BLACK DEEP ENGINEERING - History of Changes


DateDescription
2025-05-02 update website_status OK => IndexPageFetchError
2025-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/25, NO UPDATES
2024-11-24 update robots_txt_status www.blackdeep.co.uk: 200 => 404
2024-09-22 update robots_txt_status www.blackdeep.co.uk: 404 => 200
2024-07-30 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-22 insert alias BLACK DEEP ENGINEERING LTD
2024-04-22 insert alias Black Deep
2024-04-22 insert industry_tag Mechanical Design and Engineering
2024-04-22 update founded_year null => 2009
2024-04-22 update robots_txt_status www.blackdeep.co.uk: 200 => 404
2024-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-20 delete alias BLACK DEEP ENGINEERING LTD
2024-03-20 delete alias Black Deep
2024-03-20 delete industry_tag Mechanical Design and Engineering
2024-03-20 update founded_year 2009 => null
2024-03-20 update robots_txt_status www.blackdeep.co.uk: 404 => 200
2023-10-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-01 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-08 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-24 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-26 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-22 delete address 87 Ryston End Downham Market Norfolk PE38 9BB
2019-06-22 insert address 8 Whin Common Road Denver Downham Market Norfolk PE38 0DX
2019-06-22 update primary_contact 87 Ryston End Downham Market Norfolk PE38 9BB => 8 Whin Common Road Denver Downham Market Norfolk PE38 0DX
2019-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN NISBET / 21/05/2019
2019-05-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE AMANDA NISBET / 21/05/2019
2019-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN NISBET / 21/05/2019
2019-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE AMANDA NISBET / 21/05/2019
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-18 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-01 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-05-12 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-04 delete sales_emails sa..@blackdeep.co.uk
2016-05-04 delete email sa..@blackdeep.co.uk
2016-04-12 update statutory_documents 08/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-19 update website_status OK => FlippedRobots
2015-10-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-08 update statutory_documents 08/04/15 FULL LIST
2015-01-31 delete phone +44 (0) 5601 473 221
2015-01-31 delete source_ip 95.128.135.74
2015-01-31 insert phone +44 (0) 1366 386 917
2015-01-31 insert source_ip 95.128.135.80
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-31 delete source_ip 95.128.135.66
2014-10-31 insert source_ip 95.128.135.74
2014-10-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-04-28 update statutory_documents 08/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-16 update statutory_documents 08/04/13 FULL LIST
2013-01-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 08/04/12 FULL LIST
2011-11-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 08/04/11 FULL LIST
2011-01-12 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 08/04/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN NISBET / 08/04/2010
2010-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE AMANDA NISBET / 08/04/2010
2009-04-22 update statutory_documents DIRECTOR APPOINTED MICHAEL IAN NISBET
2009-04-22 update statutory_documents SECRETARY APPOINTED SUZANNE AMANDA NISBET
2009-04-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL
2009-04-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED
2009-04-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION