BPS FACILITIES - History of Changes


DateDescription
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