KAIZEN - History of Changes


DateDescription
2025-04-20 update website_status OK => FlippedRobots
2025-01-14 update website_status OK => IndexPageFetchError
2024-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2024 FROM WEST END FARM BARN KEYS ROAD LITTLE STAUGHTON BEDFORD BEDFORDSHIRE MK44 1BP ENGLAND
2024-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES
2024-08-13 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES
2024-08-10 delete phone 0800 1694 572
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN FLOYD BURNETT
2024-01-03 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-07 delete address UNIT 1 KINSBOURNE FARM WICK END STAGSDEN BEDFORDSHIRE MK43 8TS
2023-06-07 insert address WEST END FARM LITTLE STAUGHTON BEDFORDSHIRE MK44 2BP
2023-06-07 update primary_contact UNIT 1 KINSBOURNE FARM WICK END STAGSDEN BEDFORDSHIRE MK43 8TS => WEST END FARM LITTLE STAUGHTON BEDFORDSHIRE MK44 2BP
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-22 delete about_pages_linkeddomain wpengine.com
2023-02-22 delete contact_pages_linkeddomain wpengine.com
2023-02-22 delete index_pages_linkeddomain wpengine.com
2023-02-22 insert index_pages_linkeddomain youtu.be
2023-01-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-07-16 delete source_ip 35.246.31.69
2022-07-16 insert source_ip 35.214.74.43
2022-03-01 update statutory_documents DIRECTOR APPOINTED MR JUSTIN LEMM
2022-01-31 update statutory_documents DIRECTOR APPOINTED MR JACK PETER BURNETT
2022-01-31 update statutory_documents DIRECTOR APPOINTED MR MARCUS JAMES BURNETT
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-07 insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c.
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-07-20 delete source_ip 46.101.85.84
2021-07-20 insert source_ip 35.246.31.69
2021-04-07 delete address UNIT 1 WICK END STAGSDEN BEDFORD ENGLAND MK43 8TS
2021-04-07 insert address WEST END FARM BARN KEYS ROAD LITTLE STAUGHTON BEDFORD BEDFORDSHIRE ENGLAND MK44 1BP
2021-04-07 update registered_address
2021-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 6 TANNERY LANE ODELL BEDFORD MK43 7AJ ENGLAND
2021-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2021 FROM UNIT 1 WICK END STAGSDEN BEDFORD MK43 8TS ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-12 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-07-25 delete about_pages_linkeddomain linkedin.com
2020-07-25 delete person Andy Foster
2020-07-25 delete person Justin Lemm
2020-07-25 delete person Rob Burnett
2020-07-25 delete phone 07506 743275
2020-07-25 insert about_pages_linkeddomain wordpress.org
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 insert phone 07506 743275
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2019-10-01 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-07 insert company_previous_name KAIZEN CONTRACT SERVICES LTD.
2019-03-07 update name KAIZEN CONTRACT SERVICES LTD. => KAIZEN INDUSTRIAL GROUP LTD
2019-02-12 update statutory_documents COMPANY NAME CHANGED KAIZEN CONTRACT SERVICES LTD. CERTIFICATE ISSUED ON 12/02/19
2018-12-28 delete address Unit 10, Kinsbourne Farm, Wick End, Stagsden, Bedfordshire, MK43 8TS
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-07-26 delete address Unit 1 Kinsbourne Farm Wick End Stagsden Bedfordshire MK43 8TS
2018-07-26 delete alias Kaizen Group
2018-07-26 delete index_pages_linkeddomain palmiero-design.co.uk
2018-07-26 delete source_ip 88.208.238.135
2018-07-26 insert index_pages_linkeddomain linkedin.com
2018-07-26 insert source_ip 46.101.85.84
2018-05-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-05-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-04-09 insert address Unit 1 Kinsbourne Farm Wick End Stagsden Bedfordshire MK43 8TS
2018-04-07 delete address UNIT 10 KINSBOURNE FARM WICK END STAGSDEN BEDFORD BEDFORDSHIRE ENGLAND MK43 8TS
2018-04-07 insert address UNIT 1 WICK END STAGSDEN BEDFORD ENGLAND MK43 8TS
2018-04-07 update registered_address
2018-04-06 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2018 FROM UNIT 10 KINSBOURNE FARM WICK END STAGSDEN BEDFORD BEDFORDSHIRE MK43 8TS ENGLAND
2018-01-29 update statutory_documents DIRECTOR APPOINTED MRS ERIKA LOUISE BURNETT
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-07 update num_mort_outstanding 1 => 0
2017-09-07 update num_mort_satisfied 1 => 2
2017-08-01 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-08 delete address UNIT 10-11 WICK END STAGSDEN BEDFORD BEDFORDSHIRE MK43 8TS
2017-02-08 insert address UNIT 10 KINSBOURNE FARM WICK END STAGSDEN BEDFORD BEDFORDSHIRE ENGLAND MK43 8TS
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
2017-02-08 update registered_address
2017-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2017 FROM UNIT 10-11 WICK END STAGSDEN BEDFORD BEDFORDSHIRE MK43 8TS
2017-01-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURIEL HOLGATE
2016-12-20 update num_mort_outstanding 2 => 1
2016-12-20 update num_mort_satisfied 0 => 1
2016-11-21 update statutory_documents DIRECTOR APPOINTED MRS MURIEL IRIS HOLGATE
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-08 update website_status FailedRobotsLimitReached => OK
2016-09-08 delete source_ip 109.228.14.115
2016-09-08 insert source_ip 88.208.238.135
2016-05-19 update website_status FailedRobots => FailedRobotsLimitReached
2016-01-11 update website_status OK => FailedRobots
2015-10-07 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-10-07 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-09-30 update statutory_documents 25/09/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-16 update website_status ErrorPage => OK
2015-03-19 update website_status OK => ErrorPage
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
2015-01-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNIT 10-11 WICK END STAGSDEN BEDFORD BEDFORDSHIRE UNITED KINGDOM MK43 8TS
2014-10-07 insert address UNIT 10-11 WICK END STAGSDEN BEDFORD BEDFORDSHIRE MK43 8TS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-10-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-09-29 update statutory_documents 25/09/14 FULL LIST
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
2013-12-04 insert sales_emails sa..@kaizengroup.co.uk
2013-12-04 insert email sa..@kaizengroup.co.uk
2013-12-04 insert phone +44 (0)1234 824667
2013-12-04 insert vat 737 4103 45
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-04 update statutory_documents 25/09/13 FULL LIST
2013-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN BURNETT / 03/04/2013
2013-07-02 delete sales_emails sa..@kaizengroup.co.uk
2013-07-02 delete email sa..@kaizengroup.co.uk
2013-07-02 delete phone +44 (0)1234 824667
2013-07-02 delete vat 737 4103 45
2013-07-02 update founded_year null => 1847
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 4544 - Painting and glazing
2013-06-23 delete sic_code 7470 - Other cleaning activities
2013-06-23 insert sic_code 81222 - Specialised cleaning services
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-06-07 update website_status FlippedRobotsTxt => OK
2013-04-22 update website_status OK => FlippedRobotsTxt
2013-01-10 delete phone +44 (0) 01234 824667
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 25/09/12 FULL LIST
2012-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER
2011-09-27 update statutory_documents 25/09/11 FULL LIST
2011-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2011 FROM UNIT 2 RUSHEY FORD BUSINESS PARK WEST END ROAD KEMPSTON BEDFORDSHIRE MK43 8RU
2011-03-28 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents SECRETARY APPOINTED MRS ERIKA LOUISE BURNETT
2010-10-21 update statutory_documents 25/09/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD FOSTER / 01/01/2010
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BURNETT / 01/01/2010
2010-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADBRITE SERVICES LTD
2010-04-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS
2008-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2008 FROM UNIT 2 RUSHEY FORD HOUSE WEST END ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK43 8RU
2008-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 49A MILL ROAD SHARNBROOK BEDFORD BEDFORDSHIRE MK44 1NX
2008-09-30 update statutory_documents RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS
2008-09-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-09-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-26 update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-10-16 update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-08 update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-04 update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION