BIOHEAT - History of Changes


DateDescription
2025-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/25, NO UPDATES
2024-09-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-09-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-25 delete contact_pages_linkeddomain google.com
2022-05-25 delete index_pages_linkeddomain google.com
2022-05-25 insert contact_pages_linkeddomain google.co.uk
2022-05-25 insert index_pages_linkeddomain google.co.uk
2022-05-07 delete address HATHERLEIGH FARM LAWRENCE HILL WINCANTON ENGLAND BA9 8AB
2022-05-07 insert address THE OLD GALLERY BOWRIDGE HILL GILLINGHAM ENGLAND SP8 5QS
2022-05-07 update registered_address
2022-04-23 delete address Hatherleigh Farm, Wincanton BA9 8AB
2022-04-23 insert address Bowridge Hill, Gillingham, SP8 5QS
2022-04-23 update primary_contact Hatherleigh Farm, Wincanton BA9 8AB => Bowridge Hill, Gillingham, SP8 5QS
2022-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2022 FROM HATHERLEIGH FARM LAWRENCE HILL WINCANTON BA9 8AB ENGLAND
2022-03-23 insert office_emails of..@bioheat.co.uk
2022-03-23 delete index_pages_linkeddomain freestyle.digital
2022-03-23 delete source_ip 172.67.130.2
2022-03-23 delete source_ip 104.21.3.11
2022-03-23 insert address Hatherleigh Farm, Wincanton BA9 8AB
2022-03-23 insert email of..@bioheat.co.uk
2022-03-23 insert index_pages_linkeddomain google.com
2022-03-23 insert source_ip 52.59.124.117
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-10 delete source_ip 51.195.255.105
2021-09-10 insert source_ip 172.67.130.2
2021-09-10 insert source_ip 104.21.3.11
2021-09-10 update robots_txt_status www.bioheat.co.uk: 404 => 200
2021-09-10 update website_status FlippedRobots => OK
2021-07-25 update website_status OK => FlippedRobots
2021-06-24 delete source_ip 89.200.141.228
2021-06-24 insert source_ip 51.195.255.105
2021-06-24 update robots_txt_status www.bioheat.co.uk: 200 => 404
2021-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-22 insert ceo Liz Fletcher
2019-08-22 delete email li..@bioheat.co.uk
2019-08-22 delete email si..@bioheat.co.uk
2019-08-22 delete person Pawel (Pav) Kwiatkowski
2019-08-22 insert person Mathieu Pavageau
2019-08-22 update person_description Liz Fletcher => Liz Fletcher
2019-08-22 update person_title Liz Fletcher: Sales Manager & Energy Advisor => CEO
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2019-01-02 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH JOYCE FLETCHER
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-26 update website_status IndexPageFetchError => OK
2018-05-26 delete otherexecutives David Rae
2018-05-26 delete about_pages_linkeddomain twinheatuk.com
2018-05-26 delete email da..@bioheat.co.uk
2018-05-26 delete email pa..@bioheat.co.uk
2018-05-26 delete email ro..@bioheat.co.uk
2018-05-26 delete person Roger Perry
2018-05-26 insert about_pages_linkeddomain freestyle.digital
2018-05-26 insert address Hatherleigh Farm Lawrence Hill Wincanton BA9 8AB
2018-05-26 insert career_pages_linkeddomain freestyle.digital
2018-05-26 insert casestudy_pages_linkeddomain freestyle.digital
2018-05-26 insert contact_pages_linkeddomain freestyle.digital
2018-05-26 insert index_pages_linkeddomain freestyle.digital
2018-05-26 insert product_pages_linkeddomain freestyle.digital
2018-05-26 update person_description Pawel (Pav) Kwiatkowski => Pawel (Pav) Kwiatkowski
2018-05-26 update person_title David Rae: Business Development Director => Finance; Consultant
2018-05-26 update person_title Pawel (Pav) Kwiatkowski: Head of Installations => Technical Engineer
2018-05-26 update primary_contact null => Hatherleigh Farm Lawrence Hill Wincanton BA9 8AB
2018-04-07 delete address UNIT 4 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET ENGLAND SP8 5FB
2018-04-07 insert address HATHERLEIGH FARM LAWRENCE HILL WINCANTON ENGLAND BA9 8AB
2018-04-07 update registered_address
2018-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM UNIT 4 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET SP8 5FB ENGLAND
2018-01-22 update website_status OK => IndexPageFetchError
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-01 update statutory_documents CESSATION OF ROGER STEWART PERRY AS A PSC
2017-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RAE
2017-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER PERRY
2017-11-09 update website_status IndexPageFetchError => OK
2017-08-13 update website_status OK => IndexPageFetchError
2017-07-16 delete about_pages_linkeddomain freestylewebdesign.co.uk
2017-07-16 delete address Unit 4, Kingsmead Business Park, Gillingham, Dorset SP8 5FB
2017-07-16 delete alias Bioheat Energy Limited
2017-07-16 delete casestudy_pages_linkeddomain freestylewebdesign.co.uk
2017-07-16 delete contact_pages_linkeddomain freestylewebdesign.co.uk
2017-07-16 delete index_pages_linkeddomain freestylewebdesign.co.uk
2017-07-16 delete product_pages_linkeddomain freestylewebdesign.co.uk
2017-07-16 delete registration_number 09863856
2017-07-16 delete source_ip 104.25.4.33
2017-07-16 delete source_ip 104.25.5.33
2017-07-16 insert source_ip 89.200.141.228
2017-07-16 update primary_contact Unit 4, Kingsmead Business Park, Gillingham, Dorset SP8 5FB => null
2017-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date null => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-08-09 => 2018-09-30
2017-05-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-02 insert email pa..@bioheat.co.uk
2017-05-02 insert person Pawel (Pav) Kwiatkowski
2017-05-02 update person_title Roger Perry: Installation Director; Mechanical Engineer => Mechanical Engineer; Twin Heat Director
2017-02-16 delete source_ip 89.200.141.228
2017-02-16 insert source_ip 104.25.4.33
2017-02-16 insert source_ip 104.25.5.33
2017-01-02 insert alias Bioheat Energy Limited
2016-12-19 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2016-12-19 update account_ref_day 30 => 31
2016-12-19 update account_ref_month 11 => 12
2016-11-10 update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BAXTER
2016-08-07 delete address UNIT 5 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET UNITED KINGDOM SP8 5FB
2016-08-07 insert address UNIT 4 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET ENGLAND SP8 5FB
2016-08-07 update registered_address
2016-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2016 FROM UNIT 5 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET SP8 5FB UNITED KINGDOM
2016-06-07 update num_mort_charges 0 => 1
2016-06-07 update num_mort_outstanding 0 => 1
2016-06-02 delete address Unit 5, Kingsmead Business Park Gillingham, Dorset, SP8 5FB
2016-06-02 delete person Ian Stewart
2016-06-02 delete person Melanie Giles
2016-06-02 insert address Unit 4, Kingsmead Business Park Gillingham, Dorset, SP8 5FB
2016-06-02 update primary_contact Unit 5, Kingsmead Business Park Gillingham, Dorset, SP8 5FB => Unit 4, Kingsmead Business Park Gillingham, Dorset, SP8 5FB
2016-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098638560001
2016-01-13 delete sales_emails sa..@biomassheating.co.uk
2016-01-13 insert sales_emails sa..@bioheat.co.uk
2016-01-13 delete email sa..@biomassheating.co.uk
2016-01-13 delete registration_number 05740197
2016-01-13 insert alias Bioheat Energy Ltd
2016-01-13 insert email sa..@bioheat.co.uk
2016-01-13 insert registration_number 09863856
2015-11-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION