BBSW - History of Changes


DateDescription
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
2024-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES
2023-10-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 insert sic_code 94120 - Activities of professional membership organizations
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-09-30 insert person Lisa Scott
2022-09-30 insert person Melissa Gabbott
2022-09-30 insert person Ollie Rowse
2022-09-30 update person_description Suzanne Rowse => Suzanne Rowse
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-02-17 insert support_emails su..@britishboarding.com
2022-02-17 insert address Chambers, 61 High Street, Cranbrook, Kent TN17 3EG, UK
2022-02-17 insert contact_pages_linkeddomain youtube.com
2022-02-17 insert email su..@britishboarding.com
2022-02-17 insert phone + 44 (0) 1892 267500
2022-02-17 insert registration_number 05728330
2022-02-17 update person_description Antony Rowse => Antony Rowse
2022-02-17 update person_description Suzanne Rowse => Suzanne Rowse
2022-02-17 update primary_contact null => Chambers, 61 High Street, Cranbrook, Kent TN17 3EG, UK
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
2021-11-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-03-22 update statutory_documents SAIL ADDRESS CHANGED FROM: CHASE HOUSE PARSONAGE LANE WIMBORNE ST. GILES WIMBORNE DORSET BH21 5NT ENGLAND
2021-02-11 delete person Alicia Houghton
2021-02-11 delete phone +44 (0)1892 267500
2021-02-11 insert phone +44 (0)1202 973500
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
2020-10-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-18 delete person Kathy Campbell
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-13 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 1, THE BUSNESS CENTRE GREEN ROAD HORSMONDEN KENT TN12 8JS ENGLAND
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-26 delete address Goudhurst Road, Horsmonden, Tonbridge, Kent, TN12 8AE
2019-09-26 delete address The Business Centre Green Road Horsmonden Kent TN12 8JS, UK
2019-09-26 delete registration_number 05728330
2019-09-26 update founded_year 2017 => null
2019-09-26 update person_description Suzanne Rowse => Suzanne Rowse
2019-09-26 update primary_contact The Business Centre Green Road Horsmonden Kent TN12 8JS, UK => null
2019-09-26 update robots_txt_status britishboarding.com: 200 => 404
2019-06-29 delete address Goudhurst Road, Horsmonden, Kent TN12 8AE, UK
2019-06-29 delete email co..@britishboarding.com
2019-06-29 delete person Jan Shilling
2019-06-29 delete person Sarah Heaslip
2019-06-29 insert address Goudhurst Road, Horsmonden, Tonbridge, Kent, TN12 8AE
2019-06-29 insert person Kathy Campbell
2019-06-29 insert registration_number 05728330
2019-06-29 update person_title Alicia Houghton: Head of Events => Administration Manager
2019-06-13 delete address MAPLE HOUSE, GOUDHURST ROAD HORSMONDEN TONBRIDGE KENT TN12 8AE
2019-06-13 insert address BANK CHAMBERS 61 HIGH STREET CRANBROOK ENGLAND TN17 3EG
2019-06-13 update registered_address
2019-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2019 FROM MAPLE HOUSE, GOUDHURST ROAD HORSMONDEN TONBRIDGE KENT TN12 8AE
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-03 update website_status Disallowed => OK
2017-12-03 delete source_ip 88.208.236.22
2017-12-03 insert source_ip 88.208.252.9
2017-08-21 update website_status FlippedRobots => Disallowed
2017-07-08 update website_status OK => FlippedRobots
2017-05-22 delete about_pages_linkeddomain bbsconnected.com
2017-05-22 delete email al..@bbsw.org.uk
2017-05-22 delete email su..@bbsw.org.uk
2017-05-22 delete index_pages_linkeddomain bbsconnected.com
2017-05-22 insert alias British Boarding Schools Network
2017-05-22 insert alias British Boarding Schools Network Ltd.
2017-05-22 update person_description Alicia Houghton => Alicia Houghton
2017-05-22 update person_description Antony Rowse => Antony Rowse
2017-05-22 update person_title Alicia Houghton: Operations Manager => Head of Events
2017-04-26 insert company_previous_name S R EVENTS LTD
2017-04-26 update name S R EVENTS LTD => BRITISH BOARDING SCHOOLS NETWORK LTD
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-27 update statutory_documents COMPANY NAME CHANGED S R EVENTS LTD CERTIFICATE ISSUED ON 27/02/17
2017-02-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-27 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2017-01-08 delete person Jeni Reeves
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-10 delete website_emails ad..@bbsw.org.uk
2016-12-10 delete address Unit 1, The Business Centre Green Road Horsmonden Kent TN12 8JS, UK
2016-12-10 delete email ad..@bbsw.org.uk
2016-12-10 delete phone +44 (0) 1892 724926
2016-12-10 insert email al..@bbsw.org.uk
2016-12-10 update person_description Jamie Walker => Jamie Walker
2016-10-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-04 delete person Helen Miller
2016-09-04 update person_title Jan Shilling: Associate; Consultant => Head of Strategy and Development
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-23 update statutory_documents 02/03/16 FULL LIST
2016-01-28 delete contact_pages_linkeddomain bbsconnected.com
2016-01-28 delete contact_pages_linkeddomain britishboarding.net
2016-01-28 delete contact_pages_linkeddomain ethertoneducation.com
2016-01-28 delete person Harriet Pethica
2016-01-28 delete person Lucy Howells
2016-01-28 insert about_pages_linkeddomain bbsconnected.com
2016-01-28 insert about_pages_linkeddomain britishboarding.net
2016-01-28 insert about_pages_linkeddomain ethertoneducation.com
2016-01-28 insert person Jeni Reeves
2016-01-28 update person_title Alicia Houghton: Events Manager => Operations Manager
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-28 insert contact_pages_linkeddomain bbsconnected.com
2015-10-28 insert contact_pages_linkeddomain ethertoneducation.com
2015-10-28 insert index_pages_linkeddomain bbsconnected.com
2015-10-28 insert index_pages_linkeddomain ethertoneducation.com
2015-10-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-12 insert website_emails ad..@bbsw.org.uk
2015-05-12 delete fax 0870 7062718
2015-05-12 delete phone +44 1892 724926
2015-05-12 delete phone +44 870 7062718
2015-05-12 delete phone 01892 724926
2015-05-12 insert address Unit 1, The Business Centre Green Road Horsmonden Kent TN12 8JS, UK
2015-05-12 insert email ad..@bbsw.org.uk
2015-05-12 insert phone +44 (0) 1892 267500
2015-05-12 insert phone +44 (0) 1892 724926
2015-05-08 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-10 delete index_pages_linkeddomain ethertoneducation.com
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-24 update statutory_documents SAIL ADDRESS CREATED
2015-03-24 update statutory_documents 02/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-29 delete contact_pages_linkeddomain ethertoneducation.com
2014-05-29 delete terms_pages_linkeddomain ethertoneducation.com
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-18 update statutory_documents 02/03/14 FULL LIST
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
2013-10-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
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
2013-04-24 update statutory_documents 02/03/13 FULL LIST
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 02/03/12 FULL LIST
2011-11-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-05 update statutory_documents 02/03/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 02/03/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ROWSE / 02/03/2010
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ROWSE / 02/03/2010
2009-12-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-07-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-12 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION