BESSWAY TRAVEL - 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
2023-05-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, NO UPDATES
2023-02-04 delete service_pages_linkeddomain chessington.com
2023-02-04 delete service_pages_linkeddomain legoland.co.uk
2023-02-04 delete service_pages_linkeddomain thorpepark.com
2022-09-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
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
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
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
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-07 update num_mort_charges 1 => 2
2018-08-07 update num_mort_outstanding 1 => 2
2018-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065143970002
2018-07-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-07 delete address COMPOUND 12B MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX HA9 7RG
2017-05-07 insert address COMPOUND 1 MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY ENGLAND HA9 7RG
2017-05-07 update registered_address
2017-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM COMPOUND 12B MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX HA9 7RG
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-12 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-23 update statutory_documents 26/02/16 FULL LIST
2015-08-09 delete source_ip 91.109.14.152
2015-08-09 insert source_ip 54.171.95.50
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-11 delete source_ip 94.136.53.170
2015-04-11 insert source_ip 91.109.14.152
2015-04-07 delete address COMPOUND 12B MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX ENGLAND HA9 7RG
2015-04-07 insert address COMPOUND 12B MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX HA9 7RG
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-19 update statutory_documents 26/02/15 FULL LIST
2014-07-16 delete fax 0208 998 6853
2014-07-16 delete phone 0208 997 1297
2014-07-16 insert fax 0208 904 3124
2014-07-16 insert phone +44 (0) 20 8908 0785
2014-07-07 delete address IMPACT BUSINESS PARK, 7/9 WADSWORTH ROAD, PERIVALE UB6 7JD
2014-07-07 insert address COMPOUND 12B MAGNET ROAD EAST LANE BUSINESS PARK WEMBLEY MIDDLESEX ENGLAND HA9 7RG
2014-07-07 update registered_address
2014-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM IMPACT BUSINESS PARK, 7/9 WADSWORTH ROAD, PERIVALE UB6 7JD
2014-04-07 delete address IMPACT BUSINESS PARK, 7/9 WADSWORTH ROAD, PERIVALE ENGLAND UB6 7JD
2014-04-07 insert address IMPACT BUSINESS PARK, 7/9 WADSWORTH ROAD, PERIVALE UB6 7JD
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-05 update statutory_documents 26/02/14 FULL LIST
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW PAYNE / 26/02/2014
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-05-19 update website_status OK => ServerDown
2013-03-22 update statutory_documents 26/02/13 FULL LIST
2013-02-25 update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW PAYNE
2012-04-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 26/02/12 FULL LIST
2011-05-10 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 26/02/11 FULL LIST
2010-05-18 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 26/02/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HEFFERNAN / 26/02/2010
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HEFFERNAN / 26/02/2010
2009-09-15 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-11 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-09 update statutory_documents CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION