BESTPUMP - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_partsatisfied 0 => 1
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-14 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEST / 17/08/2023
2023-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEST / 17/08/2023
2023-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BEST / 17/08/2023
2023-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BEST / 17/08/2023
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-01-08 insert sales_emails sa..@bestpump.co.uk
2023-01-08 insert address Unit N Dundyvan Way Dundyvan Enterprise Park Coatbridge ML5 4FR
2023-01-08 insert email sa..@bestpump.co.uk
2022-12-07 delete industry_tag hygienic pump and process engineering
2022-12-07 insert about_pages_linkeddomain linkedin.com
2022-12-07 insert alias BestPump Company
2022-12-07 update website_status InternalTimeout => OK
2022-10-07 update website_status OK => InternalTimeout
2022-08-07 delete address Unit N Dundyvan Way Dundyvan Enterprise Park Coatbridge North Lanarkshire UK ML5 4FR
2022-08-07 delete fax +44 (0)1236 753700
2022-08-07 delete index_pages_linkeddomain bestmetal.co.uk
2022-08-07 delete index_pages_linkeddomain butterpump.com
2022-08-07 delete index_pages_linkeddomain highviscositypump.co.uk
2022-08-07 delete index_pages_linkeddomain unpumpable.co.uk
2022-08-07 delete index_pages_linkeddomain youtube.com
2022-08-07 delete source_ip 77.72.1.98
2022-08-07 insert address Dundyvan Enterprise Park Coatbridge, UK ML5 4FR
2022-08-07 insert source_ip 31.170.164.159
2022-08-07 update primary_contact Unit N Dundyvan Way Dundyvan Enterprise Park Coatbridge North Lanarkshire UK ML5 4FR => Dundyvan Enterprise Park Coatbridge, UK ML5 4FR
2022-06-09 update statutory_documents SECRETARY APPOINTED MR GARY GILGANNON
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BEST
2022-06-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-06-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-05-27 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEST / 18/12/2020
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BEST / 18/12/2020
2021-10-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-23 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-27 delete about_pages_linkeddomain unpumpable.com
2020-07-27 delete contact_pages_linkeddomain unpumpable.com
2020-07-27 delete product_pages_linkeddomain unpumpable.com
2020-07-27 delete terms_pages_linkeddomain unpumpable.com
2020-07-27 insert about_pages_linkeddomain unpumpable.co.uk
2020-07-27 insert contact_pages_linkeddomain unpumpable.co.uk
2020-07-27 insert product_pages_linkeddomain unpumpable.co.uk
2020-07-27 insert terms_pages_linkeddomain unpumpable.co.uk
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-19 delete about_pages_linkeddomain bestpump.net
2020-05-19 delete index_pages_linkeddomain plus.google.com
2020-05-19 delete product_pages_linkeddomain bestpump.net
2020-05-19 delete service_pages_linkeddomain bestpump.net
2020-05-19 delete solution_pages_linkeddomain bestpump.net
2020-05-19 insert about_pages_linkeddomain instagram.com
2020-05-19 insert client AAK
2020-05-19 insert client Border Biscuits
2020-05-19 insert client Burtons Biscuits
2020-05-19 insert client Castle Dairies
2020-05-19 insert client Eriks
2020-05-19 insert client Finsbury Foods
2020-05-19 insert client GSK GlaxoSmithKline
2020-05-19 insert client Gerber Juice / Refresco
2020-05-19 insert client Heinz / Kraft Heinz
2020-05-19 insert client IESA
2020-05-19 insert client Macphie of Glenbervie
2020-05-19 insert client Mars Foods
2020-05-19 insert client Mondelez
2020-05-19 insert client Thomas Tunnock
2020-05-19 insert client Thorntons / Ferrero
2020-05-19 insert client United Biscuits / McVities / Pladis Global
2020-05-19 insert product_pages_linkeddomain instagram.com
2020-05-19 insert service_pages_linkeddomain instagram.com
2020-05-19 insert solution_pages_linkeddomain instagram.com
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2670500001
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-10-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2019-11-30
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents DIRECTOR APPOINTED MRS JOAN BEST
2019-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-05-06 update statutory_documents CESSATION OF JOHN BEST AS A PSC
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-15 delete about_pages_linkeddomain foodgradepumps.co.uk
2017-05-15 delete contact_pages_linkeddomain foodgradepumps.co.uk
2017-05-15 delete product_pages_linkeddomain foodgradepumps.co.uk
2017-05-15 delete service_pages_linkeddomain foodgradepumps.co.uk
2017-05-15 delete solution_pages_linkeddomain foodgradepumps.co.uk
2017-05-15 insert about_pages_linkeddomain bestpump.net
2017-05-15 insert contact_pages_linkeddomain bestpump.net
2017-05-15 insert service_pages_linkeddomain bestpump.net
2017-05-15 insert solution_pages_linkeddomain bestpump.net
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-18 delete industry_tag food grade pumps & hygenic pump systems supply
2016-08-16 delete about_pages_linkeddomain bestpump.net
2016-08-16 delete contact_pages_linkeddomain bestpump.net
2016-08-16 delete service_pages_linkeddomain bestpump.net
2016-08-16 delete solution_pages_linkeddomain bestpump.net
2016-08-16 insert about_pages_linkeddomain foodgradepumps.co.uk
2016-08-16 insert contact_pages_linkeddomain foodgradepumps.co.uk
2016-08-16 insert index_pages_linkeddomain instagram.com
2016-08-16 insert industry_tag food grade pumps & hygenic pump systems supply
2016-08-16 insert product_pages_linkeddomain foodgradepumps.co.uk
2016-08-16 insert service_pages_linkeddomain foodgradepumps.co.uk
2016-08-16 insert solution_pages_linkeddomain foodgradepumps.co.uk
2016-06-12 delete address Block 10, Unit 1 Dundyvan Industrial Estate Coatbridge North Lanarkshire ML5 4AQ Scotland Great Britain
2016-06-12 insert address Unit N Dundyvan Way Dundyvan Enterprise Park Coatbridge Lanarkshire ML5 4FR Scotland
2016-06-12 insert address Unit N Dundyvan Way Dundyvan Enterprise Park Coatbridge North Lanarkshire ML5 4FR Scotland Great Britain
2016-06-07 delete address UNIT N 17 DYNDYVAN WAY DUNDYVAN ENTERPRISE PARK COARTBRIDGE SCOTLAND ML5 4FR
2016-06-07 insert address UNIT N 17 DUNDYVAN WAY DUNDYVAN ENTERPRISE PARK COATBRIDGE SCOTLAND ML5 4FR
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-07 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-12 delete address BLOCK 9 UNIT 1 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE ML5 4AQ
2016-05-12 insert address UNIT N 17 DYNDYVAN WAY DUNDYVAN ENTERPRISE PARK COARTBRIDGE SCOTLAND ML5 4FR
2016-05-12 update registered_address
2016-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2016 FROM UNIT N 17 DYNDYVAN WAY DUNDYVAN ENTERPRISE PARK COARTBRIDGE ML5 4FR SCOTLAND
2016-05-11 update statutory_documents 27/04/16 FULL LIST
2016-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2016 FROM BLOCK 9 UNIT 1 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE ML5 4AQ
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-16 delete index_pages_linkeddomain bestpump.net
2015-08-16 delete index_pages_linkeddomain comm100.com
2015-08-16 insert fax 01236 753700
2015-08-16 insert phone 01236 433799
2015-06-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-06-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-05-25 update statutory_documents 27/04/15 FULL LIST
2015-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEST / 27/04/2015
2015-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEY GILGANNON / 27/04/2015
2015-05-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN BEST / 27/04/2015
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address BLOCK 9 UNIT 1 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE SCOTLAND ML5 4AQ
2014-06-07 insert address BLOCK 9 UNIT 1 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE ML5 4AQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-06-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-05-18 update statutory_documents 27/04/14 FULL LIST
2014-03-07 delete address BLOCK 10 UNIT 1 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE SCOTLAND ML5 4AQ
2014-03-07 insert address BLOCK 9 UNIT 1 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE SCOTLAND ML5 4AQ
2014-03-07 update registered_address
2014-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM BLOCK 10 UNIT 1 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE ML5 4AQ SCOTLAND
2014-02-25 update statutory_documents DIRECTOR APPOINTED MRS ASHLEY GILGANNON
2014-01-14 delete address Block 10, Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland Great Britain
2014-01-14 insert address Block 9, Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland Great Britain
2014-01-14 update primary_contact Block 10, Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland Great Britain => Block 9, Unit 1 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland Great Britain
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 20 ANDERSON STREET AIRDRIE ML6 0AA
2013-08-01 insert address BLOCK 10 UNIT 1 DUNDYVAN INDUSTRIAL ESTATE COATBRIDGE LANARKSHIRE SCOTLAND ML5 4AQ
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-08-01 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-07-07 update statutory_documents 27/04/13 FULL LIST
2013-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2013 FROM 20 ANDERSON STREET AIRDRIE ML6 0AA
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-21 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2013-06-21 update returns_last_madeup_date 2011-04-27 => 2012-04-27
2013-06-21 update returns_next_due_date 2012-05-25 => 2013-05-25
2013-03-12 delete fax + 44 (0) 1236 437 739
2013-03-12 delete source_ip 212.159.9.91
2013-03-12 delete source_ip 212.159.8.91
2013-03-12 insert fax + 44 (0) 1236 753 700
2013-03-12 insert source_ip 77.72.1.98
2013-02-01 update website_status OK
2013-01-20 update website_status FlippedRobotsTxt
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 27/04/12 FULL LIST
2011-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN BEST
2011-10-28 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 27/04/11 FULL LIST
2010-10-18 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 27/04/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEST / 01/10/2009
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF BEST / 01/10/2009
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BEST / 01/10/2009
2010-05-06 update statutory_documents 01/02/10 STATEMENT OF CAPITAL GBP 100
2009-11-24 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-10-29 update statutory_documents DIRECTOR APPOINTED MRS JOAN BEST
2008-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFF BEST / 10/09/2008
2008-05-27 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-08-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07
2007-06-21 update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-25 update statutory_documents COMPANY NAME CHANGED WAUKESHA PUMPS (U.K.) LTD. CERTIFICATE ISSUED ON 25/07/06
2006-07-12 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-04 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-03 update statutory_documents DIRECTOR RESIGNED
2004-05-03 update statutory_documents DIRECTOR RESIGNED
2004-05-03 update statutory_documents SECRETARY RESIGNED
2004-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION