BONDLOC UK - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-10 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-05 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-15 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-05 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-10 delete sales_emails sa..@bondloc.de
2020-07-10 delete email sa..@bondloc.de
2020-07-10 insert phone +44 1299 269 269
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-23 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-12-16 delete alias Bondloc Ltd
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-23 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-10-19 insert address Unit 2, Bewdley Business Park Bewdley, Worcestershire DY12 2TZ United Kingdom
2017-09-08 insert sales_emails sa..@bondloc.de
2017-09-08 delete alias Bondloc GmbH & Co. KG
2017-09-08 delete fax +49(0)5232-9792099
2017-09-08 delete person Andreas Ernst
2017-09-08 delete phone +49(0)5232-9796581
2017-09-08 insert email sa..@bondloc.de
2017-05-13 insert alias Bondloc GmbH & Co. KG
2017-05-13 insert fax +49(0)5232-9792099
2017-05-13 insert person Andreas Ernst
2017-05-13 insert phone +49(0)5232-9796581
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-10 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-09-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-08-10 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-14 delete general_emails in..@bondloc.co.uk
2016-07-14 delete email in..@bondloc.co.uk
2016-07-14 delete email pa..@bondloc.co.uk
2016-07-14 delete phone 01299 269 269
2016-07-14 delete source_ip 93.184.220.23
2016-07-14 insert address Unit 2, Bewdley Business Park, Bewdley, Worcestershire DY12 2TZ
2016-07-14 insert alias Bondloc Ltd
2016-07-14 insert alias Bondloc UK Ltd
2016-07-14 insert index_pages_linkeddomain altimawebconsultancy.co.uk
2016-07-14 insert source_ip 94.229.64.19
2016-07-14 update primary_contact null => Unit 2, Bewdley Business Park, Bewdley, Worcestershire DY12 2TZ
2016-05-12 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-12 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-03-17 update statutory_documents 06/02/16 FULL LIST
2016-03-14 update website_status OK => DomainNotFound
2016-01-07 delete source_ip 146.101.249.107
2016-01-07 insert source_ip 93.184.220.23
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address UNIT 2 BEWDLEY BUSINESS PARK LONG BANK BEWDLEY WORCESTERSHIRE ENGLAND DY12 2TZ
2015-03-07 delete company_previous_name CENTRAL WELDING SUPPLIES LIMITED
2015-03-07 insert address UNIT 2 BEWDLEY BUSINESS PARK LONG BANK BEWDLEY WORCESTERSHIRE DY12 2TZ
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-10 update statutory_documents 06/02/15 FULL LIST
2014-09-16 insert index_pages_linkeddomain solmmate.com
2014-08-07 delete address UNIT 2 BEWDLEY BUSINESS PARK LONG BANK BEWDLEY WORCESTERSHIRE DY12 2UJ
2014-08-07 insert address UNIT 2 BEWDLEY BUSINESS PARK LONG BANK BEWDLEY WORCESTERSHIRE ENGLAND DY12 2TZ
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-07 update registered_address
2014-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM UNIT 2 BEWDLEY BUSINESS PARK LONG BANK BEWDLEY WORCESTERSHIRE DY12 2UJ
2014-07-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-04-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-03-28 update statutory_documents 06/02/14 FULL LIST
2014-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN WILKINSON / 06/02/2014
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY ADAMS / 10/12/2013
2013-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTONY ADAMS / 10/12/2013
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-08 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-13 update statutory_documents 06/02/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-07-27 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 06/02/12 FULL LIST
2011-06-08 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 06/02/11 FULL LIST
2011-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY ADAMS / 06/02/2011
2011-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ANTONY ADAMS / 06/02/2011
2010-10-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-30 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 06/02/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY ADAMS / 06/02/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN WILKINSON / 06/02/2010
2009-10-16 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents GBP NC 1000/2000 01/02/08
2008-09-23 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-02 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-07-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-13 update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-03-11 update statutory_documents RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-17 update statutory_documents RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-11-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-06 update statutory_documents RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-06-15 update statutory_documents RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2002-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/01 FROM: ASHLANE BUSINESS PARK WORCESTER ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1JR
2001-02-08 update statutory_documents RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-05-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-08 update statutory_documents RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-24 update statutory_documents RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-20 update statutory_documents RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS
1998-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/98 FROM: CENTRAL BUILDING WORCESTER ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9AS
1997-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-04 update statutory_documents RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS
1996-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-01 update statutory_documents RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS
1995-04-09 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/95 FROM: CENTRAL BUILDING WORCESTER ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AS
1995-02-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1995-02-14 update statutory_documents COMPANY NAME CHANGED CENTRAL WELDING SUPPLIES LIMITED CERTIFICATE ISSUED ON 15/02/95
1995-02-14 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/95
1995-02-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION