BESPOKE COURIER EXPRESS - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-02-16 delete address 85 High Street, Canvey Island, Essex, SS8 7RE
2022-02-16 insert address 353 Long Road, Canvey Island, Essex, SS8 0JQ
2022-02-16 update primary_contact 85 High Street, Canvey Island, Essex, SS8 7RE => 353 Long Road, Canvey Island, Essex, SS8 0JQ
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_outstanding 2 => 1
2021-05-07 update num_mort_satisfied 0 => 1
2021-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_outstanding 1 => 2
2021-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075638980002
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-08 delete phone 01268 727 660
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH 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
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WHEATLEY / 01/05/2017
2017-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE WHEATLEY / 01/05/2017
2017-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA ANNE WHEATLEY / 01/05/2017
2017-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WHEATLEY / 01/05/2017
2017-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA ANNE WHEATLEY / 01/05/2017
2017-08-10 delete address Suite 1 Rhenus House, Courtauld Road, Basildon, Essex, SS13 1RW
2017-08-10 insert address 85 High Street, Canvey Island, Essex, SS8 7RE
2017-08-10 update primary_contact Suite 1 Rhenus House, Courtauld Road, Basildon, Essex, SS13 1RW => 85 High Street, Canvey Island, Essex, SS8 7RE
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, 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
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-12 insert general_emails in..@bespokecourierexpress.co.uk
2016-07-12 insert address Suite 1 Rhenus House, Courtauld Road, Basildon, Essex, SS13 1RW
2016-07-12 insert alias Bespoke Courier Express
2016-07-12 insert alias Bespoke Courier Express Ltd.
2016-07-12 insert email in..@bespokecourierexpress.co.uk
2016-07-12 insert index_pages_linkeddomain twitter.com
2016-07-12 insert phone 01268 724 411
2016-07-12 insert phone 01268 727 660
2016-07-12 update description
2016-07-12 update primary_contact null => Suite 1 Rhenus House, Courtauld Road, Basildon, Essex, SS13 1RW
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-07 update statutory_documents 15/03/16 FULL LIST
2016-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE WHEATLEY / 18/12/2015
2016-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WHEATLEY / 18/12/2015
2015-12-01 delete general_emails in..@bespokecourierexpress.co.uk
2015-12-01 delete address Suite 1 Rhenus House, Courtauld Road, Basildon, Essex, SS13 1RW
2015-12-01 delete alias Bespoke Courier Express
2015-12-01 delete alias Bespoke Courier Express Ltd.
2015-12-01 delete email in..@bespokecourierexpress.co.uk
2015-12-01 delete index_pages_linkeddomain freecounterstat.com
2015-12-01 delete index_pages_linkeddomain twitter.com
2015-12-01 delete phone 01268 724 411
2015-12-01 delete phone 01268 727 660
2015-12-01 delete source_ip 109.203.99.22
2015-12-01 insert source_ip 88.208.252.130
2015-12-01 update description
2015-12-01 update primary_contact Suite 1 Rhenus House, Courtauld Road, Basildon, Essex, SS13 1RW => null
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
2015-08-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-01 update statutory_documents 15/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-20 update website_status MaintenancePage => OK
2014-08-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-31 update statutory_documents 15/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-15 => 2013-12-31
2013-04-04 update statutory_documents 15/03/13 FULL LIST
2012-09-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 15/03/12 FULL LIST
2012-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE WHEATLEY / 08/03/2012
2012-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WHEATLEY / 08/03/2012
2012-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA ANNE WHEATLEY / 08/03/2012
2011-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-22 update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 100
2011-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW WHEATLEY / 01/07/2011
2011-07-11 update statutory_documents DIRECTOR APPOINTED LISA ANNE WHEATLEY
2011-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2011 FROM BOWLER HOUSE HARVEY ROAD BASILDON ESSEX SS13 1DD UNITED KINGDOM
2011-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM GENNINGS
2011-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION