BLUE THORN - History of Changes


DateDescription
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