T&B BLASTING SERVICES - History of Changes


DateDescription
2024-06-12 delete sales_emails sa..@t-bblasting.co.uk
2024-06-12 insert general_emails in..@t-bblasting.co.uk
2024-06-12 delete email sa..@t-bblasting.co.uk
2024-06-12 delete source_ip 178.162.201.225
2024-06-12 insert email in..@t-bblasting.co.uk
2024-06-12 insert source_ip 35.214.26.14
2024-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES
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
2023-11-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY TRAINOR
2023-10-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARRY TRAINOR
2023-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-09-25 update robots_txt_status www.t-bblasting.co.uk: 404 => 200
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-09-04 delete source_ip 185.119.172.190
2021-09-04 insert source_ip 178.162.201.225
2021-09-04 update website_status FlippedRobots => OK
2021-08-25 update website_status OK => FlippedRobots
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BISHOP / 29/04/2020
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY TRAINOR / 15/04/2020
2020-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BISHOP / 01/04/2019
2020-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARRY TRAINOR / 15/04/2020
2020-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY JAMES HENRY TRAINOR / 15/04/2020
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
2019-12-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, 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
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-02-24 insert sales_emails sa..@t-bblasting.co.uk
2018-02-24 insert email sa..@t-bblasting.co.uk
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-01 delete source_ip 5.153.9.56
2017-07-01 insert source_ip 185.119.172.190
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-14 update statutory_documents 31/03/16 FULL LIST
2016-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY TRAINOR / 31/03/2016
2016-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN BISHOP / 31/03/2016
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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-27 update statutory_documents 31/03/15 FULL LIST
2015-02-24 insert index_pages_linkeddomain paston.co.uk
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 71 GORSE INDUSTRIAL ESTATE BARNHAM THETFORD NORFOLK UNITED KINGDOM IP4 2PH
2014-06-07 insert address 71 GORSE INDUSTRIAL ESTATE BARNHAM THETFORD NORFOLK IP4 2PH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-05-02 update statutory_documents 31/03/14 FULL LIST
2014-04-21 delete source_ip 31.192.243.30
2014-04-21 insert source_ip 5.153.9.56
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-15 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-02 update statutory_documents 31/03/13 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 31/03/12 FULL LIST
2012-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2012 FROM THE GABLES, OLD MARKET STREET THETFORD NORFOLK IP24 2EN
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 31/03/11 FULL LIST
2010-11-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-26 update statutory_documents 31/03/10 FULL LIST
2009-11-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-18 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-06 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-14 update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-14 update statutory_documents DIRECTOR RESIGNED
2004-04-14 update statutory_documents SECRETARY RESIGNED
2004-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION