BLACK AND WHITE GLOBAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 delete address 56 REDWICK ROAD PILNING BRISTOL ENGLAND BS35 4LU
2023-04-07 insert address SOUTHBROOK HOUSE BOVEY TRACEY NEWTON ABBOT ENGLAND TQ13 9NB
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, NO UPDATES
2023-03-21 update statutory_documents FIRST GAZETTE
2022-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2022 FROM 56 REDWICK ROAD PILNING BRISTOL BS35 4LU ENGLAND
2022-03-23 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-22 update statutory_documents FIRST GAZETTE
2022-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES
2020-01-07 delete address SPRINGFORT HOUSE SAVILLE ROAD BRISTOL BS9 1JD
2020-01-07 insert address 56 REDWICK ROAD PILNING BRISTOL ENGLAND BS35 4LU
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2019 FROM SPRINGFORT HOUSE SAVILLE ROAD BRISTOL BS9 1JD
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES
2017-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 update num_mort_charges 7 => 8
2017-08-07 update num_mort_outstanding 3 => 4
2017-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069845490008
2017-06-07 update num_mort_outstanding 4 => 3
2017-06-07 update num_mort_satisfied 3 => 4
2017-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069845490004
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-08 update returns_last_madeup_date 2015-01-01 => 2016-01-01
2016-03-08 update returns_next_due_date 2016-01-29 => 2017-01-29
2016-02-23 update statutory_documents 01/01/16 FULL LIST
2016-02-07 update num_mort_outstanding 6 => 4
2016-02-07 update num_mort_satisfied 1 => 3
2016-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update num_mort_charges 4 => 7
2015-12-07 update num_mort_outstanding 3 => 6
2015-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069845490006
2015-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069845490007
2015-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GUEST / 01/01/2014
2015-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069845490005
2015-03-07 update num_mort_charges 3 => 4
2015-03-07 update num_mort_outstanding 2 => 3
2015-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-02-07 update returns_last_madeup_date 2014-08-07 => 2015-01-01
2015-02-07 update returns_next_due_date 2015-09-04 => 2016-01-29
2015-01-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069845490004
2015-01-09 update statutory_documents 01/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address SPRINGFORT HOUSE SAVILLE ROAD BRISTOL UNITED KINGDOM BS9 1JD
2014-11-07 insert address SPRINGFORT HOUSE SAVILLE ROAD BRISTOL BS9 1JD
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-11-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-10-07 update statutory_documents 07/08/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-07 => 2013-08-07
2013-09-06 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-08-27 update statutory_documents 07/08/13 FULL LIST
2013-06-25 update num_mort_outstanding 3 => 2
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 insert sic_code 41202 - Construction of domestic buildings
2013-06-23 update returns_last_madeup_date 2011-08-07 => 2012-08-07
2013-06-23 update returns_next_due_date 2012-09-04 => 2013-09-04
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-03-31 => 2011-03-31
2013-06-22 update accounts_next_due_date 2012-01-31 => 2012-12-31
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-03-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-18 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY GUEST
2013-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HOWELLS
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-12 update statutory_documents 07/08/12 FULL LIST
2012-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GUEST
2012-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents DIRECTOR APPOINTED MR ROGER GODFREY HOWELLS
2012-08-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-10 update statutory_documents FIRST GAZETTE
2012-02-14 update statutory_documents 07/08/11 FULL LIST
2011-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2011 FROM, THE GROUND FLOOR THE OLD RAILWAY STATION, SEA MILLS LANE, STOKE BISHOP, BRISTOL, BS9 1DX
2011-07-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-04-20 update statutory_documents CURRSHO FROM 31/08/2010 TO 31/03/2010
2010-10-25 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-10-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-19 update statutory_documents 07/08/10 FULL LIST
2009-08-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION