BALE CROCKER - 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
2024-03-08 delete about_pages_linkeddomain twitter.com
2024-03-08 delete contact_pages_linkeddomain twitter.com
2023-07-24 update person_description Christopher Marsh => Christopher Marsh
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-02-20 delete about_pages_linkeddomain tomorrowsrelationships.com
2023-02-20 insert about_pages_linkeddomain tomorrowscompany.com
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
2022-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHERINE BALE / 06/01/2021
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
2021-02-01 delete about_pages_linkeddomain facebook.com
2021-02-01 delete about_pages_linkeddomain linkedin.com
2021-02-01 delete about_pages_linkeddomain plus.google.com
2021-02-01 delete client_pages_linkeddomain facebook.com
2021-02-01 delete client_pages_linkeddomain linkedin.com
2021-02-01 delete client_pages_linkeddomain plus.google.com
2021-02-01 delete contact_pages_linkeddomain facebook.com
2021-02-01 delete contact_pages_linkeddomain linkedin.com
2021-02-01 delete contact_pages_linkeddomain plus.google.com
2021-02-01 delete index_pages_linkeddomain facebook.com
2021-02-01 delete index_pages_linkeddomain linkedin.com
2021-02-01 delete index_pages_linkeddomain plus.google.com
2021-02-01 delete index_pages_linkeddomain twitter.com
2021-02-01 delete management_pages_linkeddomain facebook.com
2021-02-01 delete management_pages_linkeddomain linkedin.com
2021-02-01 delete management_pages_linkeddomain plus.google.com
2021-02-01 delete person Arne Kleversaat
2021-02-01 delete source_ip 104.28.4.55
2021-02-01 delete source_ip 104.28.5.55
2021-02-01 delete terms_pages_linkeddomain facebook.com
2021-02-01 delete terms_pages_linkeddomain linkedin.com
2021-02-01 delete terms_pages_linkeddomain plus.google.com
2021-02-01 insert source_ip 104.21.4.3
2021-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-08 insert source_ip 172.67.131.105
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-23 insert about_pages_linkeddomain facebook.com
2019-04-23 insert about_pages_linkeddomain plus.google.com
2019-04-23 insert contact_pages_linkeddomain facebook.com
2019-04-23 insert contact_pages_linkeddomain plus.google.com
2019-04-23 insert index_pages_linkeddomain facebook.com
2019-04-23 insert index_pages_linkeddomain plus.google.com
2019-04-23 insert management_pages_linkeddomain facebook.com
2019-04-23 insert management_pages_linkeddomain plus.google.com
2019-04-23 insert terms_pages_linkeddomain facebook.com
2019-04-23 insert terms_pages_linkeddomain plus.google.com
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-01-16 delete address 5 Lawnswood, Derby DE65 6QH, UK
2019-01-16 insert address 6 Darwen Cl, Mickleover, Derby, DE3 0AD, UK
2019-01-16 update primary_contact 5 Lawnswood, Derby DE65 6QH, UK => 6 Darwen Cl, Mickleover, Derby, DE3 0AD, UK
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
2018-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 delete address 5 LAWNSWOOD CLOSE ETWALL DERBY DERBYSHIRE ENGLAND DE65 6QH
2018-11-07 insert address 6 DARWEN CLOSE MICKLEOVER DERBY ENGLAND DE3 0AD
2018-11-07 update registered_address
2018-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 5 LAWNSWOOD CLOSE ETWALL DERBY DERBYSHIRE DE65 6QH ENGLAND
2018-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES GERARD BALE / 22/10/2018
2018-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES GERARD BALE / 22/10/2018
2018-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHERINE BALE / 22/10/2018
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-18 delete about_pages_linkeddomain facebook.com
2017-05-18 delete about_pages_linkeddomain plus.google.com
2017-05-18 delete client_pages_linkeddomain facebook.com
2017-05-18 delete client_pages_linkeddomain plus.google.com
2017-05-18 delete contact_pages_linkeddomain facebook.com
2017-05-18 delete contact_pages_linkeddomain plus.google.com
2017-05-18 delete index_pages_linkeddomain facebook.com
2017-05-18 delete index_pages_linkeddomain plus.google.com
2017-05-18 delete management_pages_linkeddomain facebook.com
2017-05-18 delete management_pages_linkeddomain plus.google.com
2017-05-18 delete terms_pages_linkeddomain facebook.com
2017-05-18 delete terms_pages_linkeddomain plus.google.com
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, 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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address Oxford Centre for Innovation Oxford, OX1 1BY, UK
2016-12-20 insert address 5 Lawnswood, Derby DE65 6QH, UK
2016-12-20 update primary_contact Oxford Centre for Innovation Oxford, OX1 1BY, UK => 5 Lawnswood, Derby DE65 6QH, UK
2016-09-17 delete address 5 Lawnswood, Etwall, Derby, DE65 6QH
2016-09-17 insert address Oxford Centre for Innovation Oxford, OX1 1BY, UK
2016-09-17 update primary_contact 5 Lawnswood, Etwall, Derby, DE65 6QH => Oxford Centre for Innovation Oxford, OX1 1BY, UK
2016-06-19 delete address 118 Station Road, Rolleston-on-Dove, Burton-on-Trent, DE13 9AB
2016-06-19 insert address 5 Lawnswood, Etwall, Derby, DE65 6QH
2016-06-19 update primary_contact 118 Station Road, Rolleston-on-Dove, Burton-on-Trent, DE13 9AB => 5 Lawnswood, Etwall, Derby, DE65 6QH
2016-05-13 delete address 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW
2016-05-13 insert address 5 LAWNSWOOD CLOSE ETWALL DERBY DERBYSHIRE ENGLAND DE65 6QH
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-13 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW
2016-04-03 insert person Andrew Milne
2016-03-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 118 STATION ROAD ROLLESTON-ON-DOVE BURTON-ON-TRENT STAFFORDSHIRE DE13 9AB ENGLAND
2016-03-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2016-03-29 update statutory_documents 13/03/16 FULL LIST
2016-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES GERARD BALE / 25/02/2016
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-20 delete address 30 The Waterfront, Welham Street, Grantham, NG31 6QQ, UK
2015-08-20 insert address 118 Station Road, Rolleston-on-Dove, Burton-on-Trent, DE13 9AB
2015-08-20 update primary_contact 30 The Waterfront, Welham Street, Grantham, NG31 6QQ, UK => 118 Station Road, Rolleston-on-Dove, Burton-on-Trent, DE13 9AB
2015-05-16 delete person Kris Wadia
2015-05-16 insert person Christopher Marsh
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-05-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-04-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 30 THE WATERFRONT WELHAM STREET GRANTHAM LINCOLNSHIRE NG31 6QQ UNITED KINGDOM
2015-04-15 update statutory_documents 13/03/15 FULL LIST
2015-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES GERARD BALE / 15/04/2015
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES GERARD BALE / 24/03/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-05 insert otherexecutives Smith New Court
2014-11-05 delete source_ip 205.186.153.62
2014-11-05 insert associated_investor Reed Elsevier
2014-11-05 insert person Flip Video
2014-11-05 insert person O'Brians Sandwich Bars
2014-11-05 insert person Rank Hovis McDougall
2014-11-05 insert person Rawlins Strategy
2014-11-05 insert person Smith New Court
2014-11-05 insert source_ip 104.28.4.55
2014-11-05 insert source_ip 104.28.5.55
2014-11-05 update person_description Helen Green => Helen Green
2014-11-05 update person_title Alison Mackay: Alison Mackay / a Senior Human Resources Executive => Executive; Coach; Alison Mackay / a Senior Human Resources Executive; Consulting Ltd
2014-10-06 delete associated_investor Reed Elsevier
2014-10-06 delete person Flip Video
2014-10-06 delete person O'Brians Sandwich Bars
2014-10-06 delete person Rank Hovis McDougall
2014-10-06 delete person Rawlins Strategy
2014-10-06 delete person Smith New Court
2014-10-06 update person_title Helen Green: Consultant and Coach With PLC Background; Consultant => Consultant and Coach With PLC Background / Dan Handscomb / a; Consultant
2014-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES GERARD BALE / 09/10/2009
2014-07-26 insert about_pages_linkeddomain tomorrowsrelationships.com
2014-06-23 insert person Iain Larkins
2014-06-23 insert person Kris Wadia
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-14 update statutory_documents 13/03/14 FULL LIST
2014-02-11 insert chieflegalofficer Kareen Cranston
2014-02-11 insert secretary Kareen Cranston
2014-02-11 insert person A Whitehall
2014-02-11 insert person Kate Fletcher
2014-02-11 update person_title Alison Mackay: Executive; Coach; to Follow; Consulting Ltd => Executive; Coach; Senior Human Resources Executive; Consulting Ltd
2014-02-11 update person_title Chrissi Evans: to Follow => a PLC General Counsel, With a Range of Industry & International Experience
2014-02-11 update person_title Declan O'Sullivan: Interim CEO / MD, Business Mentor => an Interim CEO / MD, Business Mentor
2014-02-11 update person_title Jayne Chace: Founder and Director of Portio Consult; to Follow => Chief Marketing Officer With a Range of Industry & International Experience; Founder and Director of Portio Consult
2014-02-11 update person_title Joachim Gaissert: to Follow; Consultant => Consultant; Senior Executive Who Has Worked With Global Businesses
2014-02-11 update person_title John Cavey: to Follow => null
2014-02-11 update person_title Kareen Cranston: to Follow => General Counsel; Company Secretary
2014-02-11 update person_title Pippa Gagie: to Follow => null
2014-02-11 update person_title Steve Lang: Experienced M & a and Licensing Advisor => null
2014-02-11 update person_title Tom Davies: to Follow => Executive Director With a Range of Public and Private Sector Experience
2014-01-14 delete otherexecutives Viki Crocker
2014-01-14 delete person Viki Crocker
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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-16 update person_title Chris Backhouse: null => 30 Years As FD and Adviser to SMEs
2013-12-16 update person_title Dan Handscomb: null => Leader in Media & Communications
2013-12-16 update person_title Declan O'Sullivan: null => Interim CEO / MD, Business Mentor
2013-12-16 update person_title Fiona Dick: null => Whitehall Communications Specialist
2013-12-16 update person_title Helen Green: Consultant => Consultant and Coach With PLC Background; Consultant
2013-12-16 update person_title Jose Miguel Murgui: null => CEO / CFO of Medium and Large Companies
2013-12-16 update person_title Robert Ingram: null => Senior Human Resources Executive
2013-12-16 update person_title Steve Lang: null => Experienced M & a and Licensing Advisor
2013-11-18 delete alias Bale Crocker Associates
2013-11-18 insert address 30 The Waterfront, Welham Street. Grantham. NG31 6QQ, UK
2013-11-18 insert registration_number 4171640
2013-11-18 update person_description Chris Backhouse => Chris Backhouse
2013-11-18 update person_description Dan Handscomb => Dan Handscomb
2013-11-18 update person_description Declan O'Sullivan => Declan O'Sullivan
2013-11-18 update person_description Fiona Dick => Fiona Dick
2013-11-18 update person_description Helen Green => Helen Green
2013-11-18 update person_description Jose Miguel Murgui => Jose Miguel Murgui
2013-11-18 update person_description Robert Ingram => Robert Ingram
2013-11-18 update primary_contact null => 30 The Waterfront, Welham Street. Grantham. NG31 6QQ, UK
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-27 update statutory_documents 13/03/13 FULL LIST
2012-07-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 13/03/12 FULL LIST
2011-05-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 02/03/11 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 02/03/10 FULL LIST
2010-03-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-05 update statutory_documents SAIL ADDRESS CREATED
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES GERARD BALE / 05/03/2010
2010-01-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY EVELYN BALE
2009-04-06 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN BALE / 06/03/2009
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALE / 23/12/2008
2009-01-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN BALE / 23/12/2008
2008-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALE / 19/03/2008
2008-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EVELYN BALE / 19/03/2008
2008-03-28 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13 update statutory_documents RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-06 update statutory_documents RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/04 FROM: CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG
2004-04-26 update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-18 update statutory_documents DIRECTOR RESIGNED
2003-05-18 update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-12-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11 update statutory_documents DIRECTOR RESIGNED
2002-05-13 update statutory_documents NEW SECRETARY APPOINTED
2002-05-13 update statutory_documents SECRETARY RESIGNED
2002-04-17 update statutory_documents RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-03-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-03-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-03-06 update statutory_documents SECRETARY RESIGNED
2001-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION