BLADES BUILDING - 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
2023-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-04-07 delete address 40 BRECON AVENUE OSWALDTWISTLE ACCRINGTON ENGLAND BB5 4QS
2023-04-07 insert address 4B MELBOURNE STREET OSWALDTWISTLE ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 3JU
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
2023-04-07 update registered_address
2022-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2022 FROM 40 BRECON AVENUE OSWALDTWISTLE ACCRINGTON BB5 4QS ENGLAND
2022-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN FRANCIS BLADES / 01/12/2021
2022-05-25 update website_status OK => DomainNotFound
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
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
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN FRANCIS BLADES / 07/04/2021
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARVIN FRANCIS BLADES / 07/04/2021
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARVIN FRANCIS BLADES / 27/11/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-20 delete source_ip 100.24.208.97
2019-07-20 delete source_ip 35.172.94.1
2019-07-20 insert source_ip 209.59.154.169
2019-06-06 update website_status FlippedRobots => OK
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-04-08 update website_status OK => FlippedRobots
2018-12-25 delete source_ip 34.202.90.224
2018-12-25 delete source_ip 34.203.45.99
2018-12-25 delete source_ip 34.231.159.59
2018-12-25 delete source_ip 52.87.3.237
2018-12-25 insert source_ip 100.24.208.97
2018-12-25 insert source_ip 35.172.94.1
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05 delete source_ip 34.198.74.253
2018-04-05 delete source_ip 34.237.199.190
2018-04-05 delete source_ip 54.80.73.162
2018-04-05 insert source_ip 34.202.90.224
2018-04-05 insert source_ip 34.203.45.99
2018-04-05 insert source_ip 34.231.159.59
2018-04-05 insert source_ip 52.87.3.237
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-02-15 delete source_ip 34.202.90.224
2018-02-15 delete source_ip 34.203.45.99
2018-02-15 delete source_ip 52.87.3.237
2018-02-15 insert source_ip 34.198.74.253
2018-02-15 insert source_ip 34.237.199.190
2018-02-15 insert source_ip 54.80.73.162
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 delete contact_pages_linkeddomain aboutcookies.org
2017-12-06 delete index_pages_linkeddomain aboutcookies.org
2017-12-06 delete source_ip 54.174.24.91
2017-12-06 insert source_ip 34.203.45.99
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 delete address STANLEY HOUSE PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE ENGLAND BB1 5RW
2017-11-07 insert address 40 BRECON AVENUE OSWALDTWISTLE ACCRINGTON ENGLAND BB5 4QS
2017-11-07 update registered_address
2017-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM STANLEY HOUSE PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5RW ENGLAND
2017-09-19 delete source_ip 34.197.131.54
2017-09-19 delete source_ip 52.2.67.7
2017-09-19 delete source_ip 54.165.209.98
2017-09-19 insert source_ip 34.202.90.224
2017-09-19 insert source_ip 52.87.3.237
2017-09-19 insert source_ip 54.174.24.91
2017-07-27 delete source_ip 52.203.99.194
2017-07-27 delete source_ip 54.174.184.255
2017-07-27 insert source_ip 52.2.67.7
2017-07-27 insert source_ip 54.165.209.98
2017-06-21 delete source_ip 34.192.41.225
2017-06-21 delete source_ip 52.2.242.235
2017-06-21 delete source_ip 52.87.103.124
2017-06-21 insert source_ip 34.197.131.54
2017-06-21 insert source_ip 52.203.99.194
2017-06-21 insert source_ip 54.174.184.255
2017-05-06 delete index_pages_linkeddomain hibu.co.uk
2017-05-06 delete index_pages_linkeddomain ybsitecenter.com
2017-05-06 insert index_pages_linkeddomain aboutcookies.org
2017-05-06 insert index_pages_linkeddomain yell.com
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-04 delete source_ip 107.23.51.99
2017-03-04 delete source_ip 52.55.1.226
2017-03-04 insert source_ip 34.192.41.225
2017-03-04 insert source_ip 52.2.242.235
2017-03-04 insert source_ip 52.87.103.124
2016-12-31 delete source_ip 52.206.114.67
2016-12-31 delete source_ip 54.164.21.15
2016-12-31 insert source_ip 107.23.51.99
2016-12-31 insert source_ip 52.55.1.226
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
2016-11-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-17 delete source_ip 52.20.182.159
2016-11-17 delete source_ip 52.45.72.90
2016-11-17 insert source_ip 52.206.114.67
2016-11-17 insert source_ip 54.164.21.15
2016-10-11 delete source_ip 52.1.75.178
2016-10-11 insert source_ip 52.45.72.90
2016-09-05 delete source_ip 93.184.220.60
2016-09-05 insert alias Blades Building Maintenance Ltd
2016-09-05 insert source_ip 52.1.75.178
2016-09-05 insert source_ip 52.20.182.159
2016-05-12 delete address 30 ST JAMES STREET ACCRINGTON LANCASHIRE BB5 1NT
2016-05-12 insert address STANLEY HOUSE PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE ENGLAND BB1 5RW
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 30 ST JAMES STREET ACCRINGTON LANCASHIRE BB5 1NT
2016-04-19 update statutory_documents 01/04/16 FULL LIST
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARVIN FRANCIS BLADES / 15/04/2016
2016-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA WEBBER
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update account_ref_day 30 => 31
2015-12-07 update account_ref_month 4 => 3
2015-12-07 update accounts_last_madeup_date null => 2015-03-31
2015-12-07 update accounts_next_due_date 2016-01-01 => 2016-12-31
2015-11-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-05 update statutory_documents PREVSHO FROM 30/04/2015 TO 31/03/2015
2015-05-07 delete address 30 ST JAMES STREET ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 1NT
2015-05-07 insert address 30 ST JAMES STREET ACCRINGTON LANCASHIRE BB5 1NT
2015-05-07 insert sic_code 43290 - Other construction installation
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-08 update statutory_documents 01/04/15 FULL LIST
2014-11-28 insert contact_pages_linkeddomain addthis.com
2014-11-28 insert index_pages_linkeddomain addthis.com
2014-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-10-07 delete contact_pages_linkeddomain yell.com
2013-10-07 delete index_pages_linkeddomain yell.com
2013-10-07 insert contact_pages_linkeddomain hibu.co.uk
2013-10-07 insert index_pages_linkeddomain hibu.co.uk