BDSI - History of Changes


DateDescription
2025-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, NO UPDATES
2024-07-18 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES
2024-03-19 delete source_ip 77.68.120.218
2024-03-19 insert source_ip 172.67.196.164
2024-03-19 insert source_ip 104.21.68.153
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-10-07 delete source_ip 178.62.72.195
2022-10-07 insert source_ip 77.68.120.218
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-01-07 update num_mort_outstanding 1 => 0
2022-01-07 update num_mort_satisfied 2 => 3
2021-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046726340003
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
2021-10-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-24 delete source_ip 155.133.130.156
2021-01-24 insert source_ip 178.62.72.195
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD POOLEY / 14/10/2020
2020-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON GAIL POOLEY / 14/10/2020
2020-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN EDWARD POOLEY / 14/10/2020
2020-07-16 delete email ad..@bdsi-ltd.co.uk
2020-07-16 delete fax 0845 094 2733
2020-07-16 delete phone +44 0845 094 2722
2020-07-16 delete phone 0845 094 2733
2020-07-16 delete phone 746 0311 57
2020-07-16 insert phone +44 1226380400
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 2 => 3
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046726340003
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-11 delete about_pages_linkeddomain yesl.co.uk
2019-09-11 delete contact_pages_linkeddomain yesl.co.uk
2019-09-11 delete index_pages_linkeddomain yesl.co.uk
2019-09-11 delete product_pages_linkeddomain yesl.co.uk
2019-09-11 delete terms_pages_linkeddomain yesl.co.uk
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-26 insert contact_pages_linkeddomain insites.com
2018-05-26 insert contact_pages_linkeddomain wordpress.org
2018-05-26 insert index_pages_linkeddomain insites.com
2018-05-26 insert index_pages_linkeddomain wordpress.org
2018-05-26 insert product_pages_linkeddomain insites.com
2018-05-26 insert product_pages_linkeddomain wordpress.org
2018-05-26 insert terms_pages_linkeddomain insites.com
2018-05-26 insert terms_pages_linkeddomain wordpress.org
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-02 delete source_ip 92.243.21.40
2017-11-02 insert source_ip 155.133.130.156
2017-10-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-15 delete address NSK MP-ER64M Login
2016-07-18 insert address NSK MP-ER64M Login
2016-07-18 insert phone 01226 380400
2016-06-20 delete source_ip 84.18.198.45
2016-06-20 insert index_pages_linkeddomain yesl.co.uk
2016-06-20 insert source_ip 92.243.21.40
2016-06-20 update robots_txt_status www.ukdentalsupplies.com: 404 => 200
2016-03-07 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-03-07 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-02-29 update statutory_documents 20/02/16 FULL LIST
2016-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWARD POOLEY / 30/11/2015
2016-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON GAIL POOLEY / 30/11/2015
2016-02-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON GAIL POOLEY / 29/02/2016
2016-01-19 delete phone 01226 380400
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-22 insert phone 01226 380400
2015-03-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-03-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-02-23 update statutory_documents 20/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-12 delete source_ip 84.18.198.70
2014-06-12 insert source_ip 84.18.198.45
2014-03-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-03-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-02-26 update statutory_documents 20/02/14 FULL LIST
2014-01-11 delete address 205M Air Motor NEW FX205M
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-13 insert address 205M Air Motor NEW FX205M
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_outstanding 2 => 0
2013-06-23 update num_mort_satisfied 0 => 2
2013-02-25 update statutory_documents 20/02/13 FULL LIST
2012-12-18 delete ticker_symbol MXB
2012-11-16 insert ticker_symbol MXB
2012-11-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 20/02/12 FULL LIST
2011-10-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 20/02/11 FULL LIST
2010-09-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 20/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD POOLEY / 20/02/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON GAIL POOLEY / 20/02/2010
2009-11-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-03 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-25 update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/07 FROM: UNIT 20 MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL
2007-03-13 update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-24 update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06 update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-10 update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-01-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-05-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2003-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-11 update statutory_documents NEW SECRETARY APPOINTED
2003-03-03 update statutory_documents DIRECTOR RESIGNED
2003-03-03 update statutory_documents SECRETARY RESIGNED
2003-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION