BED BUTLER - History of Changes


DateDescription
2024-06-12 delete source_ip 99.80.90.214
2024-06-12 delete source_ip 52.215.125.149
2024-06-12 insert source_ip 52.210.137.228
2024-06-12 insert source_ip 54.228.187.113
2024-04-16 delete source_ip 18.200.175.57
2024-04-16 delete source_ip 52.16.157.106
2024-04-16 insert source_ip 99.80.90.214
2024-04-16 insert source_ip 52.215.125.149
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
2024-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES
2024-03-15 delete source_ip 52.210.246.86
2024-03-15 delete source_ip 54.73.66.99
2024-03-15 insert source_ip 18.200.175.57
2024-03-15 insert source_ip 52.16.157.106
2023-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-07 delete address 11C CLAREMONT WAY, LAKESVIEW INT. BUS PARK HERSDEN CANTERBURY ENGLAND CT3 4BF
2023-10-07 insert address 116 JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHITSTABLE KENT ENGLAND CT5 3SN
2023-10-07 update registered_address
2023-09-25 delete source_ip 18.202.149.244
2023-09-25 insert source_ip 52.210.246.86
2023-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2023 FROM 11C CLAREMONT WAY, LAKESVIEW INT. BUS PARK HERSDEN CANTERBURY CT3 4BF ENGLAND
2023-08-23 delete source_ip 34.243.173.223
2023-08-23 delete source_ip 54.246.112.121
2023-08-23 insert source_ip 18.202.149.244
2023-08-23 insert source_ip 54.73.66.99
2023-07-20 delete source_ip 34.252.60.27
2023-07-20 delete source_ip 52.17.173.202
2023-07-20 insert source_ip 34.243.173.223
2023-07-20 insert source_ip 54.246.112.121
2023-05-07 delete source_ip 34.247.9.107
2023-05-07 delete source_ip 34.252.77.127
2023-05-07 insert source_ip 34.252.60.27
2023-05-07 insert source_ip 52.17.173.202
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
2023-04-05 delete source_ip 63.34.25.13
2023-04-05 insert source_ip 34.252.77.127
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-12-31 delete source_ip 52.48.179.129
2022-12-31 delete source_ip 52.215.228.180
2022-12-31 insert source_ip 63.34.25.13
2022-12-31 insert source_ip 34.247.9.107
2022-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-28 delete source_ip 63.32.228.255
2022-11-28 insert source_ip 52.48.179.129
2022-10-28 delete source_ip 34.249.218.33
2022-10-28 delete source_ip 54.154.253.216
2022-10-28 insert source_ip 63.32.228.255
2022-10-28 insert source_ip 52.215.228.180
2022-09-26 delete source_ip 52.213.52.106
2022-09-26 insert source_ip 34.249.218.33
2022-07-25 delete source_ip 34.252.125.5
2022-07-25 insert source_ip 52.213.52.106
2022-06-23 delete source_ip 108.128.45.233
2022-06-23 delete source_ip 54.75.202.107
2022-06-23 insert source_ip 34.252.125.5
2022-06-23 insert source_ip 54.154.253.216
2022-05-23 delete source_ip 54.74.124.251
2022-05-23 insert source_ip 54.75.202.107
2022-04-21 delete source_ip 99.80.128.174
2022-04-21 insert source_ip 108.128.45.233
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-08 update statutory_documents FIRST GAZETTE
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-06-04 update statutory_documents CESSATION OF PATRICK SEELEY AS A PSC
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
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKE WALLACE
2021-02-09 update statutory_documents DIRECTOR APPOINTED MR MARTIN SEELEY
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
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
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-31 update statutory_documents DIRECTOR APPOINTED MR MIKE JOHN WALLACE
2019-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK SEELEY
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2018-01-07 update account_category DORMANT => UNAUDITED ABRIDGED
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
2017-12-30 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-04-27 delete address 37 ST. MARGARETS STREET CANTERBURY CT1 2TU
2017-04-27 insert address 11C CLAREMONT WAY, LAKESVIEW INT. BUS PARK HERSDEN CANTERBURY ENGLAND CT3 4BF
2017-04-27 update registered_address
2017-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 37 ST. MARGARETS STREET CANTERBURY CT1 2TU
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-13 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-05-13 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-19 update statutory_documents 19/02/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-08 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-04-08 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-03-30 update statutory_documents 19/02/15 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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 37 ST. MARGARETS STREET CANTERBURY ENGLAND CT1 2TU
2014-05-07 insert address 37 ST. MARGARETS STREET CANTERBURY CT1 2TU
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-05-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-04-17 update statutory_documents 19/02/14 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
2013-06-26 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-26 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-23 update statutory_documents 19/02/13 FULL LIST
2013-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SEELEY / 01/02/2013
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2012-03-07 update statutory_documents 19/02/12 FULL LIST
2011-11-10 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 19/02/11 FULL LIST
2010-02-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION