BLUE RISK MANAGEMENT UK - History of Changes


DateDescription
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-26 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-07 delete about_pages_linkeddomain gnws.eu.com
2023-10-07 delete contact_pages_linkeddomain gnws.eu.com
2023-10-07 delete index_pages_linkeddomain gnws.eu.com
2023-10-07 delete phone 0115 860 0016
2023-10-07 delete phone 0800 083 3472
2023-10-07 insert phone 07854 917583
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-01-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-03 delete source_ip 185.119.173.79
2022-04-03 insert source_ip 92.205.3.122
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-02-15 delete contact_pages_linkeddomain bytejumper.com
2022-02-15 delete contact_pages_linkeddomain case.coop
2022-02-15 delete contact_pages_linkeddomain emerabags.com
2022-02-15 delete contact_pages_linkeddomain stavex-cb.cz
2022-02-15 delete contact_pages_linkeddomain thefxfirm.com
2022-02-15 insert phone 0800 083 3472
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-22 insert contact_pages_linkeddomain bytejumper.com
2021-06-22 insert contact_pages_linkeddomain case.coop
2021-06-22 insert contact_pages_linkeddomain emerabags.com
2021-06-22 insert contact_pages_linkeddomain stavex-cb.cz
2021-06-22 insert contact_pages_linkeddomain thefxfirm.com
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-21 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-07 delete source_ip 185.11.240.12
2019-06-07 insert source_ip 185.119.173.79
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-23 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-12-12 delete address 12 Tallon Road, Hutton, Brentwood, Essex, CM13 1TF
2018-12-12 delete address 46 Handsworth Wood Road, Birmingham, B20 2DT
2018-12-12 delete phone 0207 758 4512
2018-12-12 insert about_pages_linkeddomain gnws.eu.com
2018-12-12 insert alias Blue Risk Management UK Limited
2018-12-12 insert fax 0330 053 8769
2018-12-12 insert index_pages_linkeddomain gnws.eu.com
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-01 delete about_pages_linkeddomain jeffguest.co.uk
2018-03-01 delete address 16 Church St, Manchester, Lancashire M4 1PN
2018-03-01 delete address Clipper Building, 5 Welland Street, Greenwich, London, SE10 9BL
2018-03-01 delete contact_pages_linkeddomain jeffguest.co.uk
2018-03-01 delete index_pages_linkeddomain jeffguest.co.uk
2018-03-01 delete phone 0161 713 0016
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-17 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-02 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-28 insert address 12 Tallon Road, Hutton, Brentwood, Essex, CM13 1TF
2016-05-12 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-12 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-07 update statutory_documents 12/03/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-29 insert phone 0115 860 0016
2015-10-29 insert phone 0161 713 0016
2015-10-29 insert phone 0207 758 4512
2015-09-01 delete source_ip 78.110.174.102
2015-09-01 insert source_ip 185.11.240.12
2015-05-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-30 update robots_txt_status blueriskmanagementuk.com: 404 => 200
2015-04-30 update robots_txt_status www.blueriskmanagementuk.com: 404 => 200
2015-04-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-20 update statutory_documents 12/03/15 FULL LIST
2015-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER EVANS
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13
2014-04-07 update returns_last_madeup_date 2013-11-02 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-11-30 => 2015-04-09
2014-03-12 update statutory_documents 12/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2011-11-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 3 EAST CIRCUS STREET NOTTINGHAM UNITED KINGDOM NG1 5AF
2014-01-07 insert address 3 EAST CIRCUS STREET NOTTINGHAM NG1 5AF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2014-01-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-12-21 update statutory_documents 02/11/13 FULL LIST
2013-06-25 update account_ref_month 11 => 4
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-24 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-21 update website_status OK => DNSError
2013-04-09 update statutory_documents CURREXT FROM 30/11/2012 TO 30/04/2013
2012-12-24 update statutory_documents 02/11/12 FULL LIST
2012-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY WARREN
2012-10-25 insert address 46 Handsworth Wood Road, Birmingham, B20 2DT
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-08 update statutory_documents 02/11/11 FULL LIST
2011-08-22 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN VINCENT WARREN / 22/08/2011
2011-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID EVANS / 22/08/2011
2011-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WARREN / 22/08/2011
2011-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN VINCENT WARREN / 01/05/2011
2011-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WARREN / 01/05/2011
2010-12-18 update statutory_documents 02/11/10 FULL LIST
2010-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WARREN / 02/11/2010
2010-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2010 FROM 17 ST. PETERS GATE NOTTINGHAM NG1 2JF
2010-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN VINCENT WARREN / 01/09/2010
2010-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID EVANS / 01/09/2010
2010-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WARREN / 01/09/2010
2010-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WARREN / 01/09/2010
2010-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID EVANS / 01/09/2010
2010-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID EVANS / 01/09/2010
2010-02-16 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents DISS40 (DISS40(SOAD))
2009-12-01 update statutory_documents FIRST GAZETTE
2009-11-30 update statutory_documents 02/11/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN VINCENT WARREN / 01/10/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY WARREN / 01/10/2009
2009-02-25 update statutory_documents DIRECTOR APPOINTED MR DEAN VINCENT WARREN
2008-11-03 update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents SECRETARY RESIGNED
2007-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION