Date | Description |
2024-11-16 |
update website_status OK => IndexPageFetchError |
2024-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/24, NO UPDATES |
2023-09-20 |
delete source_ip 89.145.103.148 |
2023-09-20 |
insert source_ip 13.43.7.54 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DAVID BARRETT |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS DAWN PATRICIA FLINT |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-05-20 |
update website_status OK => DomainNotFound |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2020-12-07 |
update account_category SMALL => FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-31 |
update website_status FlippedRobots => OK |
2020-07-31 |
update robots_txt_status bcltimberprojects.co.uk: 404 => 200 |
2020-07-31 |
update robots_txt_status www.bcltimberprojects.co.uk: 404 => 200 |
2020-07-10 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MAXWELL |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2018-12-21 |
insert casestudy_pages_linkeddomain ahr.co.uk |
2018-12-21 |
insert casestudy_pages_linkeddomain www.gov.uk |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2017-07-20 |
insert address Oakley Farm, Pound Lane, Hurst, Berkshire, RG10 0RS |
2017-07-20 |
insert registration_number 1178084 |
2017-07-20 |
insert vat 200 4246 29 |
2017-07-20 |
update primary_contact null => Oakley Farm, Pound Lane, Hurst, Berkshire, RG10 0RS |
2017-07-07 |
update account_category FULL => SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-01-14 |
insert casestudy_pages_linkeddomain lords.org |
2016-11-02 |
insert casestudy_pages_linkeddomain networkrail.co.uk |
2016-10-05 |
delete source_ip 212.113.150.92 |
2016-10-05 |
insert source_ip 89.145.103.148 |
2016-10-03 |
update statutory_documents DIRECTOR APPOINTED MR GARY JOHN BARTHRAM |
2016-09-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMES KELSO MAXWELL |
2016-06-07 |
update returns_last_madeup_date 2015-05-04 => 2016-05-04 |
2016-06-07 |
update returns_next_due_date 2016-06-01 => 2017-06-01 |
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 |
2016-05-09 |
update statutory_documents 04/05/16 FULL LIST |
2016-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-10 |
insert casestudy_pages_linkeddomain addthis.com |
2016-01-10 |
insert phone 01189 344 155 |
2015-09-03 |
delete general_emails in..@bcl.uk.net |
2015-09-03 |
delete address Oakley Farm, Pound Lane, Hurst, Berkshire, RG10 0RS |
2015-09-03 |
delete alias BCL Timber Project Ltd |
2015-09-03 |
delete email in..@bcl.uk.net |
2015-09-03 |
delete fax 0118 934 4188 |
2015-09-03 |
delete phone 0118 934 4155 |
2015-09-03 |
insert index_pages_linkeddomain completethejigsaw.com |
2015-09-03 |
update primary_contact Oakley Farm
Pound Lane,
Hurst, Berkshire
RG10 0RS => null |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-07 |
update returns_last_madeup_date 2014-05-04 => 2015-05-04 |
2015-06-07 |
update returns_next_due_date 2015-06-01 => 2016-06-01 |
2015-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-06 |
update statutory_documents 04/05/15 FULL LIST |
2015-04-12 |
update robots_txt_status www.bcltimberprojects.co.uk: 200 => 404 |
2014-09-24 |
delete source_ip 85.31.64.160 |
2014-09-24 |
insert source_ip 212.113.150.92 |
2014-09-15 |
update statutory_documents DIRECTOR APPOINTED MR GRANT WILLIAM DRAKE |
2014-07-07 |
delete address THE OLD BYRE OAKLEY FARM POUND LANE HURST READING BERKSHIRE ENGLAND RG10 0RS |
2014-07-07 |
insert address THE OLD BYRE OAKLEY FARM POUND LANE HURST READING BERKSHIRE RG10 0RS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-04 => 2014-05-04 |
2014-07-07 |
update returns_next_due_date 2014-06-01 => 2015-06-01 |
2014-07-02 |
update statutory_documents SECRETARY APPOINTED MRS CLARE BOWSHER |
2014-07-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL SUGRUE |
2014-06-23 |
update statutory_documents 04/05/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-24 => 2014-09-30 |
2013-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-10-07 |
update account_ref_day 31 => 30 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2013-12-24 |
2013-09-24 |
update statutory_documents PREVSHO FROM 31/12/2012 TO 30/12/2012 |
2013-07-31 |
update statutory_documents SECRETARY APPOINTED MR DANIEL JOSEPH SUGRUE |
2013-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERENCE BLACKHAM |
2013-07-11 |
delete casestudy_pages_linkeddomain ribae.com |
2013-06-26 |
update returns_last_madeup_date 2012-05-04 => 2013-05-04 |
2013-06-26 |
update returns_next_due_date 2013-06-01 => 2014-06-01 |
2013-05-07 |
update statutory_documents 04/05/13 FULL LIST |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-05-04 |
update statutory_documents 04/05/12 FULL LIST |
2012-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-21 |
update statutory_documents PREVSHO FROM 30/06/2012 TO 31/12/2011 |
2011-09-23 |
update statutory_documents PREVEXT FROM 31/12/2010 TO 30/06/2011 |
2011-05-09 |
update statutory_documents 04/05/11 FULL LIST |
2010-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2010 FROM
29-30 FITZROY SQUARE
LONDON
W1T 6LQ |
2010-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-23 |
update statutory_documents 04/05/10 FULL LIST |
2009-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
2008-12-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-12-23 |
update statutory_documents COMPANY NAME CHANGED BARRETT CEILINGS LIMITED
CERTIFICATE ISSUED ON 23/12/08 |
2008-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
2007-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-13 |
update statutory_documents SECRETARY RESIGNED |
2006-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2006-05-18 |
update statutory_documents RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
2006-01-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
2005-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/05 FROM:
UNIT 6 THE BUSINESS CENTRE
MOLLY MILLARS LANE
WOKINGHAM
BERKSHIRE RG41 2QZ |
2005-05-17 |
update statutory_documents RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS |
2004-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2004-06-14 |
update statutory_documents RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
2003-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2003-06-01 |
update statutory_documents RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
2002-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-05-29 |
update statutory_documents RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS |
2001-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2001-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/01 FROM:
42 MARKET PLACE
WOKINGHAM
BERKSHIRE RG40 1AT |
2001-05-18 |
update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS |
2001-03-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
2000-06-02 |
update statutory_documents RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS |
1999-07-30 |
update statutory_documents RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS |
1999-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1999-02-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-30 |
update statutory_documents RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS |
1998-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1998-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/97 FROM:
15 THE GREEN
RICHMOND
SURREY
TW9 1PX |
1997-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-07 |
update statutory_documents RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS |
1996-12-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1996-05-15 |
update statutory_documents RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS |
1995-05-10 |
update statutory_documents RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS |
1994-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-05-08 |
update statutory_documents RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS |
1994-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-06-07 |
update statutory_documents RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS |
1993-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-10-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-10-06 |
update statutory_documents NC INC ALREADY ADJUSTED
29/08/92 |
1992-10-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/92 |
1992-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-05-19 |
update statutory_documents DIRECTOR RESIGNED |
1992-05-19 |
update statutory_documents RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS |
1992-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-06-03 |
update statutory_documents RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS |
1991-02-11 |
update statutory_documents RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS |
1991-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1990-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-02-12 |
update statutory_documents CAPITALISATION 15/08/89 |
1989-06-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-06-05 |
update statutory_documents NC INC ALREADY ADJUSTED |
1989-06-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-05 |
update statutory_documents RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS |
1989-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-06-05 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/89 |
1988-07-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-08 |
update statutory_documents RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS |
1988-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1987-06-04 |
update statutory_documents RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS |
1987-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/86 FROM:
40/42 HIGH STREET
MAIDENHEAD
BERKS
SL6 1QE |