BBS LAW - History of Changes


DateDescription
2024-04-13 update website_status OK => IndexPageFetchError
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
2023-10-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK DENTON
2023-05-28 delete person Christina Senechko
2023-05-28 delete source_ip 194.1.147.89
2023-05-28 delete source_ip 194.1.147.41
2023-05-28 insert address The implication of the Building Safety Act 2022
2023-05-28 insert person Meir Plancey
2023-05-28 insert source_ip 160.153.138.180
2023-05-28 update person_title Eoin Murphy: Managing Associate => Partner
2023-05-28 update person_title Rebecca Mills: Managing Associate => Partner
2023-05-28 update person_title Safiyah Bhaiyat: Managing Associate => Partner
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, WITH 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
2023-03-18 update person_description Ariel Finn => Ariel Finn
2023-01-09 insert personal_emails an..@bbslaw.co.uk
2023-01-09 insert personal_emails da..@bbslaw.co.uk
2023-01-09 insert personal_emails da..@bbslaw.co.uk
2023-01-09 insert personal_emails do..@bbslaw.co.uk
2023-01-09 insert personal_emails el..@bbslaw.co.uk
2023-01-09 insert personal_emails eo..@bbslaw.co.uk
2023-01-09 insert personal_emails ja..@bbslaw.co.uk
2023-01-09 insert personal_emails ke..@bbslaw.co.uk
2023-01-09 delete address First Floor, The Edge, Clowes Street, Manchester, M3 5NA London
2023-01-09 delete email ab..@bbslaw.co.uk
2023-01-09 delete email ah@bbslaw.co.uk
2023-01-09 delete email ar..@bbslaw.co.uk
2023-01-09 delete email ch..@bbslaw.co.uk
2023-01-09 delete email da..@bbslaw.co.uk
2023-01-09 delete email da..@bbslaw.co.uk
2023-01-09 delete email do..@bbslaw.co.uk
2023-01-09 delete email el..@bbslaw.co.uk
2023-01-09 delete email eo..@bbslaw.co.uk
2023-01-09 delete email ja..@bbslaw.co.uk
2023-01-09 delete email ke..@bbslaw.co.uk
2023-01-09 delete email lh..@bbslaw.co.uk
2023-01-09 insert address 2nd Floor, Winston House, 2 Dollis Park, London, N3 1HF
2023-01-09 insert email an..@bbslaw.co.uk
2023-01-09 insert email ar..@bbslaw.co.uk
2023-01-09 insert email av..@bbslaw.co.uk
2023-01-09 insert email ch..@bbslaw.co.uk
2023-01-09 insert email da..@bbslaw.co.uk
2023-01-09 insert email da..@bbslaw.co.uk
2023-01-09 insert email do..@bbslaw.co.uk
2023-01-09 insert email el..@bbslaw.co.uk
2023-01-09 insert email el..@bbslaw.co.uk
2023-01-09 insert email eo..@bbslaw.co.uk
2023-01-09 insert email ja..@bbslaw.co.uk
2023-01-09 insert email ke..@bbslaw.co.uk
2023-01-09 insert email le..@bbslaw.co.uk
2023-01-09 insert fax 020 8346 2000
2023-01-09 insert index_pages_linkeddomain youtube.com
2023-01-09 insert person Graeme Fraser
2023-01-09 insert person Ian Pearl
2023-01-09 insert person Priti Shah
2023-01-09 insert person Richard Denton
2023-01-09 insert person Robert Rosenberg
2023-01-09 insert phone 020 8349 0321
2023-01-09 update person_description Andrew Haffner => Andrew Haffner
2023-01-09 update person_description Aron Heywood => Aron Heywood
2023-01-09 update person_description Avi Barr => Avi Barr
2023-01-09 update person_description Christina Senechko => Christina Senechko
2023-01-09 update person_description Daniel Berger => Daniel Berger
2023-01-09 update person_description David Bondt => David Bondt
2023-01-09 update person_description Dov Black => Dov Black
2023-01-09 update person_description Elaine Hackett => Elaine Hackett
2023-01-09 update person_description Ellen Roberts => Ellen Roberts
2023-01-09 update person_description Eoin Murphy => Eoin Murphy
2023-01-09 update person_description Jake McLaughlin => Jake McLaughlin
2023-01-09 update person_description Kerry Blackhurst => Kerry Blackhurst
2023-01-09 update person_description Leona Ho => Leona Ho
2023-01-09 update person_title Aron Heywood: Associate => Senior Associate
2023-01-09 update person_title Christina Senechko: Trainee Solicitor => Paralegal
2023-01-09 update person_title Elaine Hackett: Corporate Senior Associate => Managing Associate
2023-01-09 update person_title Ellen Roberts: Associate => Senior Associate
2023-01-09 update person_title Eoin Murphy: Senior Associate => Managing Associate
2023-01-09 update person_title Jake McLaughlin: Trainee Solicitor => Associate
2023-01-09 update person_title Kerry Blackhurst: Private Client Solicitor => Associate; Member of the Society of Trusts and Estate Practitioners
2023-01-09 update person_title Leona Ho: Associate => Senior Associate
2022-10-13 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-13 update statutory_documents ADOPT ARTICLES 01/10/2022
2022-10-07 update statutory_documents CESSATION OF BURLINGTON BERTIE SERVICES (NO.1) LIMITED AS A PSC
2022-10-07 update statutory_documents CESSATION OF DABJAB (NO.1) LIMITED AS A PSC
2022-10-07 update statutory_documents CESSATION OF DEBSDOV (NO.1) LIMITED AS A PSC
2022-10-07 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/10/2022
2022-09-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-14 insert person Ellen Roberts
2022-08-14 update person_title Christina Senechko: null => Trainee Solicitor
2022-06-02 update person_title Aron Heywood: Litigation Legal Executive => Associate
2022-06-02 update person_title Matthew Owen: Property Solicitor => Associate
2022-06-02 update person_title Safiyah Bhaiyat: Associate => Senior Associate
2022-06-02 update person_title Sarah O'Brien: Employment Solicitor => Associate
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-31 insert ceo Geoff Coote
2022-03-31 insert founder Paul Crudge
2022-03-31 insert managingdirector Paul Crudge
2022-03-31 delete person Geoffrey Marks
2022-03-31 delete person Simon Raine
2022-03-31 insert career_pages_linkeddomain bbc.co.uk
2022-03-31 insert career_pages_linkeddomain equalityhumanrights.com
2022-03-31 insert career_pages_linkeddomain service.gov.uk
2022-03-31 insert person Christina Senechko
2022-03-31 insert person Geoff Coote
2022-03-31 insert person Jake McLaughlin
2022-03-31 insert person Kelly Smart
2022-03-31 insert person Kenneth Wood
2022-03-31 insert person Leona Ho
2022-03-31 insert person Paul Crudge
2022-03-31 update person_description Avi Barr => Avi Barr
2022-03-31 update person_title Carolyn Watson: Private Client Paralegal => Trainee Solicitor
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
2021-11-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents SUB-DIVISION 04/03/20
2021-10-02 delete person Craig Mullen
2021-10-02 delete person Rachel Coulthard
2021-10-02 insert career_pages_linkeddomain bailii.org
2021-08-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURLINGTON BERTIE SERVICES (NO.1) LIMITED
2021-08-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DABJAB (NO.1) LIMITED
2021-08-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBSDOV (NO.1) LIMITED
2021-08-26 update statutory_documents CESSATION OF DANIEL ALEX BERGER AS A PSC
2021-08-26 update statutory_documents CESSATION OF DOV BARRY BLACK AS A PSC
2021-08-26 update statutory_documents CESSATION OF PAUL SIDNEY STEDMAN AS A PSC
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-05-25 delete person Jason Moores
2021-04-07 update person_title Elaine Hackett: Corporate Solicitor => Corporate Senior Associate
2021-04-07 update person_title Neal Mellor: Employment and Commercial Solicitor => Employment and Commercial Senior Associate
2021-04-07 update person_title Vicky Beattie: Employment and Data Protection Solicitor => Employment and Data Protection Senior Associate
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
2020-12-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-07 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-07 update statutory_documents ADOPT ARTICLES 23/06/2020
2020-07-10 delete person Nathan Hughes
2020-07-10 insert about_pages_linkeddomain blink3sixty.co.uk
2020-07-10 insert career_pages_linkeddomain blink3sixty.co.uk
2020-07-10 insert contact_pages_linkeddomain blink3sixty.co.uk
2020-07-10 insert index_pages_linkeddomain blink3sixty.co.uk
2020-07-10 insert management_pages_linkeddomain blink3sixty.co.uk
2020-07-10 insert service_pages_linkeddomain blink3sixty.co.uk
2020-07-10 insert terms_pages_linkeddomain blink3sixty.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 delete index_pages_linkeddomain linkedin.com
2020-06-02 delete source_ip 212.84.88.139
2020-06-02 delete terms_pages_linkeddomain cookiebot.com
2020-06-02 insert address First Floor, The Edge, Clowes Street, Manchester, M3 5NA London
2020-06-02 insert address Ninth Floor, City Tower, 40 Basinghall St, London, EC2V 5DE
2020-06-02 insert index_pages_linkeddomain tonimarino.co.uk
2020-06-02 insert phone 0204 505 8080
2020-06-02 insert source_ip 194.1.147.89
2020-06-02 insert source_ip 194.1.147.41
2020-06-02 insert terms_pages_linkeddomain tonimarino.co.uk
2020-06-02 update person_title Eoin Murphy: Property Solicitor => Senior Associate
2020-06-02 update person_title Jason Moores: Property Solicitor => Associate
2020-06-02 update person_title Kerry Blackhurst: Private Client Specialist => Private Client Solicitor
2020-06-02 update person_title Rebecca Mills: Corporate Solicitor => Senior Associate
2020-06-02 update website_status FlippedRobots => OK
2020-05-15 update statutory_documents DIRECTOR APPOINTED MR ABRAHAM BARR
2020-05-13 update website_status Disallowed => FlippedRobots
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-03-16 update statutory_documents SUB-DIVISION OF SHARES 04/03/2020
2020-03-16 update statutory_documents 05/03/20 STATEMENT OF CAPITAL GBP 2326
2020-03-01 update website_status FlippedRobots => Disallowed
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
2019-11-07 update website_status OK => FlippedRobots
2019-11-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-08 delete person Julie Bell
2019-10-08 insert person Kerry Blackhurst
2019-08-08 update person_title Elaine Hackett: Company Solicitor => Corporate Solicitor
2019-08-08 update person_title Julie Bell: Private Client Specialist => Private Client Solicitor
2019-08-08 update person_title Neal Mellor: Employment and Commercial Lawyer => Employment and Commercial Solicitor
2019-08-08 update person_title Rebecca Mills: Company Solicitor => Corporate Solicitor
2019-07-09 update robots_txt_status www.bbslaw.co.uk: 404 => 200
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2018-12-25 delete source_ip 185.123.81.14
2018-12-25 insert source_ip 212.84.88.139
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO 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
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-13 insert address First Floor The Edge Clowes Street Manchester M3 5NA
2017-05-07 delete address 1 THE COTTAGES DEVA CENTRE TRINITY WAY MANCHESTER M3 7BE
2017-05-07 insert address FIRST FLOOR, THE EDGE CLOWES STREET SALFORD ENGLAND M3 5NA
2017-05-07 update registered_address
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1 THE COTTAGES DEVA CENTRE TRINITY WAY MANCHESTER M3 7BE
2017-02-24 update statutory_documents ADOPT ARTICLES 23/01/2017
2017-01-22 delete source_ip 94.229.171.25
2017-01-22 insert source_ip 185.123.81.14
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
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-04-25 update statutory_documents 25/03/16 FULL LIST
2016-03-30 delete source_ip 94.136.40.82
2016-03-30 insert source_ip 94.229.171.25
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-05-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-12 update statutory_documents 20/04/15 STATEMENT OF CAPITAL GBP 76
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-22 update statutory_documents 25/03/15 FULL LIST
2015-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ZATMAN
2015-04-07 insert company_previous_name BBS ZATMAN LTD
2015-04-07 update name BBS ZATMAN LTD => BBS LAW LTD
2015-03-31 update statutory_documents COMPANY NAME CHANGED BBS ZATMAN LTD CERTIFICATE ISSUED ON 31/03/15
2014-10-07 update accounts_last_madeup_date 2013-04-05 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update account_ref_day 5 => 31
2014-09-07 update account_ref_month 4 => 3
2014-09-07 update accounts_next_due_date 2015-01-05 => 2014-12-31
2014-08-22 update statutory_documents PREVSHO FROM 05/04/2014 TO 31/03/2014
2014-05-07 delete address 1 THE COTTAGES DEVA CENTRE TRINITY WAY MANCHESTER UNITED KINGDOM M3 7BE
2014-05-07 delete sic_code 96090 - Other service activities n.e.c.
2014-05-07 insert address 1 THE COTTAGES DEVA CENTRE TRINITY WAY MANCHESTER M3 7BE
2014-05-07 insert sic_code 69102 - Solicitors
2014-05-07 update num_mort_charges 0 => 1
2014-05-07 update num_mort_outstanding 0 => 1
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072022110001
2014-04-17 update statutory_documents 25/03/14 FULL LIST
2014-04-15 update statutory_documents 18/03/14 STATEMENT OF CAPITAL GBP 101
2014-04-07 insert company_previous_name RIVERDEAN SERVICES LTD
2014-04-07 update name RIVERDEAN SERVICES LTD => BBS ZATMAN LTD
2014-03-21 update statutory_documents ADOPT ARTICLES 18/03/2014
2014-03-18 update statutory_documents COMPANY NAME CHANGED RIVERDEAN SERVICES LTD CERTIFICATE ISSUED ON 18/03/14
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-16 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-23 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-23 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-04-04 update statutory_documents 25/03/13 FULL LIST
2012-11-27 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 25/03/12 FULL LIST
2011-11-18 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents PREVEXT FROM 31/03/2011 TO 05/04/2011
2011-04-12 update statutory_documents 25/03/11 FULL LIST
2011-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOV BAEERY BLACK / 25/03/2011
2010-07-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-07-16 update statutory_documents DEED OF ASSIGNMENT OF GOODWILL PURSUANT 19/04/2010
2010-05-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-13 update statutory_documents 19/04/10 STATEMENT OF CAPITAL GBP 100
2010-04-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW ZATMAN
2010-04-23 update statutory_documents DIRECTOR APPOINTED MR DANIEL ALEX BERGER
2010-04-23 update statutory_documents DIRECTOR APPOINTED MR DOV BAEERY BLACK
2010-04-23 update statutory_documents DIRECTOR APPOINTED MR PAUL SIDNEY STEDMAN
2010-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM
2010-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION