BADGER BATHROOMS - History of Changes


DateDescription
2024-04-07 delete address UNIT 1, HILLTOP MEADOWS, MEADOW FARM OLD LONDON ROAD, KNOCKHOLT SEVENOAKS KENT TN14 7JW
2024-04-07 insert address THE BARN BETSOM'S FARM PILGRIMS WAY WESTERHAM ENGLAND TN16 2DS
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2023 FROM THE BARN THE BARN, BETSOM'S FARM PILGRIMS WAY WESTERHAM KENT TN16 2DS ENGLAND
2023-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2023 FROM UNIT 1, HILLTOP MEADOWS, MEADOW FARM OLD LONDON ROAD, KNOCKHOLT SEVENOAKS KENT TN14 7JW
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL JAMES TANNER / 05/01/2023
2023-06-20 update statutory_documents CESSATION OF CHRISTOPHER JAMES WEST AS A PSC
2023-06-20 update statutory_documents CESSATION OF ROGER JAMES TANNER AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-08-18 delete source_ip 162.159.129.35
2022-08-18 insert source_ip 199.15.163.128
2022-08-18 update website_status InternalTimeout => OK
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22 update website_status OK => InternalTimeout
2021-09-07 insert email af..@badgerbathrooms.com
2021-09-07 insert phone 01959 535198
2021-04-22 delete source_ip 104.17.192.153
2021-04-22 delete source_ip 104.17.193.153
2021-04-22 delete source_ip 104.17.194.153
2021-04-22 delete source_ip 104.17.195.153
2021-04-22 delete source_ip 104.17.196.153
2021-04-22 insert source_ip 162.159.129.35
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2021-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES TANNER / 12/11/2020
2021-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL JAMES TANNER / 12/11/2020
2020-10-08 delete phone 01732 464465
2020-10-08 update primary_contact 8/9 Tubs Hill Parade, Tubs Hill, Sevenoaks, TN 13 1DH => 8/9 Tubs Hill Parade, Tubs Hill, Sevenoaks, TN13 1DH
2020-07-29 delete sales_emails sa..@badgerbathrooms.com
2020-07-29 delete email sa..@badgerbathrooms.com
2020-07-29 insert phone 01732 464465
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEST
2020-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER TANNER
2020-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER TANNER
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES TANNER / 01/12/2019
2020-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WEST / 01/12/2019
2020-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES TANNER / 01/12/2019
2020-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES TANNER / 01/12/2019
2020-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER JAMES TANNER / 01/12/2019
2020-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WEST / 01/12/2019
2020-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL JAMES TANNER / 01/12/2019
2020-01-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROGER JAMES TANNER / 01/12/2019
2020-01-28 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-24 delete about_pages_linkeddomain thebridgetrust.org.uk
2019-05-22 update website_status FlippedRobots => OK
2019-05-22 delete source_ip 93.184.220.23
2019-05-22 insert source_ip 104.17.192.153
2019-05-22 insert source_ip 104.17.193.153
2019-05-22 insert source_ip 104.17.194.153
2019-05-22 insert source_ip 104.17.195.153
2019-05-22 insert source_ip 104.17.196.153
2019-04-22 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-04 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-11-24 delete index_pages_linkeddomain accessoriesforbathrooms.co.uk
2018-11-24 insert index_pages_linkeddomain sitemakerlive.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2018-01-23 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-03-28 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-02-07 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-07 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-06 delete source_ip 146.101.249.107
2016-01-06 insert source_ip 93.184.220.23
2016-01-04 update statutory_documents 22/12/15 FULL LIST
2015-11-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-12 update statutory_documents 22/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-21 insert product_pages_linkeddomain bathroomsforbritain.co.uk
2014-01-21 insert product_pages_linkeddomain ekmpowershop28.com
2014-01-06 update statutory_documents 22/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-26 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-04-23 insert index_pages_linkeddomain accessoriesforbathrooms.co.uk
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents 22/12/12 FULL LIST
2012-10-24 delete address 8/9 Tubs Hill Parade, Sevenoaks TN13 1DH
2012-10-24 insert address 8 & 9 Tubs Hill Parade Sevenoaks Kent TN13 1DH
2012-01-03 update statutory_documents 22/12/11 FULL LIST
2011-12-09 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-01-05 update statutory_documents 22/12/10 FULL LIST
2010-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 3A STATION APPROACH HAYES BROMLEY KENT BR2 7EQ
2010-01-04 update statutory_documents 22/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WEST / 01/12/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES TANNER / 01/12/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES TANNER / 01/12/2009
2009-11-25 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-01-12 update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-01 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-02 update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-17 update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-17 update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/04/04
2003-12-24 update statutory_documents SECRETARY RESIGNED
2003-12-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION