Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-10-07 |
delete company_previous_name BGR WEST COAST LIMITED |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES |
2023-07-13 |
update statutory_documents DIRECTOR APPOINTED MRS JOAN TIERNAN |
2023-07-13 |
update statutory_documents DIRECTOR APPOINTED MRS SUZANNAH CARTER |
2023-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH CARTER / 08/07/2023 |
2023-04-26 |
delete address Imperial House, Redlands, Coulsdon,
Surrey, CR5 2HT |
2023-04-26 |
delete email or..@jkmayfair.co.uk |
2023-04-26 |
delete fax 020 8668 2396 |
2023-04-26 |
delete person Ian Staniland |
2023-04-26 |
delete phone 020 8668 0931 |
2023-04-26 |
insert about_pages_linkeddomain cookiedatabase.org |
2023-04-26 |
insert contact_pages_linkeddomain cookiedatabase.org |
2023-04-26 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-04-26 |
insert management_pages_linkeddomain cookiedatabase.org |
2023-04-26 |
insert partner_pages_linkeddomain cookiedatabase.org |
2023-04-26 |
insert person Kerby Perkins-Lewis |
2023-04-26 |
insert product_pages_linkeddomain cookiedatabase.org |
2023-04-26 |
insert terms_pages_linkeddomain cookiedatabase.org |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-25 |
delete about_pages_linkeddomain conversiongorilla.com |
2023-03-25 |
delete index_pages_linkeddomain conversiongorilla.com |
2023-03-25 |
delete management_pages_linkeddomain conversiongorilla.com |
2023-03-25 |
delete partner_pages_linkeddomain conversiongorilla.com |
2023-03-25 |
delete product_pages_linkeddomain conversiongorilla.com |
2023-02-13 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-10-18 |
insert product_pages_linkeddomain wpenginepowered.com |
2022-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES |
2022-05-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-12 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES |
2021-07-24 |
insert about_pages_linkeddomain conversiongorilla.com |
2021-07-24 |
insert index_pages_linkeddomain conversiongorilla.com |
2021-07-24 |
insert management_pages_linkeddomain conversiongorilla.com |
2021-07-24 |
insert partner_pages_linkeddomain conversiongorilla.com |
2021-07-24 |
insert product_pages_linkeddomain conversiongorilla.com |
2021-05-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2021-04-06 |
delete about_pages_linkeddomain conversiongorilla.com |
2021-04-06 |
delete index_pages_linkeddomain conversiongorilla.com |
2021-04-06 |
delete management_pages_linkeddomain conversiongorilla.com |
2021-04-06 |
delete partner_pages_linkeddomain conversiongorilla.com |
2021-04-06 |
delete product_pages_linkeddomain conversiongorilla.com |
2020-12-07 |
update account_ref_month 3 => 7 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-04-30 |
2020-11-30 |
update statutory_documents PREVEXT FROM 31/03/2020 TO 31/07/2020 |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-07 |
update num_mort_charges 4 => 5 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036183360005 |
2020-06-07 |
update num_mort_outstanding 1 => 0 |
2020-06-07 |
update num_mort_satisfied 3 => 4 |
2020-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036183360004 |
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 |
2019-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
2019-03-08 |
update website_status Disallowed => OK |
2019-03-08 |
delete source_ip 194.0.252.185 |
2019-03-08 |
insert source_ip 35.195.187.5 |
2019-03-08 |
update robots_txt_status www.james-knight.com: 0 => 200 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-04 |
update website_status FlippedRobots => Disallowed |
2018-10-07 |
delete company_previous_name BAYPOWER LIMITED |
2018-09-29 |
update website_status OK => FlippedRobots |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, 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 |
2017-12-30 |
update website_status FailedRobots => OK |
2017-12-30 |
delete source_ip 84.22.179.78 |
2017-12-30 |
insert source_ip 194.0.252.185 |
2017-12-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-22 |
update website_status FlippedRobots => FailedRobots |
2017-11-02 |
update website_status OK => FlippedRobots |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
2016-09-07 |
update num_mort_charges 3 => 4 |
2016-09-07 |
update num_mort_satisfied 2 => 3 |
2016-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036183360004 |
2016-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-02-10 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-08-19 => 2015-08-19 |
2015-09-07 |
update returns_next_due_date 2015-09-16 => 2016-09-16 |
2015-08-19 |
update statutory_documents 19/08/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-10-07 |
update returns_last_madeup_date 2013-08-19 => 2014-08-19 |
2014-10-07 |
update returns_next_due_date 2014-09-16 => 2015-09-16 |
2014-09-05 |
update statutory_documents 19/08/14 FULL LIST |
2014-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL MARSHALL / 10/01/2014 |
2014-09-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART PAUL MARSHALL / 10/01/2014 |
2014-08-15 |
insert otherexecutives John Ewing |
2014-08-15 |
delete email na..@jkmayfair.co.uk |
2014-08-15 |
delete person Natalie Hudd |
2014-08-15 |
delete phone 0207 318 3725 |
2014-08-15 |
insert email jo..@jkmayfair.co.uk |
2014-08-15 |
insert person John Ewing |
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 |
2013-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-11-19 |
insert email sa..@jkmayfair.co.uk |
2013-11-19 |
insert person Ian Currie |
2013-11-05 |
delete email fi..@jkmayfair.co.uk |
2013-11-05 |
delete person Fiona O'Callaghan |
2013-10-07 |
update returns_last_madeup_date 2012-08-19 => 2013-08-19 |
2013-10-07 |
update returns_next_due_date 2013-09-16 => 2014-09-16 |
2013-09-16 |
update statutory_documents 19/08/13 FULL LIST |
2013-07-04 |
update website_status DNSError => OK |
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 |
2013-06-23 |
delete sic_code 5138 - Wholesale other food inc fish, etc. |
2013-06-23 |
insert sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs |
2013-06-23 |
update returns_last_madeup_date 2011-08-19 => 2012-08-19 |
2013-06-23 |
update returns_next_due_date 2012-09-16 => 2013-09-16 |
2013-05-24 |
update website_status OK => DNSError |
2013-01-08 |
delete phone 020 7221 6177 |
2012-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-11-26 |
update statutory_documents 19/08/12 FULL LIST |
2011-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-10-31 |
update statutory_documents 19/08/11 FULL LIST |
2010-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-08-27 |
update statutory_documents 19/08/10 FULL LIST |
2009-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-10-14 |
update statutory_documents 19/08/09 FULL LIST |
2009-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-10-21 |
update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
2007-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2007-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
2005-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-10-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-02 |
update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
2004-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-12-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-12-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/04 FROM:
HAZLEMS FENTON
PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON W1F 7LD |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents SALE OF STOCK 03/06/04 |
2004-07-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
2003-10-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents COMPANY NAME CHANGED
BGR WEST COAST LIMITED
CERTIFICATE ISSUED ON 09/09/03 |
2003-06-16 |
update statutory_documents RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2003-01-26 |
update statutory_documents SECRETARY RESIGNED |
2003-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/03 FROM:
42 BEDFORD ROW
LONDON
WC1R 4JL |
2002-11-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/02 FROM:
56 AYRES STREET
LONDON
SE1 1EU |
2002-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-08-10 |
update statutory_documents RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS |
2000-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/99 FROM:
15-19 KINGSWAY
LONDON
WC2B 6UA |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS |
1999-06-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99 |
1999-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-11-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-06 |
update statutory_documents SECRETARY RESIGNED |
1998-09-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-09-28 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/98 FROM:
60 TABERNACLE STREET
LONDON
EC2A 4NB |
1998-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-22 |
update statutory_documents SECRETARY RESIGNED |
1998-09-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-09-11 |
update statutory_documents COMPANY NAME CHANGED
BAYPOWER LIMITED
CERTIFICATE ISSUED ON 14/09/98 |
1998-08-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |