Date | Description |
2024-04-07 |
update account_ref_day 29 => 28 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-29 => 2024-12-28 |
2023-06-07 |
update num_mort_outstanding 3 => 0 |
2023-06-07 |
update num_mort_satisfied 0 => 3 |
2023-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-29 => 2023-12-29 |
2023-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES |
2023-01-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-24 |
delete address Units 2 & 5 Russell House
Molesey Road
Walton-on-Thames
Surrey
KT12 3PE |
2022-09-24 |
insert address Unit B, 121 Roebuck Road, Chessington, Surrey KT9 1EU |
2022-09-07 |
delete address UNIT 5, RUSSELL HOUSE MOLESEY ROAD WALTON-ON-THAMES SURREY ENGLAND KT12 3PE |
2022-09-07 |
insert address UNIT B 121 ROEBUCK ROAD CHESSINGTON SURREY ENGLAND KT9 1EU |
2022-09-07 |
update registered_address |
2022-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2022 FROM
UNIT 5, RUSSELL HOUSE MOLESEY ROAD
WALTON-ON-THAMES
SURREY
KT12 3PE
ENGLAND |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2022-12-29 |
2022-03-10 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES |
2022-01-07 |
update account_ref_day 30 => 29 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-03-29 |
2021-12-29 |
update statutory_documents PREVSHO FROM 30/03/2021 TO 29/03/2021 |
2021-10-05 |
delete partner Bulk Chemicals Inc. |
2021-10-05 |
delete partner_pages_linkeddomain bulkchemicals.us |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-30 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-22 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 30/03/2020 |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
delete source_ip 77.104.175.215 |
2020-06-29 |
insert source_ip 35.214.71.213 |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
2020-02-29 |
insert partner_pages_linkeddomain blackfastaustralia.com.au |
2020-02-29 |
insert partner_pages_linkeddomain delta-machine.ro |
2020-02-29 |
insert partner_pages_linkeddomain inter-farm.com |
2020-02-29 |
insert partner_pages_linkeddomain koldblak.com |
2020-02-29 |
insert partner_pages_linkeddomain seniortex.com.tw |
2020-02-29 |
insert partner_pages_linkeddomain tktgroup.it |
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 |
2019-12-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-26 |
insert partner_pages_linkeddomain sunbeamtech.co.za |
2019-04-21 |
update website_status FlippedRobots => OK |
2019-04-21 |
delete source_ip 100.24.208.97 |
2019-04-21 |
delete source_ip 35.172.94.1 |
2019-04-21 |
insert source_ip 77.104.175.215 |
2019-04-09 |
update website_status OK => FlippedRobots |
2019-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JEANET OSTERGAARD / 22/03/2019 |
2019-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE LINES / 22/03/2019 |
2019-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JEANET OSTERGAARD / 22/03/2019 |
2019-02-25 |
delete address 100 North Hengfeng Road
912 Lindun Tower
Shanghai 200070 |
2019-02-25 |
delete address 392 Rue Des Mercieres
06140 Rilleux |
2019-02-25 |
delete contact_pages_linkeddomain aboutcookies.org |
2019-02-25 |
delete email jj..@gmail.com |
2019-02-25 |
delete email lw..@yahoo.com |
2019-02-25 |
delete fax +82 264993854 |
2019-02-25 |
delete partner_pages_linkeddomain aboutcookies.org |
2019-02-25 |
delete phone +82 29912283 |
2019-02-25 |
delete source_ip 34.202.90.224 |
2019-02-25 |
delete source_ip 34.203.45.99 |
2019-02-25 |
delete source_ip 34.231.159.59 |
2019-02-25 |
delete source_ip 52.87.3.237 |
2019-02-25 |
insert address 130 Avenue De L'industrie
69140 Rillieux La Pape |
2019-02-25 |
insert address Rm916, Linton Building
100 North Hengfeng Road
Jing'an District
Shanghai 200070 |
2019-02-25 |
insert contact_pages_linkeddomain yuil-ind.com |
2019-02-25 |
insert email li..@163.com |
2019-02-25 |
insert email li..@vip.sina.com |
2019-02-25 |
insert email ru..@naver.com |
2019-02-25 |
insert fax +82-53-636-7476 |
2019-02-25 |
insert phone +82-53-636-7473 |
2019-02-25 |
insert source_ip 100.24.208.97 |
2019-02-25 |
insert source_ip 35.172.94.1 |
2019-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-08 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2018-02-14 |
update website_status InternalTimeout => OK |
2018-02-14 |
delete email te..@prodigy.net.mx |
2018-02-14 |
delete fax +52 155 55658608 |
2018-02-14 |
delete index_pages_linkeddomain aboutcookies.org |
2018-02-14 |
delete phone +52 155 53907445 |
2018-02-14 |
delete source_ip 54.174.24.91 |
2018-02-14 |
insert email ve..@termproducts.com.mx |
2018-02-14 |
insert fax +55 55654342 |
2018-02-14 |
insert phone +55 53907445 |
2018-02-14 |
insert source_ip 34.203.45.99 |
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 |
2017-12-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-05 |
update website_status OK => InternalTimeout |
2017-10-24 |
delete source_ip 34.197.131.54 |
2017-10-24 |
delete source_ip 52.2.67.7 |
2017-10-24 |
delete source_ip 54.165.209.98 |
2017-10-24 |
insert source_ip 34.202.90.224 |
2017-10-24 |
insert source_ip 52.87.3.237 |
2017-10-24 |
insert source_ip 54.174.24.91 |
2017-09-13 |
delete address 120 Homewood Avenue
Suite 3708
Toronto |
2017-09-13 |
delete address Loferer Strasse 14
A-6322 Kirchbichl |
2017-09-13 |
delete source_ip 34.192.41.225 |
2017-09-13 |
delete source_ip 52.2.242.235 |
2017-09-13 |
delete source_ip 52.87.103.124 |
2017-09-13 |
insert address 175 Hardcastle Drive
Cambridge
Ontario N1S 0A6
Canada |
2017-09-13 |
insert address Industrievertretungen
Friedrich-Bergius-Str.17
D-85662 Hohenbrunn |
2017-09-13 |
insert address Obere Nasensiedlung 4
A-6305 Itter |
2017-09-13 |
insert phone +435332714594 533 271459 |
2017-09-13 |
insert source_ip 34.197.131.54 |
2017-09-13 |
insert source_ip 52.2.67.7 |
2017-09-13 |
insert source_ip 54.165.209.98 |
2017-05-07 |
delete office_emails sh..@indigo.ie |
2017-05-07 |
insert general_emails in..@shearwaterdistribution.ie |
2017-05-07 |
delete address Mangga Dua Raya 8
Lantai 2 No. A6
Jakarta 14430 |
2017-05-07 |
delete address Unit 30
The Maltings Business Park
Marrowbone Lane
Dublin 8 |
2017-05-07 |
delete email sh..@indigo.ie |
2017-05-07 |
delete fax +62 21 3001 1118 |
2017-05-07 |
delete phone +62 21 3777 6622 |
2017-05-07 |
delete source_ip 52.207.60.110 |
2017-05-07 |
delete source_ip 54.175.190.253 |
2017-05-07 |
insert address Cikarang Timur - Bekasi 17530
Indonesia |
2017-05-07 |
insert email in..@shearwaterdistribution.ie |
2017-05-07 |
insert phone +62 (021) 8983 6128 |
2017-05-07 |
insert source_ip 34.192.41.225 |
2017-05-07 |
insert source_ip 52.2.242.235 |
2017-05-07 |
insert source_ip 52.87.103.124 |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2017-01-11 |
delete source_ip 52.55.1.226 |
2017-01-11 |
delete source_ip 52.200.65.113 |
2017-01-11 |
insert source_ip 52.207.60.110 |
2017-01-11 |
insert source_ip 54.175.190.253 |
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 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-04 |
delete source_ip 176.32.230.6 |
2016-12-04 |
insert source_ip 52.55.1.226 |
2016-12-04 |
insert source_ip 52.200.65.113 |
2016-05-12 |
delete address 136 THE BROADWAY SURBITON SURREY KT6 7LA |
2016-05-12 |
insert address UNIT 5, RUSSELL HOUSE MOLESEY ROAD WALTON-ON-THAMES SURREY ENGLAND KT12 3PE |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-05-12 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-03-08 |
update statutory_documents 17/02/16 FULL LIST |
2016-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM
136 THE BROADWAY
SURBITON
SURREY
KT6 7LA |
2016-02-04 |
update robots_txt_status www.blackfast.co.uk: 404 => 200 |
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 |
2015-12-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-03-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-02-27 |
delete partner Challenge Inc. |
2015-02-27 |
delete partner_pages_linkeddomain challenge-inc.com |
2015-02-27 |
insert partner Bulk Chemicals Inc. |
2015-02-27 |
insert partner_pages_linkeddomain bulkchemicals.us |
2015-02-26 |
update statutory_documents 17/02/15 FULL LIST |
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 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-03 |
delete partner Guang Zhou Guan Yi Trade Limited |
2014-11-03 |
delete partner_pages_linkeddomain blackfast-china.com |
2014-11-03 |
delete partner_pages_linkeddomain bulkchemicals.us |
2014-11-03 |
insert partner Challenge Inc. |
2014-11-03 |
insert partner_pages_linkeddomain challenge-inc.com |
2014-08-18 |
insert partner PT & C Industries Co. Ltd. |
2014-08-18 |
insert partner_pages_linkeddomain ptc138.com |
2014-03-07 |
update returns_last_madeup_date 2013-02-17 => 2014-02-17 |
2014-03-07 |
update returns_next_due_date 2014-03-17 => 2015-03-17 |
2014-02-24 |
update statutory_documents 17/02/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-17 => 2013-02-17 |
2013-06-25 |
update returns_next_due_date 2013-03-17 => 2014-03-17 |
2013-06-23 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-22 |
update statutory_documents 17/02/13 FULL LIST |
2012-10-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-27 |
update statutory_documents 17/02/12 FULL LIST |
2011-09-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-02-22 |
update statutory_documents 17/02/11 FULL LIST |
2010-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-02-19 |
update statutory_documents 17/02/10 FULL LIST |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE LINES / 01/02/2010 |
2010-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANET OSTERGAARD / 01/02/2010 |
2010-02-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2009-03-10 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR FRANCIS JOHN BARRY LOGGED FORM |
2009-03-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FRANCIS CLEMENTS |
2009-03-06 |
update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents MIN DETAIL AMEND CAPITAL EFF 25/02/09 |
2009-02-27 |
update statutory_documents SOLVENCY STATEMENT DATED 25/02/09 |
2009-02-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2009-02-27 |
update statutory_documents REDUCE ISSUED CAPITAL 25/02/2009 |
2009-02-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2008-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-03-12 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANET OSTERGAARD / 18/02/2007 |
2008-03-12 |
update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
2006-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-03-16 |
update statutory_documents RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED
14/07/05 |
2005-08-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
2005-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/05 FROM:
1 PARK ROW
LEEDS
LS1 5AB |
2005-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-16 |
update statutory_documents SECRETARY RESIGNED |
2005-08-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-16 |
update statutory_documents £ NC 1000/500000
14/07 |
2005-08-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-08-16 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-08-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-07 |
update statutory_documents COMPANY NAME CHANGED
PIMCO 2263 LIMITED
CERTIFICATE ISSUED ON 07/04/05 |
2005-02-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |