WWW.BONACCORDLIFE.COM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 delete address Suite 2, Lomond Court, Castle Business Park, Stirling, FK9 4TU
2024-03-08 delete address Titanium 1, Kings Inch Place, Glasgow, PA4 8WF
2024-03-08 insert address Cooperage Way Business Village, Alloa, FK10 3LP
2024-03-08 update primary_contact Titanium 1, Kings Inch Place, Glasgow, PA4 8WF => Cooperage Way Business Village, Alloa, FK10 3LP
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-08 delete address Ground Floor, Lomond Court Castle Business Park Stirling FK9 4TU
2022-12-08 insert address Office 2.3 The E-centre Cooperage Way Business Centre Alloa FK10 3LP
2022-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete address SUITE 2, GROUND FLOOR LOMOND COURT CASTLE BUSINESS PARK STIRLING SCOTLAND FK9 4TU
2021-12-07 insert address THE E CENTRE COOPERAGE WAY ALLOA SCOTLAND FK10 3LP
2021-12-07 update registered_address
2021-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2021 FROM SUITE 2, GROUND FLOOR LOMOND COURT CASTLE BUSINESS PARK STIRLING FK9 4TU SCOTLAND
2021-11-11 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2021-11-11 update statutory_documents WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2021-08-03 update website_status NoTargetPages => OK
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2021-02-06 update website_status OK => NoTargetPages
2020-07-22 insert email bl..@bonaccordlife.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-11 insert address Ground Floor, Lomond Court Castle Business Park Stirling FK9 4TU
2019-09-11 insert contact_pages_linkeddomain e-simplybizgroup.com
2019-09-11 insert email co..@bonaccordlife.com
2019-09-11 insert phone 0800 023 4 567
2019-02-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-02-07 insert sic_code 66220 - Activities of insurance agents and brokers
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-12-07 delete address TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF
2018-12-07 insert address SUITE 2, GROUND FLOOR LOMOND COURT CASTLE BUSINESS PARK STIRLING SCOTLAND FK9 4TU
2018-12-07 update reg_address_care_of CAMPBELL DALLAS LLP => null
2018-12-07 update registered_address
2018-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2018 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF
2018-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DELANY / 13/11/2018
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
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-08-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 delete phone 0141 611 7973
2018-03-29 delete phone 01786 477 803
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-10-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-07-12 update website_status OK => IndexPageFetchError
2017-05-29 update website_status IndexPageFetchError => OK
2017-05-29 delete source_ip 88.208.252.129
2017-05-29 insert source_ip 77.68.64.0
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-26 update website_status OK => IndexPageFetchError
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-19 update statutory_documents ADOPT ARTICLES 04/05/2016
2016-05-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-19 update statutory_documents 04/05/16 STATEMENT OF CAPITAL GBP 5710.00
2016-05-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-16 update statutory_documents 04/05/16 STATEMENT OF CAPITAL GBP 2855
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-03 update statutory_documents 31/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address TITANIUM 1 KINGS INCH PLACE RENFREW SCOTLAND PA4 8WF
2014-10-07 insert address TITANIUM 1 KINGS INCH PLACE RENFREW PA4 8WF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-01 update statutory_documents 31/08/14 FULL LIST
2014-06-30 insert phone 0141 611 7973
2014-02-15 update website_status FlippedRobots => OK
2014-02-15 delete address Authority. 72-74 Murray Place, 1st Floor, Stirling, FK8 2BX
2014-02-15 delete address Sherwood House, 7 Glasgow Road, Paisley, PA1 3QS
2014-02-15 insert address Titanium 1, Kings Inch Place, Glasgow, PA4 8WF
2014-02-15 insert alias www.bonaccordlife.com
2014-02-15 insert index_pages_linkeddomain webcreationuk.co.uk
2014-02-15 update founded_year null => 2008
2014-02-15 update primary_contact Sherwood House, 7 Glasgow Road, Paisley, PA1 3QS => Titanium 1, Kings Inch Place, Glasgow, PA4 8WF
2014-02-15 update robots_txt_status www.bonaccordlife.com: 404 => 200
2014-01-24 update website_status OK => FlippedRobots
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-13 update statutory_documents 31/08/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-09 delete phone 020 8144 7682
2013-07-09 delete phone 0800 043 1951
2013-07-09 insert phone 01793 610 208
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete address TITANIUM 1 KING'S INCH PLACE GLASGOW SCOTLAND G51 4BP
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert address TITANIUM 1 KINGS INCH PLACE RENFREW SCOTLAND PA4 8WF
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update reg_address_care_of null => CAMPBELL DALLAS LLP
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-03-13 update statutory_documents 03/12/12 STATEMENT OF CAPITAL GBP 2855
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2012 FROM TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND
2012-09-10 update statutory_documents 31/08/12 FULL LIST
2012-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS SCOTLAND
2012-01-04 update statutory_documents 31/08/11 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents PREVSHO FROM 31/08/2011 TO 31/03/2011
2010-10-11 update statutory_documents 21/09/10 STATEMENT OF CAPITAL GBP 105
2010-09-27 update statutory_documents DIRECTOR APPOINTED MARTIN DELANY
2010-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE JOYNES
2010-08-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION