BST DETECTABLE - History of Changes


DateDescription
2025-03-11 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES
2024-05-07 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-03-19 delete source_ip 104.248.175.169
2024-03-19 insert email ni..@bst-detectable.com
2024-03-19 insert email sa..@bst-detectable.com
2024-03-19 insert person Nina Ivanova
2024-03-19 insert person Saleeha Zafar
2024-03-19 insert source_ip 172.67.150.58
2024-03-19 insert source_ip 104.21.11.195
2024-03-19 update person_description Becky Thomas => Becky Thomas
2024-03-19 update person_description Ginette Hatton => Ginette Hatton
2024-03-19 update person_description Leigh Fletcher => Leigh Fletcher
2024-03-19 update person_description Oliver Breedon => Oliver Breedon
2024-03-19 update person_title Carol Thomas: Head of Systems & Operations => Operations Manager
2024-03-19 update person_title Oliver Breedon: Business Development Executive / Extension 0228 Ollie@Bst - Detectable.Com; Business Development Executive => Product Development Executive / Extension 0228 Ollie@Bst - Detectable.Com
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-04-12 delete email sa..@bst-detectable.com
2023-04-12 delete person Sadie Oliver
2023-04-12 insert email be..@bst-detectable.com
2023-04-12 insert email ka..@bst-detectable.com
2023-04-12 insert person Becky Thomas
2023-04-12 insert person Katie Fedun
2023-04-12 update person_description Carol Thomas => Carol Thomas
2023-04-12 update person_description Ginette Hatton => Ginette Hatton
2023-04-12 update person_description Oliver Breedon => Oliver Breedon
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-22 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-02-07 delete about_pages_linkeddomain wpdownloadmanager.com
2023-02-07 delete contact_pages_linkeddomain wpdownloadmanager.com
2023-02-07 delete management_pages_linkeddomain wpdownloadmanager.com
2022-08-04 update person_title Ginette Hatton: Key Member; Systems Administrator => Key Member; Procurement Officer
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-07-05 update person_title Michelle Johnson: Sales & Purchasing Administrator / Extension 21 Michelle@Bst - Detectable.Com => Sales & Purchasing Administrator / Extension 0221 Michelle@Bst - Detectable.Com
2022-07-05 update person_title Oliver Breedon: Business Development Executive; Business Development Executive / Extension 28 Ollie@Bst - Detectable.Com => Business Development Executive / Extension 0228 Ollie@Bst - Detectable.Com; Business Development Executive
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-08 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-02-21 delete email jo..@bst-detectable.com
2021-02-21 delete person Jonathan Dyball
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-07 update num_mort_outstanding 3 => 1
2021-02-07 update num_mort_satisfied 3 => 5
2020-12-15 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036005360004
2020-12-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036005360005
2020-12-07 delete address 39/42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP
2020-12-07 insert address 39/43 BRIDGE STREET SWINTON MEXBOROUGH ENGLAND S64 8AP
2020-12-07 update registered_address
2020-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 39/42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP
2020-10-30 update num_mort_outstanding 5 => 3
2020-10-30 update num_mort_satisfied 1 => 3
2020-10-15 delete email mi..@bst-detectable.com
2020-10-15 delete person Michael Kilcoyne
2020-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-05 update person_description Leigh Fletcher => Leigh Fletcher
2020-05-05 update person_title Leigh Fletcher: Quality Assurance & Sales Administrator => Product Development Co - Ordinator
2020-04-14 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-05 delete source_ip 77.72.2.194
2020-04-05 insert about_pages_linkeddomain wpdownloadmanager.com
2020-04-05 insert contact_pages_linkeddomain wpdownloadmanager.com
2020-04-05 insert management_pages_linkeddomain wpdownloadmanager.com
2020-04-05 insert source_ip 104.248.175.169
2020-04-05 insert terms_pages_linkeddomain wpdownloadmanager.com
2020-04-05 update person_description Annicka Webb => Annicka Webb
2020-04-05 update person_description Carol Thomas => Carol Thomas
2020-04-05 update person_description Ginette Hatton => Ginette Hatton
2020-04-05 update person_description John Teasdale => John Teasdale
2020-04-05 update person_description Jonathan Dyball => Jonathan Dyball
2020-04-05 update person_description Kylie Teasdale => Kylie Teasdale
2020-04-05 update person_description Michelle Johnson => Michelle Johnson
2020-04-05 update robots_txt_status www.bst-detectable.com: 404 => 200
2020-02-04 delete phone +44(0)1302 773468
2020-02-04 delete phone 0845 643 0950
2020-02-04 delete phone 0845 643 0960
2020-02-04 update person_description Annicka Webb => Annicka Webb
2020-02-04 update person_description Carol Thomas => Carol Thomas
2020-02-04 update person_description Ginette Hatton => Ginette Hatton
2020-02-04 update person_description John Teasdale => John Teasdale
2020-02-04 update person_description Jonathan Dyball => Jonathan Dyball
2020-02-04 update person_description Kylie Teasdale => Kylie Teasdale
2020-02-04 update person_description Michelle Johnson => Michelle Johnson
2020-01-04 update person_title Annicka Webb: Marketing Executive => Marketing Manager
2019-10-04 delete person Kylie Webb
2019-10-04 insert person Kylie Teasdale
2019-10-04 update person_title Jenny Wilson: Sales Executive => Business Development Executive
2019-10-04 update person_title Oliver Breedon: Sales Executive => Business Development Executive
2019-08-04 insert email je..@bst-detectable.com
2019-08-04 insert person Jenny Wilson
2019-08-04 update person_description Michelle Johnson => Michelle Johnson
2019-08-04 update person_title Kylie Webb: Accounts Manager => Finance Manager
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2019-07-05 update person_title Michael Kilcoyne: Product Development Co - Ordinator => Sales Co - Ordinator
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-04 insert email gi..@bst-detectable.com
2019-05-04 insert email mi..@bst-detectable.com
2019-05-04 insert email ol..@bst-detectable.com
2019-05-04 insert person Ginette Hatton
2019-05-04 insert person Michael Kilcoyne
2019-05-04 insert person Oliver Breedon
2019-04-23 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BST PROPERTIES LIMITED
2018-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STUART TEASDALE / 15/02/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-01 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-02-23 update statutory_documents 15/02/18 STATEMENT OF CAPITAL GBP 41
2018-02-20 update statutory_documents ADOPT ARTICLES 14/02/2018
2018-01-07 update num_mort_outstanding 6 => 5
2018-01-07 update num_mort_satisfied 0 => 1
2017-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036005360006
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-06 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-08-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-07-31 update statutory_documents 20/07/15 FULL LIST
2015-07-07 update num_mort_charges 5 => 6
2015-07-07 update num_mort_outstanding 5 => 6
2015-06-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036005360006
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-05 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-28 update statutory_documents 20/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 3 => 5
2013-09-06 update num_mort_outstanding 3 => 5
2013-09-06 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-09-06 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036005360004
2013-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036005360005
2013-08-02 update statutory_documents 20/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update num_mort_charges 1 => 3
2013-06-25 update num_mort_outstanding 1 => 3
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-05 update statutory_documents 20/07/12 FULL LIST
2012-02-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 20/07/11 FULL LIST
2011-04-15 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 20/07/10 FULL LIST
2009-12-18 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERYL TEASDALE
2009-07-28 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-18 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-02 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-22 update statutory_documents SUB DIVIDE 1000 1P 28/07/06
2006-10-11 update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-29 update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-26 update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-12-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-15 update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-13 update statutory_documents DIRECTOR RESIGNED
2002-08-13 update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-08-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-07-19 update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-07-25 update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
1999-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-07-27 update statutory_documents RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1998-12-03 update statutory_documents DIRECTOR RESIGNED
1998-08-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1998-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 40/42 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP
1998-08-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-14 update statutory_documents S386 DISP APP AUDS 06/08/98
1998-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1998-07-23 update statutory_documents DIRECTOR RESIGNED
1998-07-23 update statutory_documents SECRETARY RESIGNED
1998-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION