BLOCC - History of Changes


DateDescription
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