BUMBLEBEE - History of Changes


DateDescription
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2022-06-24 delete about_pages_linkeddomain linkedin.com
2022-06-24 delete about_pages_linkeddomain plus.google.com
2022-06-24 delete about_pages_linkeddomain twitter.com
2022-06-24 delete casestudy_pages_linkeddomain linkedin.com
2022-06-24 delete casestudy_pages_linkeddomain plus.google.com
2022-06-24 delete casestudy_pages_linkeddomain twitter.com
2022-06-24 delete contact_pages_linkeddomain linkedin.com
2022-06-24 delete contact_pages_linkeddomain plus.google.com
2022-06-24 delete contact_pages_linkeddomain twitter.com
2022-06-24 delete index_pages_linkeddomain linkedin.com
2022-06-24 delete index_pages_linkeddomain plus.google.com
2022-06-24 delete index_pages_linkeddomain twitter.com
2022-06-24 delete portfolio_pages_linkeddomain linkedin.com
2022-06-24 delete portfolio_pages_linkeddomain plus.google.com
2022-06-24 delete portfolio_pages_linkeddomain twitter.com
2022-06-24 delete projects_pages_linkeddomain linkedin.com
2022-06-24 delete projects_pages_linkeddomain plus.google.com
2022-06-24 delete projects_pages_linkeddomain twitter.com
2022-06-24 delete service_pages_linkeddomain linkedin.com
2022-06-24 delete service_pages_linkeddomain plus.google.com
2022-06-24 delete service_pages_linkeddomain twitter.com
2022-06-24 delete solution_pages_linkeddomain linkedin.com
2022-06-24 delete solution_pages_linkeddomain plus.google.com
2022-06-24 delete solution_pages_linkeddomain twitter.com
2022-06-24 insert address 55 North Cross Road East Dulwich London SE22 9ET
2022-06-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-07-12 delete address 6 David Mews Greenwich, London SE10 8NJ
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE WILLIAM O'NEIL / 28/07/2020
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2020-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRIE WILLIAM O'NEIL / 28/07/2020
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-02-20 delete address 6 David Mews, London, SE10 8NJ
2020-02-20 insert address 14 Feathers Place London SE10 9NE
2019-12-18 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-09 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-31 delete source_ip 77.72.206.150
2017-08-31 insert source_ip 185.41.8.140
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-20 insert about_pages_linkeddomain google.co.uk
2016-07-20 insert casestudy_pages_linkeddomain google.co.uk
2016-07-20 insert contact_pages_linkeddomain google.co.uk
2016-07-20 insert index_pages_linkeddomain google.co.uk
2016-07-20 insert portfolio_pages_linkeddomain google.co.uk
2016-07-20 insert projects_pages_linkeddomain google.co.uk
2016-07-20 insert service_pages_linkeddomain google.co.uk
2016-07-20 insert solution_pages_linkeddomain google.co.uk
2016-07-20 insert terms_pages_linkeddomain google.co.uk
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 6 DAVID MEWS DAVID MEWS GREENWICH LONDON ENGLAND SE10 8NJ
2015-10-07 insert address 55 NORTH CROSS ROAD LONDON ENGLAND SE22 9ET
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-10-07 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 6 DAVID MEWS DAVID MEWS GREENWICH LONDON SE10 8NJ
2015-09-15 update statutory_documents 02/07/15 FULL LIST
2015-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE WILLIAM O'NEIL / 15/09/2015
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 delete cmo Barry Seal
2015-06-30 insert otherexecutives Peter Antunes
2015-06-30 delete person Barry Seal
2015-06-30 delete person Dan Bramham
2015-06-30 delete person Richard Fincham
2015-06-30 delete person Rick Davis
2015-06-30 update person_title Barrie O'Neil: Director => Designer; Director
2015-06-30 update person_title Peter Antunes: Designer => Designer; Art Director
2015-06-30 update person_title Tabitha O'Neil: Social Media => Designer & Web Content
2015-06-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-09 delete casestudy_pages_linkeddomain morcoblinds.co.uk
2014-10-09 insert projects_pages_linkeddomain morcoblinds.co.uk
2014-08-28 delete general_emails en..@bumblebeedesign.net
2014-08-28 delete email en..@bumblebeedesign.net
2014-08-07 delete address 33 GUILDFORD GROVE GREENWICH LONDON SE10 8JY
2014-08-07 insert address 6 DAVID MEWS DAVID MEWS GREENWICH LONDON ENGLAND SE10 8NJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-10-11 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-11-08 => 2015-07-30
2014-07-19 insert general_emails en..@bumblebeedesign.net
2014-07-19 insert alias Bumblebee Design Limited
2014-07-19 insert email en..@bumblebeedesign.net
2014-07-19 insert index_pages_linkeddomain google.com
2014-07-19 insert index_pages_linkeddomain linkedin.com
2014-07-19 insert index_pages_linkeddomain twitter.com
2014-07-19 insert registration_number 3107320
2014-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 33 GUILDFORD GROVE GREENWICH LONDON SE10 8JY
2014-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE WILLIAM O'NEIL / 11/07/2014
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-02 update statutory_documents 02/07/14 FULL LIST
2014-06-11 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2014-02-06 delete index_pages_linkeddomain t.co
2014-02-06 delete index_pages_linkeddomain twitter.com
2014-02-06 delete source_ip 46.29.88.30
2014-02-06 insert source_ip 77.72.206.150
2014-01-07 delete address 33 GUILDFORD GROVE GREENWICH LONDON UNITED KINGDOM SE10 8JY
2014-01-07 insert address 33 GUILDFORD GROVE GREENWICH LONDON SE10 8JY
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2014-01-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-12-04 update statutory_documents 11/10/13 FULL LIST
2013-10-24 delete portfolio_pages_linkeddomain amberley.com
2013-07-08 delete general_emails en..@bumblebeedesign.net
2013-07-08 delete email en..@bumblebeedesign.net
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-23 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-30 insert index_pages_linkeddomain t.co
2013-05-30 insert index_pages_linkeddomain twitter.com
2013-01-19 update website_status FlippedRobotsTxt
2012-11-07 update statutory_documents 11/10/12 FULL LIST
2012-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE WILLIAM O'NEIL / 11/10/2012
2012-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ISABEL O'NEIL / 11/10/2012
2012-06-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 11/10/11 FULL LIST
2011-07-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 5(A) NELSON ROAD LONDON SE10 9JB UNITED KINGDOM
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE WILLIAM O'NEIL / 14/10/2010
2010-12-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ISABEL O'NEIL / 14/10/2010
2010-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 33 GUILDFORD GROVE GREENWICH LONDON SE10 8JY
2010-11-30 update statutory_documents 11/10/10 FULL LIST
2010-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE WILLIAM O'NEIL / 14/11/2010
2010-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ISABEL O'NEIL / 14/11/2010
2010-05-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-31 update statutory_documents 11/10/09 FULL LIST
2009-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRIE WILLIAM O'NEIL / 11/10/2009
2009-07-22 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-12-27 update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-14 update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-25 update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-10 update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-06-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-13 update statutory_documents RETURN MADE UP TO 25/10/03; NO CHANGE OF MEMBERS
2003-06-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-07 update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-04-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-07 update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-01 update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
1999-11-05 update statutory_documents RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-11-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-11-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1998-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 33 GUILDFORD GROVE GREENWICH LONDON SE10 8JY
1998-10-27 update statutory_documents RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1998-01-02 update statutory_documents RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1996-10-28 update statutory_documents RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1995-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 19 OLD COURT PLACE KENSINGTON LONDON W8 4PF
1995-10-04 update statutory_documents DIRECTOR RESIGNED
1995-10-04 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-04 update statutory_documents NEW SECRETARY APPOINTED
1995-10-04 update statutory_documents SECRETARY RESIGNED
1995-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION