BLACK ROCK EXPRESS INSURANCE AND FINANCIAL SERVICES LIMITED - History of Changes


DateDescription
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-03 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA SUZANNE JEWETT
2022-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD JEWETT
2022-06-07 update statutory_documents CESSATION OF JOHN RICHARD THOMAS JEWETT AS A PSC
2022-05-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JEWETT
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-12 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW RICHARD JEWETT
2020-08-07 update num_mort_charges 6 => 7
2020-08-07 update num_mort_outstanding 6 => 7
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040354010007
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-07-10 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-09-07 update num_mort_charges 4 => 6
2015-09-07 update num_mort_outstanding 4 => 6
2015-09-07 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-09-07 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040354010005
2015-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040354010006
2015-08-10 update statutory_documents 18/07/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_charges 3 => 4
2015-06-07 update num_mort_outstanding 3 => 4
2015-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040354010004
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX ENGLAND TN34 1DU
2014-08-07 insert address 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX TN34 1DU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-08-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-07-21 update statutory_documents 18/07/14 FULL LIST
2014-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA SUZANNE JEWETT / 01/07/2014
2014-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA SUZANNE JEWETT / 01/07/2014
2014-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD THOMAS JEWETT / 01/07/2014
2014-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA SUZANNE JEWETT / 01/07/2014
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-08-01 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-07-26 update statutory_documents 18/07/13 FULL LIST
2013-06-22 delete sic_code 6603 - Non-life insurance/reinsurance
2013-06-22 insert sic_code 65120 - Non-life insurance
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-07-18 => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-06-21 delete address EXCHANGE HOUSE, ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ
2013-06-21 insert address 36 CAMBRIDGE ROAD HASTINGS EAST SUSSEX ENGLAND TN34 1DU
2013-06-21 update registered_address
2013-05-02 update statutory_documents DIRECTOR APPOINTED ALEXANDRA SUZANNE JEWETT
2012-08-06 update statutory_documents 18/07/12 FULL LIST
2012-08-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2012 FROM EXCHANGE HOUSE, ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 18/07/11 FULL LIST
2011-01-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-20 update statutory_documents 18/07/10 FULL LIST
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD THOMAS JEWETT / 18/07/2010
2009-11-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-21 update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-12-18 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2008-07-28 update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-02 update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/05 FROM: EXCHANGE HOUSE SAINT CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ
2005-08-26 update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-12-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-14 update statutory_documents NEW SECRETARY APPOINTED
2004-09-01 update statutory_documents DIRECTOR RESIGNED
2004-09-01 update statutory_documents DIRECTOR RESIGNED
2004-09-01 update statutory_documents SECRETARY RESIGNED
2004-09-01 update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-14 update statutory_documents RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-08-15 update statutory_documents RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-05-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-06 update statutory_documents RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-05-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents DIRECTOR RESIGNED
2000-08-09 update statutory_documents SECRETARY RESIGNED
2000-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION