BELL AND BLAKE 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
2023-10-06 update statutory_documents SECRETARY APPOINTED MR PETER HOWARD MADDEN
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-04-12 delete phone 07585 128100
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
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-08-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID DANIEL / 02/03/2021
2022-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID DANIEL / 02/03/2021
2022-02-08 delete email to..@bellandblake.co.uk
2022-02-08 delete person Tom Wignall
2022-02-08 delete phone 07889 984367
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
2021-10-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-11-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-07-04 delete about_pages_linkeddomain smartval.co.uk
2019-07-04 delete contact_pages_linkeddomain smartval.co.uk
2019-07-04 delete index_pages_linkeddomain smartval.co.uk
2019-07-04 delete service_pages_linkeddomain smartval.co.uk
2019-07-04 insert about_pages_linkeddomain valpal.co.uk
2019-07-04 insert contact_pages_linkeddomain valpal.co.uk
2019-07-04 insert index_pages_linkeddomain valpal.co.uk
2019-07-04 insert service_pages_linkeddomain valpal.co.uk
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
2018-08-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-08-14 insert email ge..@bellandblake.co.uk
2018-08-14 insert email ro..@bellandblake.co.uk
2018-08-14 insert person Georgina Kingswell
2018-08-14 insert person Rory Neighbour
2018-08-14 insert phone 01243 859366
2018-08-14 update person_description Sarah Bettany => Sarah Bettany
2018-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID DANIEL / 20/06/2018
2018-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCO MORELLI / 20/06/2018
2018-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALLAN WIGNALL / 20/06/2018
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-11 delete address 12 The Hornet Chichester West Sussex PO19 1JG
2017-03-11 insert about_pages_linkeddomain smartval.co.uk
2017-03-11 insert address 12 The Hornet, Chichester, West Sussex, PO19 7JG
2017-03-11 insert contact_pages_linkeddomain smartval.co.uk
2017-03-11 insert service_pages_linkeddomain smartval.co.uk
2017-03-11 update primary_contact 12 The Hornet, Chichester, West Sussex, PO19 1JG => 12 The Hornet, Chichester, West Sussex, PO19 7JG
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
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-09 delete source_ip 212.113.198.202
2016-11-09 insert source_ip 212.113.198.222
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-17 update statutory_documents 14/06/16 FULL LIST
2016-06-02 insert email sa..@bellandblake.co.uk
2016-06-02 insert person Sarah Bettany
2016-06-02 update person_description Levi Mainwaring => Levi Mainwaring
2016-06-02 update person_description Tom Wignall => Tom Wignall
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-02 update statutory_documents 14/06/15 FULL LIST
2015-07-02 update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 175
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX ENGLAND PO20 8PS
2014-07-07 insert address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS
2014-07-07 insert sic_code 68310 - Real estate agencies
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-18 update statutory_documents 14/06/14 FULL LIST
2014-06-07 delete address 10 MARKET ROAD CHICHESTER WEST SUSSEX ENGLAND PO19 1JW
2014-06-07 insert address DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX ENGLAND PO20 8PS
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 6 => 3
2014-06-07 update accounts_next_due_date 2015-03-14 => 2014-12-31
2014-06-07 update registered_address
2014-05-19 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/03/2014
2014-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 10 MARKET ROAD CHICHESTER WEST SUSSEX PO19 1JW ENGLAND
2013-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION