BELMONT SHOT BLASTING - History of Changes


DateDescription
2024-04-20 delete source_ip 92.204.208.117
2024-04-20 insert source_ip 160.153.0.69
2024-03-18 delete source_ip 185.2.6.8
2024-03-18 insert source_ip 92.204.208.117
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-09-27 delete about_pages_linkeddomain facebook.com
2023-09-27 delete about_pages_linkeddomain staffordwebstudio.co.uk
2023-09-27 delete address Belmont Road, Burton-on-Trent, Staffordshire, DE13 9PH, United Kingdom
2023-09-27 delete contact_pages_linkeddomain staffordwebstudio.co.uk
2023-09-27 delete index_pages_linkeddomain facebook.com
2023-09-27 delete index_pages_linkeddomain staffordwebstudio.co.uk
2023-09-27 insert about_pages_linkeddomain wordpress.org
2023-09-27 insert contact_pages_linkeddomain wordpress.org
2023-09-27 insert index_pages_linkeddomain wordpress.org
2023-08-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2022-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074462400001
2022-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-11-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 delete source_ip 85.233.160.139
2021-02-08 insert source_ip 185.2.6.8
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 delete address ST JOHNS HOUSE 54 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH
2020-01-07 insert address 7 COMPTON STREET ASHBOURNE DERBYSHIRE ENGLAND DE6 1BX
2020-01-07 update registered_address
2019-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2019 FROM ST JOHNS HOUSE 54 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH
2019-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH IAN CARRINGTON / 03/06/2019
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-12-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH IAN CARRINGTON / 03/06/2019
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH IAN CARRINGTON / 20/11/2018
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-29 delete about_pages_linkeddomain digg.com
2017-10-29 delete about_pages_linkeddomain icio.us
2017-10-29 delete about_pages_linkeddomain linkedin.com
2017-10-29 delete about_pages_linkeddomain pinterest.com
2017-10-29 delete about_pages_linkeddomain plus.google.com
2017-10-29 delete about_pages_linkeddomain reddit.com
2017-10-29 delete about_pages_linkeddomain stumbleupon.com
2017-10-29 delete about_pages_linkeddomain tumblr.com
2017-10-29 delete about_pages_linkeddomain twitter.com
2017-10-29 delete index_pages_linkeddomain digg.com
2017-10-29 delete index_pages_linkeddomain icio.us
2017-10-29 delete index_pages_linkeddomain linkedin.com
2017-10-29 delete index_pages_linkeddomain pinterest.com
2017-10-29 delete index_pages_linkeddomain plus.google.com
2017-10-29 delete index_pages_linkeddomain reddit.com
2017-10-29 delete index_pages_linkeddomain stumbleupon.com
2017-10-29 delete index_pages_linkeddomain tumblr.com
2017-10-29 delete index_pages_linkeddomain twitter.com
2017-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 delete address LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN
2016-06-07 insert address ST JOHNS HOUSE 54 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH
2016-06-07 update registered_address
2016-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2016 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN
2016-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH IAN CARRINGTON / 12/05/2016
2015-12-07 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2015-12-07 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-11-30 update statutory_documents 22/11/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2014-12-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-11-24 update statutory_documents 22/11/14 FULL LIST
2014-11-07 delete source_ip 213.165.76.217
2014-11-07 insert source_ip 85.233.160.139
2014-11-07 update robots_txt_status www.belmontshotblasting.co.uk: 404 => 200
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 delete address LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B30 3JN
2014-01-07 insert address LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-22 => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-18 update statutory_documents 22/11/13 FULL LIST
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-08 update website_status DNSError => OK
2013-07-08 update robots_txt_status www.belmontshotblasting.co.uk: -6 => 404
2013-06-23 update returns_last_madeup_date 2011-11-22 => 2012-11-22
2013-06-23 update returns_next_due_date 2012-12-20 => 2013-12-20
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-08-22 => 2013-12-31
2013-05-29 update website_status OK => DNSError
2013-05-13 update robots_txt_status www.belmontshotblasting.co.uk: 404 => -6
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH IAN CARRINGTON / 23/04/2013
2012-11-23 update statutory_documents 22/11/12 FULL LIST
2012-08-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents 22/11/11 FULL LIST
2011-10-25 update statutory_documents CURREXT FROM 30/11/2011 TO 31/03/2012
2010-11-30 update statutory_documents DIRECTOR APPOINTED MR GARETH IAN CARRINGTON
2010-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION