BEWERS TURNER & CO - History of Changes


DateDescription
2024-04-15 delete source_ip 62.172.138.79
2024-04-15 insert source_ip 35.178.67.125
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-07 delete company_previous_name NUMBERS EXPRESS LIMITED
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-09-07 update num_mort_outstanding 1 => 0
2022-09-07 update num_mort_satisfied 0 => 1
2022-08-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-07 update account_ref_month 8 => 10
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-07-31
2020-05-22 update statutory_documents PREVEXT FROM 31/08/2019 TO 31/10/2019
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-12-07 insert company_previous_name BEWERS TURNER & CO LIMITED
2019-12-07 update name BEWERS TURNER & CO LIMITED => NUMBERS EXPRESS LIMITED
2019-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTLAND BUSINESS SUPPORT LTD
2019-12-05 update statutory_documents CESSATION OF LEE JOHN TURNER AS A PSC
2019-12-05 update statutory_documents CESSATION OF PAUL ANTHONY BEWERS AS A PSC
2019-11-27 delete alias Bewers Turner & Co Ltd.
2019-11-27 insert alias Bewers Turner & Co LLP
2019-11-01 update statutory_documents COMPANY NAME CHANGED BEWERS TURNER & CO LIMITED CERTIFICATE ISSUED ON 01/11/19
2019-11-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-12 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-12 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-23 delete email le..@bewersturner.co.uk
2019-04-22 delete source_ip 88.208.252.171
2019-04-22 insert source_ip 62.172.138.79
2019-04-22 update robots_txt_status www.bewersturner.co.uk: 404 => 200
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-03 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN TURNER / 01/02/2017
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-12 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-05-12 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-05-06 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-05 update statutory_documents 24/01/16 FULL LIST
2016-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BEWERS / 01/01/2016
2016-03-11 update website_status OK => DomainNotFound
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-05 delete source_ip 213.171.193.85
2015-05-05 insert source_ip 88.208.252.171
2015-04-16 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-04-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-03-02 update statutory_documents SECRETARY APPOINTED MRS ANNE ELIZABETH BEWERS
2015-03-02 update statutory_documents 24/01/15 FULL LIST
2015-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE TURNER
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-03-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-02-26 update statutory_documents 24/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-20 update statutory_documents 24/01/13 FULL LIST
2012-06-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 24/01/12 FULL LIST
2011-04-05 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 24/01/11 FULL LIST
2011-03-01 update statutory_documents 20/01/11 STATEMENT OF CAPITAL GBP 1000
2010-10-15 update statutory_documents PREVEXT FROM 31/03/2010 TO 31/08/2010
2010-03-11 update statutory_documents 24/01/10 FULL LIST
2010-02-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE TURNER / 13/07/2009
2009-02-11 update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25 update statutory_documents RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-31 update statutory_documents RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26 update statutory_documents RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-02-24 update statutory_documents RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/03/03
2004-04-22 update statutory_documents RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-06 update statutory_documents COMPANY NAME CHANGED NUMBERS EXPRESS LIMITED CERTIFICATE ISSUED ON 06/05/03
2003-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/03 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2003-03-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-20 update statutory_documents DIRECTOR RESIGNED
2003-03-20 update statutory_documents SECRETARY RESIGNED
2003-03-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION