BJS DISTRIBUTION LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 5 => 4
2024-04-07 update num_mort_satisfied 1 => 2
2023-07-30 insert phone 01922 324 090
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2022-11-03 delete source_ip 18.133.38.242
2022-11-03 delete source_ip 18.170.156.169
2022-11-03 insert source_ip 18.168.124.169
2022-11-03 insert source_ip 35.178.218.131
2022-11-03 insert source_ip 52.56.105.240
2022-11-03 update robots_txt_status www.bjsdistribution.com: 404 => 200
2022-11-03 update website_status IndexPageFetchError => OK
2022-10-03 update website_status FlippedRobots => IndexPageFetchError
2022-08-27 update website_status IndexPageFetchError => FlippedRobots
2022-07-28 update website_status OK => IndexPageFetchError
2022-06-27 delete source_ip 3.10.132.187
2022-06-27 delete source_ip 3.10.188.202
2022-06-27 insert source_ip 18.133.38.242
2022-06-27 insert source_ip 18.170.156.169
2022-06-27 update website_status FlippedRobots => OK
2022-06-19 update website_status OK => FlippedRobots
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21
2022-04-18 delete general_emails in..@bjshomedelivery.com
2022-04-18 insert general_emails he..@bjsfamily.com
2022-04-18 delete address BJS House, Unit 2, Bull Lane, Western Way, Wednesbury WS10 8RR
2022-04-18 delete alias BJS Distribution Ltd
2022-04-18 delete email in..@bjshomedelivery.com
2022-04-18 delete source_ip 18.170.5.208
2022-04-18 delete source_ip 3.8.221.161
2022-04-18 insert alias BJS Distribution Limited
2022-04-18 insert email he..@bjsfamily.com
2022-04-18 insert index_pages_linkeddomain google.com
2022-04-18 insert index_pages_linkeddomain what3words.com
2022-04-18 insert source_ip 3.10.132.187
2022-04-18 insert source_ip 3.10.188.202
2022-04-18 update primary_contact BJS House, Unit 2, Bull Lane, Western Way, Wednesbury WS10 8RR => null
2022-02-07 update num_mort_charges 5 => 6
2022-02-07 update num_mort_outstanding 4 => 5
2022-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069645030006
2021-12-14 delete source_ip 3.11.107.176
2021-12-14 delete source_ip 35.177.184.149
2021-12-14 insert source_ip 18.170.5.208
2021-12-14 insert source_ip 3.8.221.161
2021-09-22 delete source_ip 3.10.73.106
2021-09-22 delete source_ip 3.10.87.96
2021-09-22 insert source_ip 3.11.107.176
2021-09-22 insert source_ip 35.177.184.149
2021-09-07 update num_mort_charges 4 => 5
2021-09-07 update num_mort_outstanding 3 => 4
2021-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069645030005
2021-06-19 delete source_ip 3.10.46.239
2021-06-19 delete source_ip 3.11.117.223
2021-06-19 insert source_ip 3.10.73.106
2021-06-19 insert source_ip 3.10.87.96
2021-05-19 delete source_ip 18.134.230.205
2021-05-19 delete source_ip 3.9.243.89
2021-05-19 insert source_ip 3.10.46.239
2021-05-19 insert source_ip 3.11.117.223
2021-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDER SINGH / 24/05/2019
2021-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GULCHARAN KAUR / 12/05/2020
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HARINDER SINGH / 24/05/2019
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-05 delete source_ip 35.177.93.73
2021-04-05 insert source_ip 18.134.230.205
2021-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20
2021-01-27 delete about_pages_linkeddomain twitter.com
2021-01-27 delete contact_pages_linkeddomain twitter.com
2021-01-27 delete index_pages_linkeddomain twitter.com
2021-01-27 delete management_pages_linkeddomain twitter.com
2021-01-27 delete service_pages_linkeddomain twitter.com
2021-01-27 delete terms_pages_linkeddomain twitter.com
2021-01-27 insert about_pages_linkeddomain instagram.com
2021-01-27 insert about_pages_linkeddomain linkedin.com
2021-01-27 insert about_pages_linkeddomain trustpilot.com
2021-01-27 insert contact_pages_linkeddomain instagram.com
2021-01-27 insert contact_pages_linkeddomain linkedin.com
2021-01-27 insert contact_pages_linkeddomain trustpilot.com
2021-01-27 insert index_pages_linkeddomain instagram.com
2021-01-27 insert index_pages_linkeddomain linkedin.com
2021-01-27 insert index_pages_linkeddomain trustpilot.com
2021-01-27 insert management_pages_linkeddomain instagram.com
2021-01-27 insert management_pages_linkeddomain linkedin.com
2021-01-27 insert management_pages_linkeddomain trustpilot.com
2021-01-27 insert service_pages_linkeddomain instagram.com
2021-01-27 insert service_pages_linkeddomain linkedin.com
2021-01-27 insert service_pages_linkeddomain trustpilot.com
2021-01-27 insert terms_pages_linkeddomain instagram.com
2021-01-27 insert terms_pages_linkeddomain linkedin.com
2021-01-27 insert terms_pages_linkeddomain trustpilot.com
2020-10-07 delete source_ip 35.178.215.179
2020-10-07 insert source_ip 3.9.243.89
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-03 delete source_ip 3.10.121.184
2020-02-03 insert source_ip 35.177.93.73
2020-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19
2019-12-04 delete source_ip 3.10.155.25
2019-12-04 delete source_ip 35.178.115.186
2019-12-04 insert source_ip 3.10.121.184
2019-12-04 insert source_ip 35.178.215.179
2019-11-03 delete source_ip 3.10.33.238
2019-11-03 delete source_ip 35.177.235.32
2019-11-03 insert source_ip 3.10.155.25
2019-11-03 insert source_ip 35.178.115.186
2019-10-07 update num_mort_charges 2 => 4
2019-10-07 update num_mort_outstanding 2 => 3
2019-10-07 update num_mort_satisfied 0 => 1
2019-10-04 delete source_ip 185.41.10.164
2019-10-04 insert source_ip 3.10.33.238
2019-10-04 insert source_ip 35.177.235.32
2019-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069645030004
2019-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069645030003
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDER SINGH / 09/05/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18
2019-01-07 update num_mort_charges 1 => 2
2019-01-07 update num_mort_outstanding 1 => 2
2018-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069645030002
2018-08-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-08-07 update accounts_next_due_date 2018-07-25 => 2019-04-30
2018-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17
2018-05-24 update website_status FlippedRobots => OK
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES
2018-05-07 update account_ref_day 31 => 30
2018-05-07 update accounts_next_due_date 2018-04-30 => 2018-07-25
2018-04-25 update statutory_documents PREVSHO FROM 31/07/2017 TO 30/07/2017
2018-04-24 update website_status OK => FlippedRobots
2017-09-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-09-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-09-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-07-04 update statutory_documents FIRST GAZETTE
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-20 delete source_ip 46.29.94.115
2016-12-20 insert source_ip 185.41.10.164
2016-06-07 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-07 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-25 update statutory_documents 19/04/16 FULL LIST
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARINDER SINGH / 01/03/2016
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GULCHARAN KAUR / 01/05/2015
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER KAUR / 01/05/2015
2016-02-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-28 delete source_ip 46.32.255.226
2016-01-28 insert source_ip 46.29.94.115
2016-01-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-26 update statutory_documents DIRECTOR APPOINTED HARINDER SINGH
2015-06-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-13 update statutory_documents 19/04/15 FULL LIST
2015-05-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PEASON / 13/05/2015
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GULCHARON KAUR / 11/02/2015
2015-03-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-15 update website_status FlippedRobots => OK
2014-12-15 delete source_ip 176.32.230.4
2014-12-15 insert source_ip 46.32.255.226
2014-11-26 update website_status OK => FlippedRobots
2014-09-16 delete about_pages_linkeddomain nutcrackerdesign.co.uk
2014-09-16 delete contact_pages_linkeddomain nutcrackerdesign.co.uk
2014-09-16 delete index_pages_linkeddomain nutcrackerdesign.co.uk
2014-09-16 delete service_pages_linkeddomain nutcrackerdesign.co.uk
2014-07-07 delete address BJS HOUSE UNIT 2 BULL LANE (OFF WESTON WAY) WEDNESBURY WEST MIDLANDS ENGLAND WS10 8RR
2014-07-07 insert address BJS HOUSE UNIT 2 BULL LANE (OFF WESTON WAY) WEDNESBURY WEST MIDLANDS WS10 8RR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-07-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-06-06 update statutory_documents 19/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address BJS HOUSE, UNIT1 PHOENIX BUSINESS PARK MARLOW STREET WALSALL WEST-MIDLANDS ENGLAND WS2 8AQ
2013-11-07 insert address BJS HOUSE UNIT 2 BULL LANE (OFF WESTON WAY) WEDNESBURY WEST MIDLANDS ENGLAND WS10 8RR
2013-11-07 update registered_address
2013-10-28 delete phone 01922 645 650
2013-10-28 insert address BJS House, Bull Lane,Wednesbury, West Midlands WS10 8RR
2013-10-28 insert phone 0844 99 77 100
2013-10-28 update primary_contact null => BJS House, Bull Lane,Wednesbury, West Midlands WS10 8RR
2013-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2013 FROM BJS HOUSE, UNIT1 PHOENIX BUSINESS PARK MARLOW STREET WALSALL WEST-MIDLANDS WS2 8AQ ENGLAND
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-02 update statutory_documents 19/04/13 FULL LIST
2013-04-22 update website_status FlippedRobotsTxt => OK
2013-04-22 delete source_ip 67.205.63.17
2013-04-22 insert index_pages_linkeddomain nutcrackerdesign.co.uk
2013-02-28 update website_status FlippedRobotsTxt
2013-02-11 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-06 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-04-19 update statutory_documents 19/04/12 FULL LIST
2012-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER KAUR
2012-02-14 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents DIRECTOR APPOINTED RAVINDER KAUR
2012-01-05 update statutory_documents DIRECTOR APPOINTED GULCHARON KAUR
2012-01-05 update statutory_documents SECRETARY APPOINTED ANTHONY PEASON
2012-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GULCHARON KAUR
2011-12-06 update statutory_documents 21/07/11 STATEMENT OF CAPITAL GBP 100
2011-09-06 update statutory_documents 16/07/11 FULL LIST
2011-05-31 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-05-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-31 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents SECRETARY APPOINTED GULCHARON KAUR
2010-09-02 update statutory_documents 16/07/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUKHJINDER KAUR / 16/07/2010
2009-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2009 FROM UNIT 2 STAG BUSINESS PARK DONNINGTON WOOD TELFORD SHROPSHIRE TF2 7NA
2009-09-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY HARINDER SINGH
2009-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION