BC WORKSHOP SUPPLIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2023-12-19 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TINDALL
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL COOK
2021-12-01 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-22 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-22 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-11 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-23 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-02 update website_status OK => DomainNotFound
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-08-07 update returns_last_madeup_date 2015-06-30 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-28 => 2017-07-27
2016-07-14 update statutory_documents 29/06/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-07 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-17 update statutory_documents 30/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-15 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address THE CHESTNUTS VINE HOUSE FARM HEATH LANE NAVENBY LINCOLNSHIRE ENGLAND LN5 0AY
2014-08-07 insert address THE CHESTNUTS VINE HOUSE FARM HEATH LANE NAVENBY LINCOLNSHIRE LN5 0AY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-02 update statutory_documents 30/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-16 delete source_ip 62.255.174.48
2014-01-16 insert source_ip 87.239.23.244
2014-01-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-06 insert phone 01522 811130
2013-07-03 update statutory_documents 30/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-01-25 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-18 update website_status FlippedRobotsTxt
2012-07-20 update statutory_documents 30/06/12 FULL LIST
2011-12-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 30/06/11 FULL LIST
2010-11-02 update statutory_documents CURRSHO FROM 30/06/2011 TO 30/04/2011
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS TINDELL / 01/07/2010
2010-06-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION