BLUE JOHN - History of Changes


DateDescription
2024-06-04 delete about_pages_linkeddomain m.me
2024-06-04 delete about_pages_linkeddomain wa.me
2024-06-04 delete contact_pages_linkeddomain m.me
2024-06-04 delete contact_pages_linkeddomain wa.me
2024-06-04 delete index_pages_linkeddomain wa.me
2024-06-04 delete terms_pages_linkeddomain m.me
2024-06-04 delete terms_pages_linkeddomain wa.me
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-15 delete email ro..@outlook.com
2023-10-04 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-05 insert about_pages_linkeddomain castletonweather.co.uk
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
2023-01-14 delete about_pages_linkeddomain beyonk.com
2023-01-14 delete contact_pages_linkeddomain beyonk.com
2023-01-14 delete index_pages_linkeddomain beyonk.com
2023-01-14 delete terms_pages_linkeddomain beyonk.com
2023-01-14 insert about_pages_linkeddomain m.me
2023-01-14 insert about_pages_linkeddomain wa.me
2023-01-14 insert contact_pages_linkeddomain m.me
2023-01-14 insert contact_pages_linkeddomain wa.me
2023-01-14 insert index_pages_linkeddomain m.me
2023-01-14 insert index_pages_linkeddomain wa.me
2023-01-14 insert terms_pages_linkeddomain m.me
2023-01-14 insert terms_pages_linkeddomain wa.me
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2023-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELISABETH ROSEMARY TURNER / 03/01/2023
2023-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TURNER
2023-01-03 update statutory_documents CESSATION OF PAUL TURNER AS A PSC
2022-10-24 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-10 delete email li..@outlook.com
2022-05-10 insert email ro..@outlook.com
2022-02-09 update statutory_documents DIRECTOR APPOINTED MISS ELISABETH ROSEMARY TURNER
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY RIDLEY
2021-09-12 delete phone 01433 620534
2021-09-12 insert phone 01433 424120
2021-08-13 delete phone 01433 621 487
2021-08-13 insert phone 01433 620534
2021-07-12 delete phone 01433 424144
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-10 delete phone 07442 504 762
2021-06-10 insert phone 07890 035391
2021-06-09 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-16 delete email tr..@outlook.com
2021-04-16 insert email li..@outlook.com
2021-04-16 insert phone 01433 620571
2021-01-22 delete phone +44 1433 620 534
2021-01-22 delete phone +44 1433 620571
2021-01-22 delete phone 01433 620571
2021-01-22 insert phone 07442 504 762
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-05 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-09-22 delete about_pages_linkeddomain expedia.co.uk
2020-09-22 delete phone 0044+ 1433 620571
2020-09-22 insert about_pages_linkeddomain beyonk.com
2020-09-22 insert contact_pages_linkeddomain beyonk.com
2020-09-22 insert index_pages_linkeddomain beyonk.com
2020-09-22 insert phone 01433 424144
2020-09-22 insert terms_pages_linkeddomain beyonk.com
2020-07-12 delete source_ip 77.104.149.143
2020-07-12 insert source_ip 35.214.5.51
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-04 delete phone 01433 620 534
2020-03-04 delete phone 07956 958956
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
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
2019-10-15 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-02 delete phone 01433 620 534
2019-05-02 insert phone +44 1433 620 534
2019-05-02 insert phone +44 1433 620571
2019-05-02 insert phone 0044+ 1433 620571
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2019-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN RIDLEY / 07/01/2019
2018-12-30 delete source_ip 195.88.100.230
2018-12-30 insert source_ip 77.104.149.143
2018-12-30 update robots_txt_status www.bluejohnstone.com: 404 => 200
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-21 delete address Treak Cliff Cavern Buxton Road, Castleton, Hope Valley, Derbyshire, S33 8WP, United Kingdom
2018-05-21 delete phone +44 (0)1433 620571
2018-05-21 insert phone 01433620571
2018-03-07 delete company_previous_name EGGSHELL (371) LIMITED
2018-02-12 delete phone 01433 620 534
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-09-22 delete about_pages_linkeddomain wsiyorkshire.co.uk
2017-09-22 delete contact_pages_linkeddomain wsiyorkshire.co.uk
2017-09-22 delete index_pages_linkeddomain wsiyorkshire.co.uk
2017-09-22 delete openinghours_pages_linkeddomain wsiyorkshire.co.uk
2017-09-22 delete source_ip 109.228.1.127
2017-09-22 insert phone 01433 620 534
2017-09-22 insert source_ip 195.88.100.230
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-26 update statutory_documents ADOPT ARTICLES 07/04/2017
2017-03-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-26 update statutory_documents DIRECTOR APPOINTED GARY JOHN RIDLEY
2016-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA HARRISON
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
2016-07-29 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2016-03-06 delete phone 01433 620 571
2016-02-12 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-12 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-14 update statutory_documents 09/01/16 FULL LIST
2015-10-29 update website_status IndexPageFetchError => OK
2015-10-01 update website_status OK => IndexPageFetchError
2015-09-03 insert phone 01433 620 571
2015-07-10 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-10 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-06-12 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-03-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-02-05 update statutory_documents 09/01/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-12 delete phone 01433 620571
2014-07-04 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address THE CAVERN BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE ENGLAND S33 8WP
2014-02-07 insert address THE CAVERN BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-09 => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-28 update statutory_documents 09/01/14 FULL LIST
2013-10-09 delete about_pages_linkeddomain peakdistrictonline.co.uk
2013-10-09 delete contact_pages_linkeddomain peakdistrictonline.co.uk
2013-10-09 delete index_pages_linkeddomain peakdistrictonline.co.uk
2013-10-09 delete openinghours_pages_linkeddomain peakdistrictonline.co.uk
2013-10-09 insert about_pages_linkeddomain wsiyorkshire.co.uk
2013-10-09 insert contact_pages_linkeddomain wsiyorkshire.co.uk
2013-10-09 insert index_pages_linkeddomain wsiyorkshire.co.uk
2013-10-09 insert openinghours_pages_linkeddomain wsiyorkshire.co.uk
2013-06-26 update accounts_last_madeup_date 2012-06-29 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 delete address THE WALK BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP
2013-06-25 insert address THE CAVERN BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE ENGLAND S33 8WP
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 6 => 1
2013-06-25 update accounts_next_due_date 2014-03-29 => 2013-10-31
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-09 => 2013-01-09
2013-06-24 update returns_next_due_date 2013-02-06 => 2014-02-06
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-06-29
2013-06-23 update accounts_next_due_date 2013-03-29 => 2014-03-29
2013-06-22 update account_ref_day 31 => 29
2013-06-22 update account_ref_month 1 => 6
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-03-29
2013-06-21 delete address CASTLETON GIFT SHOP CROSS STREET CASTLETON HOPE VALLEY DERBYSHIRE UNITED KINGDOM S33 8WH
2013-06-21 insert address THE WALK BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP
2013-06-21 update registered_address
2013-05-16 insert phone 01433 620571
2013-05-10 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-16 update statutory_documents PREVSHO FROM 29/06/2013 TO 31/01/2013
2013-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2013 FROM THE WALK BUXTON ROAD CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP
2013-01-21 update statutory_documents 09/01/13 FULL LIST
2012-10-24 delete email tr..@bluejohnstone.com
2012-10-24 delete email tr..@bluejohnstone.com
2012-10-24 delete phone +44 (0)1433 620571
2012-10-24 delete phone +44 (0)1433 620571
2012-10-24 insert email tr..@btconnect.com
2012-10-24 insert email tr..@btconnect.com
2012-10-24 insert phone +44 (0)1433 621487
2012-10-24 insert phone +44 (0)1433 621487
2012-10-24 delete email tr..@btconnect.com
2012-10-24 delete email tr..@btconnect.com
2012-10-24 delete phone +44 (0)1433 621487
2012-10-24 delete phone +44 (0)1433 621487
2012-10-24 insert email tr..@bluejohnstone.com
2012-10-24 insert email tr..@bluejohnstone.com
2012-10-24 insert phone +44 (0)1433 620571
2012-10-24 insert phone +44 (0)1433 620571
2012-10-10 update statutory_documents 29/06/12 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents PREVEXT FROM 31/01/2012 TO 29/06/2012
2012-07-17 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-07-17 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-07-17 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2012 FROM CASTLETON GIFT SHOP CROSS STREET CASTLETON HOPE VALLEY DERBYSHIRE S33 8WH UNITED KINGDOM
2012-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-09 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-07-09 update statutory_documents DIVIDEND GIFT SHOP BUSINESS DECLARED TRF OF GIFT SHOP BUSINESS APPROVED 29/06/2012
2012-07-09 update statutory_documents 29/06/12 STATEMENT OF CAPITAL GBP 1206
2012-07-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-07-09 update statutory_documents 09/07/12 STATEMENT OF CAPITAL GBP 804
2012-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA TAYLOR
2012-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELLIOTT
2012-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE TAYLOR
2012-01-11 update statutory_documents 09/01/12 FULL LIST
2011-07-19 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-19 update statutory_documents 09/01/11 FULL LIST
2010-06-07 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2010 FROM CASTLETON GIFT SHOP CROSS STREET CASTLETON HOPE VALLEY DERBYSHIRE S33 8WP
2010-03-02 update statutory_documents SAIL ADDRESS CREATED
2010-03-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-02 update statutory_documents 09/01/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE WAGNER HARRISON / 01/10/2009
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MABEL TAYLOR / 01/10/2009
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MILBOURNE ELLIOTT / 01/10/2009
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CADMAN HARRISON / 01/10/2009
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD TAYLOR / 01/10/2009
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE TURNER / 01/10/2009
2009-07-28 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-05-15 update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-26 update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-12-15 update statutory_documents NC INC ALREADY ADJUSTED 02/02/99
2005-12-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-12-15 update statutory_documents APPROVE SHARE ALLOTMENT 02/02/99
2005-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-14 update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-06 update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-10 update statutory_documents RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-10-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-10-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-01-16 update statutory_documents RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-04 update statutory_documents RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-13 update statutory_documents RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-08-11 update statutory_documents £ NC 1000/1200 29/01/99
1999-08-11 update statutory_documents NC INC ALREADY ADJUSTED 29/01/99
1999-02-22 update statutory_documents RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1998-04-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-20 update statutory_documents DIRECTOR RESIGNED
1998-04-20 update statutory_documents SECRETARY RESIGNED
1998-04-20 update statutory_documents ADOPT MEM AND ARTS 05/02/98
1998-02-13 update statutory_documents COMPANY NAME CHANGED EGGSHELL (371) LIMITED CERTIFICATE ISSUED ON 16/02/98
1998-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION