BT BELL - History of Changes


DateDescription
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-04-05 delete person Michael Keany
2023-03-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2020
2022-10-27 delete source_ip 206.189.27.199
2022-10-27 insert source_ip 139.162.237.168
2022-10-27 update website_status IndexPageFetchError => OK
2022-09-25 update website_status FlippedRobots => IndexPageFetchError
2022-09-07 update website_status OK => FlippedRobots
2022-09-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-08-08 delete person Andrew Laidler
2022-08-08 insert person Michael Keany
2022-08-08 insert person Pavan Reddy
2022-08-08 update person_title Thomas Clarkson: Graduate Engineer => Civil and Structural Engineer
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-08-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-08 delete source_ip 85.233.160.139
2020-03-08 insert source_ip 206.189.27.199
2020-03-08 update robots_txt_status www.btbell.co.uk: 404 => 200
2020-02-17 update statutory_documents DIRECTOR APPOINTED MR MARTIN BELL
2020-01-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANEFOOT HOLDINGS LIMITED
2020-01-28 update statutory_documents CESSATION OF BRIAN TREVOR BELL AS A PSC
2020-01-27 update statutory_documents ADOPT ARTICLES 11/12/2019
2020-01-27 update statutory_documents SUB-DIVISION 11/12/19
2019-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-06 delete person John Paine
2019-05-06 insert person Martin Bell
2019-05-06 update person_description Matthew Pegg => Matthew Pegg
2019-05-06 update person_title Alex Whittemore: Engineer / Professional Bodies => Engineer / Professional Bodies & Associations
2019-05-06 update person_title Andrew Laidler: Engineer; Engineering Technician => Project Engineer
2019-05-06 update person_title Matthew Pegg: Apprentice => Technician; Civil Engineering Technician
2019-04-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
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
2018-09-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-05-13 insert general_emails ge..@btbell.co.uk
2018-05-13 insert email ge..@btbell.co.uk
2017-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-18 delete person Martin Hunt
2016-04-18 insert about_pages_linkeddomain ncl.ac.uk
2016-04-18 update person_description Andrew Laidler => Andrew Laidler
2016-04-18 update person_description John Paine => John Paine
2016-01-19 delete alias BT Bell Associates Ltd.
2016-01-19 insert index_pages_linkeddomain twitter.com
2016-01-19 insert person Alex Whittemore
2015-10-07 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-10-07 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-09-07 update statutory_documents 04/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-03 delete source_ip 81.88.48.110
2014-11-03 insert source_ip 85.233.160.139
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-09-08 update statutory_documents 04/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-13 insert management_pages_linkeddomain ncl.ac.uk
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-09 update statutory_documents 04/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-22 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-22 update returns_next_due_date 2012-10-02 => 2013-10-02
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
2013-04-21 insert alias BT Bell Associates Ltd.
2013-03-12 delete address Burnside House Hexham Business Park Burn Lane Hexham NE46 3RU
2013-03-12 insert address Burnside House Hexham Business Park Hexham NE46 3RU
2013-03-12 update person_description Brian Bell
2012-10-24 delete address Burnside House Hexham Business Park Burn lane Hexham NE46 3RU
2012-10-24 delete phone 01434 602405
2012-10-24 delete phone 01434 609624
2012-10-24 update primary_contact
2012-10-24 delete phone +44 (0)1434 609324
2012-10-24 insert address Burnside House Hexham Business Park Burn Lane Hexham NE46 3RU
2012-10-24 insert phone +44 (0)1434 609624
2012-10-24 update primary_contact
2012-09-18 update statutory_documents 04/09/12 FULL LIST
2012-07-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-05 update statutory_documents 04/09/11 FULL LIST
2010-09-06 update statutory_documents 04/09/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TREVOR BELL / 04/09/2010
2010-08-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-07-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-08 update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-05 update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-09-06 update statutory_documents RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-16 update statutory_documents RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-22 update statutory_documents RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-16 update statutory_documents RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-18 update statutory_documents RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-03-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-18 update statutory_documents RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-11 update statutory_documents RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-09-24 update statutory_documents RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-06-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1998-09-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-09-11 update statutory_documents NEW SECRETARY APPOINTED
1998-09-11 update statutory_documents DIRECTOR RESIGNED
1998-09-11 update statutory_documents SECRETARY RESIGNED
1998-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION