BLACKFOOT UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-28
2024-03-22 delete source_ip 77.68.124.107
2024-03-22 insert source_ip 141.193.213.21
2024-03-22 insert source_ip 141.193.213.20
2024-03-22 update robots_txt_status www.blackfootuk.com: 404 => 200
2023-10-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-28 => 2023-12-28
2023-02-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2022
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-08-07 delete support_emails co..@blackfootuk.com
2022-08-07 delete email co..@blackfootuk.com
2022-07-07 insert support_emails co..@blackfootuk.com
2022-07-07 delete address 26 Bridge Rd, Welwyn Garden City, AL7 1HL
2022-07-07 insert address Albany Chambers, 26 Bridge Road East, Welwyn Garden City, AL7 1HL
2022-07-07 insert email co..@blackfootuk.com
2022-06-06 delete source_ip 34.90.121.133
2022-06-06 insert source_ip 77.68.124.107
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-28 => 2022-12-28
2022-01-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-28 => 2022-03-28
2021-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / BLACKFOOT (HOLDINGS) LTD / 16/11/2021
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-08-17 delete source_ip 34.90.216.190
2021-08-17 insert source_ip 34.90.121.133
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-28 => 2021-12-28
2021-02-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-09-26 delete source_ip 51.11.150.222
2020-09-26 insert source_ip 34.90.216.190
2020-07-16 update website_status Disallowed => OK
2020-07-16 delete source_ip 88.208.252.133
2020-07-16 insert source_ip 51.11.150.222
2020-07-16 update robots_txt_status blackfootuk.com: 200 => 404
2020-07-16 update robots_txt_status www.blackfootuk.com: 200 => 404
2020-07-07 update accounts_next_due_date 2020-12-28 => 2021-03-28
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2020-03-20 => 2020-12-28
2020-02-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-17 update website_status FlippedRobots => Disallowed
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-03-20
2019-12-26 update website_status FailedRobots => FlippedRobots
2019-12-20 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2019-12-11 update website_status NoTargetPages => FailedRobots
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRIAN TYLER / 16/10/2019
2019-08-11 update website_status FlippedRobots => NoTargetPages
2019-07-22 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2019-03-21 => 2019-12-29
2019-02-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRIAN TYLER / 27/07/2018
2018-03-16 delete address 1st Floor, 99 Bishopsgate, London, EC2M 3XD
2018-03-16 insert address Holland House, Gherkin Piazza, 4 Bury Street, London, EC3A 5AW
2018-03-16 insert vat 970 2610 36
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 2017-12-30 => 2018-12-30
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW WALKER / 01/11/2017
2017-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRIAN TYLER / 01/11/2017
2017-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MIA JANE ROBINSON / 19/04/2017
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-11-17 insert address 1st Floor, 99 Bishopsgate, London, EC2M 3XD
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-08 update accounts_next_due_date 2016-03-23 => 2016-12-30
2016-02-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-07 update account_ref_day 31 => 30
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-03-23
2015-12-23 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-12-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2015-12-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-11-19 update statutory_documents 15/11/15 FULL LIST
2015-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW WALKER / 10/11/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-01 update statutory_documents 15/11/14 FULL LIST
2014-06-01 delete person Eddie Dynes
2014-06-01 insert person Howard Scott
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
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address MARIA HOUSE 35 MILLERS ROAD BRIGHTON ENGLAND BN1 5NP
2013-12-07 insert address MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-26 insert address Maria House 35 Millers Road Brighton BN1 5NP
2013-11-18 update statutory_documents 15/11/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-11-30 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-28 => 2013-12-13
2013-03-13 delete person John Elliott
2013-01-08 delete address Maria House, Brighton, BN1 5NP
2013-01-08 insert alias Blackfoot UK Limited
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MIA JANE ROBINSON / 29/11/2012
2012-11-28 update statutory_documents 15/11/12 FULL LIST
2012-04-03 update statutory_documents SECRETARY APPOINTED MRS MIA JANE ROBINSON
2012-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN TYLER
2012-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRIAN TYLER / 08/02/2012
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 30/11/11 FULL LIST
2011-02-11 update statutory_documents DIRECTOR APPOINTED MR MATTHEW BRIAN TYLER
2011-01-19 update statutory_documents 23/12/10 FULL LIST
2011-01-17 update statutory_documents 10/11/10 STATEMENT OF CAPITAL GBP 500
2010-12-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 17/03/10 STATEMENT OF CAPITAL GBP 400
2010-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-03-09 update statutory_documents 23/12/09 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALKER / 23/12/2009
2010-02-05 update statutory_documents PREVSHO FROM 31/12/2009 TO 31/03/2009
2009-03-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MATTHEW TYLER
2008-12-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION