Date | Description |
2025-04-13 |
insert index_pages_linkeddomain cookie-script.com |
2025-04-13 |
update website_status IndexPageFetchError => OK |
2025-03-13 |
update website_status OK => IndexPageFetchError |
2024-11-06 |
update website_status IndexPageFetchError => OK |
2024-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/24, WITH UPDATES |
2024-10-06 |
update website_status OK => IndexPageFetchError |
2024-07-03 |
delete source_ip 88.150.154.50 |
2024-07-03 |
insert source_ip 195.191.164.56 |
2024-07-01 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, WITH UPDATES |
2023-08-11 |
insert index_pages_linkeddomain cookie-script.com |
2023-08-11 |
insert service_pages_linkeddomain cookie-script.com |
2023-07-09 |
delete index_pages_linkeddomain cookie-script.com |
2023-07-09 |
delete service_pages_linkeddomain cookie-script.com |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-05 |
insert index_pages_linkeddomain cookie-script.com |
2023-05-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-30 |
insert about_pages_linkeddomain cookie-script.com |
2023-04-30 |
insert contact_pages_linkeddomain cookie-script.com |
2023-04-30 |
insert service_pages_linkeddomain cookie-script.com |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES |
2022-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEREA HOLDINGS LIMITED |
2022-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHP GROUP HOLDINGS LIMITED |
2022-08-03 |
update statutory_documents CESSATION OF CLIMATE HEATING AND PLUMBING SERVICES LIMITED AS A PSC |
2022-03-07 |
update account_ref_month 8 => 12 |
2022-03-07 |
update accounts_next_due_date 2023-05-31 => 2023-09-30 |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-02 |
update statutory_documents CURREXT FROM 31/08/2022 TO 31/12/2022 |
2022-01-11 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete sic_code 99999 - Dormant Company |
2021-12-07 |
insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES |
2021-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES |
2021-05-17 |
delete address 132 Unit 7
Brampton Indsutrial Estate
Hempstalls Lane
Newcastle-under-lyme
ST5 0SR |
2021-05-17 |
delete registration_number 4440810 |
2021-05-17 |
insert registration_number 12161493 |
2021-03-31 |
update website_status FlippedRobots => OK |
2021-03-31 |
delete source_ip 77.72.203.12 |
2021-03-31 |
insert source_ip 88.150.154.50 |
2021-03-31 |
update robots_txt_status www.bj-engineering.co.uk: 0 => 200 |
2021-02-13 |
update website_status IndexPageFetchError => FlippedRobots |
2021-01-14 |
update website_status OK => IndexPageFetchError |
2020-12-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date null => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-19 => 2022-05-31 |
2020-11-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-29 |
update robots_txt_status www.bj-engineering.co.uk: 404 => 0 |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES |
2020-06-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-10 |
update statutory_documents 01/09/19 STATEMENT OF CAPITAL GBP 100 |
2019-10-07 |
delete address UNIT 3, WHEELOCK HEATH BUSINESS COURT ALSAGER ROAD WINTERLEY CHESHIRE ENGLAND CW11 4RQ |
2019-10-07 |
insert address UNIT 7 BRAMPTON SIDINGS INDUSTRIAL ESTATE HEMPSTALLS LANE NEWCASTLE UNITED KINGDOM ST5 0SR |
2019-10-07 |
update registered_address |
2019-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2019 FROM
UNIT 3, WHEELOCK HEATH BUSINESS COURT ALSAGER ROAD
WINTERLEY
CHESHIRE
CW11 4RQ
ENGLAND |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES |
2019-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2019 FROM
33 REDROCK CRESCENT BIRCHENWOOD COUNTRY PARK
KIDSGROVE
STOKE-ON-TRENT
STAFFORDSHIRE
ST7 4GP
UNITED KINGDOM |
2019-08-19 |
update statutory_documents DIRECTOR APPOINTED MR GRANT SPINK |
2019-08-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HOPWOOD |
2019-08-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2019-08-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIMATE HEATING AND PLUMBING SERVICES LIMITED |
2019-08-19 |
update statutory_documents CESSATION OF JOHN CHARLES PLANT AS A PSC |
2019-08-19 |
update statutory_documents CESSATION OF JULIE PLANT AS A PSC |
2019-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PLANT |
2019-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE PLANT |
2014-10-25 |
delete contact_pages_linkeddomain google.com |
2014-09-24 |
delete source_ip 77.92.80.37 |
2014-09-24 |
insert source_ip 77.72.203.12 |
2013-06-23 |
update website_status ServerDown => OK |
2013-05-16 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status ServerDown => FlippedRobotsTxt |
2013-04-15 |
update website_status OK => ServerDown |