BORDER VENDING NORTH WEST - History of Changes


DateDescription
2025-04-24 update website_status FlippedRobots => Disallowed
2025-04-01 update website_status FailedRobots => FlippedRobots
2025-03-15 update website_status Disallowed => FailedRobots
2025-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, NO UPDATES
2025-01-12 update website_status FlippedRobots => Disallowed
2024-12-10 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-20 update website_status OK => FlippedRobots
2024-06-17 update website_status FlippedRobots => Disallowed
2024-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE DRYSDALE / 18/04/2024
2024-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE DRYSDALE / 18/04/2024
2024-04-11 update website_status OK => FlippedRobots
2024-04-07 update account_ref_day 31 => 30
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 => 2024-12-30
2024-03-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2024-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FENNELL
2023-12-19 update statutory_documents PREVSHO FROM 31/03/2023 TO 30/03/2023
2023-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA DRYSDALE / 19/12/2023
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
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
2023-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORDER VENDING GROUP LTD
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW FENNELL / 30/09/2022
2022-05-30 update statutory_documents DIRECTOR APPOINTED MR CARL STEVEN GRIFFITHS
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-16 insert contact_pages_linkeddomain webbestpractice.co.uk
2021-07-16 insert index_pages_linkeddomain webbestpractice.co.uk
2021-07-16 insert service_pages_linkeddomain webbestpractice.co.uk
2021-07-16 insert terms_pages_linkeddomain webbestpractice.co.uk
2021-07-07 update statutory_documents DIRECTOR APPOINTED MR SIMON ANDREW FENNELL
2021-07-06 update statutory_documents DIRECTOR APPOINTED MR HAROLD BRUCE DRYSDALE
2021-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA DRYSDALE
2021-07-06 update statutory_documents CESSATION OF RICHARD MICHAEL CALLWOOD AS A PSC
2021-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA CALLWOOD
2021-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CALLWOOD
2021-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD CALLWOOD
2021-06-13 update website_status Unavailable => OK
2021-06-13 delete source_ip 185.24.99.98
2021-06-13 insert source_ip 93.114.235.156
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-17 update statutory_documents 17/05/21 STATEMENT OF CAPITAL GBP 1000
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update num_mort_outstanding 1 => 0
2021-02-07 update num_mort_satisfied 0 => 1
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062601500001
2020-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 062601500001
2020-07-18 update website_status OK => Unavailable
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-04-18 update description
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-15 update website_status Disallowed => OK
2019-07-17 update website_status FlippedRobots => Disallowed
2019-06-27 update website_status OK => FlippedRobots
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-29 update website_status OK => IndexPageFetchError
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LOUISE MCDONAGH / 15/07/2016
2016-08-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-08-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-07-04 update statutory_documents 25/05/16 FULL LIST
2015-10-07 update num_mort_charges 0 => 1
2015-10-07 update num_mort_outstanding 0 => 1
2015-09-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062601500001
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address 5 WILLOW COURT WEST QUAY ROAD WINWICK WARRINGTON WA2 8UF
2015-06-07 insert address 4 WILLOW COURT WEST QUAY ROAD WINWICK WARRINGTON WA2 8UF
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-06-07 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 5 WILLOW COURT WEST QUAY ROAD WINWICK WARRINGTON WA2 8UF
2015-05-28 update statutory_documents 25/05/15 FULL LIST
2015-04-11 delete address 5 Willow Court, West Quay Road, Warrington, WA2 8UF
2015-04-11 delete alias The Border Vending North West Ltd.
2015-04-11 delete index_pages_linkeddomain redstonemedia.com
2015-04-11 delete phone 07526 913690
2015-04-11 delete source_ip 88.208.252.141
2015-04-11 insert address 4 Willow Court West Quay Road Warrington WA2 8UF
2015-04-11 insert source_ip 185.24.99.98
2015-04-11 update primary_contact 5 Willow Court West Quay Road Warrington WA2 8UF => 4 Willow Court West Quay Road Warrington WA2 8UF
2015-04-11 update robots_txt_status www.bordervendingnw.co.uk: 404 => 200
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 14 KENSINGTON GARDENS HALE ALTRINCHAM CHESHIRE UNITED KINGDOM WA15 9DP
2014-07-07 insert address 5 WILLOW COURT WEST QUAY ROAD WINWICK WARRINGTON WA2 8UF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-07-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 14 KENSINGTON GARDENS HALE ALTRINCHAM CHESHIRE WA15 9DP UNITED KINGDOM
2014-06-03 update statutory_documents DIRECTOR APPOINTED MRS AMANDA LOUISE MCDONAGH
2014-06-03 update statutory_documents 25/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2011-12-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-25 => 2013-05-25
2013-07-01 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-06-24 update account_ref_month 12 => 3
2013-06-24 update accounts_next_due_date 2013-09-30 => 2013-12-31
2013-06-23 insert company_previous_name RIELLO INTERNATIONAL LIMITED
2013-06-23 update name RIELLO INTERNATIONAL LIMITED => BORDER VENDING NORTH WEST LIMITED
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
2013-06-17 update statutory_documents 25/05/13 FULL LIST
2013-01-25 update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013
2012-11-12 update statutory_documents COMPANY NAME CHANGED RIELLO INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/11/12
2012-11-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-18 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 25/05/12 FULL LIST
2011-09-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 3 CLAREMONT DRIVE, TIMPERLEY ALTRINCHAM CHESHIRE WA14 5ND
2011-06-08 update statutory_documents 25/05/11 FULL LIST
2011-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA CALLWOOD / 01/05/2011
2011-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CALLWOOD / 01/05/2011
2011-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD MICHAEL CALLWOOD / 01/05/2011
2010-11-05 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 25/05/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA CALLWOOD / 25/05/2010
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL CALLWOOD / 25/05/2010
2009-10-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-06-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-05-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION