BLUE A LIMITED - 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
2023-04-07 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 31/12/22, NO UPDATES
2022-11-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-11 insert contact_pages_linkeddomain hollysmalldesign.co.uk
2022-09-11 insert service_pages_linkeddomain hollysmalldesign.co.uk
2022-09-11 insert terms_pages_linkeddomain hollysmalldesign.co.uk
2022-07-11 insert phone 01923517010
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
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
2021-01-14 update description
2020-12-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-22 delete phone 020 3375 4318
2020-03-22 insert address Unit 1 Handford Court Garston Lane, Watford WD25 9EJ
2020-02-20 insert address 248 York Rd, Battersea, London, SW11 3SJ, UK
2020-02-20 insert address Highbridge Industrial Estate, Oxford Rd, Uxbridge UB8 1HR, UK
2020-02-20 insert index_pages_linkeddomain arca.org.uk
2020-02-20 insert index_pages_linkeddomain hse.gov.uk
2020-02-20 insert index_pages_linkeddomain legislation.gov.uk
2020-02-20 insert phone 020 3375 4317
2020-02-20 insert phone 020 3375 4318
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-19 update website_status Disallowed => OK
2019-12-19 delete phone 01923 517 010
2019-12-19 delete source_ip 79.171.34.11
2019-12-19 insert phone 01923 609858
2019-12-19 insert service_pages_linkeddomain hse.gov.uk
2019-12-19 insert source_ip 95.154.250.83
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
2019-08-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-07 update num_mort_outstanding 1 => 0
2019-07-07 update num_mort_satisfied 0 => 1
2019-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083556570001
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-18 update website_status FlippedRobots => Disallowed
2018-10-31 update website_status OK => FlippedRobots
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
2018-09-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-22 update website_status FlippedRobots => OK
2018-07-23 update website_status OK => FlippedRobots
2018-03-07 delete address UNIT N 100 CECIL STREET WATFORD ENGLAND WD24 5AF
2018-03-07 insert address UNIT 1 HANDFORD COURT UNIT 1 HANDFORD COURT WATFORD ENGLAND WD25 9EJ
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-01-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-07 update registered_address
2018-02-14 update website_status OK => FlippedRobots
2018-01-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2018 FROM UNIT N 100 CECIL STREET WATFORD WD24 5AF ENGLAND
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2018-01-01 delete address Unit N 100 Cecil St, Watford WD24 5AF
2018-01-01 delete address Unit N 100 Cecil St, Watford WD24 5AQ
2018-01-01 insert address 1 Handford Court Garston Lane, Watford WD25 9EJ
2018-01-01 update primary_contact Unit N 100 Cecil St, Watford WD24 5AF => 1 Handford Court Garston Lane, Watford WD25 9EJ
2017-11-07 update account_ref_month 1 => 3
2017-11-07 update accounts_next_due_date 2017-10-31 => 2017-12-31
2017-10-27 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/03/2017
2017-08-09 update website_status FailedRobots => OK
2017-06-16 update website_status FlippedRobots => FailedRobots
2017-05-16 update website_status OK => FlippedRobots
2017-03-14 insert address Unit N 100 Cecil St, Watford WD24 5AQ
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-01-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-23 delete address Unit N, 100 Cecil Street, Watford, WD24 5AF
2016-12-23 delete source_ip 104.18.42.218
2016-12-23 delete source_ip 104.18.43.218
2016-12-23 insert alias Blue A Limited
2016-12-23 insert source_ip 79.171.34.11
2016-12-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address UNIT 75 THE WENTA BUSINESS CENTRE COLNE WAY WATFORD ENGLAND WD24 7ND
2016-10-07 insert address UNIT N 100 CECIL STREET WATFORD ENGLAND WD24 5AF
2016-10-07 update registered_address
2016-10-04 insert address Unit N, 100 Cecil St Watford WD24 5AF
2016-10-04 insert address Unit N, 100 Cecil Street, Watford, WD24 5AF
2016-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2016 FROM UNIT 75 THE WENTA BUSINESS CENTRE COLNE WAY WATFORD WD24 7ND ENGLAND
2016-05-12 update num_mort_charges 0 => 1
2016-05-12 update num_mort_outstanding 0 => 1
2016-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083556570001
2016-03-08 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-03-08 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-02-05 update statutory_documents 10/01/16 FULL LIST
2016-01-31 delete address Unit 288 B, Wenta Business Centre, Colne Way, Watford WD24 7ND
2016-01-31 delete source_ip 72.52.4.95
2016-01-31 insert address Unit 75, Wenta Business Centre Colne Way Watford WD24 7ND
2016-01-31 insert source_ip 104.18.42.218
2016-01-31 insert source_ip 104.18.43.218
2016-01-31 update primary_contact Unit 288 B, Wenta Business Centre, Colne Way, Watford WD24 7ND => Unit 75, Wenta Business Centre Colne Way Watford WD24 7ND
2015-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-11-27 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/15
2015-11-07 delete address WENTA BUSINESS CENTRE THE WENTA BUSINESS CENTRE COLNE WAY WATFORD WD24 7ND
2015-11-07 insert address UNIT 75 THE WENTA BUSINESS CENTRE COLNE WAY WATFORD ENGLAND WD24 7ND
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-07 update registered_address
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM PO BOX 288B WENTA BUSINESS CENTRE THE WENTA BUSINESS CENTRE COLNE WAY WATFORD WD24 7ND
2015-03-07 delete address WENTA BUSINESS CENTRE THE WENTA BUSINESS CENTRE COLNE WAY WATFORD ENGLAND WD24 7ND
2015-03-07 delete sic_code 33120 - Repair of machinery
2015-03-07 insert address WENTA BUSINESS CENTRE THE WENTA BUSINESS CENTRE COLNE WAY WATFORD WD24 7ND
2015-03-07 insert sic_code 38220 - Treatment and disposal of hazardous waste
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-03-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-02-16 update statutory_documents 10/01/15 FULL LIST
2015-02-07 insert company_previous_name TREEGO LTD
2015-02-07 update name TREEGO LTD => BLUE A LTD
2015-01-13 update statutory_documents COMPANY NAME CHANGED TREEGO LTD CERTIFICATE ISSUED ON 13/01/15
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-10 => 2015-10-31
2014-07-07 delete address 12 LANGLEY LANE ABBOTS LANGLEY HERTFORDSHIRE ENGLAND WD5 0LR
2014-07-07 insert address WENTA BUSINESS CENTRE THE WENTA BUSINESS CENTRE COLNE WAY WATFORD ENGLAND WD24 7ND
2014-07-07 update registered_address
2014-07-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 12 LANGLEY LANE ABBOTS LANGLEY HERTFORDSHIRE WD5 0LR ENGLAND
2014-06-07 delete address DUNROAMIN LANGLEY LANE ABBOTS LANGLEY HERTFORDSHIRE WD5 0LY
2014-06-07 insert address 12 LANGLEY LANE ABBOTS LANGLEY HERTFORDSHIRE ENGLAND WD5 0LR
2014-06-07 update registered_address
2014-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2014 FROM DUNROAMIN LANGLEY LANE ABBOTS LANGLEY HERTFORDSHIRE WD5 0LY
2014-02-07 delete address DUNROAMIN LANGLEY LANE ABBOTS LANGLEY HERTFORDSHIRE ENGLAND WD5 0LY
2014-02-07 insert address DUNROAMIN LANGLEY LANE ABBOTS LANGLEY HERTFORDSHIRE WD5 0LY
2014-02-07 insert sic_code 33120 - Repair of machinery
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-10
2014-02-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-01-29 update statutory_documents 10/01/14 FULL LIST
2013-06-26 delete address 55 DERBY ROAD WATFORD HERTFORDSHIRE ENGLAND WD17 2LZ
2013-06-26 insert address DUNROAMIN LANGLEY LANE ABBOTS LANGLEY HERTFORDSHIRE ENGLAND WD5 0LY
2013-06-26 insert company_previous_name BESTWAY ENVIRONMENTAL LIMITED
2013-06-26 update name BESTWAY ENVIRONMENTAL LIMITED => TREEGO LTD
2013-06-26 update registered_address
2013-05-08 update statutory_documents COMPANY NAME CHANGED BESTWAY ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 08/05/13
2013-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 55 DERBY ROAD WATFORD HERTFORDSHIRE WD17 2LZ ENGLAND
2013-01-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION