Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-10-31 => 2023-10-31 |
2024-04-07 |
update accounts_next_due_date 2024-07-30 => 2025-07-30 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-30 => 2024-07-30 |
2023-07-26 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WALKER / 13/02/2023 |
2023-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL WILLIAMS / 13/02/2023 |
2023-02-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL WILLIAMS / 13/02/2023 |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-09-07 |
update accounts_next_due_date 2022-07-30 => 2023-07-30 |
2022-08-19 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-14 |
insert about_pages_linkeddomain facebook.com |
2022-02-14 |
insert career_pages_linkeddomain facebook.com |
2022-02-14 |
insert contact_pages_linkeddomain facebook.com |
2022-02-14 |
insert service_pages_linkeddomain facebook.com |
2022-02-14 |
insert terms_pages_linkeddomain facebook.com |
2021-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES |
2021-09-11 |
delete about_pages_linkeddomain vouchedfor.co.uk |
2021-09-11 |
delete address 20 High Street,
Irthlingborough,
Wellingborough
NN9 5T |
2021-09-11 |
delete index_pages_linkeddomain vouchedfor.co.uk |
2021-09-11 |
delete person Angela Bridge |
2021-09-11 |
delete person Claire Stanley |
2021-09-11 |
delete person Kiera Dicks |
2021-09-11 |
insert address 42 High St, Irthlingborough, Northamptonshire, NN9 5TN |
2021-09-11 |
insert address 42 High Street,
Irthlingborough,
Wellingborough
NN9 5T |
2021-09-11 |
insert address 42 HighStreet,
Irthlingborough
Wellingborough
Northants
NN9 5TN |
2021-09-11 |
insert alias Blue Moon Mortgages & Insurance Limited |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-07-30 |
2021-07-29 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
2020-10-30 |
delete address 2 COLLEGE STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8DZ |
2020-10-30 |
insert address 42 HIGH STREET IRTHLINGBOROUGH WELLINGBOROUGH ENGLAND NN9 5TN |
2020-10-30 |
update registered_address |
2020-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2020 FROM
2 COLLEGE STREET
HIGHAM FERRERS
NORTHAMPTONSHIRE
NN10 8DZ |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-30 => 2021-07-30 |
2020-07-30 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-10-30 |
2020-03-13 |
delete person Shannon Gamble |
2020-03-13 |
insert about_pages_linkeddomain bywaterherring.co.uk |
2019-11-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-07-30 |
2019-10-21 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
2019-09-25 |
delete registration_number 5588223 |
2019-09-25 |
insert registration_number 05588223 |
2019-08-07 |
update account_ref_day 31 => 30 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2019-10-31 |
2019-07-31 |
update statutory_documents PREVSHO FROM 31/10/2018 TO 30/10/2018 |
2019-03-27 |
delete source_ip 217.160.231.170 |
2019-03-27 |
insert source_ip 217.160.0.150 |
2019-03-27 |
update robots_txt_status www.bluemoon.co.uk: 0 => 200 |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-07 |
update num_mort_charges 0 => 1 |
2018-06-07 |
update num_mort_outstanding 0 => 1 |
2018-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055882230001 |
2017-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-03 |
delete index_pages_linkeddomain oiyu.co.uk |
2017-08-03 |
delete index_pages_linkeddomain webdoodle.co.uk |
2017-08-03 |
delete phone 01933 303020 |
2017-08-03 |
delete source_ip 217.199.187.197 |
2017-08-03 |
insert alias Blue Moon Mortgages and Insurance |
2017-08-03 |
insert index_pages_linkeddomain openwebdesign.org |
2017-08-03 |
insert phone 0800 011 20 21 |
2017-08-03 |
insert source_ip 217.160.231.170 |
2017-08-03 |
update robots_txt_status www.bluemoon.co.uk: 200 => 0 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-30 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-10 => 2015-10-10 |
2015-12-07 |
update returns_next_due_date 2015-11-07 => 2016-11-07 |
2015-12-06 |
delete alias Blue Moon Mortgages and Insurance |
2015-12-06 |
delete index_pages_linkeddomain openwebdesign.org |
2015-12-06 |
delete phone 0800 011 20 21 |
2015-12-06 |
delete source_ip 82.165.99.159 |
2015-12-06 |
insert index_pages_linkeddomain oiyu.co.uk |
2015-12-06 |
insert index_pages_linkeddomain webdoodle.co.uk |
2015-12-06 |
insert phone 01933 303020 |
2015-12-06 |
insert source_ip 217.199.187.197 |
2015-12-06 |
update robots_txt_status www.bluemoon.co.uk: 0 => 200 |
2015-11-26 |
update statutory_documents 10/10/15 FULL LIST |
2015-08-11 |
update statutory_documents SECRETARY APPOINTED RACHEL WILLIAMS |
2015-08-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA BOTTOM |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-10 => 2014-10-10 |
2014-11-07 |
update returns_next_due_date 2014-11-07 => 2015-11-07 |
2014-10-15 |
update statutory_documents 10/10/14 FULL LIST |
2014-08-29 |
delete address Wellingborough Innovation Centre
Tresham Institute
Wellingborough
NN8 4PD |
2014-08-29 |
insert address Waterside House
Nene Park
Station Road
Irthlingborough
Northamptonshire
NN9 5QF |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-10 => 2013-10-10 |
2013-11-07 |
update returns_next_due_date 2013-11-07 => 2014-11-07 |
2013-10-23 |
update statutory_documents 10/10/13 FULL LIST |
2013-10-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN WALKER |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-23 |
insert sic_code 65110 - Life insurance |
2013-06-23 |
update returns_last_madeup_date 2011-10-10 => 2012-10-10 |
2013-06-23 |
update returns_next_due_date 2012-11-07 => 2013-11-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-05-03 |
update statutory_documents DIRECTOR APPOINTED RACHEL WILLIAMS |
2013-04-25 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-11-28 |
update statutory_documents 10/10/12 FULL LIST |
2012-07-17 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-09 |
update statutory_documents 10/10/11 FULL LIST |
2011-05-11 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-26 |
update statutory_documents 10/10/10 FULL LIST |
2010-07-01 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 10/10/09 FULL LIST |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WALKER / 16/10/2009 |
2009-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARA JAYNE BOTTOM / 16/10/2009 |
2009-02-13 |
update statutory_documents SECRETARY APPOINTED SARA JAYNE BOTTOM |
2009-01-23 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-17 |
update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
2008-08-26 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-08-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RACHEL BOTTOM |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-11-12 |
update statutory_documents SECRETARY RESIGNED |
2007-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents NC INC ALREADY ADJUSTED
26/04/06 |
2006-05-12 |
update statutory_documents £ NC 1000/10000
26/04/ |
2005-10-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |