BHE SERVICES - History of Changes


DateDescription
2024-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2024 FROM THE STUDIO 821 CHORLEY OLD ROAD BOLTON BL1 5SL ENGLAND
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
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
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 10 => 12
2024-03-08 delete address 1-3 The Courtyard, Calvin Street, Bolton, BL1 8PB
2024-03-08 insert address 3 Mason Street, Horwich, Bolton, BL6 5QP
2024-03-08 insert address Unit A Pearlbrook Ind Est Chorley New Road Horwich, Bolton BL6 5PX
2024-03-08 update primary_contact 1-3 The Courtyard, Calvin Street, Bolton, BL1 8PB => Unit A Pearlbrook Ind Est Chorley New Road Horwich, Bolton BL6 5PX
2024-03-01 update statutory_documents DIRECTOR APPOINTED MR RYAN JOSEPH MARTINDALE
2024-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R J MARTINDALE LTD
2024-03-01 update statutory_documents CESSATION OF MICHAEL PETER ROBINSON AS A PSC
2024-03-01 update statutory_documents CESSATION OF PAUL RANDAL WILKINSON AS A PSC
2024-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON
2024-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON
2024-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAMELA HOLT
2024-02-28 update statutory_documents ARTICLES OF ASSOCIATION
2024-02-28 update statutory_documents ADOPT ARTICLES 22/02/2024
2024-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010096670012
2024-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2023-11-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-07-07 delete address 1-3 THE COURTYARD CALVIN STREET BOLTON ENGLAND BL1 8PB
2023-07-07 insert address THE STUDIO 821 CHORLEY OLD ROAD BOLTON ENGLAND BL1 5SL
2023-07-07 update registered_address
2023-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2023 FROM 1-3 THE COURTYARD CALVIN STREET BOLTON BL1 8PB ENGLAND
2023-06-07 update accounts_last_madeup_date 2020-12-30 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 12 => 3
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-03-31
2022-12-13 delete source_ip 46.30.11.4
2022-12-13 insert source_ip 185.199.220.48
2022-09-21 update statutory_documents PREVEXT FROM 30/12/2021 TO 31/03/2022
2022-09-10 delete about_pages_linkeddomain thinkcre8.co.uk
2022-09-10 delete client_pages_linkeddomain thinkcre8.co.uk
2022-09-10 delete contact_pages_linkeddomain thinkcre8.co.uk
2022-09-10 delete index_pages_linkeddomain thinkcre8.co.uk
2022-09-10 delete terms_pages_linkeddomain thinkcre8.co.uk
2022-09-10 insert about_pages_linkeddomain allymarketing.co.uk
2022-09-10 insert client_pages_linkeddomain allymarketing.co.uk
2022-09-10 insert contact_pages_linkeddomain allymarketing.co.uk
2022-09-10 insert index_pages_linkeddomain allymarketing.co.uk
2022-09-10 insert terms_pages_linkeddomain allymarketing.co.uk
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-08-07 delete address WILKINSON HOUSE, RADCLIFFE ROAD DARCY LEVER BOLTON LANCASHIRE BL3 1RU
2022-08-07 insert address 1-3 THE COURTYARD CALVIN STREET BOLTON ENGLAND BL1 8PB
2022-08-07 update registered_address
2022-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2022 FROM WILKINSON HOUSE, RADCLIFFE ROAD DARCY LEVER BOLTON LANCASHIRE BL3 1RU
2022-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-30
2022-06-07 update accounts_next_due_date 2022-03-08 => 2022-09-30
2022-05-18 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-17 update statutory_documents 30/12/20 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents FIRST GAZETTE
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-08
2021-12-08 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-13 insert address Wilkinson House, Radcliffe Road, Darcy Lever, Bolton, BL3 1RU
2021-09-13 insert alias bhe-services.co.uk
2021-09-13 insert registration_number 01009667
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-04-16 delete alias BHE Services (Bolton) Ltd
2021-04-16 update person_title Rachael Robinson-Wright: Contracts Manager => Deputy General Manager
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-19 insert alias BHE Services (Bolton) Ltd
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-02 update statutory_documents SECRETARY APPOINTED MRS PAMELA CLAIRE HOLT
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-04-07 delete coo Paul Wilkinson
2020-04-07 insert otherexecutives Paul Wilkinson
2020-04-07 delete alias BHE Services Ltd.
2020-04-07 insert client B.H.E. SERVICES (BOLTON) LIMITED
2020-04-07 update person_title Paul Wilkinson: Director of Operations => Director
2020-04-07 update robots_txt_status www.bhe-services.co.uk: 404 => 200
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-12-29 update robots_txt_status bhe-services.co.uk: 200 => 404
2018-12-29 update robots_txt_status www.bhe-services.co.uk: 200 => 404
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-04-01 delete phone 01204 386 447
2017-11-21 delete service_pages_linkeddomain gassaferegister.co.uk
2017-10-07 update registered_address
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-03-08 delete address IDHEE ISO 14001 ISO 9001
2016-11-28 delete source_ip 81.95.101.6
2016-11-28 insert address 18 China St, Lancaster, LA1 1EX
2016-11-28 insert contact_pages_linkeddomain google.co.uk
2016-11-28 insert source_ip 46.30.11.4
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-20 delete about_pages_linkeddomain decc.gov.uk
2016-08-20 delete source_ip 213.188.130.110
2016-08-20 insert phone 01524 566450
2016-08-20 insert source_ip 81.95.101.6
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-18 update statutory_documents 10/06/16 FULL LIST
2016-02-13 delete address Wilkinson House, Radcliffe Road, BL3 1RU
2016-01-16 delete index_pages_linkeddomain gassaferegister.co.uk
2015-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-26 update statutory_documents 10/06/15 FULL LIST
2015-04-17 insert general_emails in..@bhe-services.com
2015-04-17 insert address Wilkinson House, Radcliffe Road, BL3 1RU
2015-04-17 insert email in..@bhe-services.com
2014-12-05 insert index_pages_linkeddomain gassaferegister.co.uk
2014-11-07 update person_description Mike Robinson => Mike Robinson
2014-11-07 update person_description Simeon Parker => Simeon Parker
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update num_mort_outstanding 3 => 2
2014-09-07 update num_mort_satisfied 9 => 10
2014-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-08-28 delete person William Rule
2014-08-28 insert about_pages_linkeddomain google.com
2014-08-28 insert career_pages_linkeddomain google.com
2014-08-28 insert index_pages_linkeddomain google.com
2014-08-28 insert management_pages_linkeddomain google.com
2014-08-28 insert service_pages_linkeddomain google.com
2014-08-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-08-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-16 update statutory_documents 10/06/14 FULL LIST
2014-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM RULE
2014-04-24 delete address 7th Floor, Silk House Court Tithebarn Street Liverpool L1 2LZ
2014-04-24 delete address Cuthbert House City Road Newcastle NE1 2ET
2014-04-24 delete address Watson Chambers 5-15 Market Place Sheffield S1 2GH
2014-04-24 delete phone 0114 358 2025
2014-04-24 delete phone 0151 268 1019
2014-04-24 delete phone 0191 204 9130
2014-01-22 delete general_emails en..@bhe-services.co.uk
2014-01-22 delete email en..@bhe-services.co.uk
2013-12-23 insert about_pages_linkeddomain decc.gov.uk
2013-11-07 update num_mort_charges 11 => 12
2013-11-07 update num_mort_outstanding 2 => 3
2013-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010096670012
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 insert general_emails en..@bhe-services.co.uk
2013-09-27 delete email in..@bhe-services.co.uk
2013-09-27 delete person Bolton Gas
2013-09-27 insert email en..@bhe-services.co.uk
2013-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-09 update website_status IndexPageFetchError => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-08-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-07-26 update statutory_documents 10/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-19 update website_status ServerDown => IndexPageFetchError
2013-01-04 update website_status ServerDown
2012-12-15 update website_status FlippedRobotsTxt
2012-10-24 insert person Andrew Edwards
2012-10-24 insert person John Ramsden
2012-10-24 update person_title Paul Wilkinson
2012-10-24 update person_title William Rule
2012-10-24 insert phone 01204 450 450
2012-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-18 update statutory_documents 10/06/12 FULL LIST
2012-01-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-15 update statutory_documents 10/06/11 FULL LIST
2010-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-16 update statutory_documents 10/06/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER ROBINSON / 10/06/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDAL WILKINSON / 10/06/2010
2009-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-12 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-30 update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-21 update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-21 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-25 update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-15 update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-07-08 update statutory_documents £ IC 300/200 05/12/03 £ SR 100@1=100
2004-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-15 update statutory_documents DIRECTOR RESIGNED
2003-12-11 update statutory_documents NEW SECRETARY APPOINTED
2003-10-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-30 update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-02 update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-25 update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-06-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-05 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-18 update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-09-30 update statutory_documents DIRECTOR RESIGNED
1999-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-12 update statutory_documents RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1998-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-21 update statutory_documents RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1998-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-17 update statutory_documents RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS
1997-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/96 FROM: LEVER BRIDGE MILLS RADCLIFFE ROAD DARCY LEVER BOLTON BL3 1RU
1996-07-29 update statutory_documents RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS
1996-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-21 update statutory_documents RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS
1995-03-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-03 update statutory_documents RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS
1993-09-03 update statutory_documents RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS
1993-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-01 update statutory_documents DIRECTOR RESIGNED
1993-04-01 update statutory_documents NEW DIRECTOR APPOINTED
1992-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-08-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-08-03 update statutory_documents RETURN MADE UP TO 10/06/92; FULL LIST OF MEMBERS
1991-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-07-02 update statutory_documents RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS
1991-01-11 update statutory_documents RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS
1991-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-07-19 update statutory_documents RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS
1989-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-11-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-10-24 update statutory_documents RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS
1988-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-07-17 update statutory_documents RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS
1987-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-09-05 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12
1971-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION