Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-13 |
delete source_ip 77.72.4.66 |
2022-02-13 |
insert source_ip 185.199.220.40 |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-20 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-07-04 |
delete address 1A, 180-182 Fazeley St, Birmingham B5 5SE |
2021-07-04 |
insert address 3rd Floor, 87 Carver Street, Jewellery Quarter, Birmingham B1 3AL |
2021-07-04 |
update primary_contact 1A, 180-182 Fazeley St, Birmingham B5 5SE => 3rd Floor, 87 Carver Street, Jewellery Quarter, Birmingham B1 3AL |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES |
2021-06-07 |
delete address THE ICEHOUSE 180-182 FAZELEY STREET BIRMINGHAM WEST MIDLANDS B5 5SE |
2021-06-07 |
insert address 3RD FLOOR 87 CARVER STREET JEWELLERY QUARTER BIRMINGHAM ENGLAND B1 3AL |
2021-06-07 |
update registered_address |
2021-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM
THE ICEHOUSE 180-182 FAZELEY STREET
BIRMINGHAM
WEST MIDLANDS
B5 5SE |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
2019-03-27 |
update robots_txt_status www.bluethorn.co.uk: 404 => 200 |
2019-03-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-11 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-20 |
delete source_ip 109.123.101.231 |
2018-12-20 |
insert source_ip 77.72.4.66 |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-06 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-12 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-07-06 |
delete source_ip 83.170.119.129 |
2017-07-06 |
insert source_ip 109.123.101.231 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-02 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-10-14 |
delete cto Jason Isaac-Henry |
2016-10-14 |
insert otherexecutives Jason Isaac-Henry |
2016-10-14 |
update person_title Jason Isaac-Henry: Co - Founder; Technical Director; Co - Owner => Co - Founder; Co - Owner; Director |
2016-10-14 |
update person_title John Cooper: Business Director => Director |
2016-08-07 |
update returns_last_madeup_date 2015-06-28 => 2016-06-28 |
2016-08-07 |
update returns_next_due_date 2016-07-26 => 2017-07-26 |
2016-07-07 |
update statutory_documents 28/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
delete personal_emails ag..@bluethorn.co.uk |
2016-01-12 |
delete personal_emails am..@bluethorn.co.uk |
2016-01-12 |
delete personal_emails cr..@bluethorn.co.uk |
2016-01-12 |
delete personal_emails cu..@bluethorn.co.uk |
2016-01-12 |
delete personal_emails mi..@bluethorn.co.uk |
2016-01-12 |
delete personal_emails ra..@bluethorn.co.uk |
2016-01-12 |
delete personal_emails ra..@bluethorn.co.uk |
2016-01-12 |
delete personal_emails ru..@bluethorn.co.uk |
2016-01-12 |
delete personal_emails sh..@bluethorn.co.uk |
2016-01-12 |
delete personal_emails si..@bluethorn.co.uk |
2016-01-12 |
delete personal_emails sy..@bluethorn.co.uk |
2016-01-12 |
delete email ag..@bluethorn.co.uk |
2016-01-12 |
delete email am..@bluethorn.co.uk |
2016-01-12 |
delete email cr..@bluethorn.co.uk |
2016-01-12 |
delete email cu..@bluethorn.co.uk |
2016-01-12 |
delete email jo..@bluethorn.co.uk |
2016-01-12 |
delete email ky..@bluethorn.co.uk |
2016-01-12 |
delete email ma..@bluethorn.co.uk |
2016-01-12 |
delete email mi..@bluethorn.co.uk |
2016-01-12 |
delete email ra..@bluethorn.co.uk |
2016-01-12 |
delete email ra..@bluethorn.co.uk |
2016-01-12 |
delete email ra..@bluethorn.co.uk |
2016-01-12 |
delete email ri..@bluethorn.co.uk |
2016-01-12 |
delete email ru..@bluethorn.co.uk |
2016-01-12 |
delete email sh..@bluethorn.co.uk |
2016-01-12 |
delete email si..@bluethorn.co.uk |
2016-01-12 |
delete email sy..@bluethorn.co.uk |
2016-01-12 |
delete email tm..@bluethorn.co.uk |
2016-01-12 |
delete person Craig Bosley |
2016-01-12 |
delete person Jordan Young |
2016-01-12 |
delete person Koon Yin Chan |
2016-01-12 |
delete person Malcolm Pitts |
2016-01-12 |
delete person Mitul Patel |
2016-01-12 |
delete person Rachel Perkins |
2016-01-12 |
delete person Rakesh Kukadiya |
2016-01-12 |
delete person Randeep Bahra |
2016-01-12 |
delete person Shaun Pritchard |
2016-01-12 |
delete person Simon Rogers |
2015-09-07 |
update num_mort_charges 1 => 2 |
2015-09-07 |
update num_mort_outstanding 0 => 1 |
2015-09-07 |
update returns_last_madeup_date 2014-06-28 => 2015-06-28 |
2015-09-07 |
update returns_next_due_date 2015-07-26 => 2016-07-26 |
2015-09-06 |
delete person Karen Parkin |
2015-09-06 |
delete person Nohman Awan |
2015-08-17 |
update statutory_documents 28/06/15 FULL LIST |
2015-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044727050002 |
2015-07-12 |
delete person Elizabeth Connolly |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-07 |
update num_mort_outstanding 1 => 0 |
2015-05-07 |
update num_mort_satisfied 0 => 1 |
2015-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-04-13 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-02-11 |
insert person Koon Yin Chan |
2015-02-11 |
insert service_pages_linkeddomain www.gov.uk |
2015-02-11 |
update person_description Jordan Young => Jordan Young |
2015-02-11 |
update person_description Nohman Awan => Nohman Awan |
2015-02-11 |
update person_description Rakesh Kukadiya => Rakesh Kukadiya |
2015-02-11 |
update person_description Shaun Pritchard => Shaun Pritchard |
2015-02-11 |
update person_title Jordan Young: Technician; Senior Co - Ordinator => Project Manager; Technician |
2015-02-11 |
update person_title Malcolm Pitts: Project Leader => Project Manager |
2015-02-11 |
update person_title Rachel Perkins: Co - Ordinator => Pre - Fabrication Manager |
2015-02-11 |
update person_title Rakesh Kukadiya: Senior Co - Ordinator => Project Manager |
2015-02-11 |
update person_title Shaun Pritchard: Senior Co - Ordinator => Project Manager |
2015-01-09 |
insert personal_emails sh..@bluethorn.co.uk |
2015-01-09 |
delete person Nirav Vyas |
2015-01-09 |
insert email ri..@bluethorn.co.uk |
2015-01-09 |
insert email sh..@bluethorn.co.uk |
2015-01-09 |
insert person Randeep Bahra |
2015-01-09 |
update person_description Craig Bosley => Craig Bosley |
2015-01-09 |
update person_description Elizabeth Connolly => Elizabeth Connolly |
2015-01-09 |
update person_title Andy Jacques: Senior Coordinator => Senior Co - Ordinator |
2015-01-09 |
update person_title Craig Bosley: CAD Coordinator => Co - Ordinator |
2015-01-09 |
update person_title Curtis Jones: CAD Technician => null |
2015-01-09 |
update person_title Jordan Young: Technician; Senior Coordinator => Technician; Senior Co - Ordinator |
2015-01-09 |
update person_title Mitul Patel: Services Coordinator => Co - Ordinator |
2015-01-09 |
update person_title Nohman Awan: Services Coordinator => Co - Ordinator |
2015-01-09 |
update person_title Rachel Perkins: Services Coordinator => Co - Ordinator |
2015-01-09 |
update person_title Rakesh Kukadiya: Senior Coordinator => Senior Co - Ordinator |
2015-01-09 |
update person_title Simon Rogers: CAD Coordinator => Co - Ordinator |
2014-11-25 |
delete person Ben Keattch |
2014-08-07 |
update returns_last_madeup_date 2013-06-28 => 2014-06-28 |
2014-08-07 |
update returns_next_due_date 2014-07-26 => 2015-07-26 |
2014-07-29 |
update statutory_documents 28/06/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-02 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-23 |
delete person Scott Jones |
2014-01-09 |
delete person Damian Murray |
2014-01-09 |
update person_description Karen Parkin => Karen Parkin |
2014-01-09 |
update person_title Karen Parkin: Office Coordinator => Operations Manager |
2013-11-07 |
insert person Agnieszka Kapron |
2013-11-07 |
insert person Craig Bosley |
2013-11-07 |
insert person Damian Murray |
2013-11-07 |
insert person Elizabeth Connolly |
2013-11-07 |
insert person Syed Kaber |
2013-10-23 |
delete person Agne Tumenaite |
2013-10-23 |
delete person Aneeth Mistry |
2013-10-23 |
delete person Lewis Harris |
2013-10-23 |
delete person Maryam Quereshi |
2013-10-23 |
update person_title Rakesh Kukadiya: Services Coordinator => Senior Coordinator |
2013-08-28 |
delete person Dan Ellis |
2013-08-28 |
insert person Agne Tumenaite |
2013-08-28 |
insert person Aneeth Mistry |
2013-08-28 |
insert person Lewis Harris |
2013-08-28 |
insert person Maryam Quereshi |
2013-08-28 |
update person_description Simon Rogers => Simon Rogers |
2013-08-28 |
update person_title Ben Keattch: null => CAD Coordinator |
2013-08-01 |
update returns_last_madeup_date 2012-06-28 => 2013-06-28 |
2013-08-01 |
update returns_next_due_date 2013-07-26 => 2014-07-26 |
2013-07-16 |
update statutory_documents 28/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update returns_last_madeup_date 2011-06-28 => 2012-06-28 |
2013-06-22 |
update returns_next_due_date 2012-07-26 => 2013-07-26 |
2013-05-13 |
delete source_ip 70.86.53.2 |
2013-05-13 |
insert source_ip 83.170.119.129 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-14 |
insert person Ben Keattch |
2012-12-14 |
update person_description Jordan Young |
2012-12-14 |
update person_description Scott Jones |
2012-12-14 |
update person_title Malcolm Pitts |
2012-12-14 |
update person_title Scott Jones |
2012-10-25 |
delete email no..@bluethorn.co.uk |
2012-10-25 |
delete person Ian Heath |
2012-10-25 |
delete person Matthew McCormack |
2012-10-25 |
delete person Stuart Turrell |
2012-10-25 |
insert email no..@bluethorn.co.uk |
2012-10-25 |
update person_title Jordan Young |
2012-10-25 |
update person_title Simon Rogers |
2012-10-25 |
update primary_contact |
2012-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-08-01 |
update statutory_documents 28/06/12 FULL LIST |
2012-04-04 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-06 |
update statutory_documents 28/06/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-16 |
update statutory_documents 28/06/10 FULL LIST |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON KESTER ISAAC HENRY / 28/06/2010 |
2010-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN COOPER / 28/06/2010 |
2010-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM
351 STATION ROAD
DORRIDGE
SOLIHULL
WEST MIDLANDS
B93 8EY |
2010-03-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON HENRY / 28/06/2009 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
2009-05-05 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS |
2008-09-10 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-19 |
update statutory_documents SECRETARY RESIGNED |
2006-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/06 FROM:
16 SANDFIELD MEADOW
LICHFIELD
STAFFORDSHIRE WS13 6NH |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-07-26 |
update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
2004-11-25 |
update statutory_documents NC INC ALREADY ADJUSTED
01/07/04 |
2004-11-25 |
update statutory_documents NC INC ALREADY ADJUSTED 14/09/04 |
2004-11-25 |
update statutory_documents NC INC ALREADY ADJUSTED 14/09/04 |
2004-11-25 |
update statutory_documents £ NC 1000/2000
22/10/0 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/04 FROM:
38 HILL LANE
SUTTON COLDFIELD
WEST MIDLANDS
B75 6LF |
2004-06-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
2002-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |