BLANCOMET - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-16 insert address Opal Way Stone Business Park, Tungsten Park, 9 Opal Way, Stone ST15 0SS, UK
2024-03-16 insert email ne..@blancomet.co.uk
2024-03-16 insert terms_pages_linkeddomain admin.ch
2024-03-16 insert terms_pages_linkeddomain ec.europa.eu
2024-03-16 insert terms_pages_linkeddomain ico.org.uk
2024-03-16 insert terms_pages_linkeddomain networkadvertising.org
2023-10-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-07-21 insert alias Blancomet Recycling Ltd
2023-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKAS TAMULAITIS / 17/05/2023
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
2022-11-27 insert contact_pages_linkeddomain webstrum.com
2022-11-27 insert contact_pages_linkeddomain wordpress.org
2022-11-27 insert index_pages_linkeddomain webstrum.com
2022-11-27 insert index_pages_linkeddomain wordpress.org
2022-10-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKAS TAMULAITIS
2022-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKAS TAMULAITIS
2022-03-11 update statutory_documents DIRECTOR APPOINTED MR NERIJUS GECAS
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARIUS KRASAUSKAS / 03/03/2022
2022-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARIUS KRASAUSKAS / 23/02/2022
2021-12-20 delete source_ip 79.98.25.12
2021-12-20 insert source_ip 79.98.26.180
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-07-07 update num_mort_charges 2 => 3
2021-07-07 update num_mort_outstanding 2 => 3
2021-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069896630003
2021-06-07 update account_category FULL => GROUP
2021-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-06-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-05-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-04-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-04-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2021-01-29 insert office_emails lo..@blancomet.co.uk
2021-01-29 insert email lo..@blancomet.co.uk
2020-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS TAMULAITIS / 12/10/2020
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/19
2019-08-18 delete source_ip 5.199.161.5
2019-08-18 insert source_ip 79.98.25.12
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-04-15 delete address 5 Rosemount Park Drive Rosemount Business Park Ballycoolin Dublin 15, Ireland
2019-04-15 insert address 5 Rosemount Park Drive Rosemount Business Park Ballycoolin Dublin, D11 FVH2, Ireland
2018-11-07 update account_category MEDIUM => FULL
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/18
2018-10-06 delete address 4A Hume Centre Park West Industrial Estate Hume Av. Dublin 12, Ireland
2018-10-06 insert address 5 Rosemount Park Drive Rosemount Business Park Ballycoolin Dublin 15, Ireland
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => MEDIUM
2017-12-07 update accounts_last_madeup_date 2015-08-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-07 delete address UNIT 7 GROVE ROAD INDUSTRIAL ESTATE GROVE ROAD FENTON STOKE ON TRENT STAFFORDSHIRE ST4 4LG
2017-11-07 insert address OPAL WAY STONE BUSINESS PARK STONE UNITED KINGDOM ST15 0SS
2017-11-07 update registered_address
2017-11-06 delete address Unit 7 Grove Road Industrial Estate Grove Road ST4 4LG, Stoke-on-Trent
2017-11-06 delete fax +44 (0) 1782 328099
2017-11-06 delete phone +44 (0) 1782 324797
2017-11-06 insert address Opal Way Stone Business Park ST15 0SS, Stone
2017-11-06 insert address Unit 7 Perth Court Eleventh Avenue North Team Valley Trading Estate NE11 0NJ, Gateshead
2017-11-06 insert email le..@blancomet.co.uk
2017-11-06 insert fax +44 (0) 1133 452490
2017-11-06 insert phone +44 (0) 1785 817444
2017-11-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/17
2017-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2017 FROM UNIT 7 GROVE ROAD INDUSTRIAL ESTATE GROVE ROAD FENTON STOKE ON TRENT STAFFORDSHIRE ST4 4LG
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-05-07 update website_status Disallowed => OK
2017-04-26 update num_mort_charges 0 => 2
2017-04-26 update num_mort_outstanding 0 => 2
2017-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069896630002
2017-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069896630001
2016-10-09 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-07 update account_ref_month 8 => 1
2016-10-07 update accounts_next_due_date 2017-05-31 => 2017-10-31
2016-09-14 update statutory_documents CURREXT FROM 31/08/2016 TO 31/01/2017
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-09-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-08-13 update statutory_documents 12/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-10 update website_status FlippedRobots => Disallowed
2015-04-20 update website_status OK => FlippedRobots
2015-02-23 insert address Lyon Way, Hatfield Road St Albans AL4 0LB
2015-02-23 insert phone +44(0) 1727 831076
2014-12-21 delete fax +44 (0) 1383 411877
2014-12-21 insert fax +44 (0) 1383 738392
2014-11-14 delete address Unit 6 Primrose Industrial Estate Primrose Lane Dunfermline KY11 2SF
2014-11-14 insert address Unit 7 Pitreavie Business Park Pitreavie Drive Dunfermline, Fife KY11 8US
2014-09-07 delete address UNIT 7 GROVE ROAD INDUSTRIAL ESTATE GROVE ROAD FENTON STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST4 4LG
2014-09-07 insert address UNIT 7 GROVE ROAD INDUSTRIAL ESTATE GROVE ROAD FENTON STOKE ON TRENT STAFFORDSHIRE ST4 4LG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-09-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-09-03 update founded_year 2004 => null
2014-08-13 update statutory_documents 12/08/14 FULL LIST
2014-06-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-15 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-08-12 update statutory_documents 12/08/13 FULL LIST
2013-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS TAMULAITIS / 20/06/2013
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2013-06-21 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-15 delete alias Blancomet LLC
2012-08-13 update statutory_documents 12/08/12 FULL LIST
2012-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-09-29 update statutory_documents 12/08/11 FULL LIST
2011-05-06 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARIUS MATULEVICIUS
2010-09-14 update statutory_documents 12/08/10 FULL LIST
2010-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SERGEJUS KAVLEISKIJ
2010-01-22 update statutory_documents COMPANY NAME CHANGED S.A.R CATALYTIC RECYCLING LIMITED CERTIFICATE ISSUED ON 22/01/10
2010-01-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2010 FROM UNIT 7 GROVE ROAD INDUSTRIAL ESTATE GROVE ROAD FENTON STOKE ON TRENT STAFFORDSHIRE ST4 4LG ENGLAND
2009-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 1 PELHAM INDUSTRIAL ESTATE MANBY ROAD IMMINGHAM N E LINCOLNSHIRE DN40 2LF ENGLAND
2009-09-10 update statutory_documents DIRECTOR APPOINTED MR LUKAS TAMULAITIS
2009-08-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION