BERNLITE - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-07 update website_status NoTargetPages => OK
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-30 update website_status FlippedRobots => NoTargetPages
2020-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-09 update website_status NoTargetPages => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES
2019-07-29 update website_status FlippedRobots => NoTargetPages
2019-07-10 update website_status NoTargetPages => FlippedRobots
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES
2018-12-17 update website_status FlippedRobots => NoTargetPages
2018-11-12 update website_status OK => FlippedRobots
2018-08-23 update website_status FlippedRobots => OK
2018-08-05 update website_status OK => FlippedRobots
2018-05-11 update website_status FlippedRobots => OK
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-19 update website_status OK => FlippedRobots
2018-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-11-14 insert person John Capps
2017-09-03 delete about_pages_linkeddomain venturelightingeurope.com
2017-09-03 delete contact_pages_linkeddomain venturelightingeurope.com
2017-09-03 delete index_pages_linkeddomain venturelightingeurope.com
2017-09-03 delete management_pages_linkeddomain venturelightingeurope.com
2017-09-03 delete product_pages_linkeddomain venturelightingeurope.com
2017-07-30 update website_status FlippedRobots => OK
2017-07-30 insert about_pages_linkeddomain venturelightingeurope.com
2017-07-30 insert contact_pages_linkeddomain venturelightingeurope.com
2017-07-30 insert index_pages_linkeddomain venturelightingeurope.com
2017-07-30 insert management_pages_linkeddomain venturelightingeurope.com
2017-07-30 insert product_pages_linkeddomain venturelightingeurope.com
2017-07-24 update website_status FailedRobots => FlippedRobots
2017-05-29 update website_status FlippedRobots => FailedRobots
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-30 update website_status OK => FlippedRobots
2017-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-06-30 delete index_pages_linkeddomain youtube.com
2016-06-30 delete source_ip 217.194.210.70
2016-06-30 insert index_pages_linkeddomain linkedin.com
2016-06-30 insert source_ip 79.171.34.11
2016-06-30 update robots_txt_status www.bernlite.com: 404 => 200
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-07 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-01-07 update returns_next_due_date 2016-01-14 => 2017-01-14
2015-12-21 update statutory_documents 17/12/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-07 update num_mort_outstanding 4 => 0
2015-03-07 update num_mort_satisfied 6 => 10
2015-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-01-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2014-12-18 update statutory_documents 17/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-30 update website_status OK => EmptyPage
2014-04-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2014-04-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2014-04-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2014-04-11 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-03-27 delete email lu..@bernlite.co.uk
2014-03-27 delete person Luke Arter
2014-03-27 delete phone 07795 342205
2014-03-27 update person_title Alex Connolly: Internal Sales => Sales Office Manager
2014-01-07 delete address UNIT 2 THE ECLIPSE INDUSTRIAL EST 20 SANDOWN ROAD WATFORD HERTS UNITED KINGDOM WD24 7AE
2014-01-07 insert address UNIT 2 THE ECLIPSE INDUSTRIAL EST 20 SANDOWN ROAD WATFORD HERTS WD24 7AE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-01-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2013-12-20 update statutory_documents 17/12/13 FULL LIST
2013-12-18 delete email ra..@aol.com
2013-12-18 delete fax 01340 871647
2013-12-18 delete person Ronnie Allen
2013-12-18 delete phone 07702 087655
2013-12-18 insert contact_pages_linkeddomain youtube.com
2013-12-18 insert index_pages_linkeddomain youtube.com
2013-12-18 insert product_pages_linkeddomain youtube.com
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
2013-06-02 update website_status OK => DNSError
2013-05-19 update founded_year 1984 => null
2013-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-16 delete email ki..@bernlite.co.uk
2013-02-16 delete person Kieran Walsh
2013-02-16 delete phone 07737 715962
2013-02-16 insert phone 07554 435643
2013-02-16 update person_title Alex Connolly
2013-02-16 update person_title Natalie Allen
2012-12-19 update statutory_documents 17/12/12 FULL LIST
2012-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-10 update statutory_documents 17/12/11 FULL LIST
2012-01-10 update statutory_documents 23/12/11 STATEMENT OF CAPITAL GBP 10
2012-01-09 update statutory_documents ARTICLES OF ASSOCIATION
2012-01-09 update statutory_documents ALTER ARTICLES 01/12/2011
2011-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 3 BROOKSIDE, COLNE WAY WATFORD HERTS WD24 7QJ
2011-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-11 update statutory_documents 17/12/10 FULL LIST
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT GLAZER / 03/06/2010
2010-08-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-24 update statutory_documents 17/12/09 FULL LIST
2009-12-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DONNA FUELL / 17/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR DONNA FUELL / 17/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT GLAZER / 17/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GLAZER / 17/12/2009
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GLAZER / 09/01/2009
2009-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-06 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-19 update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-08 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 3 BROOKSIDE COLNE WAY WATFORD HERTS WD2 4QJ
2007-01-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-01-08 update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11 update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-13 update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-12 update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-19 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-23 update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2002-01-14 update statutory_documents RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-01-17 update statutory_documents RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2001-01-09 update statutory_documents DIRECTOR RESIGNED
2001-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-20 update statutory_documents DIRECTOR RESIGNED
2000-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-24 update statutory_documents NEW SECRETARY APPOINTED
2000-01-24 update statutory_documents SECRETARY RESIGNED
1999-12-22 update statutory_documents RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1998-12-15 update statutory_documents RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-06-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-02-23 update statutory_documents AUDITOR'S RESIGNATION
1998-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-31 update statutory_documents RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-06-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-13 update statutory_documents RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS
1996-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-02-11 update statutory_documents RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS
1996-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-09 update statutory_documents DIRECTOR RESIGNED
1995-01-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-19 update statutory_documents RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS
1994-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-07-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-04-22 update statutory_documents £ IC 25000/15000 07/04/94 £ SR 10000@1=10000
1994-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/94
1994-02-07 update statutory_documents RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS
1993-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-12-22 update statutory_documents RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS
1992-03-20 update statutory_documents RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS
1992-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-04-25 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/91 FROM: WAMAC HOUSE, UNIT 3 THE BUSINESS CENTRE COLNE WAY, WATFORD, HERTS WD2 4ND
1990-01-18 update statutory_documents RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS
1990-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1989-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/89 FROM: EMPIRE CENTRE IMPERIAL WAY WATFORD HERTS
1989-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88
1989-04-13 update statutory_documents COMPANY NAME CHANGED BERNLITE COMPONENTS LTD CERTIFICATE ISSUED ON 14/04/89
1989-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-01-27 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87
1988-06-29 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-09-15 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07
1987-07-20 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86
1987-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/87 FROM: 8 BAKER STREET LONDON W1M 1DA
1986-05-07 update statutory_documents RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS
1986-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85
1984-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION