BPW INSURANCE SERVICES - History of Changes


DateDescription
2023-10-19 insert about_pages_linkeddomain bbrown.com
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-11 delete otherexecutives Alisha Edwards
2023-09-11 delete person Alisha Edwards
2023-04-21 delete general_emails in..@bpw-insurance.co.uk
2023-04-21 delete otherexecutives Jason Evans
2023-04-21 delete address Cathedral Chambers, 107 Stow Hill, NP20 4ED
2023-04-21 delete email in..@bpw-insurance.co.uk
2023-04-21 delete person Jason Evans
2023-04-21 delete registration_number Z1426921
2023-04-21 insert address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2023-04-21 insert address Wycliffe house, Water Lane, Wilmslow, Cheshire, SK9 5AF
2023-04-21 insert email da..@grpgroup.co.uk
2023-04-21 insert terms_pages_linkeddomain grpgroup.co.uk
2023-04-21 insert terms_pages_linkeddomain ico.org.uk
2023-04-07 delete address CATHEDRAL CHAMBERS 107 STOW HILL NEWPORT GWENT WALES NP20 4ED
2023-04-07 insert address 7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON ENGLAND EC3R 7NE
2023-04-07 update account_ref_month 3 => 12
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-04-07 update registered_address
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-01-18 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-18 update statutory_documents ADOPT ARTICLES 05/01/2023
2023-01-17 update statutory_documents PREVSHO FROM 31/03/2023 TO 31/12/2022
2023-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2023 FROM CATHEDRAL CHAMBERS 107 STOW HILL NEWPORT GWENT NP20 4ED WALES
2023-01-17 update statutory_documents DIRECTOR APPOINTED DUNCAN NEIL CARTER
2023-01-17 update statutory_documents DIRECTOR APPOINTED MR NEIL THORNTON
2023-01-17 update statutory_documents SECRETARY APPOINTED ANDREW STEWART HUNTER
2023-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / PPJ HOLDINGS LIMITED / 05/01/2023
2023-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON EVANS
2023-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WIGGINS
2022-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WIGGINS / 04/11/2022
2022-09-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-11 insert about_pages_linkeddomain biba.org.uk
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 172.67.146.75
2021-02-01 delete source_ip 104.27.142.119
2021-02-01 delete source_ip 104.27.143.119
2021-02-01 insert source_ip 35.214.2.14
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-10-10 delete casestudy_pages_linkeddomain thecolourhouse.net
2020-10-10 delete index_pages_linkeddomain hjweir.co.uk
2020-10-10 delete index_pages_linkeddomain sg-host.com
2020-10-10 insert casestudy_pages_linkeddomain shadowcivils.co.uk
2020-10-10 insert index_pages_linkeddomain shadowcivils.co.uk
2020-08-08 update person_title H J Weir: Engineering Co Ltd => Engineering Co Ltd, Chepstow
2020-07-08 delete general_emails in..@bpw-insurance.co.uk
2020-07-08 insert general_emails he..@bpwinsure.co.uk
2020-07-08 delete email in..@bpw-insurance.co.uk
2020-07-08 delete index_pages_linkeddomain aboutcookies.org
2020-07-08 delete source_ip 159.253.209.248
2020-07-08 insert email he..@bpwinsure.co.uk
2020-07-08 insert index_pages_linkeddomain caerphillyskips.co.uk
2020-07-08 insert index_pages_linkeddomain google.com
2020-07-08 insert index_pages_linkeddomain hjweir.co.uk
2020-07-08 insert index_pages_linkeddomain sg-host.com
2020-07-08 insert index_pages_linkeddomain skhaulage.net
2020-07-08 insert index_pages_linkeddomain thecolourhouse.net
2020-07-08 insert person H J Weir
2020-07-08 insert source_ip 172.67.146.75
2020-07-08 insert source_ip 104.27.142.119
2020-07-08 insert source_ip 104.27.143.119
2020-07-08 update robots_txt_status www.bpw-insurance.co.uk: 404 => 200
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-04 delete otherexecutives Peter Williams
2019-07-04 delete person Lee Gardner
2019-07-04 update person_title Peter Williams: Director => null
2019-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2019-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WIGGINS / 29/03/2019
2019-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WIGGINS / 29/03/2019
2019-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-11-26 insert person Ursula Ellis
2018-11-26 update person_description Samantha Clayton => Samantha Clayton
2018-11-26 update person_title Samantha Clayton: Account Handler; Key Staff Member => Key Staff Member
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
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
2017-12-13 insert person Lee Gardner
2017-12-13 update person_description Denise Brassey => Denise Brassey
2017-12-13 update person_title Denise Brassey: Accounts Assistant; Key Staff Member => Key Staff Member
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-03 delete person Murray James
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-19 insert general_emails in..@bpw-insurance.co.uk
2016-06-19 delete address 34 Bridge Street, Newport, South Wales NP20 4BH
2016-06-19 delete fax 01633 250 115
2016-06-19 delete index_pages_linkeddomain facebook.com
2016-06-19 delete index_pages_linkeddomain google.com
2016-06-19 delete index_pages_linkeddomain twitter.com
2016-06-19 delete source_ip 94.136.40.103
2016-06-19 insert address Cathedral Chambers 107 Stow Hill Newport NP20 4ED
2016-06-19 insert address Cathedral Chambers, 107 Stow Hill, NP20 4ED
2016-06-19 insert email in..@bpw-insurance.co.uk
2016-06-19 insert index_pages_linkeddomain aboutcookies.org
2016-06-19 insert registration_number 06471650
2016-06-19 insert source_ip 159.253.209.248
2016-06-19 update primary_contact 34 Bridge Street, Newport, South Wales, NP20 4BH => Cathedral Chambers 107 Stow Hill Newport NP20 4ED
2016-06-19 update robots_txt_status www.bpw-insurance.co.uk: 200 => 404
2016-05-12 delete address CATHEDRAL CHAMBERS 107 STOW HILL NEWPORT GWENT WALES NP20 4SY
2016-05-12 insert address CATHEDRAL CHAMBERS 107 STOW HILL NEWPORT GWENT WALES NP20 4ED
2016-05-12 update registered_address
2016-03-08 delete address 34 BRIDGE STREET NEWPORT NP20 4BH
2016-03-08 insert address CATHEDRAL CHAMBERS 107 STOW HILL NEWPORT GWENT WALES NP20 4SY
2016-03-08 update registered_address
2016-03-08 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-03-08 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2016 FROM CATHEDRAL CHAMBERS 107 STOW HILL NEWPORT GWENT NP20 4SY WALES
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WIGGINS / 25/02/2016
2016-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WIGGINS / 25/02/2016
2016-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 34 BRIDGE STREET NEWPORT NP20 4BH
2016-02-04 update statutory_documents 14/01/16 FULL LIST
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WIGGINS / 14/01/2016
2016-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WIGGINS / 14/01/2016
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-22 update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL O'BRIEN
2015-01-15 update statutory_documents 14/01/15 FULL LIST
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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON EVANS / 13/12/2013
2014-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WIGGINS / 24/02/2014
2014-12-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WIGGINS / 24/02/2014
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-14 update statutory_documents 14/01/14 FULL LIST
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
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
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
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-01-14 update statutory_documents 14/01/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address 34 Bridge Street, Newport, Gwent NP20 4BH
2012-10-25 insert address 34 Bridge Street, Newport, South Wales NP20 4BH
2012-10-25 insert address 34 Bridge Street, Newport, South Wales, NP20 4BH
2012-01-16 update statutory_documents 14/01/12 FULL LIST
2011-12-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 14/01/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 14/01/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON EVANS / 14/01/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WIGGINS / 14/01/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 14/01/2010
2009-11-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-02 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-08-13 update statutory_documents GBP NC 100/50000 01/04/08
2008-08-13 update statutory_documents NC INC ALREADY ADJUSTED 01/04/2008
2008-08-12 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WIGGINS / 08/08/2008
2008-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON EVANS / 08/08/2008
2008-02-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION