BESPOKE GLASS ONLINE - History of Changes


DateDescription
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-10-19 delete sales_emails sa..@bespokeglassonline.co.uk
2022-10-19 delete email sa..@bespokeglassonline.co.uk
2022-10-19 insert email be..@gmail.com
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-22 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-16 delete source_ip 109.203.102.96
2022-06-16 insert source_ip 158.255.46.137
2022-03-15 delete source_ip 158.255.46.137
2022-03-15 insert source_ip 109.203.102.96
2022-03-15 update robots_txt_status www.bespokeglassonline.co.uk: 200 => 404
2021-12-12 delete address Artisan Yard, Old Track, Claude Avenue, Bath, BA2 1AF
2021-12-12 insert address Unit 13 Glenmore Business Park Vincients Road Bumpers Farm Industrial Estate Chippenham SN146BB
2021-12-12 insert address Unit 13, Glenmore Business Park, Vincients Road, umpers Farm Industrial Estate, Chippenham, SN146BB
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-09-15 insert phone 01249 658 990
2021-09-15 insert phone 07309 793 493
2021-09-15 insert phone 07818 037 132
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2021-06-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2021-05-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2021-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-12-29 update statutory_documents FIRST GAZETTE
2020-09-27 delete source_ip 5.77.52.62
2020-09-27 insert source_ip 158.255.46.137
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-07 delete address C/O C & M ACCOUNTANTS UNIT 8 EQUINOX SOUTH GREAT PARK ROAD BRADLEY STOKE BRISTOL ENGLAND BS32 4QL
2020-03-07 insert address UNIT 13 GLENMORE BUSINESS PARK VINCENTS ROAD BUMPERS FARM INDUSTRIAL ESTATE CHIPPENHAM ENGLAND SN14 6BB
2020-03-07 update registered_address
2020-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2020 FROM C/O C & M ACCOUNTANTS UNIT 8 EQUINOX SOUTH GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QL ENGLAND
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-10-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-09-20 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-07 delete address 7 CHELFORD GROVE PATCHWAY BRISTOL BS34 6DD
2019-05-07 insert address C/O C & M ACCOUNTANTS UNIT 8 EQUINOX SOUTH GREAT PARK ROAD BRADLEY STOKE BRISTOL ENGLAND BS32 4QL
2019-05-07 update registered_address
2019-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 7 CHELFORD GROVE PATCHWAY BRISTOL BS34 6DD
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER REES
2018-09-05 update statutory_documents CESSATION OF LEE STUART MAGGS AS A PSC
2018-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MAGGS
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-23 update statutory_documents DIRECTOR APPOINTED MR PETER FAIRFAX REES
2018-07-03 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STUART MAGGS / 20/01/2017
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-13 insert address Unit 13 Glenmore Business Park Vincents Road Bumpers Farm Industrial Estate Chippenham SN146BB
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE STUART MAGGS / 13/05/2016
2016-02-07 delete index_pages_linkeddomain deframed.co.uk
2015-11-09 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-09 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-30 insert index_pages_linkeddomain deframed.co.uk
2015-10-27 update statutory_documents 11/10/15 FULL LIST
2015-10-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date null => 2014-10-31
2015-10-08 update accounts_next_due_date 2015-07-11 => 2016-07-31
2015-09-05 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-09 delete source_ip 213.175.192.201
2015-07-09 insert source_ip 5.77.52.62
2015-06-11 insert phone 01225 667877
2015-03-15 insert index_pages_linkeddomain shower-glass.co.uk
2014-12-07 delete address 19 THE PARK BRADLEY STOKE BRISTOL ENGLAND BS32 0AP
2014-12-07 insert address 7 CHELFORD GROVE PATCHWAY BRISTOL BS34 6DD
2014-12-07 insert sic_code 43342 - Glazing
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 19 THE PARK BRADLEY STOKE BRISTOL BS32 0AP ENGLAND
2014-11-04 update statutory_documents 11/10/14 FULL LIST
2014-03-02 delete phone 0845 475 0041
2014-03-02 insert phone 0800 133 7837
2014-01-28 delete address The Old Potting Shed Orchard House Kingsdown Corsham, Wiltshire SN13 8AY
2014-01-28 delete fax 01225 290117
2014-01-28 delete index_pages_linkeddomain simplyconservatories.com
2014-01-28 delete phone +44 (0)1225 345005
2014-01-28 insert address Artisan Yard Old Track Claude Avenue Bath BA2 1AF
2014-01-28 insert phone 01225 345 005
2014-01-28 insert phone 0845 475 0041
2014-01-28 insert registration_number 08728807
2014-01-28 insert vat 175622204
2014-01-28 update primary_contact The Old Potting Shed Orchard House Kingsdown Corsham, Wiltshire SN13 8AY => Artisan Yard Old Track Claude Avenue Bath BA2 1AF
2013-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MAGGS / 18/12/2013
2013-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION