BLACKFAST - History of Changes


DateDescription
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