BENTLEY ORGANIC - History of Changes


DateDescription
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
2023-10-20 delete source_ip 46.32.252.65
2023-10-20 insert source_ip 92.205.191.86
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES
2022-03-11 delete general_emails in..@bentleyorganic.com
2022-03-11 insert sales_emails sa..@bentleyorganic.com
2022-03-11 delete about_pages_linkeddomain wordpress.org
2022-03-11 delete alias Bentley & Son Ltd
2022-03-11 delete contact_pages_linkeddomain wordpress.org
2022-03-11 delete email in..@bentleyorganic.com
2022-03-11 delete phone +44 (0)1244 390100
2022-03-11 delete phone 0333 121 2678
2022-03-11 delete product_pages_linkeddomain wordpress.org
2022-03-11 delete terms_pages_linkeddomain wordpress.org
2022-03-11 insert address Minerva House Minerva Avenue Chester West Employment Park Chester , CH1 4 QL
2022-03-11 insert email sa..@bentleyorganic.com
2022-03-11 insert phone 01244 390100
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-01-23 update website_status InternalTimeout => OK
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-07 delete address ELAN HOUSE WATERLOO ROAD LLANDRINDOD WELLS POWYS LD1 6BH
2019-12-07 insert address C/O PREMCO MINERVA AVENUE CHESTER WEST EMPLOYMENT PARK CHESTER CHESHIRE ENGLAND CH1 4QL
2019-12-07 update registered_address
2019-12-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-12-05 update statutory_documents 27/11/19 STATEMENT OF CAPITAL GBP 101000
2019-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2019 FROM ELAN HOUSE WATERLOO ROAD LLANDRINDOD WELLS POWYS LD1 6BH
2019-11-22 update website_status OK => InternalTimeout
2019-03-19 delete source_ip 79.170.40.183
2019-03-19 insert source_ip 46.32.252.65
2019-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-10 update robots_txt_status www.bentleyorganic.com: 404 => 200
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-12 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-04-04 update website_status DomainNotFound => OK
2016-04-04 insert contact_pages_linkeddomain 123contactform.com
2016-03-18 update statutory_documents 16/03/16 FULL LIST
2016-03-14 update website_status OK => DomainNotFound
2016-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-28 insert general_emails in..@bentleyorganic.com
2015-07-28 insert email in..@bentleyorganic.com
2015-06-07 delete address ELAN HOUSE WATERLOO ROAD LLANDRINDOD WELLS POWYS UNITED KINGDOM LD1 6BH
2015-06-07 insert address ELAN HOUSE WATERLOO ROAD LLANDRINDOD WELLS POWYS LD1 6BH
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-06-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-05-02 update statutory_documents 16/03/15 FULL LIST
2015-04-11 delete source_ip 54.246.209.119
2015-04-11 insert source_ip 79.170.40.183
2015-01-13 delete phone +44 (0)113 205 0958
2015-01-13 insert phone +44 333 121 2678
2015-01-13 insert phone 0333 121 2678
2014-10-21 update statutory_documents ADOPT ARTICLES 10/10/2014
2014-10-07 delete address BROOKFOOT HOUSE LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5PU
2014-10-07 insert address ELAN HOUSE WATERLOO ROAD LLANDRINDOD WELLS POWYS UNITED KINGDOM LD1 6BH
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update registered_address
2014-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS BENTLEY
2014-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2014 FROM BROOKFOOT HOUSE LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5PU
2014-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-22 update statutory_documents DIRECTOR APPOINTED MR ALAN RICHARD MORRIS
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-20 update statutory_documents 16/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-13 delete source_ip 192.150.8.140
2013-07-13 insert source_ip 54.246.209.119
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-03-27 update statutory_documents 16/03/13 FULL LIST
2012-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-19 update statutory_documents 16/03/12 FULL LIST
2011-09-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-16 update statutory_documents 16/03/11 FULL LIST
2010-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION