016 FROM C/O J BLACKSTOCK 148 THE STABLES COTTON END ROAD WILSTEAD BEDFORD MK45 3DP
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
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-21 delete source_ip 91.109.11.126
2016-07-21 insert source_ip 52.30.58.60
2016-05-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 148 COTTON END RD WILSTEAD BEDFORD MK45 3DP UNITED KINGDOM
2016-01-08 delete address 148 THE STABLES COTTON END ROAD WILSTEAD BEDFORD ENGLAND MK45 3DP
2016-01-08 insert address 148 THE STABLES COTTON END ROAD WILSTEAD BEDFORD MK45 3DP
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-01-08 update returns_next_due_date 2016-01-04 => 2017-01-04
2015-12-11 update statutory_documents 07/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-15 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-12 delete contact_pages_linkeddomain luxson.com
2015-05-12 insert client_pages_linkeddomain facebook.com
2015-05-12 insert client_pages_linkeddomain performancefordmag.com
2015-05-12 insert client_pages_linkeddomain tolmanmotorsport.co.uk
2015-05-07 delete address 206 HIGH STREET ELSTOW BEDFORD MK42 9XU
2015-05-07 insert address 148 THE STABLES COTTON END ROAD WILSTEAD BEDFORD ENGLAND MK45 3DP
2015-05-07 update reg_address_care_of HOME COUNTIES FINANCIAL => J BLACKSTOCK
2015-05-07 update registered_address
2015-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O HOME COUNTIES FINANCIAL 206 HIGH STREET ELSTOW BEDFORD MK42 9XU
2015-02-07 delete address 206 HIGH STREET ELSTOW BEDFORD ENGLAND MK42 9XU
2015-02-07 insert address 206 HIGH STREET ELSTOW BEDFORD MK42 9XU
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-02-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2015-01-05 update statutory_documents SAIL ADDRESS CREATED
2015-01-05 update statutory_documents 07/12/14 FULL LIST
2015-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC LILLINGTON BLACKSTOCK / 03/01/2015
2014-12-11 delete source_ip 91.109.10.58
2014-12-11 insert source_ip 91.109.11.126
2014-11-08 delete address 9 Commerce Road Lynchwood Peterborough PE2 6LR
2014-11-08 insert address 206 High Street Elstow Bedford MK42 9XU
2014-11-08 update primary_contact 9 Commerce Road Lynchwood Peterborough PE2 6LR => 206 High Street Elstow Bedford MK42 9XU
2014-11-07 delete address 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR
2014-11-07 insert address 206 HIGH STREET ELSTOW BEDFORD ENGLAND MK42 9XU
2014-11-07 update reg_address_care_of null => HOME COUNTIES FINANCIAL
2014-11-07 update registered_address
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-30 delete client_pages_linkeddomain race2recovery.co.uk
2014-08-30 insert client_pages_linkeddomain race2recovery.com
2014-08-30 insert client_pages_linkeddomain superchips.co.uk
2014-08-30 insert client_pages_linkeddomain vwtmag.com
2014-01-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2013-12-09 update statutory_documents 07/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-04 delete source_ip 95.172.19.194
2013-07-04 insert source_ip 91.109.10.58
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-18 update website_status DomainNotFound => OK
2013-01-24 update website_status DomainNotFound
2012-12-10 update statutory_documents 07/12/12 FULL LIST
2012-07-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 07/12/11 FULL LIST
2011-09-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 07/12/10 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLA BLACKSTOCK
2010-03-17 update statutory_documents 07/12/09 FULL LIST
2009-11-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLACKSTOCK / 06/02/2008
2008-01-22 update statutory_documents RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 63 BROADWAY PETERBOROUGH` PE1 1SY
2006-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION