Date | Description |
2024-05-24 |
delete casestudy_pages_linkeddomain secureserver.net |
2024-05-24 |
delete service_pages_linkeddomain secureserver.net |
2024-05-24 |
delete source_ip 160.153.138.163 |
2024-05-24 |
insert source_ip 51.219.195.170 |
2024-05-24 |
update robots_txt_status bh-digital.com: 200 => 404 |
2024-05-24 |
update robots_txt_status www.bh-digital.com: 200 => 404 |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23 |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-03-03 |
delete about_pages_linkeddomain secureservercdn.net |
2023-03-03 |
delete casestudy_pages_linkeddomain secureservercdn.net |
2023-03-03 |
delete index_pages_linkeddomain secureservercdn.net |
2023-03-03 |
delete service_pages_linkeddomain secureservercdn.net |
2023-03-03 |
insert about_pages_linkeddomain secureserver.net |
2023-03-03 |
insert casestudy_pages_linkeddomain secureserver.net |
2023-03-03 |
insert index_pages_linkeddomain secureserver.net |
2023-03-03 |
insert service_pages_linkeddomain secureserver.net |
2022-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22 |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-05-07 |
delete address C/O 34 THE BROADWAY ST. IVES ENGLAND PE27 5BN |
2022-05-07 |
insert address 14 STONEHILL STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON ENGLAND PE29 6ED |
2022-05-07 |
update num_mort_outstanding 3 => 2 |
2022-05-07 |
update num_mort_satisfied 0 => 1 |
2022-05-07 |
update registered_address |
2022-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2022 FROM
C/O 34 THE BROADWAY
ST. IVES
PE27 5BN
ENGLAND |
2022-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-12-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-07 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LESLEY JANE SAUNDERS / 15/09/2020 |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-22 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
2019-09-07 |
delete source_ip 160.153.137.210 |
2019-09-07 |
insert source_ip 160.153.138.163 |
2019-09-07 |
delete address 34 THE BROADWAY ST IVES CAMBRIDGESHIRE PE27 5BN |
2019-09-07 |
insert address C/O 34 THE BROADWAY ST. IVES ENGLAND PE27 5BN |
2019-09-07 |
update registered_address |
2019-08-28 |
update statutory_documents DIRECTOR APPOINTED MR GEOFF VICTOR BROWNE |
2019-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF VICTOR BROWNE / 28/08/2019 |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-08-02 |
delete source_ip 77.68.73.117 |
2019-08-02 |
insert source_ip 160.153.137.210 |
2019-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2019 FROM
34 THE BROADWAY
ST IVES
CAMBRIDGESHIRE
PE27 5BN |
2019-07-08 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MITCHELL |
2018-11-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-11-07 |
update account_ref_day 27 => 31 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-27 => 2019-10-31 |
2018-10-30 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-26 |
update statutory_documents PREVEXT FROM 27/01/2018 TO 31/01/2018 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-10-07 |
update accounts_next_due_date 2017-10-27 => 2018-10-27 |
2017-09-26 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY JANE SAUNDERS |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-27 => 2017-10-27 |
2016-10-26 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-25 |
update statutory_documents 31/07/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-07 |
update accounts_next_due_date 2015-10-27 => 2016-10-27 |
2015-06-29 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MANYWEATHERS |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-19 |
update statutory_documents 31/07/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-08-07 |
update accounts_next_due_date 2014-10-27 => 2015-10-27 |
2014-07-14 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-09-06 |
update accounts_next_due_date 2013-10-27 => 2014-10-27 |
2013-08-19 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-08-01 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-07-31 |
update statutory_documents 31/07/13 FULL LIST |
2013-06-24 |
update num_mort_charges 0 => 3 |
2013-06-24 |
update num_mort_outstanding 0 => 3 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-27 => 2013-10-27 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-27 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-24 => 2013-08-28 |
2013-01-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-01-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2013-01-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-11 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-08-08 |
update statutory_documents 31/07/12 FULL LIST |
2012-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN BOYLE |
2011-10-31 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MANYWEATHERS / 24/08/2011 |
2011-08-05 |
update statutory_documents 27/07/11 FULL LIST |
2010-10-06 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-08-04 |
update statutory_documents 27/07/10 FULL LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MITCHELL / 27/07/2010 |
2010-03-17 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KEITH DAVIS |
2010-03-17 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN MANYWEATHERS |
2009-10-06 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents PREVEXT FROM 31/07/2007 TO 27/01/2008 |
2007-08-09 |
update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
2006-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-09 |
update statutory_documents SECRETARY RESIGNED |
2006-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |