BOOTH KING - History of Changes


DateDescription
2023-10-19 delete address 21-31 Oldham Street, Manchester M1 1JG
2023-10-19 delete source_ip 35.214.49.168
2023-10-19 insert address First Floor, Calico, 55 Mosley Street, Manchester M2 3HQ
2023-10-19 insert source_ip 35.214.14.213
2023-08-10 insert about_pages_linkeddomain linkedin.com
2023-08-10 insert about_pages_linkeddomain twitter.com
2023-08-10 insert career_pages_linkeddomain linkedin.com
2023-08-10 insert career_pages_linkeddomain twitter.com
2023-08-10 insert index_pages_linkeddomain twitter.com
2023-08-10 insert management_pages_linkeddomain twitter.com
2023-08-10 insert projects_pages_linkeddomain linkedin.com
2023-08-10 insert projects_pages_linkeddomain twitter.com
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-17 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-21 delete source_ip 194.39.167.174
2023-04-21 insert source_ip 35.214.49.168
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-03-21 insert founder Alan Booth
2023-03-21 insert founder Michael T. King
2023-03-21 insert about_pages_linkeddomain sipat.co.uk
2023-03-21 insert alias Booth King Partnership Ltd.
2023-03-21 insert career_pages_linkeddomain sipat.co.uk
2023-03-21 insert contact_pages_linkeddomain sipat.co.uk
2023-03-21 insert index_pages_linkeddomain sipat.co.uk
2023-03-21 insert person Alan Booth
2023-03-21 insert person Michael T. King
2023-03-21 update founded_year null => 1969
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-12-10 delete managingdirector Mark Moppett
2021-12-10 delete otherexecutives Barry Jefcoate
2021-12-10 insert managingdirector Barry Jefcoate
2021-12-10 insert otherexecutives Mark Moppett
2021-12-10 delete address 9c Tollgate House Bridge Street Ramsbottom BL0 9AB
2021-12-10 insert address Tollgate House 9C/D Bridge Street Ramsbottom BL0 9AB
2021-12-10 update person_title Barry Jefcoate: Director => Managing Director
2021-12-10 update person_title Mark Moppett: Managing Director => Director
2021-12-10 update primary_contact 9c Tollgate House Bridge Street Ramsbottom BL0 9AB => Tollgate House 9C/D Bridge Street Ramsbottom BL0 9AB
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
2021-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY JOHN EDWARD JEFCOATE / 03/12/2021
2021-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ENTWISLE / 03/12/2021
2021-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MOPPETT / 03/12/2021
2021-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOCTOR BARRY JOHN EDWARD JEFCOATE / 03/12/2021
2021-10-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-12 update person_title Alan Isherwood: Associate; Associate Director => Associate; Director
2021-08-12 update person_title Andrea Manenti: Associate Director => Director
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / BKP CAPITAL LIMITED / 13/04/2021
2021-01-21 delete source_ip 31.193.3.165
2021-01-21 insert source_ip 194.39.167.174
2020-12-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BKP CAPITAL LIMITED
2020-12-23 update statutory_documents CESSATION OF BARRY JOHN EDWARD JEFCOATE AS A PSC
2020-12-23 update statutory_documents CESSATION OF IAN ENTWISLE AS A PSC
2020-12-23 update statutory_documents CESSATION OF MARK MOPPETT AS A PSC
2020-12-22 update statutory_documents DIRECTOR APPOINTED MR ALAN ISHERWOOD
2020-12-22 update statutory_documents DIRECTOR APPOINTED MR ANDREA MANENTI
2020-09-29 delete address Edinburgh Office 39 Warrender Park Road, Edinburgh, EH9 1EU
2020-09-29 insert address Edinburgh Office 54 Warrender Park Road, Edinburgh, EH9 1HH
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-07 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BARRY JOHN EDWARD JEFCOATE / 16/04/2019
2019-04-04 delete otherexecutives Raj Takhar
2019-04-04 delete person Raj Takhar
2019-02-22 insert otherexecutives Alan Isherwood
2019-02-22 insert otherexecutives Andrea Manenti
2019-02-22 update person_title Alan Isherwood: Associate => Associate; Associate Director
2019-02-22 update person_title Andrea Manenti: Associate => Associate Director
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-02-27 delete chairman Ian Leaper
2018-02-27 delete email cl..@dinkydotmarketing.co.uk
2018-02-27 delete person Ian Leaper
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-22 delete person Andrew Coop
2017-06-22 delete person Callum Sidley
2017-06-22 delete person Chris Munt
2017-06-22 delete person Dara Curran
2017-06-22 delete person David Murray
2017-06-22 delete person Dhanish Musafer
2017-06-22 delete person Gillian Hardman
2017-06-22 delete person Helen Quinton
2017-06-22 delete person Helen Russell
2017-06-22 delete person John Hardman
2017-06-22 delete person Kostas Goudas
2017-06-22 delete person Laura Rodriguez Ariza
2017-06-22 delete person Lee McDonald
2017-06-22 delete person Mark Williams
2017-06-22 delete person Mohamed Ali Yusuf
2017-06-22 delete person Neofytos Theodorou
2017-06-22 delete person Richard Stone
2017-06-22 delete person Shani Noon
2017-06-22 delete person Stephen Greenall
2017-06-22 delete person Steve McNamara
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-03-06 update person_description Callum Sidley => Callum Sidley
2017-03-06 update person_description Chris Munt => Chris Munt
2017-03-06 update person_description Gill Hardman => Gillian Hardman
2017-03-06 update person_description John Hardman => John Hardman
2017-03-06 update person_description Laura Rodriguez Ariza => Laura Rodriguez Ariza
2017-03-06 update person_description Lee McDonald => Lee McDonald
2017-03-06 update person_description Mark Williams => Mark Williams
2017-03-06 update person_description Shani Noon => Shani Noon
2017-03-06 update person_title Gillian Hardman: Business Administrator => Practice Manager
2017-03-06 update person_title Laura Rodriguez Ariza: Graduate Structural Engineer => Structural Engineer
2017-03-06 update person_title Lee McDonald: Senior Structural Engineer; Structural Engineer => in 2008 As a Graduate Engineer; Chartered Senior Structural Engineer
2017-01-13 update person_description Alan Isherwood => Alan Isherwood
2017-01-13 update person_title Dara Curran: CAD Technician / Ramsbottom => Technician / Manchester
2016-12-06 delete otherexecutives Ian Entwistle
2016-12-06 delete person Ian Entwistle
2016-11-06 insert person Dhanish Musafer
2016-11-03 update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 27060.0
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-13 delete phone 0161 822022
2016-08-13 insert person Andrew Coop
2016-08-13 insert person Dara Curran
2016-07-15 delete person Clinton Kazadi
2016-07-15 delete person Hector Santa Maria Garcia
2016-07-15 delete person Hussain Miah
2016-06-07 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-07 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-06-04 delete person Musab Ainekar
2016-06-04 insert person Chris Munt
2016-06-04 update person_title Andrea Manenti: Senior Engineer; Chartered Senior Structural Engineer => Associate; Senior Engineer
2016-05-04 update statutory_documents 29/04/16 FULL LIST
2016-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN LEAPER
2016-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK POLLARD
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 update person_description Raj Takhar => Raj Takhar
2016-03-14 update website_status OK => DomainNotFound
2016-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN LEAPER / 13/01/2016
2016-02-16 update statutory_documents SECRETARY APPOINTED DOCTOR BARRY JOHN EDWARD JEFCOATE
2016-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN LEAPER
2016-02-15 insert office_emails ma..@booth-king.co.uk
2016-02-15 delete index_pages_linkeddomain archive.org
2016-02-15 insert address 21-31 Oldham Street Manchester M1 1JG
2016-02-15 insert email ma..@booth-king.co.uk
2016-02-15 insert phone 0161 694 7087
2016-02-15 insert phone 0161 822022
2016-02-15 update founded_year 1969 => null
2015-11-07 delete address 39 Warrander Park Road, Edinburgh, EH9 1EU
2015-11-07 insert address 39 Warrender Park Road, Edinburgh, EH9 1EU
2015-10-09 insert office_emails ed..@booth-king.co.uk
2015-10-09 insert email cl..@dinkydotmarketing.co.uk
2015-10-09 insert email ed..@booth-king.co.uk
2015-10-09 insert phone 0131 229 1547
2015-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEAPER / 12/08/2015
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-19 delete source_ip 88.208.204.206
2015-06-19 insert source_ip 31.193.3.165
2015-06-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-06-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-05-11 update statutory_documents 29/04/15 FULL LIST
2015-01-10 delete person Elaine Bissell
2015-01-10 delete person Tony Hood
2015-01-10 insert index_pages_linkeddomain archive.org
2014-11-26 delete about_pages_linkeddomain proactivewebdesign.co.uk
2014-11-26 delete index_pages_linkeddomain bedaro.co.uk
2014-11-26 delete index_pages_linkeddomain circleleasing.com
2014-11-26 delete index_pages_linkeddomain industrious.co.uk
2014-11-26 delete index_pages_linkeddomain proactivewebdesign.co.uk
2014-11-26 delete index_pages_linkeddomain rogerstephenson-architects.com
2014-11-26 delete management_pages_linkeddomain proactivewebdesign.co.uk
2014-11-26 delete phone 0131 229 1547
2014-11-26 delete portfolio_pages_linkeddomain proactivewebdesign.co.uk
2014-11-26 insert person Elaine Bissell
2014-11-26 insert person Tony Hood
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-11 delete person Elaine Bissell
2014-07-11 delete person Tony Hood
2014-07-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-07-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-06-10 update statutory_documents 29/04/14 FULL LIST
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK POLLARD / 21/01/2014
2013-12-12 insert phone 0131 229 1547
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-27 delete address Rossall Tower & Swan Square Win RIBA Regional Awards 2013
2013-07-15 insert address Rossall Tower & Swan Square Win RIBA Regional Awards 2013
2013-07-15 insert person Alan Isherwood
2013-06-25 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-25 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-16 insert index_pages_linkeddomain circleleasing.com
2013-04-30 update statutory_documents 29/04/13 FULL LIST
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-09-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK POLLARD
2012-05-09 update statutory_documents 29/04/12 FULL LIST
2012-03-09 update statutory_documents SECRETARY APPOINTED IAN LEAPER
2012-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 2ND FLOOR, 1 GRANGE STREET RAWTENSTALL LANCASHIRE BB4 7RT
2011-07-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 29/04/11 FULL LIST
2011-04-26 update statutory_documents 29/03/11 STATEMENT OF CAPITAL GBP 27060
2011-04-26 update statutory_documents 29/03/11 STATEMENT OF CAPITAL GBP 45100.0
2011-04-15 update statutory_documents NC INC ALREADY ADJUSTED 29/03/2011
2010-09-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-07 update statutory_documents 29/04/10 FULL LIST
2010-04-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-12 update statutory_documents DIRECTOR APPOINTED IAN LEAPER
2009-07-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-30 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents S-DIV
2008-04-09 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-04-09 update statutory_documents ADOPT ARTICLES 31/03/2008
2008-04-02 update statutory_documents DIRECTOR APPOINTED DOCTOR BARRY JOHN EDWARD JEFCOATE
2008-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION