BJP FINANCE - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2024-03-23 delete source_ip 208.113.218.250
2024-03-23 insert source_ip 173.236.222.140
2023-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-10-11 update website_status FlippedRobots => OK
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
2023-10-01 update website_status OK => FlippedRobots
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update website_status OK => IndexPageFetchError
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
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-10-30 update website_status OK => IndexPageFetchError
2022-09-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, 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
2021-09-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-21 delete person Laura Gilbert
2021-04-21 update person_description Jo Hill => Jo Hill
2021-04-21 update person_description Sarah Gray => Sarah Gray
2021-04-21 update person_title Sarah Gray: Accounts Assistant => AAT Level 4 Accountant; Accounts Manager
2020-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES
2019-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE DAVINA POTTER
2019-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JON POTTER / 01/05/2019
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
2019-09-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-21 delete person Sarah Louw
2018-04-21 insert person Finley Bartlett
2018-04-21 insert person Jo Hill
2018-04-21 insert person Sarah Gray
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
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
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-29 delete alias BuzzPoint Web Design
2017-07-29 delete index_pages_linkeddomain buzzpoint.co.uk
2017-07-29 delete source_ip 79.170.40.229
2017-07-29 insert index_pages_linkeddomain brighterside.co.uk
2017-07-29 insert source_ip 208.113.218.250
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 34 MARKET STREET BRADFORD-ON-AVON WILTSHIRE ENGLAND BA15 1LL
2015-12-07 insert address 34 MARKET STREET BRADFORD-ON-AVON WILTSHIRE BA15 1LL
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-11 update statutory_documents 05/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 delete address 21 Bridge Street Bradford on Avon Wiltshire BA15 1BY
2015-10-14 insert address 34 Market Street Bradford on Avon Wiltshire BA15 1LL
2015-10-14 update founded_year null => 2007
2015-10-14 update primary_contact 21 Bridge Street Bradford on Avon Wiltshire BA15 1BY => 34 Market Street Bradford on Avon Wiltshire BA15 1LL
2015-10-02 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-06-07 delete address 21 BRIDGE STREET BRADFORD ON AVON WILTSHIRE BA15 1BY
2015-06-07 insert address 34 MARKET STREET BRADFORD-ON-AVON WILTSHIRE ENGLAND BA15 1LL
2015-06-07 update registered_address
2015-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 21 BRIDGE STREET BRADFORD ON AVON WILTSHIRE BA15 1BY
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064175710001
2014-11-10 update statutory_documents 05/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-21 update founded_year 2007 => null
2013-11-07 update statutory_documents 05/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-10 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-20 update statutory_documents 05/11/12 FULL LIST
2012-09-13 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-11-09 update statutory_documents 05/11/11 FULL LIST
2011-03-24 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-11-08 update statutory_documents 05/11/10 FULL LIST
2010-08-31 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-11-06 update statutory_documents 05/11/09 FULL LIST
2009-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JON POTTER / 05/11/2009
2009-08-13 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-11-18 update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents CURREXT FROM 30/11/2008 TO 31/12/2008
2008-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 20 THE LODGE ST JUDES CLOSE ENGLEFIELD GREEN SURREY TW20 0DN
2008-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN POTTER / 29/02/2008
2008-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE POTTER / 29/02/2008
2007-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION