BAMFORD - History of Changes


DateDescription
2024-04-11 delete partner Franck Muller For Latest Popeye Creation
2024-04-11 delete source_ip 77.72.0.86
2024-04-11 insert source_ip 185.199.220.80
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
2023-11-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-05-02 insert partner Franck Muller For Latest Popeye Creation
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO 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
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, 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
2020-10-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-14 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO 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
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-31 insert partner Black Badger
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-01-07 update account_category SMALL => TOTAL EXEMPTION FULL
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
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-15 delete terms_pages_linkeddomain bamfordwatches.com
2018-10-15 insert address 80 South Audley Street, London W1K 1JH
2018-10-15 insert alias Bamford Watch Department Limited
2018-10-15 insert terms_pages_linkeddomain ico.org.uk
2018-10-15 insert terms_pages_linkeddomain sagepay.co.uk
2018-10-15 update primary_contact null => 80 South Audley Street, London W1K 1JH
2018-10-15 update robots_txt_status www.bamfordwatchdepartment.com: 0 => 200
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LEONORA GRETA BAMFORD / 03/07/2018
2018-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE HARRY ANTHONY BAMFORD / 03/07/2018
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-02 update robots_txt_status www.bamfordwatchdepartment.com: 200 => 0
2018-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-27 delete contact_pages_linkeddomain bamford.com
2017-09-27 delete index_pages_linkeddomain bamford.com
2017-09-27 delete terms_pages_linkeddomain bamford.com
2017-09-27 insert contact_pages_linkeddomain bamfordlondon.com
2017-09-27 insert index_pages_linkeddomain bamfordlondon.com
2017-09-27 insert terms_pages_linkeddomain bamfordlondon.com
2017-07-07 delete index_pages_linkeddomain instagram.com
2017-07-07 delete source_ip 162.13.184.243
2017-07-07 insert index_pages_linkeddomain bamford.com
2017-07-07 insert index_pages_linkeddomain bamfordautodepartment.com
2017-07-07 insert index_pages_linkeddomain bamfordgroomingdepartment.com
2017-07-07 insert source_ip 77.72.0.86
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-03-22 delete source_ip 162.13.167.228
2017-03-22 insert source_ip 162.13.184.243
2017-02-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERS
2017-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-07 update returns_last_madeup_date 2015-07-22 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-08-19 => 2017-07-27
2016-07-04 update statutory_documents 29/06/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update num_mort_outstanding 1 => 0
2015-09-07 update num_mort_satisfied 0 => 1
2015-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-07 delete address 80 SOUTH AUDLEY STREET LONDON UNITED KINGDOM W1K 1JH
2015-08-07 delete sic_code 82990 - Other business support service activities n.e.c.
2015-08-07 insert address 80 SOUTH AUDLEY STREET LONDON W1K 1JH
2015-08-07 insert sic_code 26520 - Manufacture of watches and clocks
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-07-22 => 2015-07-22
2015-08-07 update returns_next_due_date 2015-08-19 => 2016-08-19
2015-07-23 update statutory_documents 22/07/15 FULL LIST
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HARRY ANTHONY BAMFORD / 01/01/2015
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHAMBERS / 01/01/2015
2015-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEONORA GRETA BAMFORD / 01/01/2015
2015-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HARRY ANTHONY BAMFORD / 15/11/2014
2015-05-07 delete address FIRST FLOOR 59 EGERTON GARDENS LONDON SW3 2DA
2015-05-07 insert address 80 SOUTH AUDLEY STREET LONDON UNITED KINGDOM W1K 1JH
2015-05-07 update registered_address
2015-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2015 FROM FIRST FLOOR 59 EGERTON GARDENS LONDON SW3 2DA
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
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address FIRST FLOOR 59 EGERTON GARDENS LONDON ENGLAND SW3 2DA
2014-09-07 insert address FIRST FLOOR 59 EGERTON GARDENS LONDON SW3 2DA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-22 => 2014-07-22
2014-09-07 update returns_next_due_date 2014-08-19 => 2015-08-19
2014-08-22 update statutory_documents 22/07/14 FULL LIST
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
2013-12-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-22 => 2013-07-22
2013-09-06 update returns_next_due_date 2013-08-19 => 2014-08-19
2013-08-08 update statutory_documents 22/07/13 FULL LIST
2013-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HARRY ANTHONY BAMFORD / 21/07/2013
2013-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHAMBERS / 21/07/2013
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-22 => 2012-07-22
2013-06-21 update returns_next_due_date 2012-08-19 => 2013-08-19
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 22/07/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 11A WEST HALKIN STREET KNIGHTSBRIDGE LONDON SW1X 8JL
2011-10-04 update statutory_documents 22/07/11 FULL LIST
2011-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents 22/07/10 FULL LIST
2009-09-21 update statutory_documents CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-07-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION