B & J ENGINEERING - History of Changes


DateDescription
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