BEDFORD SHELVING - History of Changes


DateDescription
2024-04-11 delete address Springvale Works, Elland Road, Brighouse, HD6 2RN
2024-04-11 delete index_pages_linkeddomain integral-it.co.uk
2024-04-11 delete source_ip 77.68.112.65
2024-04-11 insert address Manse Lane Knaresborough HG5 8ET
2024-04-11 insert source_ip 141.193.213.11
2024-04-11 insert source_ip 141.193.213.10
2024-04-11 update primary_contact Springvale Works, Elland Road, Brighouse, HD6 2RN => Manse Lane Knaresborough HG5 8ET
2024-04-11 update robots_txt_status www.bedfordshelving.com: 200 => 404
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-25 delete about_pages_linkeddomain elsmedia.co.uk
2023-04-25 delete contact_pages_linkeddomain elsmedia.co.uk
2023-04-25 delete index_pages_linkeddomain elsmedia.co.uk
2023-04-25 delete product_pages_linkeddomain elsmedia.co.uk
2023-04-25 delete terms_pages_linkeddomain elsmedia.co.uk
2023-04-25 insert about_pages_linkeddomain integral-it.co.uk
2023-04-25 insert contact_pages_linkeddomain integral-it.co.uk
2023-04-25 insert index_pages_linkeddomain integral-it.co.uk
2023-04-25 insert person Manse Lane
2023-04-25 insert product_pages_linkeddomain integral-it.co.uk
2023-04-25 insert terms_pages_linkeddomain integral-it.co.uk
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-03-30 delete source_ip 35.176.237.121
2020-03-30 insert source_ip 77.68.112.65
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update num_mort_charges 5 => 6
2019-10-07 update num_mort_outstanding 1 => 2
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066964550006
2019-07-23 update website_status OK => FlippedRobots
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-03-07 update num_mort_outstanding 2 => 1
2019-03-07 update num_mort_satisfied 3 => 4
2019-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066964550005
2018-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS MILNES
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBB GROUP LTD
2018-06-14 update statutory_documents CESSATION OF MELANIE MILNES AS A PSC
2018-06-14 update statutory_documents CESSATION OF ANGUS JOHN MILNES AS A PSC
2018-06-07 delete address AUKER RHODES AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY UNITED KINGDOM BD21 3BB
2018-06-07 insert address CRAVEN HOUSE MANSE LANE KNARESBOROUGH ENGLAND HG5 8ET
2018-06-07 update num_mort_charges 4 => 5
2018-06-07 update num_mort_outstanding 1 => 2
2018-06-07 update registered_address
2018-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM AUKER RHODES AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY BD21 3BB UNITED KINGDOM
2018-05-31 update statutory_documents DIRECTOR APPOINTED MR NOEL BAKER
2018-05-31 update statutory_documents DIRECTOR APPOINTED MR WESLEY MICHAEL SPENCER DANCE
2018-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALSH
2018-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MILNES
2018-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066964550005
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-07 update num_mort_outstanding 4 => 1
2018-05-07 update num_mort_satisfied 0 => 3
2018-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-04-18 delete source_ip 109.169.54.216
2018-04-18 insert source_ip 35.176.237.121
2018-04-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-06 delete address Springvale Works, Elland Road, Bridghouse, HD6 2RN
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-02 delete address Sapphire House, Albion Mills, Albion Road, Greengates, Bradford, West Yorkshire, England BS10 9TQ
2017-02-02 insert address Elland Roadd, Brookfoot, Brighouse, HD6 2RN
2016-08-07 delete address AUKER RHODES ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ
2016-08-07 insert address AUKER RHODES AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY UNITED KINGDOM BD21 3BB
2016-08-07 update registered_address
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM AUKER RHODES AIREVALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY BD21 3BB UNITED KINGDOM
2016-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2016 FROM AUKER RHODES ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update returns_last_madeup_date 2015-06-30 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-07-28 => 2017-06-28
2016-06-03 insert address Springvale Works, Elland Road, Bridghouse, HD6 2RN
2016-06-03 update statutory_documents 31/05/16 FULL LIST
2016-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARK WALSH / 31/05/2016
2016-06-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MILNES / 31/05/2016
2016-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN GRANT MILNES / 31/05/2016
2016-03-14 update website_status OK => DomainNotFound
2015-08-07 delete address AUKER RHODES ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE UNITED KINGDOM BD10 9TQ
2015-08-07 insert address AUKER RHODES ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-07 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-27 update statutory_documents 30/06/15 FULL LIST
2015-07-07 delete address SAPPHIRE HOUSE ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ
2015-07-07 insert address AUKER RHODES ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE UNITED KINGDOM BD10 9TQ
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-07 update registered_address
2015-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2015 FROM SAPPHIRE HOUSE ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ
2015-06-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-21 delete source_ip 195.20.233.242
2015-05-21 insert source_ip 109.169.54.216
2014-08-07 delete address SAPPHIRE HOUSE ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE ENGLAND BD10 9TQ
2014-08-07 insert address SAPPHIRE HOUSE ALBION MILLS ALBION ROAD, GREENGATES BRADFORD WEST YORKSHIRE BD10 9TQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-18 update statutory_documents 30/06/14 FULL LIST
2014-07-11 delete about_pages_linkeddomain outsmartagency.com
2014-07-11 delete contact_pages_linkeddomain outsmartagency.com
2014-07-11 delete index_pages_linkeddomain outsmartagency.com
2014-07-11 delete product_pages_linkeddomain outsmartagency.com
2014-07-11 delete terms_pages_linkeddomain outsmartagency.com
2014-07-11 insert about_pages_linkeddomain elsmedia.co.uk
2014-07-11 insert address Springvale Works Elland Road Brighouse HD6 2RN
2014-07-11 insert alias Bedford Shelving Limited
2014-07-11 insert contact_pages_linkeddomain elsmedia.co.uk
2014-07-11 insert index_pages_linkeddomain elsmedia.co.uk
2014-07-11 insert product_pages_linkeddomain elsmedia.co.uk
2014-07-11 insert terms_pages_linkeddomain elsmedia.co.uk
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-29 insert index_pages_linkeddomain storedandhandled.com
2014-03-24 insert about_pages_linkeddomain outsmartagency.com
2014-03-24 insert contact_pages_linkeddomain outsmartagency.com
2014-03-24 insert index_pages_linkeddomain outsmartagency.com
2014-03-24 insert product_pages_linkeddomain outsmartagency.com
2014-03-24 insert terms_pages_linkeddomain outsmartagency.com
2014-02-07 update website_status FlippedRobots => OK
2014-02-07 delete email jo..@pmuklimited.com
2014-02-07 delete index_pages_linkeddomain bedfordshelf.co.uk
2014-02-07 update robots_txt_status www.bedfordshelving.com: 404 => 200
2014-01-27 update website_status OK => FlippedRobots
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update returns_last_madeup_date 2012-09-12 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-10-10 => 2014-07-28
2013-07-15 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-12 update statutory_documents 30/06/13 FULL LIST
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-22 update returns_last_madeup_date 2011-09-12 => 2012-09-12
2013-06-22 update returns_next_due_date 2012-10-10 => 2013-10-10
2012-09-27 update statutory_documents 12/09/12 FULL LIST
2012-05-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents 12/09/11 FULL LIST
2011-04-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM ROYD HOUSE 286 MANNINGHAM LANE BRADFORD BD87BP ENGLAND
2010-10-21 update statutory_documents 12/09/10 FULL LIST
2010-03-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM SPRINGVALE WORKS ELLAND ROAD BROOKFOOT BRIGHOUSE HD6 2RN
2010-01-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-01 update statutory_documents 12/09/08 STATEMENT OF CAPITAL GBP 198
2009-10-29 update statutory_documents 12/09/09 FULL LIST
2009-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2009 FROM BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN
2009-05-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-26 update statutory_documents CURREXT FROM 30/09/2009 TO 31/12/2009
2008-11-26 update statutory_documents DIRECTOR APPOINTED JOSEPH MARK WALSH
2008-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MORTONTHORPE REGISTRARS LIMITED
2008-10-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY MORTONTHORPE SECRETARIAL SERVICES LIMITED
2008-10-09 update statutory_documents DIRECTOR APPOINTED ANGUS JOHN MILNES
2008-10-09 update statutory_documents SECRETARY APPOINTED JOHN GRANT MILNES
2008-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION