Date | Description |
2023-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2022-12-08 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-04-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-03-23 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-09 |
delete source_ip 195.238.175.79 |
2022-03-09 |
insert source_ip 178.62.44.186 |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES |
2021-06-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA MAY MATTHEWS / 01/06/2021 |
2021-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WALTER STANLEY MATTHEWS / 01/06/2021 |
2021-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA MAY MATTHEWS / 01/06/2021 |
2021-05-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-15 |
delete about_pages_linkeddomain dnrgwebsites.co.uk |
2021-04-15 |
delete contact_pages_linkeddomain dnrgwebsites.co.uk |
2021-04-15 |
delete index_pages_linkeddomain dnrgwebsites.co.uk |
2021-04-15 |
delete service_pages_linkeddomain dnrgwebsites.co.uk |
2021-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WALTER STANLEY MATTHEWS / 12/04/2021 |
2021-04-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA MAY MATTHEWS / 12/04/2021 |
2021-04-09 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-02-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA MATTHEWS |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-02-22 |
delete about_pages_linkeddomain linkedin.com |
2020-02-22 |
delete contact_pages_linkeddomain linkedin.com |
2020-02-22 |
delete index_pages_linkeddomain linkedin.com |
2020-02-22 |
delete service_pages_linkeddomain linkedin.com |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
2019-07-07 |
update account_category UNAUDITED ABRIDGED => null |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-05-19 |
delete general_emails in..@bpsfacilities.com |
2019-05-19 |
insert general_emails en..@bpsfacilities.com |
2019-05-19 |
delete email in..@bpsfacilities.com |
2019-05-19 |
insert email en..@bpsfacilities.com |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
2018-04-15 |
delete general_emails en..@bpsfacilities.com |
2018-04-15 |
insert general_emails in..@bpsfacilities.com |
2018-04-15 |
delete email en..@bpsfacilities.com |
2018-04-15 |
delete index_pages_linkeddomain customsoftware.co.uk |
2018-04-15 |
delete source_ip 217.160.0.33 |
2018-04-15 |
insert email in..@bpsfacilities.com |
2018-04-15 |
insert index_pages_linkeddomain digitalnrg.co.uk |
2018-04-15 |
insert index_pages_linkeddomain dnrgwebsites.co.uk |
2018-04-15 |
insert index_pages_linkeddomain linkedin.com |
2018-04-15 |
insert source_ip 195.238.175.79 |
2018-04-15 |
update robots_txt_status www.bpsfacilities.com: 404 => 200 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-20 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
2017-08-07 |
update num_mort_charges 1 => 2 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073553960002 |
2017-06-18 |
delete source_ip 217.160.47.140 |
2017-06-18 |
insert source_ip 217.160.0.33 |
2016-12-19 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2016-12-19 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2016-11-10 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-12-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2015-11-17 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-24 => 2015-08-24 |
2015-10-07 |
update returns_next_due_date 2015-09-21 => 2016-09-21 |
2015-09-10 |
update statutory_documents 24/08/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-02-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-14 |
insert index_pages_linkeddomain customsoftware.co.uk |
2015-01-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address WESTERN HOUSE IPSWICH ROAD CARDIFF UNITED KINGDOM CF23 9AQ |
2014-11-07 |
insert address WESTERN HOUSE IPSWICH ROAD CARDIFF CF23 9AQ |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-24 => 2014-08-24 |
2014-11-07 |
update returns_next_due_date 2014-09-21 => 2015-09-21 |
2014-10-01 |
update statutory_documents 24/08/14 FULL LIST |
2014-04-13 |
delete source_ip 212.227.210.42 |
2014-04-13 |
insert source_ip 217.160.47.140 |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-06 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-17 |
delete address 29 Sir Alfred Owen Way
Pontygwindy Ind Est
Caerphilly
CF83 3HU |
2014-02-17 |
delete phone 029 2084 9259 |
2014-02-17 |
insert address Western House
Ipswich Road
Cardiff
CF23 9AQ |
2014-02-17 |
insert phone 029 2048 4114 |
2014-02-17 |
update primary_contact 29 Sir Alfred Owen Way
Pontygwindy Ind Est
Caerphilly
CF83 3HU => Western House
Ipswich Road
Cardiff
CF23 9AQ |
2013-10-07 |
update returns_last_madeup_date 2012-08-24 => 2013-08-24 |
2013-10-07 |
update returns_next_due_date 2013-09-21 => 2014-09-21 |
2013-09-02 |
update statutory_documents 24/08/13 FULL LIST |
2013-06-25 |
update num_mort_charges 0 => 1 |
2013-06-25 |
update num_mort_outstanding 0 => 1 |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
update returns_last_madeup_date 2011-08-24 => 2012-08-24 |
2013-06-22 |
update returns_next_due_date 2012-09-21 => 2013-09-21 |
2013-03-05 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-11 |
update statutory_documents 24/08/12 FULL LIST |
2012-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
29 SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE
CAERPHILLY
SOUTH WALES
CF83 3HU |
2012-02-13 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2012-01-13 |
update statutory_documents PREVEXT FROM 31/08/2011 TO 30/09/2011 |
2011-10-03 |
update statutory_documents 24/08/11 FULL LIST |
2011-10-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH JANE NESSBERT |
2011-04-06 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA MAY MATTHEWS |
2011-01-13 |
update statutory_documents DIRECTOR APPOINTED MR WALTER STANLEY MATTHEWS |
2011-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH NESSBERT |
2010-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE TERRANCE BARNES |
2010-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2010 FROM
4 BRECON WALK QUAKERS YARD
TREHARRIS
MERTHYR TYDFIL
CF46 5AJ
WALES |
2010-09-06 |
update statutory_documents DIRECTOR APPOINTED SARAH NESSBERT |
2010-08-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |