Date | Description |
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 |