BLO-TECH - History of Changes


DateDescription
2025-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/24
2024-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/23
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-06-07 delete company_previous_name SWELL ENGINEERING LTD
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22
2023-02-02 delete phone 01932 854756
2023-02-02 delete product_pages_linkeddomain sautelma-rotolok.fr
2023-02-02 insert about_pages_linkeddomain amiweb.co.uk
2023-02-02 insert contact_pages_linkeddomain amiweb.co.uk
2023-02-02 insert index_pages_linkeddomain amiweb.co.uk
2023-02-02 insert product_pages_linkeddomain amiweb.co.uk
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2022-06-25 delete address 38 Woodham Lane New Haw Addlestone Surrey KT15 3NA
2022-06-25 insert address Unit 8 Gilchrist Thomas Industrial Estate Blaenavon Gwent NP4 9RL
2022-06-25 update primary_contact 38 Woodham Lane New Haw Addlestone Surrey KT15 3NA => Unit 8 Gilchrist Thomas Industrial Estate Blaenavon Gwent NP4 9RL
2022-03-24 delete source_ip 160.153.137.99
2022-03-24 insert source_ip 62.182.18.146
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-08-18 delete fax 01932 859427
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20
2020-08-07 update num_mort_charges 3 => 4
2020-08-07 update num_mort_outstanding 1 => 2
2020-08-03 update website_status OK => DomainNotFound
2020-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035868470004
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCAULEY
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-04-07 delete source_ip 160.153.137.18
2019-04-07 insert source_ip 160.153.137.99
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-10-16 delete address 38 Woodham Land, New Haw, Addlestone, Surrey, KT15 3NA
2017-10-16 insert address 38 Woodham Lane New Haw Addlestone Surrey KT15 3NA
2017-10-16 insert fax 01932 859427
2017-10-16 insert phone 01932 854756
2017-10-16 update primary_contact 38 Woodham Land, New Haw, Addlestone, Surrey, KT15 3NA => 38 Woodham Lane New Haw Addlestone Surrey KT15 3NA
2017-09-02 delete address 38 Woodham Lane New Haw Addlestone Surrey KT15 3NA
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROTOLOK (HOLDINGS) LTD
2017-06-19 delete fax 01932 859427
2017-06-19 delete phone 01932 854756
2017-06-19 delete product_pages_linkeddomain rotolok.co.uk
2017-06-19 delete source_ip 198.71.233.5
2017-06-19 insert address 38 Woodham Land, New Haw, Addlestone, Surrey, KT15 3NA
2017-06-19 insert product_pages_linkeddomain rotolok.com
2017-06-19 insert source_ip 160.153.137.18
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-18 update statutory_documents 24/06/16 FULL LIST
2016-06-11 delete source_ip 79.170.44.75
2016-06-11 insert source_ip 198.71.233.5
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-06 update robots_txt_status blotech.co.uk: 404 => 200
2016-03-06 update robots_txt_status www.blotech.co.uk: 404 => 200
2016-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-10-22 update robots_txt_status blotech.co.uk: 200 => 404
2015-10-22 update robots_txt_status www.blotech.co.uk: 200 => 404
2015-08-07 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-07 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-01 update statutory_documents 24/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-04-07 update num_mort_outstanding 2 => 1
2015-04-07 update num_mort_satisfied 1 => 2
2015-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-06 update statutory_documents DIRECTOR APPOINTED MR SEAN JONATHAN SWALES
2015-01-07 update num_mort_charges 2 => 3
2015-01-07 update num_mort_outstanding 1 => 2
2014-12-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035868470003
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-08 update website_status FlippedRobots => OK
2014-07-01 update statutory_documents 24/06/14 FULL LIST
2014-05-11 update website_status FailedRobots => FlippedRobots
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-26 update website_status FailedRobotsTxt => FailedRobots
2013-07-22 update statutory_documents 24/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-01-08 update website_status FailedRobotsTxt
2012-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-07-09 update statutory_documents 24/06/12 FULL LIST
2012-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-15 update statutory_documents 24/06/11 FULL LIST
2011-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-26 update statutory_documents 24/06/10 FULL LIST
2010-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-07 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-14 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-28 update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-06-27 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-26 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-07-13 update statutory_documents RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-29 update statutory_documents RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-04-22 update statutory_documents COMPANY NAME CHANGED SWELL ENGINEERING LTD CERTIFICATE ISSUED ON 18/04/03
2002-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-04 update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-07-08 update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-06-28 update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-07-15 update statutory_documents RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-04-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99
1999-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/99 FROM: MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG
1999-04-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
1998-08-26 update statutory_documents DIRECTOR RESIGNED
1998-08-26 update statutory_documents SECRETARY RESIGNED
1998-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION