BWC FIRE LIMITED - History of Changes


DateDescription
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-17 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-25 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-19 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-04-09 delete address Unit 17 Space Business Centre Knight Road Rochester Kent ME2 2BF
2021-04-09 insert address Suite 21 30 Churchill Square Kings Hill West Malling Kent ME19 4YU
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-09 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN
2019-11-07 insert address 8 TWISLETON COURT PRIORY HILL DARTFORD KENT ENGLAND DA1 2EN
2019-11-07 update registered_address
2019-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN
2019-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / 2B GROUP LIMITED / 01/09/2019
2019-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WHITAKER / 09/10/2019
2019-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / 2B GROUP LIMITED / 04/10/2019
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-10-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / 2B GROUP LIMITED / 04/10/2019
2019-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WHITAKER / 02/10/2019
2019-08-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2B GROUP LIMITED
2019-08-19 update statutory_documents CESSATION OF BENJAMIN THOMAS HASKELL AS A PSC
2019-08-19 update statutory_documents CESSATION OF BENJAMIN WHITAKER AS A PSC
2019-06-13 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-13 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-29 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-13 delete source_ip 78.129.224.32
2018-11-13 insert source_ip 193.33.186.6
2018-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WHITAKER / 22/10/2018
2018-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WHITAKER / 22/10/2018
2018-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HASKELL / 11/10/2018
2018-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HASKELL / 11/10/2018
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-18 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-07 delete address Unit 14 The Joiners Shop The Historic Dockyard Chatham, Kent ME4 4TZ
2018-03-07 delete fax +44 (0) 1474 748154
2018-03-07 delete fax 01474 748154
2018-03-07 delete phone +44 (0) 1634 816065
2018-03-07 delete phone 01474 330752
2018-03-07 delete phone 01634 816065
2018-03-07 insert address Unit 17 Space Business Centre Knight Road Rochester Kent ME2 2BF
2018-03-07 insert phone +44 (0) 1634 714198
2018-03-07 insert phone 01474 714198
2018-03-07 insert phone 01634 714198
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WHITAKER / 01/10/2017
2017-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS HASKELL
2017-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HASKELL / 01/10/2017
2017-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WHITAKER / 01/10/2017
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-16 delete address Waterman House 1 Lord Street Gravesend Kent DA12 1AW
2016-10-16 delete contact_pages_linkeddomain google.co.uk
2016-10-16 delete phone +44 (0)1474 330752
2016-10-16 insert phone +44 (0) 1634 816065
2016-10-16 insert phone 01634 816065
2016-09-18 insert address Unit 14 The Joiners Shop The Historic Dockyard Chatham, Kent ME4 4TZ
2016-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HASKELL / 26/05/2016
2016-02-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-07 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-13 update statutory_documents 06/10/15 NO CHANGES
2015-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS HASKELL / 01/10/2015
2015-07-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-23 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-09 update website_status OK => InternalTimeout
2014-11-07 delete address 8 TWISLETON COURT PRIORY HILL DARTFORD KENT ENGLAND DA1 2EN
2014-11-07 insert address 8 TWISLETON COURT PRIORY HILL DARTFORD KENT DA1 2EN
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-28 update statutory_documents 06/10/14 NO CHANGES
2014-10-26 update website_status OK => InternalTimeout
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-21 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-03 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN THOMAS HASKELL
2014-02-14 delete index_pages_linkeddomain sharethis.com
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-11 update statutory_documents 06/10/13 FULL LIST
2013-07-09 delete address 137 Sun Lane Gravesend Kent DA12 5HW
2013-07-09 insert address Waterman House 1 Lord Street Gravesend Kent DA12 1AW
2013-07-09 insert contact_pages_linkeddomain google.co.uk
2013-07-09 insert phone +44 (0)1474 330752
2013-07-09 insert phone 01474 330752
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-06 => 2014-07-31
2013-06-23 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-23 delete address 94 LONDON ROAD CRAYFORD KENT ENGLAND DA1 4DX
2013-06-23 insert address 8 TWISLETON COURT PRIORY HILL DARTFORD KENT ENGLAND DA1 2EN
2013-06-23 update registered_address
2013-03-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-12-14 delete address 94 London Road, Crayford, Kent, DA1 4DX
2012-12-14 insert address 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN
2012-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 94 LONDON ROAD CRAYFORD KENT DA1 4DX ENGLAND
2012-10-09 update statutory_documents 06/10/12 FULL LIST
2011-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION