Date | Description |
2024-04-07 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-04-07 |
insert career_pages_linkeddomain cookiedatabase.org |
2024-04-07 |
insert casestudy_pages_linkeddomain cookiedatabase.org |
2024-04-07 |
insert contact_pages_linkeddomain cookiedatabase.org |
2024-04-07 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-04-07 |
insert investor_pages_linkeddomain cookiedatabase.org |
2024-04-07 |
insert portfolio_pages_linkeddomain cookiedatabase.org |
2023-10-07 |
delete source_ip 23.106.238.218 |
2023-10-07 |
insert source_ip 77.95.113.182 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-06 |
update website_status InternalTimeout => OK |
2022-11-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-08 |
update website_status OK => InternalTimeout |
2022-07-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2018 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES |
2022-05-07 |
delete source_ip 178.62.16.8 |
2022-05-07 |
insert source_ip 23.106.238.218 |
2022-03-07 |
insert career_emails ca..@blocc.co.uk |
2022-03-07 |
insert email ca..@blocc.co.uk |
2022-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE MARIE KERLEY / 01/02/2022 |
2021-12-17 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN ANDREW BISHOP |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDA KITCHENER |
2021-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE MARIE KERLEY / 15/06/2021 |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA KATE SIMPSON / 27/04/2021 |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SANDRA FRANKLIN / 27/04/2021 |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA NIGHTINGALE / 27/04/2021 |
2021-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FREDA MARGARET DAWN KITCHENER / 27/04/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-22 |
delete source_ip 35.214.47.197 |
2021-01-22 |
insert source_ip 178.62.16.8 |
2020-12-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-24 |
delete source_ip 146.66.104.224 |
2020-09-24 |
insert source_ip 35.214.47.197 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
2020-02-09 |
insert phone 1579955819 |
2020-02-09 |
insert terms_pages_linkeddomain automattic.com |
2020-02-09 |
insert terms_pages_linkeddomain cloudflare.com |
2020-02-09 |
insert terms_pages_linkeddomain complianz.io |
2020-02-09 |
insert terms_pages_linkeddomain cookiedatabase.org |
2020-02-09 |
insert terms_pages_linkeddomain google.com |
2020-02-09 |
insert terms_pages_linkeddomain linkedin.com |
2019-12-06 |
delete terms_pages_linkeddomain automattic.com |
2019-12-06 |
delete terms_pages_linkeddomain cloudflare.com |
2019-12-06 |
delete terms_pages_linkeddomain google.com |
2019-12-06 |
delete terms_pages_linkeddomain linkedin.com |
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 |
2019-10-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
2019-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FREDA MARGARET DAWN KITCHENER / 24/01/2019 |
2019-01-22 |
update website_status FlippedRobots => OK |
2019-01-22 |
delete source_ip 217.160.224.14 |
2019-01-22 |
insert source_ip 146.66.104.224 |
2019-01-11 |
update website_status OK => FlippedRobots |
2018-10-25 |
delete email ph..@blocc.co.uk |
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 |
2018-08-23 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLOCC HOLDINGS LIMITED |
2018-07-16 |
update statutory_documents CESSATION OF FREDA MARGARET DAWN KITCHENER AS A PSC |
2018-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FREDA MARGARET DAWN KITCHENER / 19/07/2017 |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
2018-06-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FREDA MARGARET DAWN KITCHENER / 19/07/2017 |
2018-01-07 |
update num_mort_charges 1 => 2 |
2018-01-07 |
update num_mort_outstanding 1 => 2 |
2017-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069342810002 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-26 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-21 |
update statutory_documents DIRECTOR APPOINTED MISS SUZANNE MARIE KERLEY |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-07-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-06-17 |
update statutory_documents 15/06/16 FULL LIST |
2016-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA NIGHTINGALE / 08/06/2016 |
2016-04-16 |
update website_status FlippedRobots => OK |
2016-04-16 |
update robots_txt_status www.blocc.co.uk: 404 => 200 |
2016-04-10 |
update website_status FailedRobots => FlippedRobots |
2016-02-22 |
update website_status FlippedRobots => FailedRobots |
2015-12-04 |
update website_status OK => FlippedRobots |
2015-10-14 |
delete source_ip 79.170.44.132 |
2015-10-14 |
insert source_ip 217.160.224.14 |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-07-07 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-06-16 |
update statutory_documents 15/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-09-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-08-05 |
update statutory_documents 15/06/14 FULL LIST |
2013-12-21 |
delete source_ip 78.31.104.184 |
2013-12-21 |
insert source_ip 79.170.44.132 |
2013-07-01 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-07-01 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-06-27 |
update statutory_documents 15/06/13 FULL LIST |
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 |
2013-06-22 |
update accounts_last_madeup_date 2010-06-30 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 13990 - Manufacture of other textiles n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-15 => 2012-06-15 |
2013-06-21 |
update returns_next_due_date 2012-07-13 => 2013-07-13 |
2013-02-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents 15/06/12 FULL LIST |
2011-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICK JONES |
2011-08-12 |
update statutory_documents CURREXT FROM 30/06/2011 TO 31/12/2011 |
2011-06-27 |
update statutory_documents 15/06/11 FULL LIST |
2011-04-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-04-08 |
update statutory_documents ALTER ARTICLES 30/09/2010 |
2011-01-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-13 |
update statutory_documents 15/06/10 FULL LIST |
2010-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2010 FROM
TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH
KINGS HEATH
BIRMINGHAM
WEST MIDLANDS
B14 6DT
ENGLAND |
2009-10-23 |
update statutory_documents DIRECTOR APPOINTED MRS PATRICIA NIGHTINGALE |
2009-10-22 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2009-10-16 |
update statutory_documents DIRECTOR APPOINTED RICK JONES |
2009-10-14 |
update statutory_documents DIRECTOR APPOINTED MISS PHILLIPPA KATE SIMPSON |
2009-10-14 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM LEONARD WHILEY |
2009-10-14 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE SANDRA FRANKLIN |
2009-08-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BLOCC |
2009-06-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |