B&S CLEANING - History of Changes


DateDescription
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-29 delete source_ip 172.67.130.246
2021-01-29 delete source_ip 104.28.0.48
2021-01-29 delete source_ip 104.28.1.48
2021-01-29 insert source_ip 3.8.61.208
2020-09-24 insert about_pages_linkeddomain wordpress.org
2020-09-24 insert contact_pages_linkeddomain wordpress.org
2020-09-24 insert index_pages_linkeddomain wordpress.org
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-06-13 insert source_ip 172.67.130.246
2020-06-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-01 delete source_ip 173.236.147.25
2019-12-01 insert source_ip 104.28.0.48
2019-12-01 insert source_ip 104.28.1.48
2019-09-01 delete about_pages_linkeddomain search4local.co.uk
2019-09-01 delete contact_pages_linkeddomain search4local.co.uk
2019-09-01 delete index_pages_linkeddomain search4local.co.uk
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-03 delete alias B&S Cleaning in Bristol
2019-07-03 delete source_ip 104.28.0.48
2019-07-03 delete source_ip 104.28.1.48
2019-07-03 insert source_ip 173.236.147.25
2019-07-03 update robots_txt_status www.bscleaning.co.uk: 0 => 200
2019-06-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-30 delete source_ip 173.236.147.25
2019-05-30 insert source_ip 104.28.0.48
2019-05-30 insert source_ip 104.28.1.48
2019-05-30 update robots_txt_status www.bscleaning.co.uk: 200 => 0
2019-04-27 delete address Unit 15, Barnack trading centre, Novers Hill, Bedminster, Bristol, BS3 5QE
2019-04-27 delete alias B&S Cleaning (Bristol) Limited
2019-04-27 delete alias B&S Cleaning Ltd
2019-04-27 delete index_pages_linkeddomain plus.google.com
2019-04-27 delete phone 05180945
2019-04-27 delete registration_number 05180945
2019-04-27 delete source_ip 77.72.0.114
2019-04-27 insert address Unit 15 Barnack Trading Estate Novers Hill Bristol BS3 5PT
2019-04-27 insert source_ip 173.236.147.25
2019-04-27 update primary_contact Unit 15, Barnack trading centre, Novers Hill, Bedminster, Bristol, BS3 5QE => Unit 15 Barnack Trading Estate Novers Hill Bristol BS3 5PT
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-06-20 delete source_ip 217.160.0.213
2018-06-20 insert source_ip 77.72.0.114
2018-05-07 delete address ROADSIDE COTTAGE, CAERWENT CALDICOT GWENT NP26 5AZ
2018-05-07 insert address UNIT 15 BARNACK TRADING ESTATE NOVERS HILL BEDMINSTER BRISTOL ENGLAND BS3 5QE
2018-05-07 update registered_address
2018-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM ROADSIDE COTTAGE, CAERWENT CALDICOT GWENT NP26 5AZ
2018-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-17 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-03-11 delete address 16 Parson Street, Bedminster, Bristol, BS3 5PT
2017-03-11 delete source_ip 141.0.161.26
2017-03-11 insert address Unit 15, Barnack trading centre, Novers Hill, Bedminster, Bristol, BS3 5QE
2017-03-11 insert source_ip 217.160.0.213
2017-03-11 update primary_contact 16 Parson Street, Bedminster, Bristol, BS3 5PT => Unit 15, Barnack trading centre, Novers Hill, Bedminster, Bristol, BS3 5QE
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
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
2016-04-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-09 delete contact_pages_linkeddomain webdesign-gm.co.uk
2016-01-09 delete index_pages_linkeddomain webdesign-gm.co.uk
2016-01-09 insert alias B&S Cleaning Ltd
2015-09-07 update returns_last_madeup_date 2014-07-15 => 2015-07-15
2015-09-07 update returns_next_due_date 2015-08-12 => 2016-08-12
2015-08-19 update statutory_documents 15/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-10 delete source_ip 82.165.100.70
2015-03-10 insert source_ip 141.0.161.26
2015-01-07 insert alias B&S Cleaning (Bristol) Limited
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-07 update returns_last_madeup_date 2013-07-15 => 2014-07-15
2014-08-07 update returns_next_due_date 2014-08-12 => 2015-08-12
2014-07-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-21 update statutory_documents 15/07/14 FULL LIST
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ANTHONY KIRK / 01/03/2014
2014-02-08 insert contact_pages_linkeddomain google.com
2014-02-08 insert index_pages_linkeddomain google.com
2014-01-06 update website_status FlippedRobots => OK
2014-01-06 delete source_ip 93.184.220.60
2014-01-06 insert source_ip 82.165.100.70
2013-12-24 update website_status OK => FlippedRobots
2013-10-29 delete general_emails in..@ateamvaleting.co.uk
2013-10-29 delete email in..@ateamvaleting.co.uk
2013-10-29 delete phone 0117 966 3162
2013-10-29 insert contact_pages_linkeddomain ybsitecenter.com
2013-10-29 insert index_pages_linkeddomain ybsitecenter.com
2013-08-01 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-08-01 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-07-23 update statutory_documents 15/07/13 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
2013-06-21 delete sic_code 7470 - Other cleaning activities
2013-06-21 insert sic_code 81210 - General cleaning of buildings
2013-06-21 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-21 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-06-04 insert general_emails in..@ateamvaleting.co.uk
2013-06-04 delete contact_pages_linkeddomain policy.yellsites.co.uk
2013-06-04 delete index_pages_linkeddomain policy.yellsites.co.uk
2013-06-04 insert contact_pages_linkeddomain ybusa.net
2013-06-04 insert email in..@ateamvaleting.co.uk
2013-06-04 insert index_pages_linkeddomain ybusa.net
2013-04-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents 15/07/12 FULL LIST
2012-04-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 15/07/11 FULL LIST
2011-05-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents 15/07/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ANTHONY KIRK / 15/07/2010
2010-03-15 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-07-16 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-08-06 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 7 CASTLE STREET BRIDGWATER TA6 3DT
2007-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2007-02-01 update statutory_documents NEW SECRETARY APPOINTED
2007-02-01 update statutory_documents DIRECTOR RESIGNED
2007-02-01 update statutory_documents SECRETARY RESIGNED
2006-11-09 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-01 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-27 update statutory_documents NEW SECRETARY APPOINTED
2004-07-27 update statutory_documents DIRECTOR RESIGNED
2004-07-27 update statutory_documents SECRETARY RESIGNED
2004-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION