BLUE BOWL (WIND) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-04-11 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
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
2022-05-19 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-03-10 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2020-12-07 delete address 551-555 LISBURN ROAD BELFAST BT9 7GQ
2020-12-07 insert address UNIT 625, MOAT HOUSE 54 BLOOMFIELD AVENUE BELFAST NORTHERN IRELAND BT5 5AD
2020-12-07 update registered_address
2020-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 551-555 LISBURN ROAD BELFAST BT9 7GQ
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-14 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-18 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ISAAC DAVID AGNEW / 14/09/2019
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ISAAC DAVID AGNEW / 16/10/2018
2018-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-03 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
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
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-03-08 update num_mort_charges 0 => 1
2016-03-08 update num_mort_outstanding 0 => 1
2016-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6202940001
2015-10-07 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-07 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-15 update statutory_documents 06/09/15 FULL LIST
2015-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-07 update accounts_last_madeup_date null => 2015-01-31
2015-07-07 update accounts_next_due_date 2015-06-06 => 2016-10-31
2015-06-03 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update account_ref_day 30 => 31
2015-05-07 update account_ref_month 9 => 1
2015-04-28 update statutory_documents PREVEXT FROM 30/09/2014 TO 31/01/2015
2014-11-07 delete address 45 DERAMORE PARK BELFAST UNITED KINGDOM BT9 5JX
2014-11-07 insert address 551-555 LISBURN ROAD BELFAST BT9 7GQ
2014-11-07 insert sic_code 70100 - Activities of head offices
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-06
2014-11-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 551-555 LISBURN ROAD BELFAST BT9 7GQ NORTHERN IRELAND
2014-10-02 update statutory_documents 06/09/14 FULL LIST
2014-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 45 DERAMORE PARK BELFAST BT9 5JX UNITED KINGDOM
2013-09-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION